EVERGREEN DEVELOPMENTS (NE) LIMITED
TYNE/WEAR

Hellopages » Tyne and Wear » Newcastle upon Tyne » NE6 1TZ

Company number 04243328
Status Active
Incorporation Date 28 June 2001
Company Type Private Limited Company
Address UNIT 20 QUAY LEVEL, ST PETERS, WHARF, NEWCASTLE UPON TYNE, TYNE/WEAR, NE6 1TZ
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Appointment of Mrs Tracey Jane Swan as a director on 19 January 2017; Appointment of Mr Benjamin Maxwell Houghton as a director on 19 January 2017. The most likely internet sites of EVERGREEN DEVELOPMENTS (NE) LIMITED are www.evergreendevelopmentsne.co.uk, and www.evergreen-developments-ne.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-four years and three months. Evergreen Developments Ne Limited is a Private Limited Company. The company registration number is 04243328. Evergreen Developments Ne Limited has been working since 28 June 2001. The present status of the company is Active. The registered address of Evergreen Developments Ne Limited is Unit 20 Quay Level St Peters Wharf Newcastle Upon Tyne Tyne Wear Ne6 1tz. The company`s financial liabilities are £337.75k. It is £3.54k against last year. The cash in hand is £91.48k. It is £65.03k against last year. And the total assets are £479.54k, which is £-89.98k against last year. HOUGHTON, Scott Maxwell is a Secretary of the company. HOUGHTON, Benjamin Maxwell is a Director of the company. HOUGHTON, Scott Maxwell is a Director of the company. SWAN, Tracey Jane is a Director of the company. Nominee Secretary FIRST SECRETARIES LIMITED has been resigned. Director SWAN, Andrew has been resigned. Nominee Director FIRST DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


evergreen developments (ne) Key Finiance

LIABILITIES £337.75k
+1%
CASH £91.48k
+245%
TOTAL ASSETS £479.54k
-16%
All Financial Figures

Current Directors

Secretary
HOUGHTON, Scott Maxwell
Appointed Date: 28 June 2001

Director
HOUGHTON, Benjamin Maxwell
Appointed Date: 19 January 2017
84 years old

Director
HOUGHTON, Scott Maxwell
Appointed Date: 28 June 2001
57 years old

Director
SWAN, Tracey Jane
Appointed Date: 19 January 2017
55 years old

Resigned Directors

Nominee Secretary
FIRST SECRETARIES LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Director
SWAN, Andrew
Resigned: 01 July 2008
Appointed Date: 28 June 2001
62 years old

Nominee Director
FIRST DIRECTORS LIMITED
Resigned: 28 June 2001
Appointed Date: 28 June 2001

Persons With Significant Control

Mr Benjamin Maxwell Houghton
Notified on: 6 April 2016
84 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERGREEN DEVELOPMENTS (NE) LIMITED Events

24 Jan 2017
Confirmation statement made on 24 January 2017 with updates
24 Jan 2017
Appointment of Mrs Tracey Jane Swan as a director on 19 January 2017
24 Jan 2017
Appointment of Mr Benjamin Maxwell Houghton as a director on 19 January 2017
01 Dec 2016
Total exemption small company accounts made up to 30 June 2016
12 Sep 2016
Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-09-12
  • GBP 100

...
... and 40 more events
10 Aug 2001
New director appointed
09 Aug 2001
Ad 06/08/01--------- £ si 99@1=99 £ ic 1/100
06 Jul 2001
Secretary resigned
06 Jul 2001
Director resigned
28 Jun 2001
Incorporation

EVERGREEN DEVELOPMENTS (NE) LIMITED Charges

16 January 2007
Legal charge
Delivered: 27 January 2007
Status: Outstanding
Persons entitled: Benjamin Maxwell Houghton
Description: F/H camillus house oakwood hexham northumberland.
25 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Satisfied on 19 February 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: 7 albany gardens whitley bay tyne and wear,. Assigns the…
25 October 2006
Legal mortgage
Delivered: 26 October 2006
Status: Satisfied on 19 February 2009
Persons entitled: Clydesdale Bank PLC T/a Yorkshire Bank
Description: Flat 9 oakwood greystoke gardens jesmond newcastle upon…
4 November 2003
Debenture
Delivered: 11 November 2003
Status: Satisfied on 26 February 2009
Persons entitled: Yorkshire Bank PLC
Description: Fixed and floating charges over the undertaking and all…