EVERSHEDS PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EVERSHEDS PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02649325

Incorporation date

27/09/1991

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GSCopy
copy info iconCopy
See on map
Latest events (Record since 27/09/1991)
dot icon27/12/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/25
dot icon27/12/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/25
dot icon27/12/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/25
dot icon27/12/2025
Audit exemption subsidiary accounts made up to 2025-04-30
dot icon06/11/2025
Termination of appointment of Eversecretary Limited as a secretary on 2025-10-31
dot icon06/11/2025
Termination of appointment of Lee Ranson as a director on 2025-10-31
dot icon06/11/2025
Appointment of Helen Elizabeth Thomas as a director on 2025-11-01
dot icon06/11/2025
Confirmation statement made on 2025-11-03 with no updates
dot icon09/10/2025
-
dot icon14/01/2025
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon14/01/2025
Audit exemption statement of guarantee by parent company for period ending 30/04/24
dot icon14/01/2025
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon14/01/2025
Audit exemption subsidiary accounts made up to 2024-04-30
dot icon17/12/2024
Notice of agreement to exemption from audit of accounts for period ending 30/04/24
dot icon17/12/2024
Consolidated accounts of parent company for subsidiary company period ending 30/04/24
dot icon29/11/2024
Confirmation statement made on 2024-11-16 with no updates
dot icon18/01/2024
Second filing of Confirmation Statement dated 2017-11-21
dot icon28/12/2023
Full accounts made up to 2023-04-30
dot icon30/11/2023
Confirmation statement made on 2023-11-16 with no updates
dot icon23/10/2023
Statement of company's objects
dot icon23/10/2023
Memorandum and Articles of Association
dot icon23/10/2023
Resolutions
dot icon23/10/2023
Statement of capital following an allotment of shares on 2023-10-10
dot icon23/10/2023
Resolutions
dot icon19/12/2022
Full accounts made up to 2022-04-30
dot icon30/11/2022
Confirmation statement made on 2022-11-16 with no updates
dot icon14/10/2022
Director's details changed for Lee Ranson on 2021-07-30
dot icon11/10/2022
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS
dot icon10/10/2022
Secretary's details changed for Eversecretary Limited on 2021-07-01
dot icon09/02/2022
Full accounts made up to 2021-04-30
dot icon23/12/2021
Confirmation statement made on 2021-11-21 with no updates
dot icon01/07/2021
Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS on 2021-07-01
dot icon15/03/2021
Full accounts made up to 2020-04-30
dot icon02/12/2020
Confirmation statement made on 2020-11-21 with no updates
dot icon28/02/2020
Full accounts made up to 2019-04-30
dot icon26/11/2019
Confirmation statement made on 2019-11-21 with no updates
dot icon04/02/2019
Full accounts made up to 2018-04-30
dot icon30/11/2018
Confirmation statement made on 2018-11-21 with no updates
dot icon06/03/2018
Termination of appointment of Michael Thomas Brown as a director on 2016-04-30
dot icon05/01/2018
Full accounts made up to 2017-04-30
dot icon12/12/2017
Change of details for Eversheds Llp as a person with significant control on 2017-02-01
dot icon27/11/2017
Confirmation statement made on 2017-11-21 with no updates
dot icon14/09/2017
Termination of appointment of Bryan Gordan Hughes as a director on 2017-05-01
dot icon13/09/2017
Appointment of Keith Froud as a director on 2017-05-01
dot icon12/09/2017
Registered office address changed from Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES to Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 2017-09-12
dot icon07/02/2017
Full accounts made up to 2016-04-30
dot icon23/11/2016
Confirmation statement made on 2016-11-21 with updates
dot icon04/02/2016
Full accounts made up to 2015-04-30
dot icon23/12/2015
Annual return made up to 2015-11-21 with full list of shareholders
dot icon06/02/2015
Full accounts made up to 2014-04-30
dot icon08/01/2015
Termination of appointment of Angela Carol Robertson as a director on 2014-11-20
dot icon16/12/2014
Annual return made up to 2014-11-21 with full list of shareholders
dot icon13/01/2014
Full accounts made up to 2013-04-30
dot icon26/11/2013
