Company NameEaglechase Properties Limited
DirectorsLarry Ivor Berkovitz and Michael Anthony Wolfe
Company StatusActive
Company Number04118819
CategoryPrivate Limited Company
Incorporation Date4 December 2000(23 years, 4 months ago)
Previous NameSevco 1224 Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Larry Ivor Berkovitz
Date of BirthNovember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 4 months
RoleDeveloper
Country of ResidenceUnited Kingdom
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameMr Michael Anthony Wolfe
Date of BirthNovember 1953 (Born 70 years ago)
NationalityBritish
StatusCurrent
Appointed21 December 2000(2 weeks, 3 days after company formation)
Appointment Duration23 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address22 Clareville Street
London
SW7 5AW
Secretary NameMrs Melinda Ann Berkovitz
NationalityBritish
StatusResigned
Appointed21 December 2000(2 weeks, 3 days after company formation)
Appointment Duration18 years, 1 month (resigned 06 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Wells Street
Chelmsford
Essex
CM1 1HZ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed04 December 2000(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address325-327 Oldfield Lane North
Greenford
Middlesex
UB6 0FX
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Imperex LTD
50.00%
Ordinary
25 at £1Larry I. Berkovitz
25.00%
Ordinary
25 at £1Mrs Melinda A. Berkovitz
25.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£437
Current Liabilities£1,609,365

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 December 2023 (4 months, 2 weeks ago)
Next Return Due18 December 2024 (8 months from now)

Charges

5 January 2004Delivered on: 23 January 2004
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever.
Particulars: Land at red barn road brightlingsea essex. 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.
Outstanding
14 April 2003Delivered on: 26 April 2003
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever.
Particulars: Land at queens road west bergholt t/n's EX509286 EX699995. 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.
Outstanding
10 August 2001Delivered on: 24 August 2001
Persons entitled: National Westminster Bank PLC

Classification: Third party legal charge
Secured details: All monies due or to become due from key house properties (east anglia) limited to the chargee on any account whatsoever.
Particulars: By way of legal mortgage land at st margarets place stradishall suffolk title numbers SK206945 and SK206280 (part). 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.
Outstanding
19 January 2001Delivered on: 1 February 2001
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: F/H property k/a site off valley walk felixstowe suffolk t/n SK201395. And the proceeds of sale thereof floating charge over all moveable plant machinery implements utensils furniture and equipment and an assignment of the goodwill and connection of any business together with the full benefit of all licences.
Outstanding

