This company is commonly known as Stanley N. Evans (estates) Limited. The company was founded 37 years ago and was given the registration number 02115168. The firm's registered office is in SOUTHEND-ON-SEA. You can find them at 7 Nelson Street, , Southend-on-sea, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | STANLEY N. EVANS (ESTATES) LIMITED |
---|---|---|
Company Number | : | 02115168 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 25 March 1987 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 7 Nelson Street, Southend-on-sea, England, SS1 1EH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 31 December 2021 | Active |
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 11 April 2016 | Active |
16-18, Warrior Square, Southend-On-Sea, England, SS1 2WS | Director | 01 May 2020 | Active |
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH | Secretary | 18 February 2011 | Active |
5 Garnett Drive, Sutton Coldfield, B75 6AG | Secretary | - | Active |
16-18 Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS | Director | 18 February 2011 | Active |
Grove Farmhouse, Grove Lane, Iden, TN31 7PX | Director | - | Active |
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 18 February 2011 | Active |
7-11, Nelson Street, Southend-On-Sea, England, SS1 1EH | Director | 18 February 2011 | Active |
7-11, Nelson Street, Southend-On-Sea, SS1 1EH | Director | 15 July 2015 | Active |
7-11, Nelson Street, Southend-On-Sea, SS1 1EH | Director | 24 April 2013 | Active |
47 Pepper Street, Inkberrow, Worcester, WR7 4EW | Director | - | Active |
5 Garnett Drive, Sutton Coldfield, B75 6AG | Director | - | Active |
Long Term Reversions (Torquay) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 16-18, Warrior Square, Southend-On-Sea, United Kingdom, SS1 2WS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-05 | Accounts | Accounts with accounts type small. | Download |
2023-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-06 | Accounts | Accounts with accounts type small. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-12 | Persons with significant control | Change to a person with significant control. | Download |
2022-02-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-13 | Officers | Termination director company with name termination date. | Download |
2022-01-10 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Accounts | Accounts with accounts type small. | Download |
2021-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-07 | Officers | Change person director company with change date. | Download |
2021-02-22 | Address | Change registered office address company with date old address new address. | Download |
2021-02-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-16 | Accounts | Accounts with accounts type small. | Download |
2020-05-01 | Officers | Appoint person director company with name date. | Download |
2020-01-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type small. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-12-11 | Mortgage | Mortgage satisfy charge full. | Download |
2019-11-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-16 | Officers | Change person director company with change date. | Download |
2019-01-03 | Accounts | Accounts with accounts type small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.