OLD TOWN PROPERTIES LIMITED

20 Ashburnham Road, Eastbourne, BN21 2HX, England
StatusACTIVE
Company No.10210623
CategoryPrivate Limited Company
Incorporated02 Jun 2016
Age8 years, 13 days
JurisdictionEngland Wales

SUMMARY

OLD TOWN PROPERTIES LIMITED is an active private limited company with number 10210623. It was incorporated 8 years, 13 days ago, on 02 June 2016. The company address is 20 Ashburnham Road, Eastbourne, BN21 2HX, England.



Company Fillings

Accounts with accounts type micro entity

Date: 26 Mar 2024

Action Date: 30 Jun 2023

Category: Accounts

Type: AA

Made up date: 2023-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Mar 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2023

Action Date: 30 Jun 2022

Category: Accounts

Type: AA

Made up date: 2022-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2022

Action Date: 30 Jun 2021

Category: Accounts

Type: AA

Made up date: 2021-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Mar 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 23 Jul 2021

Action Date: 23 Jul 2021

Category: Address

Type: AD01

New address: 20 Ashburnham Road Eastbourne BN21 2HX

Change date: 2021-07-23

Old address: 231 Victoria Drive Eastbourne BN20 8QU England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 May 2021

Action Date: 30 Jun 2020

Category: Accounts

Type: AA

Made up date: 2020-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Apr 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Feb 2020

Action Date: 20 Feb 2020

Category: Address

Type: AD01

Old address: 2 Royal Sussex Crescent Eastbourne BN20 8PB United Kingdom

Change date: 2020-02-20

New address: 231 Victoria Drive Eastbourne BN20 8QU

Documents

View document PDF

Confirmation statement with updates

Date: 09 Feb 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Change to a person with significant control

Date: 06 Feb 2020

Action Date: 01 Feb 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-02-01

Psc name: Mr Chris Peter Jones

Documents

View document PDF

Notification of a person with significant control

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Nick Sharman

Notification date: 2019-11-12

Documents

View document PDF

Appoint person director company with name date

Date: 13 Nov 2019

Action Date: 12 Nov 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nick Sharman

Appointment date: 2019-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Mar 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Mar 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 102106230003

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Jul 2018

Action Date: 06 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-06

Charge number: 102106230002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jul 2018

Action Date: 29 Jun 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 102106230001

Charge creation date: 2018-06-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jan 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Change to a person with significant control

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Chris Peter Jones

Change date: 2018-01-25

Documents

View document PDF

Confirmation statement with updates

Date: 26 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Cessation of a person with significant control

Date: 26 Jan 2018

Action Date: 25 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-01-25

Psc name: Nick Sharman

Documents

View document PDF

Termination director company with name termination date

Date: 25 Jan 2018

Action Date: 25 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-25

Officer name: Nick Sharman

Documents

View document PDF

Confirmation statement with updates

Date: 15 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Incorporation company

Date: 02 Jun 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CHASE EVANS HOLDINGS LIMITED

10 & 12 WALWORTH ROAD,ELEPHANT & CASTLE,SE1 6EE

Number:09103051
Status:ACTIVE
Category:Private Limited Company

CREATIVEHABITAT LIMITED

3RD FLOOR,LONDON,W1B 3HH

Number:11066070
Status:ACTIVE
Category:Private Limited Company

HBC MEDICAL LIMITED

MARLBANK FARM HOUSE,MALVERN,WR13 6NB

Number:07488227
Status:ACTIVE
Category:Private Limited Company

PARK SHEEN MANAGEMENT CO. LIMITED

1 PARK SHEEN,LONDON,SW14 7DR

Number:00828813
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

SELLERS PR LIMITED

THE OLD STABLES,ALRESFORD,SO24 0AA

Number:09503355
Status:ACTIVE
Category:Private Limited Company

THORNHILLS HEATING SERVICES LIMITED

SWALLOWFIELDS BADDILEY LANE,NANTWICH,CW5 8BP

Number:11438392
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source