UKBizDB.co.uk

EVENTUS PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eventus Properties Limited. The company was founded 16 years ago and was given the registration number 06347273. The firm's registered office is in LEYLAND. You can find them at Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EVENTUS PROPERTIES LIMITED
Company Number:06347273
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 August 2007
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Centurion House Leyland Business Park, Centurion Way, Farington, Leyland, England, PR25 3GR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Atherton, Manchester, England, M46 9BE

Secretary12 October 2009Active
Calderbanks, Shady Lane Cuerden Valley, Preston, PR5 6AU

Director01 July 2009Active
Brook House, Barmskin Lane, Heskin, Chorley, Great Britain, PR7 5PZ

Director01 July 2009Active
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP

Secretary30 September 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Secretary20 August 2007Active
Wrenalls Farm Platt Lane, Standish, Wigan, WN1 2XH

Director30 September 2008Active
17 Kempnough Hall Road, Worsley, Manchester, M28 2QP

Director30 September 2008Active
Gidlow Hall Dodds Farm Lane, Bolton Road Aspull, Wigan, WN2 1QP

Director30 September 2008Active
20 Fernlea, Hale, WA15 9LH

Director30 September 2008Active
7 Devonshire Square, Cutlers Gardens, London, EC2M 4YH

Corporate Director20 August 2007Active

People with Significant Control

Mr Craig Stephen Ainscough
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:British
Country of residence:England
Address:Unit 9 Chanters Industrial Estate, Tyldesley Old Road, Manchester, England, M46 9BE
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Address

Change registered office address company with date old address new address.

Download
2023-09-21Confirmation statement

Confirmation statement with no updates.

Download
2023-04-18Accounts

Accounts with accounts type total exemption full.

Download
2022-09-20Confirmation statement

Confirmation statement with no updates.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with no updates.

Download
2021-06-28Accounts

Accounts with accounts type total exemption full.

Download
2020-10-20Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type total exemption full.

Download
2019-09-20Confirmation statement

Confirmation statement with no updates.

Download
2019-06-24Accounts

Accounts with accounts type total exemption full.

Download
2018-09-21Confirmation statement

Confirmation statement with no updates.

Download
2018-06-22Accounts

Accounts with accounts type total exemption full.

Download
2017-09-20Confirmation statement

Confirmation statement with no updates.

Download
2017-04-27Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Address

Change registered office address company with date old address new address.

Download
2016-08-26Confirmation statement

Confirmation statement with updates.

Download
2016-06-27Accounts

Accounts with accounts type total exemption small.

Download
2015-09-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-09Officers

Change person director company with change date.

Download
2015-07-02Accounts

Accounts with accounts type total exemption small.

Download
2014-09-10Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-20Accounts

Accounts with accounts type total exemption small.

Download
2013-09-12Annual return

Annual return company with made up date full list shareholders.

Download
2013-05-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.