EVOLUTION PROPERTY LIMITED
MAIDSTONE

Hellopages » Kent » Maidstone » ME14 1BH

Company number 04193260
Status Active
Incorporation Date 3 April 2001
Company Type Private Limited Company
Address STIDDARD, 90/92 KING STREET, MAIDSTONE, KENT, ME14 1BH
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty-eight events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Register(s) moved to registered inspection location 183 Ember Lane East Molesey Surrey KT8 0BU; Annual return made up to 3 April 2016 with full list of shareholders Statement of capital on 2016-04-04 GBP 2 . The most likely internet sites of EVOLUTION PROPERTY LIMITED are www.evolutionproperty.co.uk, and www.evolution-property.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Barming Rail Station is 2.3 miles; to Chatham Rail Station is 7.4 miles; to Rochester Rail Station is 7.8 miles; to Gillingham (Kent) Rail Station is 7.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evolution Property Limited is a Private Limited Company. The company registration number is 04193260. Evolution Property Limited has been working since 03 April 2001. The present status of the company is Active. The registered address of Evolution Property Limited is Stiddard 90 92 King Street Maidstone Kent Me14 1bh. . PARNHAM, Maria Anne is a Secretary of the company. PARNHAM, Phillip Andrew is a Director of the company. Nominee Secretary EAC (SECRETARIES) LIMITED has been resigned. Secretary MANNING, Jason Grant has been resigned. Nominee Director EAC (DIRECTORS) LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
PARNHAM, Maria Anne
Appointed Date: 01 December 2002

Director
PARNHAM, Phillip Andrew
Appointed Date: 03 April 2001
55 years old

Resigned Directors

Nominee Secretary
EAC (SECRETARIES) LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

Secretary
MANNING, Jason Grant
Resigned: 01 December 2002
Appointed Date: 03 April 2001

Nominee Director
EAC (DIRECTORS) LIMITED
Resigned: 03 April 2001
Appointed Date: 03 April 2001

EVOLUTION PROPERTY LIMITED Events

31 Jan 2017
Total exemption small company accounts made up to 30 April 2016
16 May 2016
Register(s) moved to registered inspection location 183 Ember Lane East Molesey Surrey KT8 0BU
04 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-04
  • GBP 2

04 Apr 2016
Register(s) moved to registered office address C/O Stiddard 90/92 King Street Maidstone Kent ME14 1BH
25 Jan 2016
Total exemption small company accounts made up to 30 April 2015
...
... and 48 more events
27 Apr 2001
Registered office changed on 27/04/01 from: 69 imex business park, hamilton road, longsight manchester, greater manchester M13 0PD
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

27 Apr 2001
Registered office changed on 27/04/01 from: 69 imex business park hamilton road longsight manchester greater manchester M13 0PD
13 Apr 2001
Secretary resigned
13 Apr 2001
Director resigned
03 Apr 2001
Incorporation

EVOLUTION PROPERTY LIMITED Charges

29 February 2008
Mortgage
Delivered: 6 March 2008
Status: Outstanding
Persons entitled: The Mortgage Works (UK) PLC
Description: The f/h property k/a 22 ember farm, wayeast molesey surrey…
17 April 2007
Legal mortgage
Delivered: 25 April 2007
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/Hold property known as 22 ember farm way east moseley…
10 February 2006
Legal mortgage
Delivered: 15 February 2006
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: F/H 350 hurst road west molesey surrey. With the benefit of…
5 February 2006
Debenture
Delivered: 7 February 2006
Status: Satisfied on 7 February 2014
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…