Company NameEyeworth Properties (Hants) Limited
Company StatusActive
Company Number01231942
CategoryPrivate Limited Company
Incorporation Date31 October 1975(48 years, 6 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 NameMr Nicholas Flower
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusCurrent
Appointed08 May 1996(20 years, 6 months after company formation)
Appointment Duration27 years, 12 months
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressUnit 9 85 Pleasant Road
Hawthorn East
Victoria 3123
Australia
Director NameMr Edward Flower
Date of BirthFebruary 1977 (Born 47 years ago)
NationalityAustralian
StatusCurrent
Appointed09 October 2018(42 years, 11 months after company formation)
Appointment Duration5 years, 6 months
RoleSelf Employed
Country of ResidenceAustralia
Correspondence AddressUnit 14 85 Pleasant Road
Hawthorn East
Victoria 3123
Australia
Director NameMr John Richard Charles Arkwright
Date of BirthOctober 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed15 April 2021(45 years, 5 months after company formation)
Appointment Duration3 years
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence Address115 Mount Street
London
W1K 3NQ
Director NameMr John Joseph Dilger
Date of BirthSeptember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 4 months after company formation)
Appointment Duration6 years, 3 months (resigned 11 June 1998)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address22 Chepstow Place
London
W2 4TA
Director NameGeoffrey Stanford Hugh Smeed
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 08 May 1996)
RoleSolicitor
Correspondence AddressWayside Burnt Lane
Orford
Woodbridge
Suffolk
IP12 2NJ
Secretary NameBrian Collett
NationalityBritish
StatusResigned
Appointed06 March 1992(16 years, 4 months after company formation)
Appointment Duration10 years (resigned 20 March 2002)
RoleCompany Director
Correspondence Address10 Norwich Street
London
EC4A 1BD
Director NameAuret Cordelia Flower
Date of BirthJune 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed08 May 1996(20 years, 6 months after company formation)
Appointment Duration20 years, 10 months (resigned 22 March 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address257 Noble Street
Geelong
Victoria
3220
Director NameBernard Geoffrey Owen Clutton
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 June 1998(22 years, 7 months after company formation)
Appointment Duration12 years, 7 months (resigned 11 January 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Secretary NameAlan Michael Clarke
NationalityBritish
StatusResigned
Appointed20 March 2002(26 years, 4 months after company formation)
Appointment Duration8 years, 11 months (resigned 21 February 2011)
RoleCompany Director
Correspondence Address10 Norwich St
London
EC4A 1BD
Director NameMr Nicholas John Samuel Harries
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2011(35 years, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 October 2011)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameCharles Peter Horsfield
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 October 2011(35 years, 12 months after company formation)
Appointment Duration5 years (resigned 17 November 2016)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Edward Nicholas Reed
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2016(41 years after company formation)
Appointment Duration4 years, 5 months (resigned 30 April 2021)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address20 Cursitor Street
London
EC4A 1LT
Director NameMr Andrew Jonathan Conder
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 September 2017(41 years, 11 months after company formation)
Appointment Duration2 years (resigned 09 October 2019)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address20 Cursitor Street
London
EC4A 1LT

Location

Registered Address115 Mount Street
London
W1K 3NQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1000 at £1Arrowsmith Property Management Pty LTD
100.00%
Ordinary

Financials

Year2014
Turnover£171,400
Net Worth£2,056,630
Cash£394,317
Current Liabilities£74,187

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return6 March 2024 (1 month, 2 weeks ago)
Next Return Due20 March 2025 (10 months, 4 weeks from now)

Charges

26 January 2006Delivered on: 31 January 2006
Satisfied on: 15 April 2008
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 61 ironmarket newcastle under lyme. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
20 April 2000Delivered on: 26 April 2000
Satisfied on: 11 January 2002
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: 44 biggin street dover kent. By way of fixed charge the benefit of all covenants and rights concerning the property and plant machinery fixtures fittings furniture equipment implements and utensils the goodwill of any business carried on at the property and the proceeds of any insurance affecting the property or assets.
Fully Satisfied
29 February 1996Delivered on: 4 March 1996
Satisfied on: 12 February 1998
Persons entitled: The Royal Bank of Scotland

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: The f/h property k/a 1 bridge street nuneaton t/n wk 264250 and the present and future goodwill of any business. By way of fixed charge the benefit of all covenants and rights concerning the property and the plant machinery fixtures and fittings furniture equipment implements and utensils.
Fully Satisfied
8 April 1992Delivered on: 15 April 1992
Satisfied on: 25 April 1994
Persons entitled: The Royal Bank of Scotland PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: By way of legal mortgage f/h property k/a 5 swan street loughborough leicestershire title no: lt 245761 fixed charge plant machinery fixtures and fittings (see form 395).
Fully Satisfied
19 November 1980Delivered on: 24 November 1980
Satisfied on: 8 March 1996
Persons entitled: Midland 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: Lands & premises being 3 london house, 4 high st, crowborough, sussex. Title no. Sx 7548.
Fully Satisfied

