EASINGTON PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EASINGTON PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01233610

Incorporation date

14/11/1975

Size

Dormant

Contacts

Registered address

Registered address

4 South Bar Street, Banbury OX16 9AACopy
copy info iconCopy
See on map
Latest events (Record since 03/11/1975)
dot icon07/04/2026
Accounts for a dormant company made up to 2025-09-30
dot icon19/02/2026
Confirmation statement made on 2026-02-05 with updates
dot icon18/02/2026
Director's details changed for Achille Di Cuffa on 2026-02-18
dot icon18/02/2026
Director's details changed for Marilena Kearns on 2026-02-05
dot icon18/02/2026
Director's details changed for Achille Di Cuffa on 2026-02-06
dot icon18/02/2026
Director's details changed for Marilena Kearns on 2026-02-05
dot icon24/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon16/05/2025
Appointment of Mr Marc James Powell as a director on 2025-05-16
dot icon17/02/2025
Confirmation statement made on 2025-02-05 with updates
dot icon10/02/2025
Director's details changed for Marilena Kearns on 2025-02-04
dot icon10/02/2025
Director's details changed for Marilena Kearns on 2025-02-04
dot icon10/05/2024
Accounts for a dormant company made up to 2023-09-30
dot icon21/03/2024
Registered office address changed from C/O Achille 24 High Street Banbury Oxfordshire OX16 5EG England to 4 South Bar Street Banbury OX16 9AA on 2024-03-21
dot icon18/03/2024
Termination of appointment of Bryan James Powell as a director on 2024-03-18
dot icon21/02/2024
Confirmation statement made on 2024-02-05 with updates
dot icon22/06/2023
Accounts for a dormant company made up to 2022-09-30
dot icon12/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon26/07/2022
Accounts for a dormant company made up to 2021-09-30
dot icon11/02/2022
Confirmation statement made on 2022-02-05 with updates
dot icon01/07/2021
Accounts for a dormant company made up to 2020-09-30
dot icon08/02/2021
Confirmation statement made on 2021-02-05 with no updates
dot icon12/05/2020
Accounts for a dormant company made up to 2019-09-30
dot icon17/02/2020
Confirmation statement made on 2020-02-05 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2018-09-30
dot icon19/02/2019
Confirmation statement made on 2019-02-05 with no updates
dot icon18/06/2018
Accounts for a dormant company made up to 2017-09-30
dot icon05/04/2018
Confirmation statement made on 2018-02-05 with no updates
dot icon12/06/2017
Accounts for a dormant company made up to 2016-09-30
dot icon13/02/2017
Confirmation statement made on 2017-02-05 with updates
dot icon24/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon07/05/2016
Compulsory strike-off action has been discontinued
dot icon05/05/2016
Annual return made up to 2016-02-05 with full list of shareholders
dot icon03/05/2016
First Gazette notice for compulsory strike-off
dot icon15/03/2016
Appointment of Marilena Kearns as a director on 2016-01-01
dot icon15/03/2016
Termination of appointment of Simon Bingham as a secretary on 2016-01-01
dot icon16/02/2016
Termination of appointment of Simon Julian Bingham as a director on 2016-02-16
dot icon16/02/2016
Registered office address changed from 54 Broad Street Banbury Oxfordshire OX16 5BL to C/O Achille 24 High Street Banbury Oxfordshire OX16 5EG on 2016-02-16
dot icon27/07/2015
Appointment of Mr Simon Julian Bingham as a director on 2015-07-01
dot icon30/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon23/02/2015
Annual return made up to 2015-02-05 with full list of shareholders
dot icon03/11/2014
Appointment of Mr Simon Bingham as a secretary on 2014-07-01
dot icon02/07/2014
Accounts for a dormant company made up to 2013-09-30
dot icon13/02/2014
Annual return made up to 2014-02-05 with full list of shareholders
dot icon14/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon27/02/2013
Annual return made up to 2013-02-05 with full list of shareholders
dot icon03/04/2012
Accounts for a dormant company made up to 2011-09-30
dot icon06/02/2012
Annual return made up to 2012-02-05 with full list of shareholders
dot icon06/07/2011
Total exemption small company accounts made up to 2010-09-30
dot icon14/02/2011
Annual return made up to 2011-02-05 with full list of shareholders
dot icon03/02/2011
Termination of appointment of Linda Robinson as a secretary
dot icon09/03/2010
Total exemption full accounts made up to 2009-09-30
dot icon05/03/2010
Annual return made up to 2010-02-05 with full list of shareholders
dot icon05/03/2010
Director's details changed for Bryan James Powell on 2010-03-05
dot icon05/03/2010
Director's details changed for Achille Di Cuffa on 2010-03-05
dot icon06/08/2009
Appointment terminated director michael tesla
dot icon17/03/2009
Total exemption full accounts made up to 2008-09-30
dot icon11/02/2009
Return made up to 05/02/09; full list of members
dot icon27/01/2009
Appointment terminated director oliver kearns
dot icon15/04/2008
Total exemption full accounts made up to 2007-09-30
dot icon28/03/2008
Return made up to 05/02/08; full list of members
dot icon27/03/2008
Director's change of particulars / oliver kearns / 05/12/2007
dot icon12/03/2007
Total exemption full accounts made up to 2006-09-30
dot icon20/02/2007
Return made up to 05/02/07; full list of members
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon20/02/2007
Director resigned
dot icon02/08/2006
