Company NameEconomic Property Investments Ltd
DirectorsAlexandra Jane Andrew and James Richard Elliott Andrew
Company StatusActive
Company Number00361410
CategoryPrivate Limited Company
Incorporation Date24 May 1940(83 years, 11 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Alexandra Jane Andrew
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(55 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameMr James Richard Elliott Andrew
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 1996(55 years, 10 months after company formation)
Appointment Duration28 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Secretary NameMrs Alexandra Jane Andrew
NationalityBritish
StatusCurrent
Appointed18 September 2006(66 years, 4 months after company formation)
Appointment Duration17 years, 7 months
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address5 Brooklands Place Brooklands Road
Sale
Cheshire
M33 3SD
Director NameDavid Miles Backhouse
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(51 years, 2 months after company formation)
Appointment Duration16 years, 5 months (resigned 31 December 2007)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence AddressSouth Farm House
Hatherop
Cirencester
Gloucestershire
GL7 3PN
Wales
Director NameMrs Doris Campbell
Date of BirthMay 1909 (Born 115 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(51 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Correspondence AddressCotterell House Hound House Road
Shere
Guildford
Surrey
GU5 9JG
Director NameMrs Linda Frances Campbell
Date of BirthMarch 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(51 years, 2 months after company formation)
Appointment Duration12 years, 8 months (resigned 30 March 2004)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMr Graeme Gardner Donald
Date of BirthFebruary 1932 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed19 July 1991(51 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 21 March 1995)
RoleCompany Director
Correspondence AddressPine Ridge West Longdown Road
Lower Bourne
Farnham
Surrey
GU10 3JS
Secretary NameMrs Andrea Sari Victoria Evetts
NationalityBritish
StatusResigned
Appointed19 July 1991(51 years, 2 months after company formation)
Appointment Duration4 years, 2 months (resigned 10 October 1995)
RoleCompany Director
Correspondence Address53 Green Lane
Farnham
Surrey
GU9 8QE
Director NameTrevor Martin Aldridge
Date of BirthDecember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 March 1995(54 years, 10 months after company formation)
Appointment Duration9 years (resigned 30 March 2004)
RoleSolicitor
Correspondence AddressBirkitt Hill House
Offley
Hitchin
Hertfordshire
SG5 3DB
Secretary NameMrs Linda Frances Campbell
NationalityBritish
StatusResigned
Appointed10 October 1995(55 years, 5 months after company formation)
Appointment Duration10 years, 11 months (resigned 18 September 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShalden Park House
Shalden
Alton
Hampshire
GU34 4DS
Director NameMrs Heather Ruth Cunningham
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 March 2004(63 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 01 May 2005)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBluebell Farm Manchester Road
Knutsford
Cheshire
WA16 0SR

Location

Registered Address5 Brooklands Place
Brooklands Road
Sale
Cheshire
M33 3SD
RegionNorth West
ConstituencyWythenshawe and Sale East
CountyGreater Manchester
WardBrooklands
Built Up AreaGreater Manchester
Address MatchesOver 300 other UK companies use this postal address

Shareholders

107 at £1Economic Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£482,640
Cash£4,822
Current Liabilities£14,504

Accounts

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

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

12 December 2014Delivered on: 19 December 2014
Persons entitled: Svenska Handelsbanken Ab (Publ)

Classification: A registered charge
Particulars: 9,24,47,52,68 and 69 chequers orchard iver t/no:BM53237.
Outstanding
11 August 2021Delivered on: 19 August 2021
Persons entitled: Handelsbanken PLC