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
17 March 2023Confirmation statement made on 6 March 2023 with no updates (3 pages)
30 December 2022Accounts for a small company made up to 31 December 2021 (9 pages)
21 March 2022Confirmation statement made on 6 March 2022 with no updates (3 pages)
29 September 2021Accounts for a small company made up to 31 December 2020 (9 pages)
30 April 2021Termination of appointment of Edward Nicholas Reed as a director on 30 April 2021 (1 page)
29 April 2021Appointment of Mr John Richard Charles Arkwright as a director on 15 April 2021 (2 pages)
29 April 2021Registered office address changed from 10 Norwich St London EC4A 1BD to 115 Mount Street London W1K 3NQ on 29 April 2021 (1 page)
18 March 2021Confirmation statement made on 6 March 2021 with no updates (3 pages)
30 September 2020Accounts for a small company made up to 31 December 2019 (8 pages)
13 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
10 October 2019Accounts for a small company made up to 31 December 2018 (8 pages)
10 October 2019Termination of appointment of Andrew Jonathan Conder as a director on 9 October 2019 (1 page)
14 March 2019Confirmation statement made on 6 March 2019 with no updates (3 pages)
16 October 2018Appointment of Mr Edward Flower as a director on 9 October 2018 (2 pages)
3 October 2018Accounts for a small company made up to 31 December 2017 (8 pages)
8 June 2018Director's details changed for Mr Nicholas Flower on 1 June 2018 (2 pages)
8 June 2018Change of details for Mr Nicholas Flower as a person with significant control on 1 June 2018 (2 pages)
19 March 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
19 March 2018Change of details for Mr Nicholas Flower as a person with significant control on 13 March 2018 (2 pages)
19 March 2018Cessation of Auret Elise Cordelia Flower as a person with significant control on 22 March 2017 (1 page)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
22 September 2017Appointment of Mr Andrew Jonathan Conder as a director on 22 September 2017 (2 pages)
22 September 2017Appointment of Mr Andrew Jonathan Conder as a director on 22 September 2017 (2 pages)
18 April 2017Termination of appointment of a director (1 page)
18 April 2017Termination of appointment of a director (1 page)
18 April 2017Termination of appointment of Auret Cordelia Flower as a director on 22 March 2017 (1 page)
18 April 2017Termination of appointment of Auret Cordelia Flower as a director on 22 March 2017 (1 page)
14 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
14 March 2017Confirmation statement made on 6 March 2017 with updates (7 pages)
9 January 2017Auditor's resignation (16 pages)
9 January 2017Auditor's resignation (16 pages)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
13 December 2016Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
22 November 2016Appointment of Mr Edward Nicholas Reed as a director on 17 November 2016 (2 pages)
22 November 2016Appointment of Mr Edward Nicholas Reed as a director on 17 November 2016 (2 pages)
21 November 2016Termination of appointment of Charles Peter Horsfield as a director on 17 November 2016 (1 page)
21 November 2016Termination of appointment of Charles Peter Horsfield as a director on 17 November 2016 (1 page)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
7 October 2016Full accounts made up to 31 December 2015 (12 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
21 March 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 1,000
(5 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
13 March 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-03-13
  • GBP 1,000
(5 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 September 2014Full accounts made up to 31 December 2013 (13 pages)
22 May 2014Auditor's resignation (1 page)
22 May 2014Auditor's resignation (1 page)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
19 March 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1,000
(5 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
26 June 2013Full accounts made up to 31 December 2012 (14 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
18 March 2013Annual return made up to 6 March 2013 with a full list of shareholders (5 pages)
22 August 2012Full accounts made up to 31 December 2011 (15 pages)
22 August 2012Full accounts made up to 31 December 2011 (15 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
11 November 2011Appointment of Charles Peter Horsfield as a director (3 pages)
11 November 2011Appointment of Charles Peter Horsfield as a director (3 pages)
8 November 2011Termination of appointment of Nicholas Harries as a director (2 pages)
8 November 2011Termination of appointment of Nicholas Harries as a director (2 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
5 October 2011Full accounts made up to 31 December 2010 (15 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
14 April 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
22 February 2011Termination of appointment of Alan Clarke as a secretary (1 page)
24 January 2011Appointment of Nicholas John Samuel Harries as a director (3 pages)
24 January 2011Appointment of Nicholas John Samuel Harries as a director (3 pages)
17 January 2011Termination of appointment of Bernard Clutton as a director (2 pages)
17 January 2011Termination of appointment of Bernard Clutton as a director (2 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
17 September 2010Full accounts made up to 31 December 2009 (15 pages)
10 March 2010Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (5 pages)
10 March 2010Director's details changed for Nicholas Flower on 6 March 2010 (2 pages)
10 March 2010Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages)
10 March 2010Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page)