Filing History

8 December 2020Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 December 2019Confirmation statement made on 4 December 2019 with no updates (3 pages)
15 October 2019Total exemption full accounts made up to 31 July 2019 (7 pages)
30 March 2019Registered office address changed from York House Empire Way Wembley Middlesex HA9 0FQ England to 325-327 Oldfield Lane North Greenford Middlesex UB6 0FX on 30 March 2019 (1 page)
20 March 2019Total exemption full accounts made up to 31 July 2018 (7 pages)
11 February 2019Termination of appointment of Melinda Ann Berkovitz as a secretary on 6 February 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (3 pages)
19 March 2018Total exemption full accounts made up to 31 July 2017 (7 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
11 December 2017Confirmation statement made on 4 December 2017 with no updates (3 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
15 December 2016Total exemption small company accounts made up to 31 July 2016 (6 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
14 December 2016Confirmation statement made on 4 December 2016 with updates (5 pages)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
26 May 2016Registered office address changed from 302-308 Preston Road Harrow Middlesex HA3 0QP to York House Empire Way Wembley Middlesex HA9 0FQ on 26 May 2016 (1 page)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
4 March 2016Total exemption small company accounts made up to 31 July 2015 (7 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
9 December 2015Annual return made up to 4 December 2015 with a full list of shareholders
Statement of capital on 2015-12-09
  • GBP 100
(5 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
27 April 2015Total exemption small company accounts made up to 31 July 2014 (7 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
5 December 2014Annual return made up to 4 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(5 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
10 April 2014Total exemption small company accounts made up to 31 July 2013 (7 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
17 December 2013Annual return made up to 4 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 100
(5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
12 December 2012Annual return made up to 4 December 2012 with a full list of shareholders (5 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
4 December 2012Total exemption small company accounts made up to 31 July 2012 (7 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
7 December 2011Total exemption small company accounts made up to 31 July 2011 (6 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
6 December 2011Annual return made up to 4 December 2011 with a full list of shareholders (5 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
3 March 2011Total exemption small company accounts made up to 31 July 2010 (6 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
6 December 2010Annual return made up to 4 December 2010 with a full list of shareholders (5 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
4 December 2009Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages)
4 December 2009Director's details changed for Michael Anthony Wolfe on 4 December 2009 (2 pages)
4 December 2009Annual return made up to 4 December 2009 with a full list of shareholders (5 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
14 November 2009Total exemption small company accounts made up to 31 July 2009 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
15 January 2009Total exemption small company accounts made up to 31 July 2008 (6 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
4 December 2008Return made up to 04/12/08; full list of members (4 pages)
8 January 2008Return made up to 04/12/07; full list of members (7 pages)
8 January 2008Return made up to 04/12/07; full list of members (7 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
7 December 2007Total exemption small company accounts made up to 31 July 2007 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 March 2007Total exemption small company accounts made up to 31 July 2006 (6 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
20 December 2006Return made up to 04/12/06; full list of members (7 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
10 January 2006Total exemption small company accounts made up to 31 July 2005 (6 pages)
30 November 2005Return made up to 04/12/05; full list of members (7 pages)
30 November 2005Return made up to 04/12/05; full list of members (7 pages)
25 May 2005Amended accounts made up to 31 July 2004 (6 pages)
25 May 2005Amended accounts made up to 31 July 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
5 January 2005Total exemption small company accounts made up to 31 July 2004 (6 pages)
20 December 2004Return made up to 04/12/04; full list of members (7 pages)
20 December 2004Return made up to 04/12/04; full list of members (7 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
13 May 2004Total exemption small company accounts made up to 31 July 2003 (6 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
23 January 2004Particulars of mortgage/charge (4 pages)
27 November 2003Return made up to 04/12/03; full list of members (7 pages)
27 November 2003Return made up to 04/12/03; full list of members (7 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
26 April 2003Particulars of mortgage/charge (3 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
8 April 2003Total exemption small company accounts made up to 31 July 2002 (6 pages)
29 November 2002Return made up to 04/12/02; full list of members (7 pages)
29 November 2002Return made up to 04/12/02; full list of members (7 pages)
31 January 2002Ad 11/07/01--------- £ si 99@1 (2 pages)
31 January 2002Ad 11/07/01--------- £ si 99@1 (2 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
25 January 2002Total exemption small company accounts made up to 31 July 2001 (5 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
2 January 2002Return made up to 04/12/01; full list of members (6 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
24 August 2001Particulars of mortgage/charge (3 pages)
30 July 2001Ad 27/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
30 July 2001Ad 27/03/01--------- £ si 100@1=100 £ ic 1/101 (2 pages)
16 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
16 May 2001Accounting reference date shortened from 31/12/01 to 31/07/01 (1 page)
1 February 2001Particulars of mortgage/charge (3 pages)
1 February 2001Particulars of mortgage/charge (3 pages)
16 January 2001Secretary resigned (1 page)
16 January 2001Secretary resigned (1 page)
16 January 2001Director resigned (1 page)
16 January 2001Director resigned (1 page)
9 January 2001New director appointed (2 pages)
9 January 2001New director appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New secretary appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001New director appointed (2 pages)
8 January 2001Registered office changed on 08/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
8 January 2001Registered office changed on 08/01/01 from: 1ST floor 14-18 city road cardiff CF24 3DL (1 page)
4 January 2001Company name changed sevco 1224 LIMITED\certificate issued on 04/01/01 (2 pages)
4 January 2001Company name changed sevco 1224 LIMITED\certificate issued on 04/01/01 (2 pages)
4 December 2000Incorporation (13 pages)
4 December 2000Incorporation (13 pages)