Warning: file_put_contents(c/b8eb6cd3758296ce81922ad5bb29f1c4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/78b75036358a0f15c27fbade5aaf93a4.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Every Property Certificate Ltd, BN2 9NE Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EVERY PROPERTY CERTIFICATE LTD

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

This company is commonly known as Every Property Certificate Ltd. The company was founded 12 years ago and was given the registration number 07827776. The firm's registered office is in BRIGHTON. You can find them at First Floor 12, Albion Street, Brighton, . This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:EVERY PROPERTY CERTIFICATE LTD
Company Number:07827776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2011
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:First Floor 12, Albion Street, Brighton, England, BN2 9NE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director18 October 2023Active
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director18 October 2023Active
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director28 October 2011Active
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director18 October 2023Active
2nd Floor, Stanford Gate, South Road, Brighton, United Kingdom, BN1 6SB

Director28 October 2011Active
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director01 March 2022Active
First Floor 12, Albion Street, Brighton, England, BN2 9NE

Director01 December 2015Active

People with Significant Control

Mr Christopher Anthony Proctor
Notified on:05 April 2022
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:First Floor 12, Albion Street, Brighton, England, BN2 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Laurence James Alexander Powell
Notified on:30 November 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:England
Address:First Floor 12, Albion Street, Brighton, England, BN2 9NE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Guy Raoul Smith
Notified on:30 November 2016
Status:Active
Date of birth:May 1978
Nationality:British
Country of residence:England
Address:First Floor 12, Albion Street, Brighton, England, BN2 9NE
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-07Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Officers

Termination director company with name termination date.

Download
2024-01-02Capital

Capital cancellation shares.

Download
2023-12-15Capital

Capital return purchase own shares.

Download
2023-10-19Persons with significant control

Change to a person with significant control.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Appoint person director company with name date.

Download
2023-10-18Officers

Termination director company with name termination date.

Download
2023-10-18Persons with significant control

Cessation of a person with significant control.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Persons with significant control

Change to a person with significant control.

Download
2023-02-21Officers

Change person director company with change date.

Download
2022-08-31Accounts

Accounts with accounts type total exemption full.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-07Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Notification of a person with significant control.

Download
2022-04-05Persons with significant control

Change to a person with significant control.

Download
2022-04-05Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-03-16Officers

Appoint person director company with name date.

Download
2022-03-04Officers

Termination director company with name termination date.

Download
2022-02-14Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-14Capital

Capital return purchase own shares.

Download

Copyright © 2024. All rights reserved.