10 March 2010Director's details changed for Nicholas Flower on 6 March 2010 (2 pages)
10 March 2010Director's details changed for Nicholas Flower on 6 March 2010 (2 pages)
10 March 2010Director's details changed for Auret Cordelia Flower on 6 March 2010 (2 pages)
10 March 2010Secretary's details changed for Alan Michael Clarke on 6 March 2010 (1 page)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
2 October 2009Full accounts made up to 31 December 2008 (15 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
11 March 2009Return made up to 06/03/09; full list of members (4 pages)
6 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
(1 page)
6 November 2008Resolutions
  • RES13 ‐ Section 175(5)(a) quoted 01/10/2008
(1 page)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
16 October 2008Full accounts made up to 31 December 2007 (17 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
19 April 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 (2 pages)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
25 March 2008Return made up to 06/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / bernard clutton / 07/03/2008 (1 page)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
21 September 2007Full accounts made up to 31 December 2006 (16 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Return made up to 06/03/07; full list of members (2 pages)
13 March 2007Location of debenture register (1 page)
13 March 2007Location of debenture register (1 page)
23 June 2006Full accounts made up to 31 December 2005 (15 pages)
23 June 2006Full accounts made up to 31 December 2005 (15 pages)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
17 March 2006Return made up to 06/03/06; full list of members (3 pages)
13 March 2006Location of debenture register (1 page)
13 March 2006Location of debenture register (1 page)
31 January 2006Particulars of mortgage/charge (3 pages)
31 January 2006Particulars of mortgage/charge (3 pages)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
23 May 2005Full accounts made up to 31 December 2004 (15 pages)
9 March 2005Return made up to 06/03/05; full list of members (3 pages)
9 March 2005Return made up to 06/03/05; full list of members (3 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
27 October 2004Full accounts made up to 31 December 2003 (12 pages)
12 March 2004Return made up to 06/03/04; full list of members (8 pages)
12 March 2004Return made up to 06/03/04; full list of members (8 pages)
1 April 2003Full accounts made up to 31 December 2002 (13 pages)
1 April 2003Full accounts made up to 31 December 2002 (13 pages)
10 March 2003Return made up to 06/03/03; full list of members (8 pages)
10 March 2003Return made up to 06/03/03; full list of members (8 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002New secretary appointed (2 pages)
28 March 2002Secretary resigned (1 page)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
28 March 2002New secretary appointed (2 pages)
28 March 2002Full accounts made up to 31 December 2001 (13 pages)
9 March 2002Return made up to 06/03/02; full list of members (8 pages)
9 March 2002Return made up to 06/03/02; full list of members (8 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
11 January 2002Declaration of satisfaction of mortgage/charge (2 pages)
4 December 2001Auditor's resignation (1 page)
4 December 2001Auditor's resignation (1 page)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
26 April 2001Full accounts made up to 31 December 2000 (13 pages)
12 March 2001Return made up to 06/03/01; full list of members (8 pages)
12 March 2001Return made up to 06/03/01; full list of members (8 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
23 June 2000Full accounts made up to 31 December 1999 (13 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
26 April 2000Particulars of mortgage/charge (3 pages)
9 March 2000Return made up to 06/03/00; full list of members (9 pages)
9 March 2000Return made up to 06/03/00; full list of members (9 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
21 May 1999Full accounts made up to 31 December 1998 (13 pages)
11 March 1999Return made up to 06/03/99; full list of members (9 pages)
11 March 1999Return made up to 06/03/99; full list of members (9 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
23 November 1998Director resigned (1 page)
23 November 1998New director appointed (3 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
5 August 1998Full accounts made up to 31 December 1997 (12 pages)
9 March 1998Return made up to 06/03/98; full list of members (9 pages)
9 March 1998Return made up to 06/03/98; full list of members (9 pages)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
12 February 1998Declaration of satisfaction of mortgage/charge (1 page)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
23 June 1997Full accounts made up to 31 December 1996 (13 pages)
10 March 1997Return made up to 06/03/97; full list of members (9 pages)
10 March 1997Return made up to 06/03/97; full list of members (9 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
29 May 1996New director appointed (2 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
20 May 1996Full accounts made up to 31 December 1995 (10 pages)
15 May 1996Director resigned (1 page)
15 May 1996Director resigned (1 page)
14 March 1996Director's particulars changed (1 page)
14 March 1996Return made up to 06/03/96; full list of members (8 pages)
14 March 1996Director's particulars changed (1 page)
14 March 1996Return made up to 06/03/96; full list of members (8 pages)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
8 March 1996Declaration of satisfaction of mortgage/charge (1 page)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)
14 March 1995Full accounts made up to 31 December 1994 (10 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)