About

Registered Number: 02126779
Date of Incorporation: 29/04/1987 (37 years and 1 month ago)
Company Status: Active
Registered Address: Flat 14 Bath Court, Kings Esplanade, Hove, East Sussex, BN3 2WP,

 

Evenden Estates Ltd was founded on 29 April 1987 and are based in Hove in East Sussex, it's status is listed as "Active". We do not know the number of employees at Evenden Estates Ltd. The companies directors are listed as Batten, Amanda Claire, Batten, Amanda Claire, Keys, Teresa Cecily, Keys, Derek William at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BATTEN, Amanda Claire 18 July 2012 - 1
KEYS, Teresa Cecily N/A - 1
Secretary Name Appointed Resigned Total Appointments
BATTEN, Amanda Claire 03 August 2014 - 1
KEYS, Derek William N/A 03 September 2014 1

Filing History

Document Type Date
CH03 - Change of particulars for secretary 01 September 2020
CH01 - Change of particulars for director 01 September 2020
CS01 - N/A 01 September 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 07 August 2019
AA - Annual Accounts 23 January 2019
MR04 - N/A 17 November 2018
CS01 - N/A 12 August 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 09 August 2017
MR04 - N/A 24 January 2017
MR04 - N/A 24 January 2017
MR05 - N/A 23 January 2017
MR05 - N/A 23 January 2017
AA - Annual Accounts 21 November 2016
CS01 - N/A 19 August 2016
CH01 - Change of particulars for director 06 August 2016
CH01 - Change of particulars for director 06 August 2016
CH01 - Change of particulars for director 06 August 2016
CH01 - Change of particulars for director 06 August 2016
AD01 - Change of registered office address 06 August 2016
AR01 - Annual Return 18 August 2015
AA - Annual Accounts 14 August 2015
AA - Annual Accounts 04 September 2014
TM02 - Termination of appointment of secretary 03 September 2014
AP03 - Appointment of secretary 03 September 2014
AR01 - Annual Return 28 August 2014
MR01 - N/A 16 April 2014
RESOLUTIONS - N/A 13 January 2014
SH08 - Notice of name or other designation of class of shares 13 January 2014
AR01 - Annual Return 23 August 2013
AA - Annual Accounts 07 August 2013
AP01 - Appointment of director 20 August 2012
AP01 - Appointment of director 20 August 2012
AR01 - Annual Return 20 August 2012
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 17 August 2011
AA - Annual Accounts 11 August 2011
AR01 - Annual Return 20 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 10 August 2010
363a - Annual Return 14 August 2009
AA - Annual Accounts 20 July 2009
363a - Annual Return 14 August 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 04 September 2007
363s - Annual Return 29 August 2007
AA - Annual Accounts 05 October 2006
363s - Annual Return 13 September 2006
AA - Annual Accounts 06 September 2005
363s - Annual Return 09 August 2005
AA - Annual Accounts 13 September 2004
363s - Annual Return 31 August 2004
363s - Annual Return 07 August 2003
AA - Annual Accounts 17 July 2003
395 - Particulars of a mortgage or charge 02 July 2003
287 - Change in situation or address of Registered Office 09 May 2003
AA - Annual Accounts 13 September 2002
363s - Annual Return 28 August 2002
363s - Annual Return 22 August 2001
AA - Annual Accounts 29 July 2001
363s - Annual Return 15 August 2000
AA - Annual Accounts 08 August 2000
363s - Annual Return 17 August 1999
AA - Annual Accounts 28 July 1999
AA - Annual Accounts 13 August 1998
363s - Annual Return 07 August 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 11 August 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 19 August 1996
363s - Annual Return 17 August 1995
AA - Annual Accounts 15 August 1995
AUD - Auditor's letter of resignation 25 July 1995
363s - Annual Return 04 August 1994
AA - Annual Accounts 13 July 1994
363s - Annual Return 05 September 1993
AA - Annual Accounts 31 August 1993
AA - Annual Accounts 07 September 1992
363s - Annual Return 07 September 1992
AA - Annual Accounts 04 October 1991
363a - Annual Return 04 October 1991
363 - Annual Return 29 August 1990
AA - Annual Accounts 28 August 1990
AA - Annual Accounts 12 September 1989
363 - Annual Return 12 September 1989
AA - Annual Accounts 18 January 1989
363 - Annual Return 18 January 1989
395 - Particulars of a mortgage or charge 08 October 1987
395 - Particulars of a mortgage or charge 08 October 1987
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 June 1987
288 - N/A 21 May 1987
287 - Change in situation or address of Registered Office 21 May 1987
CERTINC - N/A 29 April 1987

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 April 2014 Fully Satisfied

N/A

Legal charge 24 June 2003 Fully Satisfied

N/A

Legal charge 30 September 1987 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.