EVESHAM PROPERTIES LIMITED
SUTTON COLDFIELD

Hellopages » Staffordshire » Lichfield » B74 3BL

Company number 04360658
Status Active
Incorporation Date 25 January 2002
Company Type Private Limited Company
Address 3 THE SPINNEY, LITTLE ASTON, SUTTON COLDFIELD, WEST MIDLANDS, B74 3BL
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-five events have happened. The last three records are Confirmation statement made on 25 January 2017 with updates; Total exemption small company accounts made up to 30 June 2016; Total exemption small company accounts made up to 30 June 2015. The most likely internet sites of EVESHAM PROPERTIES LIMITED are www.eveshamproperties.co.uk, and www.evesham-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and nine months. Evesham Properties Limited is a Private Limited Company. The company registration number is 04360658. Evesham Properties Limited has been working since 25 January 2002. The present status of the company is Active. The registered address of Evesham Properties Limited is 3 The Spinney Little Aston Sutton Coldfield West Midlands B74 3bl. . MALKIN, Eileen Teresa is a Secretary of the company. COX, Paul Nigel is a Director of the company. MALKIN, Eileen Teresa 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
MALKIN, Eileen Teresa
Appointed Date: 14 February 2002

Director
COX, Paul Nigel
Appointed Date: 14 February 2002
69 years old

Director
MALKIN, Eileen Teresa
Appointed Date: 03 February 2002
61 years old

Resigned Directors

Nominee Secretary
FORM 10 SECRETARIES FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Nominee Director
FORM 10 DIRECTORS FD LTD
Resigned: 29 January 2002
Appointed Date: 25 January 2002

Persons With Significant Control

Mrs Eileen Teresa Malkin
Notified on: 6 April 2016
61 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Astrid Jeanne Cox
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVESHAM PROPERTIES LIMITED Events

02 Mar 2017
Confirmation statement made on 25 January 2017 with updates
28 Feb 2017
Total exemption small company accounts made up to 30 June 2016
27 Apr 2016
Total exemption small company accounts made up to 30 June 2015
19 Feb 2016
Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-02-19
  • GBP 100

18 Mar 2015
Total exemption small company accounts made up to 30 June 2014
...
... and 35 more events
15 Feb 2002
New director appointed
07 Feb 2002
Registered office changed on 07/02/02 from: 3 the spinney little aston sutton coldfield west midlands B74 3BL
29 Jan 2002
Secretary resigned
29 Jan 2002
Director resigned
25 Jan 2002
Incorporation

EVESHAM PROPERTIES LIMITED Charges

2 April 2013
Legal mortgage
Delivered: 5 April 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H garratts lane old hill west midlands t/no's…
12 March 2013
Debenture
Delivered: 15 March 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charge over the undertaking and all…
10 April 2007
Legal charge
Delivered: 13 April 2007
Status: Satisfied on 30 April 2013
Persons entitled: National Westminster Bank PLC
Description: Land and buildings on the south east side of garratts lane…
22 June 2002
Legal charge
Delivered: 25 June 2002
Status: Satisfied on 21 May 2013
Persons entitled: National Westminster Bank PLC
Description: 10 vine street evesham worcestershire; WR54702. By way of…