About

Registered Number: 04360658
Date of Incorporation: 25/01/2002 (22 years and 4 months ago)
Company Status: Active
Registered Address: 3 The Spinney, Little Aston, Sutton Coldfield, West Midlands, B74 3BL

 

Based in Sutton Coldfield, West Midlands, Evesham Properties Ltd was registered on 25 January 2002, it's status at Companies House is "Active". We don't know the number of employees at this business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 18 March 2020
CS01 - N/A 09 March 2020
AA - Annual Accounts 11 March 2019
CS01 - N/A 18 February 2019
CS01 - N/A 26 February 2018
AA - Annual Accounts 26 February 2018
CS01 - N/A 02 March 2017
AA - Annual Accounts 28 February 2017
AA - Annual Accounts 27 April 2016
AR01 - Annual Return 19 February 2016
AA - Annual Accounts 18 March 2015
AR01 - Annual Return 08 March 2015
AA - Annual Accounts 25 March 2014
AR01 - Annual Return 09 February 2014
MR04 - N/A 21 May 2013
MR04 - N/A 30 April 2013
AA - Annual Accounts 09 April 2013
MG01 - Particulars of a mortgage or charge 05 April 2013
MG01 - Particulars of a mortgage or charge 15 March 2013
AR01 - Annual Return 12 March 2013
AA - Annual Accounts 29 March 2012
AR01 - Annual Return 04 March 2012
AA - Annual Accounts 18 March 2011
AR01 - Annual Return 19 February 2011
AA - Annual Accounts 07 April 2010
AR01 - Annual Return 22 February 2010
CH01 - Change of particulars for director 22 February 2010
AA - Annual Accounts 06 May 2009
363a - Annual Return 02 February 2009
AA - Annual Accounts 30 April 2008
363a - Annual Return 21 March 2008
AA - Annual Accounts 24 April 2007
395 - Particulars of a mortgage or charge 13 April 2007
363a - Annual Return 30 March 2007
AA - Annual Accounts 03 May 2006
363a - Annual Return 17 April 2006
AA - Annual Accounts 20 April 2005
363s - Annual Return 03 February 2005
363s - Annual Return 25 January 2004
AA - Annual Accounts 25 November 2003
225 - Change of Accounting Reference Date 16 August 2003
363s - Annual Return 28 January 2003
395 - Particulars of a mortgage or charge 25 June 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
288a - Notice of appointment of directors or secretaries 12 March 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2002
288a - Notice of appointment of directors or secretaries 15 February 2002
287 - Change in situation or address of Registered Office 07 February 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
288b - Notice of resignation of directors or secretaries 29 January 2002
NEWINC - New incorporation documents 25 January 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 02 April 2013 Outstanding

N/A

Debenture 12 March 2013 Outstanding

N/A

Legal charge 10 April 2007 Fully Satisfied

N/A

Legal charge 22 June 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.