Company NameEatonclere Developments Limited
DirectorMarion Phyllis Money
Company StatusActive
Company Number01066036
CategoryPrivate Limited Company
Incorporation Date15 August 1972(51 years, 8 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Marion Phyllis Money
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed18 December 1991(19 years, 4 months after company formation)
Appointment Duration32 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address32 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameZena Clare Money
NationalityBritish
StatusCurrent
Appointed11 September 1997(25 years, 1 month after company formation)
Appointment Duration26 years, 7 months
RoleCompany Director
Correspondence Address32 Harmer Street
Gravesend
Kent
DA12 2AX
Secretary NameKeith James Felstead
NationalityBritish
StatusResigned
Appointed18 December 1991(19 years, 4 months after company formation)
Appointment Duration5 years, 8 months (resigned 11 September 1997)
RoleCompany Director
Correspondence Address20 Grange Way
Rochester
Kent
ME1 3DU

Contact

Websitenutonesales.co.uk
Email address[email protected]
Telephone01474 352264
Telephone regionGravesend

Location

Registered Address32 Harmer Street
Gravesend
Kent
DA12 2AX
RegionSouth East
ConstituencyGravesham
CountyKent
WardRiverside
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

3.5k at £1Thong Enterprises LTD
77.78%
Ordinary
1000 at £1Mrs Marion Money
22.22%
Ordinary

Financials

Year2014
Net Worth£203,695
Cash£8,658
Current Liabilities£13,669

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

2 January 1986Delivered on: 20 March 1986
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage registered pursuant to an order of the court dated 4-3-86.
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/Hold 20 harmer street, gravesend, kent, title no. K 391181. and/or proceeds of sale thereof.. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Fully Satisfied
1 October 1974Delivered on: 2 October 1974
Satisfied on: 9 June 1992
Persons entitled: Cleveland Guaranty LTD

Classification: Further charge
Secured details: £30,000.
Particulars: 32,Harmer street gravesend kent.
Fully Satisfied
25 September 1973Delivered on: 26 September 1973
Satisfied on: 9 June 1992
Persons entitled: Cleveland Guaranty LTD

Classification: Legal charge
Secured details: £20,000.
Particulars: 32, harmer street gravesend kent.
Fully Satisfied
19 December 1985Delivered on: 30 December 1985
Persons entitled: Edward Mason & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 harmer street gravesend kent together with all bldgs, erections, fixtures, fittings, fixed plant and machinery see doc M29 for full details. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
6 June 1983Delivered on: 16 June 1983
Persons entitled: Edward Manson & Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or holstreet limited to the chargee on any account whatsoever.
Particulars: F/H 20 and 32 harmer street gravesend kent title nos K391181 & K388943.
Outstanding
6 June 1983Delivered on: 16 June 1983
Persons entitled: Edward Manson Company Limited

Classification: Legal charge
Secured details: All monies due or to become due from the company and/or holstreet limited to the chargee on any account whatsoever.
Particulars: F/H 81, 82 83 high street gravesend kent title no K408462 together with all fixtures whatsoever now or at any time hereafter affixed or attached to the property or any part thereof other than trade machinery as defined by section 5 of the bills of sale act 1878.
Outstanding
2 October 1978Delivered on: 9 October 1978
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 81, 82 & 83 high street, gravesend, kent. Title no. K 408462.
Outstanding
31 October 1973Delivered on: 3 May 1976
Persons entitled: The Roylon Investment Company Limited.

