EVERGREEN DEVELOPMENTS LIMITED
EAST SUSSEX

Hellopages » East Sussex » Brighton and Hove » BN3 6DJ

Company number 01503043
Status Active
Incorporation Date 19 June 1980
Company Type Private Limited Company
Address TUDOR LODGE 78 WOODLAND DRIVE, HOVE, EAST SUSSEX, BN3 6DJ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-eight events have happened. The last three records are Confirmation statement made on 30 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 30 July 2015 with full list of shareholders Statement of capital on 2015-10-06 GBP 6,080 . The most likely internet sites of EVERGREEN DEVELOPMENTS LIMITED are www.evergreendevelopments.co.uk, and www.evergreen-developments.co.uk. The predicted number of employees is 1 to 10. The company’s age is forty-five years and four months. Evergreen Developments Limited is a Private Limited Company. The company registration number is 01503043. Evergreen Developments Limited has been working since 19 June 1980. The present status of the company is Active. The registered address of Evergreen Developments Limited is Tudor Lodge 78 Woodland Drive Hove East Sussex Bn3 6dj. . PATMORE, Cheryl Joy is a Secretary of the company. WATTS, Geoffrey Roy is a Director of the company. WATTS, Leslie Alan is a Director of the company. Secretary CARROLL, Norah Winifred has been resigned. Secretary WATTS, Geoffrey Roy has been resigned. Secretary WATTS, Geoffrey Roy has been resigned. Secretary WATTS, Marie Therese has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
PATMORE, Cheryl Joy
Appointed Date: 04 February 2008

Director
WATTS, Geoffrey Roy

79 years old

Director
WATTS, Leslie Alan

89 years old

Resigned Directors

Secretary
CARROLL, Norah Winifred
Resigned: 08 July 1994

Secretary
WATTS, Geoffrey Roy
Resigned: 04 February 2008
Appointed Date: 10 January 2006

Secretary
WATTS, Geoffrey Roy
Resigned: 23 July 1998
Appointed Date: 08 July 1994

Secretary
WATTS, Marie Therese
Resigned: 10 January 2006
Appointed Date: 23 July 1998

Persons With Significant Control

Mr Leslie Alan Watts
Notified on: 6 April 2016
89 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr Geoffrey Roy Watts
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERGREEN DEVELOPMENTS LIMITED Events

02 Aug 2016
Confirmation statement made on 30 July 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Oct 2015
Annual return made up to 30 July 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 6,080

30 Jun 2015
Total exemption small company accounts made up to 30 September 2014
24 Sep 2014
Annual return made up to 30 July 2014 with full list of shareholders
Statement of capital on 2014-09-24
  • GBP 6,080

...
... and 68 more events
21 Nov 1986
Return made up to 16/07/86; full list of members

25 Oct 1986
Full accounts made up to 30 September 1985

08 Oct 1986
Return made up to 20/07/85; full list of members

01 Oct 1986
Full accounts made up to 30 September 1984

16 Aug 1984
Particulars of mortgage/charge

EVERGREEN DEVELOPMENTS LIMITED Charges

24 August 1998
Legal charge
Delivered: 28 August 1998
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: 68 goldstone villas hove east sussex t/no SX134247.
2 May 1985
Legal charge
Delivered: 3 May 1985
Status: Satisfied on 14 October 1998
Persons entitled: Exeter Trust Limited
Description: 68 goldstone villas, hove, east sussex and 73/73A payne…
10 August 1984
Legal charge
Delivered: 16 August 1984
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold 73/73A payne avenue, hove, east sussex.
6 July 1983
Legal charge
Delivered: 15 July 1983
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/Hold star house, 68 goldstone villas, hove, east sussex…
25 February 1981
Legal charge
Delivered: 26 February 1981
Status: Outstanding
Persons entitled: Lloyds Bank Limited
Description: F/H 64 pembroke crescent hove east sussex title no. Esx…