-
EVERING ESTATES LIMITED - 103 High Street, Waltham Cross, EN8 7AN, England, United Kingdom
Company Information
- Company registration number
- 05751250
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 103 High Street
- Waltham Cross
- EN8 7AN
- England 103 High Street, Waltham Cross, EN8 7AN, England UK
Management
- Managing Directors
- GERTNER, Meyer
- Company secretaries
- HUS, Hannah
Company Details
- Type of Business
- ltd
- Incorporated
- 2006-03-22
- Age Of Company 2006-03-22 18 years
- SIC/NACE
- 68100
Ownership
- Beneficial Owners
- -
- Mr Samuel Benjamin Grosz
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-03-29
- Last Date: 2021-12-31
- Last Return Made Up To:
- 2012-03-22
- Annual Return
- Due Date: 2025-04-05
- Last Date: 2024-03-22
-
EVERING ESTATES LIMITED Company Description
- EVERING ESTATES LIMITED is a ltd registered in United Kingdom with the Company reg no 05751250. Its current trading status is "live". It was registered 2006-03-22. It has declared SIC or NACE codes as "68100". It has 1 director and 1 secretary. The latest accounts are filed up to 2019-12-31. The latest annual return was filed up to 2012-03-22.It can be contacted at 103 High Street .
Get EVERING ESTATES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Evering Estates Limited - 103 High Street, Waltham Cross, EN8 7AN, England, United Kingdom
- 2006-03-22
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EVERING ESTATES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-02) - MR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2024-01-08) - MR01
-
confirmation-statement-with-no-updates (2024-06-05) - CS01
-
termination-director-company-with-name-termination-date (2024-06-05) - TM01
-
appoint-person-director-company-with-name-date (2024-06-05) - AP01
keyboard_arrow_right 2023
-
confirmation-statement-with-no-updates (2023-05-15) - CS01
-
change-account-reference-date-company-current-shortened (2023-12-29) - AA01
-
gazette-notice-compulsory (2023-02-28) - GAZ1
-
accounts-with-accounts-type-total-exemption-full (2023-03-03) - AA
-
gazette-filings-brought-up-to-date (2023-03-05) - DISS40
keyboard_arrow_right 2022
-
mortgage-satisfy-charge-full (2022-02-10) - MR04
-
confirmation-statement-with-no-updates (2022-06-29) - CS01
keyboard_arrow_right 2021
-
change-account-reference-date-company-previous-shortened (2021-09-19) - AA01
-
accounts-with-accounts-type-total-exemption-full (2021-12-18) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2021-12-06) - MR01
-
confirmation-statement-with-no-updates (2021-04-11) - CS01
keyboard_arrow_right 2020
-
mortgage-satisfy-charge-full (2020-04-21) - MR04
-
accounts-with-accounts-type-total-exemption-full (2020-12-29) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-03-16) - MR01
-
confirmation-statement-with-no-updates (2020-05-05) - CS01
-
mortgage-satisfy-charge-full (2020-04-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2020-04-21) - MR01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-12) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-10-07) - AD01
-
change-to-a-person-with-significant-control (2019-10-07) - PSC04
-
notification-of-a-person-with-significant-control (2019-10-08) - PSC01
-
appoint-person-director-company-with-name-date (2019-10-08) - AP01
-
accounts-with-accounts-type-total-exemption-full (2019-10-09) - AA
-
cessation-of-a-person-with-significant-control (2019-10-09) - PSC07
-
termination-director-company-with-name-termination-date (2019-10-09) - TM01
keyboard_arrow_right 2018
-
notification-of-a-person-with-significant-control (2018-10-19) - PSC01
-
confirmation-statement-with-no-updates (2018-06-11) - CS01
-
confirmation-statement-with-updates (2018-06-11) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2018-06-11) - AR01
-
gazette-filings-brought-up-to-date (2018-06-02) - DISS40
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-03-24) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-05-19) - AR01
-
dissolved-compulsory-strike-off-suspended (2015-11-17) - DISS16(SOAS)
-
gazette-notice-compulsory (2015-10-06) - GAZ1
keyboard_arrow_right 2014
-
liquidation-receiver-cease-to-act-receiver (2014-03-25) - RM02
-
liquidation-receiver-appointment-of-receiver (2014-03-25) - RM01
-
liquidation-receiver-cease-to-act-receiver (2014-03-21) - RM02
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-02) - AR01
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-06-13) - 3.6
-
liquidation-receiver-abstract-of-receipts-and-payments-with-brought-down-date (2013-11-29) - 3.6
keyboard_arrow_right 2012
-
legacy (2012-11-23) - LQ02
-
legacy (2012-11-23) - LQ01
-
legacy (2012-06-06) - LQ01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-05-04) - AR01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-03-30) - AR01
-
gazette-notice-compulsary (2011-07-05) - GAZ1
-
accounts-with-accounts-type-total-exemption-small (2011-10-06) - AA
-
gazette-filings-brought-up-to-date (2011-07-09) - DISS40
-
accounts-with-accounts-type-total-exemption-small (2011-10-10) - AA
keyboard_arrow_right 2010
-
gazette-notice-compulsary (2010-09-14) - GAZ1
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-03-25) - AR01
-
change-account-reference-date-company-previous-shortened (2010-03-23) - AA01
-
dissolved-compulsory-strike-off-suspended (2010-02-04) - DISS16(SOAS)
-
gazette-notice-compulsary (2010-01-05) - GAZ1
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-04-14) - AA
-
legacy (2009-05-18) - 363a
-
legacy (2009-07-01) - 88(2)
keyboard_arrow_right 2008
-
legacy (2008-08-07) - 363a
keyboard_arrow_right 2007
-
legacy (2007-06-07) - 395
-
legacy (2007-01-03) - 395
-
legacy (2007-09-20) - 287
-
legacy (2007-11-10) - 395
-
legacy (2007-07-02) - 363s
keyboard_arrow_right 2006
-
legacy (2006-07-27) - 395
-
legacy (2006-07-04) - 288a
-
legacy (2006-07-03) - 88(2)R
-
legacy (2006-07-03) - 287
-
legacy (2006-07-03) - 288b
-
incorporation-company (2006-03-22) - NEWINC