EVERSQUARE PROPERTIES LIMITED
NORTHWOOD

Hellopages » Greater London » Hillingdon » HA6 1PQ

Company number 02659717
Status Active
Incorporation Date 1 November 1991
Company Type Private Limited Company
Address NAGLE JAY LTD, LYNX HOUSE, FERNDOWN, NORTHWOOD, MIDDLESEX, ENGLAND, HA6 1PQ
Home Country United Kingdom
Nature of Business 41100 - Development of building projects, 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration seventy-seven events have happened. The last three records are Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017; Director's details changed for Mr Simon Gregory on 15 March 2017; Total exemption small company accounts made up to 30 September 2015. The most likely internet sites of EVERSQUARE PROPERTIES LIMITED are www.eversquareproperties.co.uk, and www.eversquare-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-three years and eleven months. Eversquare Properties Limited is a Private Limited Company. The company registration number is 02659717. Eversquare Properties Limited has been working since 01 November 1991. The present status of the company is Active. The registered address of Eversquare Properties Limited is Nagle Jay Ltd Lynx House Ferndown Northwood Middlesex England Ha6 1pq. . LAKHANI, Jayendra Sunderji is a Secretary of the company. GREGORY, Simon is a Director of the company. LAKHANI, Jayendra Sunderji is a Director of the company. The company operates in "Development of building projects".


Current Directors


Director
GREGORY, Simon

66 years old

Director

EVERSQUARE PROPERTIES LIMITED Events

15 Mar 2017
Director's details changed for Mr Jayendra Sunderji Lakhani on 15 March 2017
15 Mar 2017
Director's details changed for Mr Simon Gregory on 15 March 2017
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 100

23 Feb 2016
Secretary's details changed for Mr Jayendra Sunderji Lakhani on 23 February 2016
...
... and 67 more events
21 Feb 1992
Particulars of mortgage/charge

05 Dec 1991
Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association

05 Dec 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

14 Nov 1991
Registered office changed on 14/11/91 from: classic house 174-180 old street london EC1V 9BP

01 Nov 1991
Incorporation

EVERSQUARE PROPERTIES LIMITED Charges

16 November 2007
Assignment of beneficial interest
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: The company's beneficial interest in the f/h properties…
16 November 2007
Floating charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: First floating charge all undertaking and assets of the…
16 November 2007
Legal charge
Delivered: 23 November 2007
Status: Outstanding
Persons entitled: Zurich Bank
Description: The f/h property known as 33 high street kettering t/n…
25 November 2004
Legal charge
Delivered: 9 December 2004
Status: Satisfied on 25 June 2014
Persons entitled: Nationwide Building Society
Description: F/H 5-11 (odd numbers) great square and 6 and 8 little…
27 March 2003
Mortgage deed
Delivered: 4 April 2003
Status: Satisfied on 25 June 2014
Persons entitled: Bristol & West PLC
Description: The property k/a 33 high street, kettering, NN16 8SU t/n…
27 March 2003
Deed of rental assignment
Delivered: 4 April 2003
Status: Outstanding
Persons entitled: Bristol & West PLC
Description: All right title benefit and interest of the company in and…
4 August 1995
Assignment of yearly rents
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: A.the company's right,title and interest in and to the…
4 August 1995
Legal charge
Delivered: 22 August 1995
Status: Outstanding
Persons entitled: Dunbar Bank PLC
Description: The f/h property k/as 5-11A (odd numbers) great square and…
13 February 1992
Legal ccharge & floating charge
Delivered: 21 February 1992
Status: Satisfied on 29 May 2014
Persons entitled: Dunbar Bank PLC
Description: Land on the north side of high street heathfield east…