Company NameEskreed Properties Limited
Company StatusDissolved
Company Number01530109
CategoryPrivate Limited Company
Incorporation Date25 November 1980(43 years, 5 months ago)
Dissolution Date24 November 2020 (3 years, 5 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Charles Vernon Palmer
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusClosed
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration28 years, 11 months (closed 24 November 2020)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address59 Countess Lane
Radcliffe
Manchester
Lancashire
M26 3NH
Director NameMrs Linda Palmer
Date of BirthJune 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleProperty Manager
Country of ResidenceEngland
Correspondence Address24 Blackburn Road
Ramsbottom
Bury
Lancashire
BL0 0HT
Secretary NameMrs Linda Palmer
NationalityBritish
StatusResigned
Appointed31 December 1991(11 years, 1 month after company formation)
Appointment Duration22 years (resigned 01 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Blackburn Road
Ramsbottom
Bury
Lancashire
BL0 0HT
Secretary NameMrs Linda Palmer
StatusResigned
Appointed01 January 2014(33 years, 1 month after company formation)
Appointment Duration6 years (resigned 01 January 2020)
RoleCompany Director
Correspondence Address24 Blackburn Road, Edenfield
Ramsbottom
Bury
Lancashire
BL0 0HT

Location

Registered Address86 Bury Old Road
Manchester
Lancashire
M8 5BW
RegionNorth West
ConstituencyBlackley and Broughton
CountyGreater Manchester
WardCrumpsall
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

95 at £1Charles Vernon Palmer
95.00%
Ordinary
5 at £1Linda Palmer
5.00%
Ordinary

Financials

Year2014
Net Worth£205,809
Cash£131,378
Current Liabilities£65,386

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

10 May 1989Delivered on: 19 May 1989
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: L/H - 1A elson street woolfold bury greater manchester title no. Gm 431906 fixed charge over all plant machinery implements utensils furniture and equipment.
Outstanding

Filing History

28 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
3 July 2017Notification of Charles Vernon Palmer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Notification of Linda Palmer as a person with significant control on 6 April 2016 (2 pages)
3 July 2017Confirmation statement made on 29 June 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
14 July 2016Annual return made up to 29 June 2016 with a full list of shareholders
Statement of capital on 2016-07-14
  • GBP 100
(6 pages)
30 September 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
30 June 2015Appointment of Mrs Linda Palmer as a secretary on 1 January 2014 (2 pages)
30 June 2015Appointment of Mrs Linda Palmer as a secretary on 1 January 2014 (2 pages)
30 June 2015Appointment of Mrs Linda Palmer as a director on 1 January 2014 (2 pages)
30 June 2015Appointment of Mrs Linda Palmer as a director on 1 January 2014 (2 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
3 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-03
  • GBP 100
(3 pages)
2 June 2015Termination of appointment of Linda Palmer as a director on 1 January 2014 (1 page)
2 June 2015Termination of appointment of Linda Palmer as a secretary on 1 January 2014 (1 page)
2 June 2015Termination of appointment of Linda Palmer as a secretary on 1 January 2014 (1 page)
2 June 2015Termination of appointment of Linda Palmer as a director on 1 January 2014 (1 page)
28 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
25 April 2014Annual return made up to 24 April 2014 with a full list of shareholders
Statement of capital on 2014-04-25
  • GBP 100
(5 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
3 January 2012Director's details changed for Mr Charles Vernon Palmer on 1 October 2011 (2 pages)
3 January 2012Annual return made up to 31 December 2011 with a full list of shareholders (5 pages)
3 January 2012Director's details changed for Mr Charles Vernon Palmer on 1 October 2011 (2 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
18 January 2011Annual return made up to 31 December 2010 with a full list of shareholders (5 pages)
31 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
11 February 2010Director's details changed for Mr Charles Vernon Palmer on 30 December 2009 (2 pages)
11 February 2010Director's details changed for Mrs Linda Palmer on 30 December 2009 (2 pages)
11 February 2010Annual return made up to 31 December 2009 with a full list of shareholders (5 pages)
29 October 2009Total exemption small company accounts made up to 31 December 2008 (4 pages)
29 October 2009Registered office address changed from 24 Blackburn Road Edenfield Bury BL0 0HT on 29 October 2009 (1 page)
30 March 2009Return made up to 31/12/08; full list of members (4 pages)
27 October 2008Total exemption small company accounts made up to 31 December 2007 (4 pages)
29 February 2008Return made up to 31/12/07; full list of members (4 pages)
30 October 2007Return made up to 31/12/06; full list of members (2 pages)
30 October 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
6 November 2006Total exemption full accounts made up to 31 December 2005 (10 pages)
1 November 2006Return made up to 31/12/05; full list of members (2 pages)
31 October 2005Total exemption full accounts made up to 31 December 2004 (10 pages)
10 February 2005Return made up to 31/12/04; full list of members (7 pages)
31 January 2005Total exemption full accounts made up to 31 December 2003 (12 pages)
26 February 2004Return made up to 31/12/03; full list of members (7 pages)
3 December 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
5 November 2002Total exemption full accounts made up to 31 December 2001 (12 pages)
7 February 2002Return made up to 31/12/01; full list of members (6 pages)
3 November 2001Total exemption full accounts made up to 31 December 2000 (13 pages)
29 December 2000Return made up to 31/12/00; full list of members (6 pages)
2 November 2000Full accounts made up to 31 December 1999 (11 pages)
28 February 2000Return made up to 31/12/99; full list of members (6 pages)
2 November 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 February 1999Return made up to 31/12/98; full list of members (6 pages)
3 November 1998Full accounts made up to 31 December 1997 (10 pages)
7 January 1998Return made up to 31/12/97; full list of members (6 pages)
3 November 1997Full accounts made up to 31 December 1996 (11 pages)
2 January 1997Return made up to 31/12/96; no change of members (4 pages)
19 October 1996Full accounts made up to 31 December 1995 (10 pages)
22 January 1996Return made up to 31/12/95; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
19 April 1995Accounts for a small company made up to 31 December 1993 (10 pages)