This company is commonly known as Evans Family Property Investments Ltd. The company was founded 4 years ago and was given the registration number 12262536. The firm's registered office is in BRIDLINGTON. You can find them at 57 Aysgarth Rise, , Bridlington, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | EVANS FAMILY PROPERTY INVESTMENTS LTD |
---|---|---|
Company Number | : | 12262536 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 October 2019 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 57 Aysgarth Rise, Bridlington, YO16 7HU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Turnpike House, 1208/1210 London Road, Leigh-On-Sea, England, SS9 2UA | Director | 15 October 2019 | Active |
Turnpike House, 1208/1210 London Road, Leigh-On-Sea, England, SS9 2UA | Director | 17 May 2022 | Active |
Mrs Mei Ching Fernie | ||
Notified on | : | 17 May 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1976 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Turnpike House, 1208/1210 London Road, Leigh-On-Sea, England, SS9 2UA |
Nature of control | : |
|
Mr David Hugh Evans | ||
Notified on | : | 15 October 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Turnpike House, 1208/1210 London Road, Leigh-On-Sea, England, SS9 2UA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-05 | Gazette | Gazette dissolved voluntary. | Download |
2023-06-20 | Gazette | Gazette notice voluntary. | Download |
2023-06-08 | Dissolution | Dissolution application strike off company. | Download |
2023-01-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-06 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-18 | Capital | Capital allotment shares. | Download |
2022-05-18 | Officers | Appoint person director company with name date. | Download |
2022-04-26 | Address | Change registered office address company with date old address new address. | Download |
2021-12-01 | Change of name | Certificate change of name company. | Download |
2021-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-11-22 | Accounts | Change account reference date company current shortened. | Download |
2021-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2021-11-22 | Address | Change registered office address company with date old address new address. | Download |
2021-11-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-18 | Officers | Change person director company with change date. | Download |
2020-11-23 | Accounts | Accounts with accounts type dormant. | Download |
2020-11-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-13 | Address | Change registered office address company with date old address new address. | Download |
2019-10-15 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.