EADON CLOSE LIMITED - WEYMOUTH
Company Profile | Company Filings |
Overview
EADON CLOSE LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from WEYMOUTH ENGLAND and has the status: Active.
EADON CLOSE LIMITED was incorporated 59 years ago on 04/01/1965 and has the registered number: 00833127. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EADON CLOSE LIMITED was incorporated 59 years ago on 04/01/1965 and has the registered number: 00833127. The accounts status is MICRO ENTITY and accounts are next due on 30/09/2024.
EADON CLOSE LIMITED - WEYMOUTH
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
11A CHICKERELL ROAD
WEYMOUTH
DT4 8HX
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
29/07/2023 | 12/08/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR EDWARD SPEIGHT | May 1969 | English | Director | 2013-06-13 | CURRENT |
MRS SUSAN WORMALD | Apr 1952 | British | Director | 2014-06-12 | CURRENT |
MR NIGEL RENDALL | Jan 1966 | English | Director | 2018-06-14 | CURRENT |
CAROL ANN POWLES | Feb 1947 | British | Director | 2005-05-24 | CURRENT |
MRS DEBBIE WALKER | Secretary | 2023-08-24 | CURRENT | ||
MR JEFFERY HALFORD | Jan 1958 | English | Director | 2014-06-12 | CURRENT |
MR SIDNEY ERNEST EDWARD WHEATLEY | Sep 1909 | British | Director | RESIGNED | |
MRS KATHERINE SYLVIA ASHLEY | Secretary | 2014-12-08 UNTIL 2023-08-24 | RESIGNED | ||
MR STEPHEN JONES | Mar 1962 | British | Secretary | 1994-05-19 UNTIL 2014-12-08 | RESIGNED |
THOMAS JASPER MALLINSON | Apr 1969 | Secretary | 1997-05-28 UNTIL 2000-05-10 | RESIGNED | |
ALAN KEITH DRURY | Apr 1972 | British | Director | 2000-05-10 UNTIL 2004-05-19 | RESIGNED |
RICHARD NEVILLE ABBOTT DENTON TEMPLE | Apr 1915 | British | Director | 1993-05-27 UNTIL 1996-08-15 | RESIGNED |
MR WALTER WILLIAM SMITH | Feb 1913 | British | Director | RESIGNED | |
JUNE SHEILA MARGUERITE SHIRT | Jul 1927 | British | Director | 2004-05-19 UNTIL 2014-06-12 | RESIGNED |
JAMES MCWILLIAMS | Jun 1959 | British | Director | 2006-06-23 UNTIL 2013-06-13 | RESIGNED |
MR ALBERT RICHARD LONGLEY | Sep 1913 | British | Director | RESIGNED | |
MR LEONARD CHARLES JONES | Mar 1922 | British | Director | RESIGNED | |
MRS DAPHNE MARGARET JACOBS | Apr 1941 | British | Director | 2016-08-01 UNTIL 2018-06-14 | RESIGNED |
MRS BERYL LORRAINE HATTON | Nov 1936 | British | Director | 1993-05-27 UNTIL 1997-05-28 | RESIGNED |
CYRIL TOMLINSON FORSYTH | Feb 1922 | British | Director | 1994-05-17 UNTIL 1999-05-17 | RESIGNED |
HILDA MARY EAMES | Dec 1926 | British | Director | 1998-05-20 UNTIL 2006-06-23 | RESIGNED |
GRAHAM ARTHUR CHARLES | Jun 1930 | British | Director | 2006-05-23 UNTIL 2010-06-02 | RESIGNED |
MR RALPH IVOR PHILIP DINE | Dec 1920 | British | Director | RESIGNED | |
MR JOHN HENRY ALEXANDER BREWER | Nov 1913 | British | Director | RESIGNED | |
KENNETH EVAN BOWRING | Oct 1931 | British | Director | 1997-05-28 UNTIL 2006-05-23 | RESIGNED |
JOAN CHARITY BARNES | Jun 1927 | English | Director | 1999-06-16 UNTIL 2004-05-19 | RESIGNED |
JOAN CHARITY BARNES | Jun 1927 | English | Director | 2010-06-02 UNTIL 2016-08-01 | RESIGNED |
KEVIN ALMOND | Jul 1942 | British | Director | 2004-05-19 UNTIL 2014-06-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Jeffrey Michael Halford | 2016-07-28 | 1/1958 | Weymouth | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EADON CLOSE LIMITED | 2023-09-16 | 31-12-2022 | 6,630 equity |
Eadon Close Limited - Period Ending 2021-12-31 | 2022-05-06 | 31-12-2021 | £6,509 equity |
Eadon Close Limited - Period Ending 2020-12-31 | 2021-05-29 | 31-12-2020 | £5,743 equity |
Eadon Close Limited - Period Ending 2019-12-31 | 2020-05-20 | 31-12-2019 | £5,948 equity |
Eadon Close Limited - Period Ending 2018-12-31 | 2019-03-19 | 31-12-2018 | £6,373 equity |
Eadon Close Limited - Period Ending 2017-12-31 | 2018-05-12 | 31-12-2017 | £6,516 equity |
Micro-entity Accounts - EADON CLOSE LIMITED | 2017-06-21 | 31-12-2016 | £4,938 Cash £4,943 equity |