Total exemption full accounts made up to 2005-09-30
dot icon16/02/2006
Return made up to 05/02/06; full list of members
dot icon22/03/2005
Total exemption full accounts made up to 2004-09-30
dot icon14/02/2005
Return made up to 05/02/05; full list of members
dot icon19/05/2004
Total exemption full accounts made up to 2003-09-30
dot icon18/02/2004
Return made up to 05/02/04; full list of members
dot icon19/06/2003
Total exemption full accounts made up to 2002-09-30
dot icon02/04/2003
Return made up to 05/02/03; full list of members
dot icon02/04/2003
Secretary resigned
dot icon02/04/2003
New secretary appointed
dot icon25/02/2003
New director appointed
dot icon13/01/2003
Registered office changed on 13/01/03 from: 2 grove cottages hawke lane bloxham banbury oxfordshire OX15 4PY
dot icon22/03/2002
Total exemption full accounts made up to 2001-09-30
dot icon12/03/2002
Return made up to 05/02/02; full list of members
dot icon23/02/2001
Full accounts made up to 2000-09-30
dot icon23/02/2001
Return made up to 05/02/01; full list of members
dot icon28/01/2001
Secretary resigned
dot icon28/01/2001
New secretary appointed
dot icon19/10/2000
Director resigned
dot icon16/05/2000
Full accounts made up to 1999-09-30
dot icon10/02/2000
Return made up to 05/02/00; full list of members
dot icon21/02/1999
Return made up to 05/02/99; full list of members
dot icon17/02/1999
New director appointed
dot icon10/02/1999
Director resigned
dot icon09/02/1999
Full accounts made up to 1998-09-30
dot icon04/02/1998
Full accounts made up to 1997-09-30
dot icon04/02/1998
Return made up to 05/02/98; full list of members
dot icon15/07/1997
Director resigned
dot icon27/06/1997
New director appointed
dot icon12/02/1997
New director appointed
dot icon03/02/1997
Full accounts made up to 1996-09-30
dot icon03/02/1997
Return made up to 05/02/97; full list of members
dot icon03/09/1996
New director appointed
dot icon19/02/1996
Full accounts made up to 1995-09-30
dot icon18/02/1996
New director appointed
dot icon18/02/1996
Registered office changed on 18/02/96 from: 1 enstone road charlbury oxford OX7 3QR
dot icon18/02/1996
Return made up to 05/02/96; full list of members
dot icon22/03/1995
Registered office changed on 22/03/95 from: baileys church street charlbury oxford OX7 3PR
dot icon23/01/1995
Return made up to 05/02/95; no change of members
dot icon23/01/1995
Full accounts made up to 1994-09-30
dot icon23/02/1994
Return made up to 05/02/94; full list of members
dot icon13/02/1994
Full accounts made up to 1993-09-30
dot icon22/03/1993
Director resigned;new director appointed
dot icon05/02/1993
Director resigned;new director appointed
dot icon05/02/1993
Full accounts made up to 1992-09-30
dot icon05/02/1993
Return made up to 05/02/93; change of members
dot icon17/09/1992
Director resigned;new director appointed
dot icon17/03/1992
New director appointed
dot icon12/03/1992
Full accounts made up to 1991-09-30
dot icon12/03/1992
Return made up to 05/02/92; full list of members
dot icon27/11/1991
Full accounts made up to 1990-09-30
dot icon27/11/1991
Accounting reference date shortened from 31/12 to 30/09
dot icon19/04/1991
Resolutions
dot icon10/04/1991
Director resigned;new director appointed
dot icon10/04/1991
Director resigned;new director appointed
dot icon28/03/1991
Return made up to 18/02/91; change of members
dot icon30/03/1990
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon28/03/1990
Director resigned;new director appointed
dot icon15/03/1990
Registered office changed on 15/03/90 from: 1 sycamore drive banbury oxon OX16 9HF
dot icon15/03/1990
Accounts for a dormant company made up to 1989-12-31
dot icon15/03/1990
Return made up to 05/02/90; full list of members
dot icon08/05/1989
Accounts for a dormant company made up to 1988-12-31
dot icon08/05/1989
Return made up to 31/12/88; no change of members
dot icon18/04/1988
Accounts made up to 1987-12-31
dot icon18/04/1988
Return made up to 31/12/87; full list of members
dot icon17/02/1987
Accounts for a dormant company made up to 1986-12-31
dot icon17/02/1987
Return made up to 31/12/86; full list of members
dot icon03/11/1975
Memorandum and Articles of Association
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
05/02/2027
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
9.00
-
0.00
9.00
-
2022
1
81.95K
-
0.00
9.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Powell, Bryan James
Director
15/02/2002 - 18/03/2024
3
Di Cuffa, Achille
Director
25/07/1991 - Present
3
Powell, Marc James
Director
16/05/2025 - Present
1
Kearns, Marilena
Director
01/01/2016 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EASINGTON PROPERTIES LIMITED

EASINGTON PROPERTIES LIMITED is an(a) Active company incorporated on 14/11/1975 with the registered office located at 4 South Bar Street, Banbury OX16 9AA. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EASINGTON PROPERTIES LIMITED?

toggle

EASINGTON PROPERTIES LIMITED is currently Active. It was registered on 14/11/1975 .

Where is EASINGTON PROPERTIES LIMITED located?

toggle

EASINGTON PROPERTIES LIMITED is registered at 4 South Bar Street, Banbury OX16 9AA.

What does EASINGTON PROPERTIES LIMITED do?

toggle

EASINGTON PROPERTIES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EASINGTON PROPERTIES LIMITED?

toggle

The latest filing was on 07/04/2026: Accounts for a dormant company made up to 2025-09-30.