EVE UK PROPERTIES LLP
SOUTH SHIELDS

Hellopages » Tyne and Wear » South Tyneside » NE33 4PU

Company number OC336423
Status Active
Incorporation Date 10 April 2008
Company Type Limited Liability Partnership
Address 43 MAXWELL STREET, SOUTH SHIELDS, TYNE AND WEAR, NE33 4PU
Home Country United Kingdom
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 10 April 2016; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of EVE UK PROPERTIES LLP are www.eveukproperties.co.uk, and www.eve-uk-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and six months. The distance to to Seaburn Rail Station is 4.7 miles; to Heworth Rail Station is 5.6 miles; to Sunderland Rail Station is 6.3 miles; to Chester-le-Street Rail Station is 11.1 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Eve Uk Properties Llp is a Limited Liability Partnership. The company registration number is OC336423. Eve Uk Properties Llp has been working since 10 April 2008. The present status of the company is Active. The registered address of Eve Uk Properties Llp is 43 Maxwell Street South Shields Tyne and Wear Ne33 4pu. . WEST, Derek Edward is a LLP Designated Member of the company. WEST, Jean is a LLP Designated Member of the company. LLP Designated Member CARR, Jane Rosanna has been resigned. LLP Designated Member CREST HOUSE PROPERTY LIMITED has been resigned. LLP Designated Member WEST, Lee has been resigned.


Current Directors

LLP Designated Member
WEST, Derek Edward
Appointed Date: 10 April 2008
76 years old

LLP Designated Member
WEST, Jean
Appointed Date: 10 April 2008
76 years old

Resigned Directors

LLP Designated Member
CARR, Jane Rosanna
Resigned: 05 September 2008
Appointed Date: 10 April 2008
55 years old

LLP Designated Member
CREST HOUSE PROPERTY LIMITED
Resigned: 05 September 2008
Appointed Date: 10 April 2008

LLP Designated Member
WEST, Lee
Resigned: 05 September 2008
Appointed Date: 10 April 2008
58 years old

EVE UK PROPERTIES LLP Events

09 Jun 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 10 April 2016
18 Jun 2015
Total exemption small company accounts made up to 31 March 2015
07 May 2015
Annual return made up to 10 April 2015
19 Aug 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 24 more events
29 Sep 2008
Member resigned lee west
29 Sep 2008
Member resigned jane carr
02 Aug 2008
Particulars of a mortgage or charge / charge no: 1
15 Jul 2008
Currsho from 30/04/2009 to 31/03/2009
10 Apr 2008
Incorporation document\certificate of incorporation

EVE UK PROPERTIES LLP Charges

28 September 2012
Mortgage deed
Delivered: 6 October 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H property k/a 33 vernon close south sheilds tyne & wear…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 61 brinkburn street south shields tyne & wear t/no…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 15 frost mews south sheilds tyne & wear t/n TY449983…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 68 caesar way wallsend tyne & wear t/no TY434569…
28 September 2012
Mortgage
Delivered: 29 September 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 27 captains wharf south shields tyne & wear t/no…
9 February 2012
Mortgage
Delivered: 21 February 2012
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: F/H the property known as or being 33 & 35 candish street…
4 October 2011
Debenture
Delivered: 8 October 2011
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 November 2009
Mortgage
Delivered: 17 December 2009
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: L/H 35 shrewsbury terrace south shields south tyneside t/n…
29 July 2008
Debenture
Delivered: 2 August 2008
Status: Satisfied on 25 September 2009
Persons entitled: Clydesdale Bank PLC
Description: Fixed and floating charge over the undertaking and all…