Company NameEachwick Property Investments Limited
Company StatusActive
Company Number12419088
CategoryPrivate Limited Company
Incorporation Date22 January 2020(4 years, 3 months ago)

Business Activity

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

Directors

Director NameMrs Kimberley Anne Miller
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent Camperdown Industrial Esta
Newcastle Upon Tyne
NE12 5UJ
Director NameMr David Selby
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 24 Mylord Crescent Camperdown Industrial Esta
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Philip James Miller
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed22 January 2020(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Mylord Crescent Camperdown Industrial Esta
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Peter Christopher Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Mylord Crescent Camperdown Industrial Esta
Newcastle Upon Tyne
NE12 5UJ
Director NameMr Peter Christopher Miller
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2020(2 months, 1 week after company formation)
Appointment Duration1 day (resigned 02 April 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 24 Mylord Crescent Camperdown Industrial Esta
Newcastle Upon Tyne
NE12 5UJ

Location

Registered AddressUnit 24 Mylord Crescent
Camperdown Industrial Estate
Newcastle Upon Tyne
NE12 5UJ
RegionNorth East
ConstituencyNorth Tyneside
CountyTyne and Wear
WardCamperdown
Built Up AreaTyneside
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 January

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

29 September 2022Delivered on: 4 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 garth twenty killingworth. Newcastle upon tyne. NE12 6LP.
Outstanding
29 June 2021Delivered on: 30 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 garth twentytwo. Newcastle upon tyne. NE12 6JF.
Outstanding
10 June 2021Delivered on: 11 June 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 32 station road, camperdown, newcastle upon tyne, NE12 5UX.
Outstanding
26 February 2021Delivered on: 9 March 2021
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 97 clifton road. Cramlington. NE23 6TQ.
Outstanding
30 November 2020Delivered on: 15 December 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 20 john street, earsdon, whitley bay, NE25 9LH.
Outstanding
9 October 2020Delivered on: 14 October 2020
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 132 woodbine avenue, wallsend, NE28 8HE.
Outstanding
1 July 2020Delivered on: 15 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 17 goodwood, newcastle upon tyne, NE12 6LR.
Outstanding
10 July 2020Delivered on: 15 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 63 garth twenty, newcastle upon tyne, NE12 6LP.
Outstanding
29 September 2022Delivered on: 13 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 17 goodwood. Killingworth. Newcastle upon tyne. NE12 6LR.
Outstanding
29 September 2022Delivered on: 7 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 63 garth twenty. Killingworth. Newcastle upon tyne. NE12 6LP.
Outstanding
29 September 2022Delivered on: 7 October 2022
Persons entitled: Paragon Bank PLC

Classification: A registered charge
Particulars: 58 the paddock. Garth thirtytwo. Killingworth. Newcastle upon tyne. NE12 6HG.
Outstanding
1 July 2020Delivered on: 10 July 2020
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 58 the paddock, garth thirtytwo, newcastle upon tyne, NE12 6HG.
Outstanding

Filing History

8 September 2023Termination of appointment of Kimberley Anne Miller as a director on 31 August 2023 (1 page)
8 September 2023Change of details for Mr Philip James Miller as a person with significant control on 31 August 2023 (2 pages)
8 September 2023Cessation of Kimberley Anne Miller as a person with significant control on 31 August 2023 (1 page)
18 July 2023Confirmation statement made on 30 June 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 31 January 2022 (4 pages)
13 October 2022Registration of charge 124190880012, created on 29 September 2022 (4 pages)
7 October 2022Registration of charge 124190880011, created on 29 September 2022 (4 pages)
7 October 2022Registration of charge 124190880010, created on 29 September 2022 (4 pages)
4 October 2022Registration of charge 124190880009, created on 29 September 2022 (4 pages)
27 July 2022Confirmation statement made on 30 June 2022 with no updates (3 pages)
22 September 2021Micro company accounts made up to 31 January 2021 (4 pages)
16 September 2021Confirmation statement made on 30 June 2021 with no updates (3 pages)
30 June 2021Registration of charge 124190880008, created on 29 June 2021 (4 pages)
11 June 2021Registration of charge 124190880007, created on 10 June 2021 (4 pages)
9 March 2021Registration of charge 124190880006, created on 26 February 2021 (4 pages)
15 December 2020Registration of charge 124190880005, created on 30 November 2020 (4 pages)
14 October 2020Registration of charge 124190880004, created on 9 October 2020 (4 pages)
3 August 2020Termination of appointment of Peter Christopher Miller as a director on 2 April 2020 (1 page)
3 August 2020Termination of appointment of Peter Christopher Miller as a director on 1 April 2020 (1 page)
3 August 2020Appointment of Mr Peter Christopher Miller as a director on 1 April 2020 (2 pages)
28 July 2020Confirmation statement made on 27 July 2020 with updates (7 pages)
27 July 2020Appointment of Mr Peter Christopher Miller as a director on 1 April 2020 (2 pages)
15 July 2020Registration of charge 124190880002, created on 10 July 2020 (4 pages)
15 July 2020Registration of charge 124190880003, created on 1 July 2020 (4 pages)
10 July 2020Registration of charge 124190880001, created on 1 July 2020 (4 pages)
29 January 2020Director's details changed for Mr David Selby on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mr Philip James Miller on 29 January 2020 (2 pages)
29 January 2020Director's details changed for Mrs Kimberley Anne Miller on 29 January 2020 (2 pages)
22 January 2020Incorporation
Statement of capital on 2020-01-22
  • GBP 100
(30 pages)