Classification: A registered charge
Particulars: The harbourside, fort road, newhaven BN9 9EL and. Registered at land registry under title number ESX410072.
Outstanding
8 July 2014Delivered on: 10 July 2014
Satisfied on: 19 December 2014
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Fully Satisfied
8 June 2001Delivered on: 14 June 2001
Satisfied on: 19 December 2014
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
17 March 1989Delivered on: 28 March 1989
Satisfied on: 13 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or alexandra jane campbell to the chargee on any account whatsoever.
Particulars: 909B fulham road, l/borough of hammersmith and fulham t/n no 614978.
Fully Satisfied
17 March 1989Delivered on: 28 March 1989
Satisfied on: 13 June 1995
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company &/or alexandra jane campbell to the chargee on any account whatsoever.
Particulars: 909B fulham road l/borough of hammersmith and fulham t/n ngl 614978.
Fully Satisfied
25 November 1981Delivered on: 27 November 1981
Persons entitled: Dunbar and 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: 6 forest hill, tilehurst in reading berks title no. Bk 156179 26 hillside crescent & 159 northwood way both in london borough of hillingdon title no ngl 350090 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.
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Persons entitled: Dunbar and 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: F/H 3 forest hill tilehurst reading berkshire title no bk 156179 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.
Fully Satisfied
27 October 1981Delivered on: 28 October 1981
Persons entitled: Dunbar and 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: F/H property at 26 hillside crescent and 159 northwood way hillingdon, london title no ngl 350090 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.
Fully Satisfied
20 October 1977Delivered on: 9 November 1977
Satisfied on: 28 June 2000
Persons entitled: Ellis Campbell Holdings LTD

Classification: Legal charge
Secured details: For securing £120,000.
Particulars: 5,7,8,9,11,14,19,21,24,37,44,46,47,51,52,53,55,56,58,59,60,61,64,65,67 ,68,69,70,71,73 chaquers orchard iver.
Fully Satisfied

