UKBizDB.co.uk

EVERSHEDS PROPERTIES LIMITED

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

This company is commonly known as Eversheds Properties Limited. The company was founded 32 years ago and was given the registration number 02649325. The firm's registered office is in MANCHESTER. You can find them at Eversheds House, 70 Great Bridgewater Street, Manchester, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:EVERSHEDS PROPERTIES LIMITED
Company Number:02649325
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 September 1991
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Eversheds House, 70 Great Bridgewater Street, Manchester, United Kingdom, M1 5ES
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary22 September 2003Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director01 May 2017Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director30 December 2008Active
2 South Square, Grays Inn, London, WC1R 5HP

Secretary28 October 1991Active
Bush House 1 Oakleigh Park Avenue, Chislehurst, BR7 5PB

Secretary30 April 2000Active
23 Bommel Avenue, Canvey Island, SS8 7QT

Secretary06 April 1993Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 September 1991Active
9 Gloucester Gardens, London, NW11 9AB

Director02 September 1993Active
1 The Close, Upper Icknield Way, Halton, HP22 5NJ

Director02 September 1993Active
The Green, Airton, BD23 4AH

Director21 December 2001Active
Lanhams Lodge Lane, Peldon, Colchester, CO5 7PZ

Director02 September 1993Active
11 Liskeard Gardens, Blackheath, London, SE3 0PE

Director01 May 1996Active
Swallows 252 Farleigh Road, Warlingham, CR6 9EL

Director01 May 1997Active
Craben Down 20 Courts Hill Road, Haslemere, GU27 2NG

Director01 May 1996Active
4 Fulford Close, Sunningdale, Norwich, NR4 6AL

Director21 December 2001Active
C/O Eversheds Llp, 8 Place D'Lena, 75116, Paris, France,

Director01 May 1996Active
15bis Avenue Jules Sandeau, 75116, Paris, France,

Director23 February 1999Active
Flat 1, 15a Highbury Crescent, London, N5 1RR

Director06 April 1993Active
56 Holdenhurst Avenue, North Finchley, London, N12 0HX

Director02 September 1993Active
42 Hammersmith Grove, London, W6 7HA

Director02 September 1993Active
120 Hemingford Road, London, N1 1DE

Director01 August 1998Active
Leapingwells Farm House, Hollow Road, Kelvedon, CO5 9DB

Director25 January 1995Active
68 Wildwood Road, Hampstead Garden Suburb, London, NW1 6UJ

Director02 September 1993Active
34 Pensford Avenue, Kew, Richmond, TW9 4HP

Director02 September 1993Active
8 Grove Road, Twickenham, TW2 5NH

Director18 July 1994Active
94 Casteinau, Barnes, London, SW13 9EU

Director31 July 1996Active
9 Oakfield Gardens, London, SE19 1HF

Director02 September 1993Active
The Crump Brickhouse End, Berden, Bishops Stortford, CM23 1AZ

Director01 May 1996Active
18 Albion Square, London, E8 4ES

Director02 September 1993Active
13 Scholars Way, Amersham, HP6 6UW

Director01 August 1998Active
Parkgate Aldwickbury, Piggottshill Lane, Harpenden, AL5 1AB

Director01 August 1998Active
67 Twyford Avenue, London, N2 9NP

Director02 September 1993Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director30 April 2003Active
Bush House 1 Oakleigh Park Avenue, Chislehurst, BR7 5PB

Director01 August 1998Active
20 Paradise Walk, London, SW3 4JL

Director02 September 1993Active

People with Significant Control

Eversheds Sutherland (International) Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:One, Wood Street, London, United Kingdom, EC2V 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-12-28Accounts

Accounts with accounts type full.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Capital

Capital allotment shares.

Download
2023-10-23Resolution

Resolution.

Download
2023-10-23Incorporation

Memorandum articles.

Download
2023-10-23Change of constitution

Statement of companys objects.

Download
2022-12-19Accounts

Accounts with accounts type full.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-10-14Officers

Change person director company with change date.

Download
2022-10-11Address

Change sail address company with old address new address.

Download
2022-10-10Officers

Change corporate secretary company with change date.

Download
2022-02-09Accounts

Accounts with accounts type full.

Download
2021-12-23Confirmation statement

Confirmation statement with no updates.

Download
2021-07-01Address

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

Download
2021-03-15Accounts

Accounts with accounts type full.

Download
2020-12-02Confirmation statement

Confirmation statement with no updates.

Download
2020-02-28Accounts

Accounts with accounts type full.

Download
2019-11-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-03-06Officers

Termination director company with name termination date.

Download
2018-01-05Accounts

Accounts with accounts type full.

Download
2017-12-12Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.