This company is commonly known as Evesbatch Leasing Limited. The company was founded 14 years ago and was given the registration number 07085782. The firm's registered office is in OXFORD. You can find them at 30 St Giles, , Oxford, . This company's SIC code is 41100 - Development of building projects.
Name | : | EVESBATCH LEASING LIMITED |
---|---|---|
Company Number | : | 07085782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 November 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 St Giles, Oxford, OX1 3LE |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, St Giles, Oxford, United Kingdom, OX1 3LE | Director | 24 November 2009 | Active |
Boon House, Lauder, Lauder, Scotland, TD2 6SB | Director | 21 December 2015 | Active |
Unit 2,, Minton Place, Victoria Road, Bicester, United Kingdom, OX26 6QB | Corporate Secretary | 24 November 2009 | Active |
30, St Giles, Oxford, OX1 3LE | Director | 17 May 2019 | Active |
4-5, Grosvenor Place, London, United Kingdom, SW1X 7HJ | Corporate Director | 24 November 2009 | Active |
The Mrs J Blackwell Will Trust | ||
Notified on | : | 31 March 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Fawler Manor, Fawler, Wantage, England, OX12 9QJ |
Nature of control | : |
|
Mrs Jennifer Jocelyn Blackwell | ||
Notified on | : | 21 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1934 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Osse Field, Netherton Road, Abingdon, England, OX13 5JZ |
Nature of control | : |
|
Jennifer Blackwell Discretionary Trust | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Boon House, Lauder, Lauder, United Kingdom, TD2 6SB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-15 | Officers | Termination director company with name termination date. | Download |
2022-01-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-28 | Officers | Change person director company with change date. | Download |
2021-01-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-23 | Officers | Appoint person director company with name date. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-06-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-17 | Persons with significant control | Notification of a person with significant control. | Download |
2019-06-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-17 | Officers | Change person director company with change date. | Download |
2018-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-15 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-15 | Confirmation statement | Confirmation statement with updates. | Download |
2018-06-14 | Capital | Capital allotment shares. | Download |
2017-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2017-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.