Classification: Legal charge pursuant to an order of court dated 13TH april 1976
Secured details: £13,200 and further advances not exceeding £73,200 in the aggregate.
Particulars: 1) 82 and 83 high street gravesend kent tog with right of way over yard ito hole in the wall alley. 2) 81,high street gravesend with passageway. (For details see doc 24).
Outstanding
22 October 1992Delivered on: 3 November 1992
Persons entitled: National Westminster Bank PLC

Classification: Legal mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 32 harmer street gravesend kent t/n K388943 and proceeds of sale. Floating charge over all moveable plant machinery implements utensils furniture and equipment.
Outstanding
31 August 1973Delivered on: 12 September 1973
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 16 london road, northfleet kent.
Outstanding

Filing History

18 December 2020Confirmation statement made on 18 December 2020 with no updates (3 pages)
19 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
18 December 2019Confirmation statement made on 18 December 2019 with no updates (3 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
20 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
18 December 2018Confirmation statement made on 18 December 2018 with updates (3 pages)
18 December 2017Confirmation statement made on 18 December 2017 with updates (4 pages)
18 December 2017Change of details for Mrs Marion Phyllis Money as a person with significant control on 31 March 2017 (2 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
4 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
28 December 2016Confirmation statement made on 18 December 2016 with updates (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 4,500
(5 pages)
27 December 2015Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2015-12-27
  • GBP 4,500
(5 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
17 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 October 2015Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page)
16 October 2015Register(s) moved to registered inspection location 139/141 Watling Street Gillingham Kent ME7 2YY (1 page)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
(4 pages)
30 December 2014Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2014-12-30
  • GBP 4,500
(4 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
22 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,500
(4 pages)
23 December 2013Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4,500
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (8 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
28 December 2012Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
19 December 2012Total exemption small company accounts made up to 31 March 2012 (8 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
14 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
30 December 2010Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
20 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
7 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (5 pages)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Register inspection address has been changed (1 page)
7 January 2010Secretary's details changed for Zena Clare Money on 1 December 2009 (1 page)
7 January 2010Director's details changed for Mrs Marion Money on 1 December 2009 (2 pages)
7 January 2010Registered office address changed from 30 Harmer Street Gravesend Kent DA12 2AX on 7 January 2010 (1 page)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
16 January 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
14 January 2009Return made up to 18/12/08; full list of members (3 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
11 January 2008Return made up to 18/12/07; full list of members (2 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
27 January 2007Total exemption small company accounts made up to 31 March 2006 (6 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
11 January 2007Return made up to 18/12/06; full list of members (2 pages)
10 January 2006Return made up to 18/12/05; full list of members (2 pages)
10 January 2006Return made up to 18/12/05; full list of members (2 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
28 January 2005Return made up to 18/12/04; full list of members (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
23 November 2004Total exemption small company accounts made up to 31 March 2004 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
25 January 2004Return made up to 18/12/03; full list of members (6 pages)
25 January 2004Return made up to 18/12/03; full list of members (6 pages)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
16 January 2003Return made up to 18/12/02; full list of members (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
13 January 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
21 March 2002Return made up to 18/12/01; full list of members (6 pages)
21 March 2002Return made up to 18/12/01; full list of members (6 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
29 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
16 January 2001Return made up to 18/12/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
7 September 2000Accounts for a small company made up to 31 March 2000 (6 pages)
23 February 2000Return made up to 18/12/99; full list of members (6 pages)
23 February 2000Return made up to 18/12/99; full list of members (6 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
30 September 1999Accounts for a small company made up to 31 March 1999 (5 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
18 December 1998Return made up to 18/12/98; no change of members (4 pages)
6 October 1998Registered office changed on 06/10/98 from: 32 harmer street gravesend kent DA12 2AX (1 page)
6 October 1998Registered office changed on 06/10/98 from: 32 harmer street gravesend kent DA12 2AX (1 page)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
27 August 1998Accounts for a small company made up to 31 March 1998 (6 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
5 January 1998Return made up to 18/12/97; no change of members (4 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997New secretary appointed (2 pages)
17 September 1997Secretary resigned (1 page)
17 September 1997Secretary resigned (1 page)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
9 September 1997Accounts for a small company made up to 31 March 1997 (7 pages)
11 February 1997Return made up to 18/12/96; full list of members (6 pages)
11 February 1997Return made up to 18/12/96; full list of members (6 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 18/12/95; no change of members (4 pages)
2 February 1996Accounts for a small company made up to 31 March 1995 (6 pages)
2 February 1996Return made up to 18/12/95; no change of members (4 pages)