UKBizDB.co.uk

EVERSHEDS TRUSTEES LIMITED

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

This company is commonly known as Eversheds Trustees Limited. The company was founded 95 years ago and was given the registration number 00235578. 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 74990 - Non-trading company.

Company Information

Name:EVERSHEDS TRUSTEES LIMITED
Company Number:00235578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 December 1928
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

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 Secretary23 February 2005Active
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director15 September 2023Active
P O Box 613, Epworth House 25 City Road, London, EC1Y 1BY

Secretary-Active
Senator House, 85 Queen Victoria Street, London, EC4V 4JL

Nominee Secretary07 June 1993Active
3c Douro Place, London, W8

Director25 November 1994Active
Copsem Cottage 2 Copsem Drive, Esher, KT10 9HD

Director25 November 1994Active
66 Leighton Road, London, NW5 2QE

Director25 November 1994Active
23 Pooley Green Road, Egham, TW20 2AA

Director25 November 1994Active
120 Hemingford Road, London, N1 1DE

Director25 November 1994Active
Oaklands Station Road, Chobham, Woking, GU24 8AZ

Director25 November 1994Active
The Old Rawdon Manse, Apperley Lane, Leeds, LS19 7DY

Director29 September 2006Active
14 Lansdown Place East, Bath, BA1 5ET

Director25 November 1994Active
62 Ambleside Avenue, Walton On Thames, KT12 3LW

Director25 November 1994Active
11 St Simons Avenue, Putney, London, SW15 6DU

Director25 November 1994Active
14 Pembridge Crescent, London, W11 3DU

Director25 November 1994Active
9 Denmark Road, London, SW19 4PG

Director25 November 1994Active
Le Castellara, 9 Avenue Kennedy, Monte Carlo, MC 98000

Director25 November 1994Active
93 Chiltern Drive, Berrylands, Surbiton, KT5 8LR

Director25 November 1994Active
Home Farm House Lewes Road, Horsted Keynes, Haywards Heath, RH17 7DP

Director25 November 1994Active
Great Tilden Farmhouse, Tilden Lane Marden, Tonbridge, TN12 9AY

Director25 November 1994Active
Flat 7 30 Floral Street, London, WC2E 9DH

Director25 November 1994Active
One, Wood Street, London, United Kingdom, EC2V 7WS

Director01 June 2023Active
51 Hemingford Road, Islington, England, N1 1BY

Director25 November 1994Active
12 Tylsworth Close, Amersham, HP6 5DF

Director25 November 1994Active
1 Ormonde Road, East Sheen, London, SW14 7BE

Director25 November 1994Active
Parkgate Aldwickbury, Piggottshill Lane, Harpenden, AL5 1AB

Director25 November 1994Active
Manorside 15 Douglas Road, Harpenden, AL5 2EN

Director25 November 1994Active
Bush House 1 Oakleigh Park Avenue, Chislehurst, BR7 5PB

Director25 November 1994Active
70, Great Bridgwater Street, Manchester, M1 5ES

Director11 July 2011Active
32 Kildare Terrace, London, W2 6LZ

Director25 November 1994Active
9 Mordaunt Street, London, SW9 9RD

Director25 November 1994Active
Panorama, Guildown Road, Guildford, GU2 4EY

Director25 November 1994Active
82 Hayes Road, Bromley, BR2 9AB

Director25 November 1994Active
Flat B 8 Ennismore Gardens, London, SW7 1NL

Director25 November 1994Active
Plumbs Farm, Water Lane, Langham, Colchester, CO4 5QD

Director25 November 1994Active

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Confirmation statement

Second filing of confirmation statement with made up date.

Download
2024-01-18Officers

Change corporate secretary company with change date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-03Officers

Termination director company with name termination date.

Download
2023-10-03Officers

Appoint person director company with name date.

Download
2023-08-08Accounts

Accounts with accounts type dormant.

Download
2023-06-13Resolution

Resolution.

Download
2023-06-13Incorporation

Memorandum articles.

Download
2023-06-02Officers

Appoint person director company with name date.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-06-01Mortgage

Mortgage satisfy charge full.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type dormant.

Download
2021-07-01Address

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

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Accounts

Accounts with accounts type dormant.

Download
2019-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-01-23Accounts

Accounts with accounts type dormant.

Download
2018-08-14Officers

Termination director company with name termination date.

Download
2018-08-14Officers

Appoint person director company with name date.

Download
2018-04-26Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.