EVOLVE PROPERTY CONSULTANTS LIMITED
COLCHESTER EVOLVE PROPERTY CONSULTANTS & DEVELOPERS LIMITED

Hellopages » Essex » Colchester » CO1 1QT
Company number 05714923
Status Active
Incorporation Date 20 February 2006
Company Type Private Limited Company
Address MIDDLEBOROUGH HOUSE, 16 MIDDLEBOROUGH, COLCHESTER, ESSEX, CO1 1QT
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 forty-eight events have happened. The last three records are Confirmation statement made on 20 February 2017 with updates; Total exemption small company accounts made up to 28 February 2016; Annual return made up to 20 February 2016 with full list of shareholders Statement of capital on 2016-03-01 GBP 75 . The most likely internet sites of EVOLVE PROPERTY CONSULTANTS LIMITED are www.evolvepropertyconsultants.co.uk, and www.evolve-property-consultants.co.uk. The predicted number of employees is 1 to 10. The company’s age is nineteen years and twelve months. Evolve Property Consultants Limited is a Private Limited Company. The company registration number is 05714923. Evolve Property Consultants Limited has been working since 20 February 2006. The present status of the company is Active. The registered address of Evolve Property Consultants Limited is Middleborough House 16 Middleborough Colchester Essex Co1 1qt. . GANDERTON, Craig Matthew is a Secretary of the company. DUGGAN, Anthony is a Director of the company. GANDERTON, Craig Matthew is a Director of the company. Secretary BROOKS, Paul has been resigned. Director BROOKS, Paul has been resigned. Director NOBLE, Thomas has been resigned. The company operates in "Other letting and operating of own or leased real estate".


Current Directors

Secretary
GANDERTON, Craig Matthew
Appointed Date: 03 March 2006

Director
DUGGAN, Anthony
Appointed Date: 20 February 2006
50 years old

Director
GANDERTON, Craig Matthew
Appointed Date: 20 February 2006
51 years old

Resigned Directors

Secretary
BROOKS, Paul
Resigned: 27 July 2009
Appointed Date: 20 February 2006

Director
BROOKS, Paul
Resigned: 01 September 2009
Appointed Date: 20 February 2006
51 years old

Director
NOBLE, Thomas
Resigned: 03 March 2006
Appointed Date: 20 February 2006
48 years old

Persons With Significant Control

Mr Thomas Noble
Notified on: 20 February 2017
48 years old
Nature of control: Has significant influence or control

EVOLVE PROPERTY CONSULTANTS LIMITED Events

28 Feb 2017
Confirmation statement made on 20 February 2017 with updates
30 Nov 2016
Total exemption small company accounts made up to 28 February 2016
01 Mar 2016
Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-01
  • GBP 75

01 Mar 2016
Director's details changed for Mr Craig Matthew Ganderton on 1 February 2016
01 Mar 2016
Secretary's details changed for Mr Craig Matthew Ganderton on 1 February 2016
...
... and 38 more events
29 Jun 2006
Secretary's particulars changed;director's particulars changed
15 Jun 2006
Director resigned
27 Apr 2006
New secretary appointed
21 Apr 2006
Company name changed evolve property consultants & de velopers LIMITED\certificate issued on 21/04/06
20 Feb 2006
Incorporation

EVOLVE PROPERTY CONSULTANTS LIMITED Charges

30 June 2011
Debenture
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: Fixed and floating charge over the undertaking and all…
30 June 2011
Legal charge
Delivered: 13 July 2011
Status: Outstanding
Persons entitled: Svenska Handelsbanken Ab (Publ)
Description: 75-77 & 79 london road, lexden, colchester, essex, t/no:…
11 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 79 london road lexden colchester. By way of fixed charge…
11 June 2007
Legal charge
Delivered: 26 June 2007
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 75-77 london road lexden colchester. By way of fixed charge…
12 April 2007
Legal charge
Delivered: 25 April 2007
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 42 valley road wivenhoe colchester essex. By way of fixed…
12 February 2007
Legal charge
Delivered: 20 February 2007
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 1 rectory road weeley heath clacton on sea. By way of fixed…
15 December 2006
Legal charge
Delivered: 4 January 2007
Status: Satisfied on 19 January 2012
Persons entitled: National Westminster Bank PLC
Description: 42 valley road wivenhoe essex.