EVENWAY ESTATES LTD
LANCS

Hellopages » Greater Manchester » Bury » M25 1HA

Company number 05309316
Status Active
Incorporation Date 9 December 2004
Company Type Private Limited Company
Address 39 WHITTAKER LANE, PRESTWICH, MANCHESTER, LANCS, M25 1HA
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-five events have happened. The last three records are Confirmation statement made on 9 December 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Registration of charge 053093160037, created on 19 August 2016. The most likely internet sites of EVENWAY ESTATES LTD are www.evenwayestates.co.uk, and www.evenway-estates.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and eleven months. Evenway Estates Ltd is a Private Limited Company. The company registration number is 05309316. Evenway Estates Ltd has been working since 09 December 2004. The present status of the company is Active. The registered address of Evenway Estates Ltd is 39 Whittaker Lane Prestwich Manchester Lancs M25 1ha. . STEINBERG, Roselyne is a Secretary of the company. STEINBERG, Israel is a Director of the company. STEINBERG, Roselyne is a Director of the company. Nominee Secretary FORM 10 SECRETARIES FD LTD has been resigned. Nominee Director FORM 10 DIRECTORS FD LTD has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
STEINBERG, Roselyne
Appointed Date: 01 February 2005

Director
STEINBERG, Israel
Appointed Date: 07 February 2005
58 years old

Director
STEINBERG, Roselyne
Appointed Date: 01 February 2005
57 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 01 February 2005
Appointed Date: 09 December 2004

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 01 February 2005
Appointed Date: 09 December 2004

Persons With Significant Control

Mr Israel Steinberg
Notified on: 9 December 2016
58 years old
Nature of control: Has significant influence or control

Mrs Roselyne Steinberg
Notified on: 9 December 2016
57 years old
Nature of control: Has significant influence or control

EVENWAY ESTATES LTD Events

21 Dec 2016
Confirmation statement made on 9 December 2016 with updates
22 Sep 2016
Total exemption small company accounts made up to 31 March 2016
24 Aug 2016
Registration of charge 053093160037, created on 19 August 2016
03 Jan 2016
Annual return made up to 9 December 2015 with full list of shareholders
Statement of capital on 2016-01-03
  • GBP 1

23 Dec 2015
Micro company accounts made up to 31 March 2015
...
... and 65 more events
09 Mar 2005
New director appointed
01 Feb 2005
Secretary resigned
01 Feb 2005
Director resigned
01 Feb 2005
Registered office changed on 01/02/05 from: 39A leicester road salford manchester M7 4AS
09 Dec 2004
Incorporation

EVENWAY ESTATES LTD Charges

19 August 2016
Charge code 0530 9316 0037
Delivered: 24 August 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 52 gillibrand street darwen lancs. 98 whalley road clayton…
17 February 2015
Charge code 0530 9316 0036
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: 42 preston street darwen lancashire leasehold title no…
17 February 2015
Charge code 0530 9316 0035
Delivered: 7 March 2015
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: Leasehold 26 turkey street accrington lancashire title no…
27 February 2013
Mortgage
Delivered: 12 March 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 66 lodge street accrington t/no LA911438…
20 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 29 hawarden street bolton lans t/no…
20 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: 28 broad o th lane bolton t/no GM835993 and GM830026…
20 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 21 primrose street astley bridge, bolton…
20 December 2012
Mortgage
Delivered: 3 January 2013
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC (The Bank)
Description: L/H property k/a 54 bold street accrington lancs t/no…
22 August 2012
Mortgage deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 6 danvers street rishton blackburn lancashire t/no…
22 August 2012
Mortgage deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 12 hargreaves drive rossendale lancashire t/no LA543118…
22 August 2012
Mortgage deed
Delivered: 5 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 79 whalley road clayton-le-moors lancashire t/no…
9 February 2012
Mortgage deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 56 bold street accrington lancashire t/n…
9 February 2012
Mortgage deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 3 heathfield road bacup lancashire t/n…
9 February 2012
Mortgage deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 41 turks road radcliffe lancashire t/n…
9 February 2012
Mortgage deed
Delivered: 18 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 51 barnes street church lancashire t/n…
7 October 2011
Mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 27 culceth lane, manchester, t/no: man 177691 together…
7 October 2011
Mortgage
Delivered: 26 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 23 gerrard street, bolton, lancashire, t/no: MAN178020…
4 October 2011
Mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 31 worsley road farnworth bolton lancashire t/no…
4 October 2011
Mortgage
Delivered: 21 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 1A sultan street accrington lancashire t/no LAN38408…
6 June 2011
Mortgage deed
Delivered: 24 June 2011
Status: Satisfied on 12 March 2013
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 50 church street little lever, bolton…
27 May 2011
Mortgage
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 26 victoria street failsworth manchester…
27 May 2011
Mortgage
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 31 eastwood road moston manchester t/no…
27 May 2011
Mortgage
Delivered: 16 June 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 12 bridgefield street hapton burnley…
23 February 2011
Mortgage deed
Delivered: 8 March 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 35 heaton street salford manchester lancashire t/no…
15 September 2010
Mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 39 heaton street salford lancashire t/no GM492687;…
15 September 2010
Mortgage
Delivered: 30 September 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H 3 coopers street bacup lancashire t/no LA899385;…
28 March 2010
Mortgage
Delivered: 16 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 41 dale street bacup lancashire, t/n LAN97528, together…
25 March 2010
Mortgage
Delivered: 13 April 2010
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H property k/a 43 dale street bacup lancashire t/no…
27 April 2009
Legal mortgage
Delivered: 2 May 2009
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 155 burnley road rossendale and 2/2A hollin grove…
10 August 2007
Legal mortgage
Delivered: 17 August 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 133 plantation road accrington,. Assigns the goodwill of…
18 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 42 sydney street platt bridge. See the mortgage charge…
30 June 2006
Legal mortgage
Delivered: 11 July 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 52 gillibrand street darwen. Assigns the goodwill of all…
27 April 2006
Legal mortgage
Delivered: 4 May 2006
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 98 whalley road accrington and 2 railway view accrington…
12 January 2006
Legal mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 28 willow street darwen lancashire. Assigns the goodwill of…
12 January 2006
Legal mortgage
Delivered: 18 January 2006
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: 42 preston street darwen. Assigns the goodwill of all…
21 September 2005
Legal mortgage
Delivered: 7 October 2005
Status: Outstanding
Persons entitled: Clydesdale Bank Public Limited Company
Description: 66 argyle street, darwen. Assigns the goodwill of all…
21 September 2005
Legal mortgage
Delivered: 29 September 2005
Status: Outstanding
Persons entitled: Clydesdale Bank PLC
Description: The property k/a 26 turkey street, accrington. Assigns the…