ELVADEAN PROPERTIES LIMITED
NOTTINGHAMSHIRE

Hellopages » Nottinghamshire » Nottingham » NG1 4JA

Company number 02447482
Status Active
Incorporation Date 29 November 1989
Company Type Private Limited Company
Address 29 ARBORETUM STREET, NOTTINGHAM, NOTTINGHAMSHIRE, NG1 4JA
Home Country United Kingdom
Nature of Business 68201 - Renting and operating of Housing Association real estate
Phone, email, etc

Since the company registration eighty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Confirmation statement made on 31 October 2016 with updates; Annual return made up to 31 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 42,084 . The most likely internet sites of ELVADEAN PROPERTIES LIMITED are www.elvadeanproperties.co.uk, and www.elvadean-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-five years and eleven months. Elvadean Properties Limited is a Private Limited Company. The company registration number is 02447482. Elvadean Properties Limited has been working since 29 November 1989. The present status of the company is Active. The registered address of Elvadean Properties Limited is 29 Arboretum Street Nottingham Nottinghamshire Ng1 4ja. . JEFFERS, Joseph Ronald is a Secretary of the company. JEFFERS, Joseph Ronald is a Director of the company. STAPLETON, James Theophelus is a Director of the company. Director BARTLEY, Stanford has been resigned. Director MORRISON, Reginald has been resigned. The company operates in "Renting and operating of Housing Association real estate".


Current Directors


Director

Director

Resigned Directors

Director
BARTLEY, Stanford
Resigned: 29 June 1999
91 years old

Director
MORRISON, Reginald
Resigned: 03 October 2007
Appointed Date: 19 August 1994
96 years old

ELVADEAN PROPERTIES LIMITED Events

23 Nov 2016
Total exemption small company accounts made up to 31 March 2016
21 Nov 2016
Confirmation statement made on 31 October 2016 with updates
18 Nov 2015
Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 42,084

05 Nov 2015
Director's details changed for Mr James Theophelus Stapleton on 5 October 2015
04 Nov 2015
Director's details changed for Mr Joseph Ronald Jeffers on 5 October 2015
...
... and 76 more events
13 Dec 1990
Particulars of mortgage/charge
13 Dec 1990
Particulars of mortgage/charge

10 Aug 1990
Secretary resigned;new secretary appointed;director resigned;new director appointed

10 Aug 1990
Registered office changed on 10/08/90 from: 3RD floor 124-130 tabernacle street london EC2A 4SD

29 Nov 1989
Incorporation

ELVADEAN PROPERTIES LIMITED Charges

23 February 2007
Legal charge
Delivered: 3 March 2007
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 107 bulwell lane old basford nottingham. By way of fixed…
8 December 1995
Legal mortgage
Delivered: 15 December 1995
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: F/Hold property- 124 andover rd,bestwood nottingham…
9 November 1993
Legal mortgage
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 112 bagnall road basford nottingham and/or the…
9 November 1993
Legal mortgage
Delivered: 17 November 1993
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Freehold 14 hollydene crescent basford nottingham and/or…
23 November 1990
Legal mortgage
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 21 wallan street, radford, nottingham title no nt 122825…
23 November 1990
Legal mortgage
Delivered: 13 December 1990
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 131 foxhall road, forest fields, nottingham title no. Nt…