UKBizDB.co.uk

EVERY PROPERTY LIMITED

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

This company is commonly known as Every Property Limited. The company was founded 17 years ago and was given the registration number 05838457. The firm's registered office is in EASTBOURNE. You can find them at 7 - 9 The Avenue, , Eastbourne, East Sussex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EVERY PROPERTY LIMITED
Company Number:05838457
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 June 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:7 - 9 The Avenue, Eastbourne, East Sussex, United Kingdom, BN21 3YA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13a Canonbury Yard, 190 New North Road, London, United Kingdom, N1 7BH

Director06 June 2006Active
Hadrian, Manor Hall Road, Southwick, BN42 4NB

Secretary12 July 2007Active
125 Falcon Court, Swanborough Place, Brighton, BN2 5QB

Secretary06 June 2006Active
183, Langney Road, Eastbourne, England, BN22 8AH

Corporate Secretary05 June 2011Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Secretary06 June 2006Active
3 Marlborough Road, Lancing Business Park, Lancing, BN15 8UF

Corporate Nominee Director06 June 2006Active

People with Significant Control

Mr Ka Wai Hau
Notified on:02 December 2016
Status:Active
Date of birth:June 1983
Nationality:British
Country of residence:United Kingdom
Address:13a Canonbury Yard, 190 New North Road, London, United Kingdom, N1 7BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 2.02 Clerkenwell Workshops Clerkenwell Close, London, England, EC1R 0AT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Andrew Martin
Notified on:06 April 2016
Status:Active
Date of birth:November 1978
Nationality:British
Country of residence:England
Address:Unit 2.02 Clerkenwell Workshops Clerkenwell Close, London, England, EC1R 0AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-02-21Address

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

Download
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Officers

Change person director company with change date.

Download
2023-11-28Persons with significant control

Change to a person with significant control.

Download
2023-11-27Persons with significant control

Cessation of a person with significant control.

Download
2023-07-17Accounts

Accounts with accounts type micro entity.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-12Accounts

Accounts with accounts type micro entity.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-07-21Accounts

Accounts with accounts type micro entity.

Download
2021-02-16Confirmation statement

Confirmation statement with updates.

Download
2020-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2020-01-27Confirmation statement

Confirmation statement with updates.

Download
2019-11-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-30Confirmation statement

Confirmation statement with updates.

Download
2018-08-23Accounts

Accounts with accounts type micro entity.

Download
2018-02-01Confirmation statement

Confirmation statement with updates.

Download
2017-10-02Accounts

Accounts with accounts type micro entity.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-07-25Persons with significant control

Notification of a person with significant control.

Download
2017-05-12Address

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

Download
2017-01-26Confirmation statement

Confirmation statement with updates.

Download
2016-12-05Capital

Capital allotment shares.

Download
2016-07-12Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.