UKBizDB.co.uk

EVERSLEY ESTATE PLANNERS LIMITED

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

This company is commonly known as Eversley Estate Planners Limited. The company was founded 19 years ago and was given the registration number 05254380. The firm's registered office is in HERTFORD. You can find them at The Townhouse, 114-116 Fore Street, Hertford, Herts. This company's SIC code is 64922 - Activities of mortgage finance companies.

Company Information

Name:EVERSLEY ESTATE PLANNERS LIMITED
Company Number:05254380
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64922 - Activities of mortgage finance companies
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:The Townhouse, 114-116 Fore Street, Hertford, Herts, England, SG14 1AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Queensland House 393, Strand, London, England, WC2R 0LT

Director18 January 2019Active
Bramble House, 1st Floor, Furzehall Farm, Wickham Road, Fareham, England, PO16 7JH

Director25 September 2023Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director21 September 2021Active
The Townhouse, 114-116 Fore Street, Hertford, England, SG14 1AJ

Director07 September 2023Active
Maplecroft Cottage, Maplecroft Lane, Nazeing, EN9 2NT

Secretary08 October 2004Active
Maple Croft Cottage, Maple Croft Lane, Nazeing, United Kingdom, EN9 2NT

Director08 October 2004Active

People with Significant Control

Mwa Holdings Limited
Notified on:18 January 2019
Status:Active
Country of residence:United Kingdom
Address:Kings Lodge London Road, West Kingsdown, Kent, United Kingdom, TN15 6AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Glendon Mcdonald Williams
Notified on:06 April 2016
Status:Active
Date of birth:May 1963
Nationality:British
Address:19-21 Bull Plain, Hertfordshire, SG14 1DX
Nature of control:
  • Voting rights 75 to 100 percent as firm

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
2023-12-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-10-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-26Officers

Appoint person director company with name date.

Download
2023-09-08Officers

Appoint person director company with name date.

Download
2023-03-08Resolution

Resolution.

Download
2023-03-01Mortgage

Mortgage satisfy charge full.

Download
2023-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-07Officers

Appoint person director company with name date.

Download
2022-12-05Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-19Confirmation statement

Confirmation statement with no updates.

Download
2022-02-08Change of name

Certificate change of name company.

Download
2021-12-17Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-06-30Accounts

Change account reference date company previous shortened.

Download
2021-03-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2021-02-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-20Mortgage

Mortgage satisfy charge full.

Download
2021-01-16Accounts

Accounts with accounts type unaudited abridged.

Download
2020-12-04Confirmation statement

Confirmation statement with updates.

Download
2020-11-04Address

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

Download
2020-02-25Accounts

Accounts with accounts type unaudited abridged.

Download

Copyright © 2024. All rights reserved.