Filing History

27 July 2023Confirmation statement made on 19 July 2023 with no updates (3 pages)
7 June 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
2 August 2022Confirmation statement made on 19 July 2022 with updates (4 pages)
6 June 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
17 March 2022Satisfaction of charge 003614100009 in full (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
19 August 2021Registration of charge 003614100010, created on 11 August 2021 (15 pages)
2 August 2021Confirmation statement made on 19 July 2021 with updates (4 pages)
30 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
29 July 2020Confirmation statement made on 19 July 2020 with updates (4 pages)
24 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
2 August 2019Confirmation statement made on 19 July 2019 with updates (4 pages)
17 June 2019Change of details for Economic Holdings Ltd as a person with significant control on 21 December 2017 (2 pages)
26 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
1 August 2018Confirmation statement made on 19 July 2018 with updates (4 pages)
31 July 2018Register inspection address has been changed from C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page)
30 July 2018Register inspection address has been changed from C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT England to C/O Harold Sharp Chartered Accountants 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD (1 page)
19 December 2017Registered office address changed from Holland House 1-5 Oakfield Sale Cheshire M33 6TT to 5 Brooklands Place Brooklands Road Sale Cheshire M33 3SD on 19 December 2017 (1 page)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
28 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
1 August 2017Register(s) moved to registered office address Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
14 September 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Confirmation statement made on 19 July 2016 with updates (5 pages)
28 July 2016Register inspection address has been changed to C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
28 July 2016Register(s) moved to registered inspection location C/O Harold Sharp Chartered Accountants Holland House 1-5 Oakfield Sale Cheshire M33 6TT (1 page)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
25 September 2015Total exemption small company accounts made up to 31 December 2014 (8 pages)
30 July 2015Secretary's details changed for Mrs Alexandra Jane Andrew on 20 July 2014 (1 page)
30 July 2015Director's details changed for Mrs Alexandra Jane Andrew on 20 July 2014 (2 pages)
30 July 2015Secretary's details changed for Mrs Alexandra Jane Andrew on 20 July 2014 (1 page)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 107
(4 pages)
30 July 2015Director's details changed for Mrs Alexandra Jane Andrew on 20 July 2014 (2 pages)
30 July 2015Director's details changed for Mr James Richard Elliott Andrew on 20 July 2014 (2 pages)
30 July 2015Director's details changed for Mr James Richard Elliott Andrew on 20 July 2014 (2 pages)
30 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-30
  • GBP 107
(4 pages)
19 December 2014Satisfaction of charge 7 in full (4 pages)
19 December 2014Satisfaction of charge 003614100008 in full (4 pages)
19 December 2014Satisfaction of charge 7 in full (4 pages)
19 December 2014Registration of charge 003614100009, created on 12 December 2014 (38 pages)
19 December 2014Registration of charge 003614100009, created on 12 December 2014 (38 pages)
19 December 2014Satisfaction of charge 003614100008 in full (4 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
22 August 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 107
(5 pages)
7 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-07
  • GBP 107
(5 pages)
10 July 2014Registration of charge 003614100008, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 003614100008, created on 8 July 2014 (12 pages)
10 July 2014Registration of charge 003614100008, created on 8 July 2014 (12 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
16 September 2013Total exemption small company accounts made up to 31 December 2012 (15 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
13 August 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-13
(5 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
1 August 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
30 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
15 August 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
10 August 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
24 August 2010Director's details changed for Alexandra Jane Andrew on 19 July 2010 (2 pages)
24 August 2010Director's details changed for Alexandra Jane Andrew on 19 July 2010 (2 pages)
24 August 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
29 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
29 July 2010Annual return made up to 19 July 2009 with a full list of shareholders (10 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 March 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
17 August 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2009Return made up to 19/07/09; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
7 August 2008Return made up to 19/07/08; full list of members (4 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
5 August 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
1 July 2008Appointment terminated director david backhouse (1 page)
1 July 2008Appointment terminated director david backhouse (1 page)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
13 August 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
3 August 2007Return made up to 19/07/07; full list of members (3 pages)
20 October 2006New secretary appointed (1 page)
20 October 2006New secretary appointed (1 page)
20 October 2006Secretary resigned (1 page)
20 October 2006Secretary resigned (1 page)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
15 August 2006Total exemption small company accounts made up to 31 December 2005 (7 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
1 August 2006Return made up to 19/07/06; full list of members (3 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
16 September 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
19 August 2005Return made up to 19/07/05; full list of members (3 pages)
19 August 2005Return made up to 19/07/05; full list of members (3 pages)
14 June 2005Director resigned (1 page)
14 June 2005Director resigned (1 page)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
11 October 2004Total exemption small company accounts made up to 31 December 2003 (5 pages)
12 August 2004Return made up to 19/07/04; full list of members (8 pages)
12 August 2004Return made up to 19/07/04; full list of members (8 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
1 June 2004Director resigned (1 page)
1 June 2004New director appointed (2 pages)
1 June 2004Director resigned (1 page)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
24 September 2003Total exemption small company accounts made up to 31 December 2002 (6 pages)
8 August 2003Return made up to 19/07/03; full list of members (9 pages)
8 August 2003Return made up to 19/07/03; full list of members (9 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
26 October 2002Total exemption small company accounts made up to 31 December 2001 (5 pages)
21 August 2002Return made up to 19/07/02; full list of members (9 pages)
21 August 2002Return made up to 19/07/02; full list of members (9 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
10 September 2001Total exemption small company accounts made up to 31 December 2000 (4 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
16 August 2001Return made up to 19/07/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 June 2001Particulars of mortgage/charge (7 pages)
14 May 2001Director's particulars changed (1 page)
14 May 2001Director's particulars changed (1 page)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
25 October 2000Accounts for a small company made up to 31 December 1999 (4 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(9 pages)
10 August 2000Return made up to 19/07/00; full list of members
  • 363(287) ‐ Registered office changed on 10/08/00
(9 pages)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
28 June 2000Declaration of satisfaction of mortgage/charge (1 page)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
27 October 1999Accounts for a small company made up to 31 December 1998 (4 pages)
26 August 1999Return made up to 19/07/99; full list of members (8 pages)
26 August 1999Return made up to 19/07/99; full list of members (8 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
31 October 1998Accounts for a small company made up to 31 December 1997 (4 pages)
18 August 1998Return made up to 19/07/98; no change of members (6 pages)
18 August 1998Return made up to 19/07/98; no change of members (6 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
26 October 1997Accounts for a small company made up to 31 December 1996 (5 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
27 July 1997Return made up to 19/07/97; no change of members (6 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
7 April 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(22 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
15 October 1996Accounts for a small company made up to 31 December 1995 (7 pages)
14 August 1996Return made up to 19/07/96; full list of members (6 pages)
14 August 1996Return made up to 19/07/96; full list of members (6 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
9 July 1996New director appointed (2 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
8 November 1995Secretary resigned;new secretary appointed (4 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
9 October 1995Accounts for a small company made up to 31 December 1994 (6 pages)
11 August 1995Return made up to 19/07/95; no change of members (14 pages)
11 August 1995Return made up to 19/07/95; no change of members (14 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
13 June 1995Declaration of satisfaction of mortgage/charge (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
6 April 1995Director resigned;new director appointed (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (25 pages)
24 May 1940Certificate of incorporation (1 page)
24 May 1940Certificate of incorporation (1 page)