Easington Properties Limited BANBURY


Founded in 1975, Easington Properties, classified under reg no. 01233610 is an active company. Currently registered at 24 High Street OX16 5EG, Banbury the company has been in the business for 49 years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 2022/09/30.

The firm has 3 directors, namely Marilena K., Bryan P. and Achille D.. Of them, Achille D. has been with the company the longest, being appointed on 25 July 1991 and Marilena K. has been with the company for the least time - from 1 January 2016. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Easington Properties Limited Address / Contact

Office Address 24 High Street
Town Banbury
Post code OX16 5EG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01233610
Date of Incorporation Fri, 14th Nov 1975
Industry Management of real estate on a fee or contract basis
End of financial Year 30th September
Company age 49 years old
Account next due date Sun, 30th Jun 2024 (53 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 19th Feb 2024 (2024-02-19)
Last confirmation statement dated Sun, 5th Feb 2023

Company staff

Marilena K.

Position: Director

Appointed: 01 January 2016

Bryan P.

Position: Director

Appointed: 15 February 2002

Achille D.

Position: Director

Appointed: 25 July 1991

Simon B.

Position: Director

Appointed: 01 July 2015

Resigned: 16 February 2016

Simon B.

Position: Secretary

Appointed: 01 July 2014

Resigned: 01 January 2016

Linda R.

Position: Secretary

Appointed: 08 January 2003

Resigned: 03 February 2011

Joanne T.

Position: Secretary

Appointed: 01 January 2001

Resigned: 08 January 2003

James M.

Position: Director

Appointed: 08 February 1999

Resigned: 01 September 2000

Howard D.

Position: Director

Appointed: 24 June 1997

Resigned: 16 July 2005

Oliver K.

Position: Director

Appointed: 10 December 1996

Resigned: 26 January 2009

Clare C.

Position: Director

Appointed: 24 July 1996

Resigned: 29 November 2006

Kay R.

Position: Director

Appointed: 26 May 1995

Resigned: 24 June 1997

Alan W.

Position: Director

Appointed: 18 January 1993

Resigned: 17 December 2002

Joanne T.

Position: Director

Appointed: 15 May 1992

Resigned: 15 February 2002

Michael T.

Position: Director

Appointed: 08 November 1991

Resigned: 12 January 2009

Edith W.

Position: Director

Appointed: 18 February 1991

Resigned: 18 January 1993

Dawn C.

Position: Secretary

Appointed: 18 February 1991

Resigned: 31 December 2000

Andrew E.

Position: Director

Appointed: 18 February 1991

Resigned: 14 May 1992

Alan E.

Position: Director

Appointed: 18 February 1991

Resigned: 01 January 1996

William F.

Position: Director

Appointed: 18 February 1991

Resigned: 08 November 1991

David M.

Position: Director

Appointed: 18 February 1991

Resigned: 26 May 1995

Ian M.

Position: Director

Appointed: 18 February 1991

Resigned: 07 June 1996

Hilda P.

Position: Director

Appointed: 18 February 1991

Resigned: 25 July 1991

Brenda P.

Position: Director

Appointed: 18 February 1991

Resigned: 07 November 2006

Andrew S.

Position: Director

Appointed: 18 February 1991

Resigned: 29 January 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth99999   
Balance Sheet
Cash Bank On Hand    9999
Net Assets Liabilities    99981 954
Property Plant Equipment    81 94581 94581 94581 945
Cash Bank In Hand27 0099999   
Net Assets Liabilities Including Pension Asset Liability99999   
Tangible Fixed Assets 81 94581 94581 94581 945   
Reserves/Capital
Called Up Share Capital99999   
Shareholder Funds99999   
Other
Accrued Liabilities      81 945 
Average Number Employees During Period      11
Balances With Banks    99  
Creditors    81 94581 94581 945 
Deferred Income     81 94581 945 
Net Current Assets Liabilities9-81 936-81 936-81 936-81 936-81 936-81 9369
Number Shares Issued Fully Paid    999 
Par Value Share 1 1111 
Property Plant Equipment Gross Cost    81 94581 94581 94581 945
Creditors Due Within One Year27 00081 94581 94581 94581 945   
Fixed Assets 81 945      
Number Shares Allotted99999   
Other Creditors Due Within One Year  81 94581 94581 945   
Tangible Fixed Assets Cost Or Valuation  81 94581 945    
Value Shares Allotted99999   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2022/09/30
filed on: 22nd, June 2023
Free Download (6 pages)

Company search

Advertisements