EVETINE PROPERTY MANAGEMENT LIMITED
HUNTINGDON STRICKLEDALE LIMITED

Hellopages » Cambridgeshire » Huntingdonshire » PE19 5JW

Company number 03861291
Status Active
Incorporation Date 19 October 1999
Company Type Private Limited Company
Address 76 HIGH STREET, HAIL WESTON, ST. NEOTS, HUNTINGDON, CAMBRIDGESHIRE, PE19 5JW
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Director's details changed for Mrs Evelyn Mary Hare on 27 February 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 19 October 2016 with updates. The most likely internet sites of EVETINE PROPERTY MANAGEMENT LIMITED are www.evetinepropertymanagement.co.uk, and www.evetine-property-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and twelve months. The distance to to Huntingdon Rail Station is 7.3 miles; to Sandy Rail Station is 8.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evetine Property Management Limited is a Private Limited Company. The company registration number is 03861291. Evetine Property Management Limited has been working since 19 October 1999. The present status of the company is Active. The registered address of Evetine Property Management Limited is 76 High Street Hail Weston St Neots Huntingdon Cambridgeshire Pe19 5jw. . BOWDITCH, Nicholas Peter is a Secretary of the company. BOWDITCH, Nicholas Peter is a Director of the company. HARE, Evelyn Margaret is a Director of the company. Director DWYER, Daniel James has been resigned. Nominee Director DWYER, Daniel John has been resigned. Director HARE, Graham Paul has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
BOWDITCH, Nicholas Peter
Appointed Date: 20 October 1999

Director
BOWDITCH, Nicholas Peter
Appointed Date: 20 October 1999
66 years old

Director
HARE, Evelyn Margaret
Appointed Date: 04 July 2015
72 years old

Resigned Directors

Director
DWYER, Daniel James
Resigned: 20 October 1999
Appointed Date: 19 October 1999
50 years old

Nominee Director
DWYER, Daniel John
Resigned: 20 October 1999
Appointed Date: 19 October 1999
84 years old

Director
HARE, Graham Paul
Resigned: 04 July 2015
Appointed Date: 20 October 1999
75 years old

Persons With Significant Control

Mrs Evelyn Mary Hare
Notified on: 4 July 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVETINE PROPERTY MANAGEMENT LIMITED Events

01 Mar 2017
Director's details changed for Mrs Evelyn Mary Hare on 27 February 2017
04 Jan 2017
Total exemption small company accounts made up to 30 April 2016
21 Oct 2016
Confirmation statement made on 19 October 2016 with updates
14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
30 Oct 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 4

...
... and 51 more events
15 Nov 1999
New director appointed
15 Nov 1999
New director appointed
15 Nov 1999
Registered office changed on 15/11/99 from: 96/99 temple chambers temple avenue london EC4Y 0HP
27 Oct 1999
Company name changed strickledale LIMITED\certificate issued on 28/10/99
19 Oct 1999
Incorporation

EVETINE PROPERTY MANAGEMENT LIMITED Charges

29 July 2010
Legal charge
Delivered: 12 August 2010
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 4 oak crescent upper caldecote bedfordshire.
29 February 2008
Mortgage deed
Delivered: 11 March 2008
Status: Outstanding
Persons entitled: Mortgage Express
Description: 106A marshalls road raunds wellington northants (t/no…
18 August 2006
Legal charge
Delivered: 23 August 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 36 station road willington t/no mk 443QL. By way of fixed…
24 February 2006
Deed of charge
Delivered: 8 March 2006
Status: Satisfied on 22 February 2008
Persons entitled: Capital Home Loans Limited
Description: 106 marshalls road raunds wellingborough northants. Fixed…
15 June 2005
Legal charge
Delivered: 24 June 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 106 marshalls road, raunds, northamptonshire. By way of…
18 April 2005
Legal charge
Delivered: 22 April 2005
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 17 lawson street raunds northamptonshire. By way of fixed…
24 May 2001
Legal mortgage
Delivered: 29 May 2001
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: The f/h property k/a 143 high street irlingborough t/n…
13 April 2001
Mortgage deed
Delivered: 30 April 2001
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Land at market road thrapston. Together with all buildings…
14 February 2001
Legal charge
Delivered: 15 February 2001
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 huntingdon rd,thrapston,kettering,northants NN14 4NQ. By…
23 March 2000
Legal charge
Delivered: 29 March 2000
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 gladstone street raunds northamptonshire. By way of…