Company number 04173402
Status Active
Incorporation Date 6 March 2001
Company Type Private Limited Company
Address UNIT 1 MARTINBRIDGE ESTATE, LINCOLN ROAD, ENFIELD, MIDDLESEX, EN1 1SP
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 eighty events have happened. The last three records are Full accounts made up to 31 December 2015; Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
GBP 100
; Registration of charge 041734020012, created on 30 March 2016. The most likely internet sites of EVERSLEY PROPERTY LTD are www.eversleyproperty.co.uk, and www.eversley-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and twelve months. Eversley Property Ltd is a Private Limited Company.
The company registration number is 04173402. Eversley Property Ltd has been working since 06 March 2001.
The present status of the company is Active. The registered address of Eversley Property Ltd is Unit 1 Martinbridge Estate Lincoln Road Enfield Middlesex En1 1sp. . BREESE, Steve is a Secretary of the company. BREESE, Steve is a Director of the company. COLLINS, Benjamin James is a Director of the company. COLLINS, Duncan Paul is a Director of the company. COLLINS, Jodie is a Director of the company. COLLINS, Megan Sarah is a Director of the company. COLLINS, Susan Charlotte is a Director of the company. Secretary CAMP, Lee Michael Richard has been resigned. Secretary SMITH, Michael Rennie has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director CAMP, Lee Michael Richard has been resigned. Director REYNOLDS, Peter has been resigned. Director SMITH, Michael Rennie has been resigned. Director WHITEHOUSE, Brian William James has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".
Current Directors
Resigned Directors
Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001
Director
REYNOLDS, Peter
Resigned: 26 July 2006
Appointed Date: 08 December 2003
89 years old
Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 06 March 2001
Appointed Date: 06 March 2001
EVERSLEY PROPERTY LTD Events
17 Aug 2016
Full accounts made up to 31 December 2015
30 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-30
06 Apr 2016
Registration of charge 041734020012, created on 30 March 2016
08 Mar 2016
Appointment of Mrs Megan Sarah Collins as a director on 1 March 2016
08 Mar 2016
Appointment of Miss Jodie Collins as a director on 1 March 2016
...
... and 70 more events
13 Mar 2001
New secretary appointed;new director appointed
13 Mar 2001
New director appointed
13 Mar 2001
Director resigned
13 Mar 2001
Secretary resigned
06 Mar 2001
Incorporation
30 March 2016
Charge code 0417 3402 0012
Delivered: 6 April 2016
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Liimited
Description: All that leasehold property known as unit 10, the io…
17 November 2014
Charge code 0417 3402 0010
Delivered: 22 November 2014
Status: Outstanding
Persons entitled: Bmw Financial Services Limited
Description: F/H 150 great cambridge road, enfield. F/h 196 great…
24 June 2013
Charge code 0417 3402 0011
Delivered: 6 March 2015
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Land on the north side of lincoln road, known as 208…
24 June 2013
Charge code 0417 3402 0009
Delivered: 28 June 2013
Status: Outstanding
Persons entitled: Santander UK PLC
Description: Notification of addition to or amendment of charge…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H 84 hayes street, hayes in the london borough of bromley…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H land lying to the north of bickley road in the london…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H ruxley garage, maidstone road, ruxley in the london…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H cedars garage, lee terrace in the london borough of…
27 July 2006
Legal charge
Delivered: 2 August 2006
Status: Outstanding
Persons entitled: Bmw Financial Services (GB) Limited
Description: F/H keston mark garage, 1 and 2 leonard place, westerham…
27 July 2006
Debenture
Delivered: 1 August 2006
Status: Satisfied
on 13 February 2016
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
6 April 2001
Legal charge containing fixed and floating charges
Delivered: 12 April 2001
Status: Satisfied
on 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: All the freehold properties known as 84 hayes street and…
6 April 2001
Debenture
Delivered: 12 April 2001
Status: Satisfied
on 1 September 2006
Persons entitled: The Governor and Company of the Bank of Scotland
Description: Fixed and floating charges over the undertaking and all…