Annual return made up to 2013-11-21 with full list of shareholders
dot icon10/07/2013
Termination of appointment of David Gray as a director
dot icon14/01/2013
Full accounts made up to 2012-04-30
dot icon28/11/2012
Annual return made up to 2012-11-21 with full list of shareholders
dot icon02/10/2012
Director's details changed for Bryan Gordan Hughes on 2012-09-28
dot icon04/01/2012
Full accounts made up to 2011-04-30
dot icon22/12/2011
Annual return made up to 2011-11-21 with full list of shareholders
dot icon21/04/2011
Appointment of Angela Carol Robertson as a director
dot icon21/04/2011
Termination of appointment of John Sarginson as a director
dot icon06/01/2011
Full accounts made up to 2010-04-30
dot icon22/11/2010
Annual return made up to 2010-11-21 with full list of shareholders
dot icon11/05/2010
Auditor's resignation
dot icon26/01/2010
Full accounts made up to 2009-04-30
dot icon23/12/2009
Annual return made up to 2009-11-21 with full list of shareholders
dot icon22/12/2009
Director's details changed for John Hayes Sarginson on 2009-10-01
dot icon22/12/2009
Director's details changed for Lee Ranson on 2009-10-01
dot icon22/12/2009
Director's details changed for Bryan Gordan Hughes on 2009-10-01
dot icon22/12/2009
Director's details changed for Michael Thomas Brown on 2009-10-01
dot icon22/12/2009
Director's details changed for David John Gray on 2009-10-01
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon12/11/2009
Register(s) moved to registered inspection location
dot icon09/11/2009
Register inspection address has been changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom
dot icon09/11/2009
Register inspection address has been changed
dot icon07/02/2009
Full accounts made up to 2008-04-30
dot icon07/01/2009
Director appointed lee ranson
dot icon07/01/2009
Appointment terminated director cornelius medvei
dot icon31/12/2008
Appointment terminated director bruce gripton
dot icon26/11/2008
Return made up to 21/11/08; full list of members
dot icon26/03/2008
Registered office changed on 26/03/2008 from senator house 85 queen victoria street london EC4V 4JL
dot icon21/02/2008
Full accounts made up to 2007-04-30
dot icon28/01/2008
Return made up to 21/11/07; full list of members
dot icon07/03/2007
Full accounts made up to 2006-04-30
dot icon23/11/2006
Return made up to 21/11/06; full list of members
dot icon26/09/2006
New director appointed
dot icon27/02/2006
Full accounts made up to 2005-04-30
dot icon14/12/2005
Return made up to 21/11/05; full list of members
dot icon08/12/2005
Secretary's particulars changed
dot icon07/12/2005
Ad 26/01/04-26/01/04 £ si [email protected]=49996
dot icon08/03/2005
Full accounts made up to 2004-04-30
dot icon02/12/2004
Return made up to 21/11/04; full list of members
dot icon10/06/2004
Director's particulars changed
dot icon02/03/2004
Full accounts made up to 2003-04-30
dot icon08/02/2004
Ad 29/01/04--------- £ si 49996@1=49996 £ ic 4/50000
dot icon08/02/2004
Nc inc already adjusted 29/01/04
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon08/02/2004
Resolutions
dot icon20/01/2004
Return made up to 21/11/03; full list of members
dot icon30/09/2003
Director resigned
dot icon30/09/2003
New director appointed
dot icon30/09/2003
New secretary appointed
dot icon30/09/2003
Secretary resigned
dot icon14/07/2003
New director appointed
dot icon14/07/2003
Return made up to 21/11/02; full list of members; amend
dot icon17/06/2003
New director appointed
dot icon02/06/2003
Director resigned
dot icon02/06/2003
Director resigned
dot icon05/02/2003
Full accounts made up to 2002-04-30
dot icon27/11/2002
Return made up to 21/11/02; full list of members
dot icon27/11/2002
New director appointed
dot icon09/10/2002
Secretary's particulars changed
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon24/07/2002
Declaration of satisfaction of mortgage/charge
dot icon08/05/2002
Return made up to 30/04/02; full list of members
dot icon07/05/2002
Accounting reference date extended from 31/03/02 to 30/04/02
dot icon11/04/2002
Full accounts made up to 2001-03-31
dot icon28/01/2002
New director appointed
dot icon09/01/2002
Director resigned
dot icon09/01/2002
New director appointed
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon04/01/2002
Director resigned
dot icon14/11/2001
Director resigned
dot icon14/11/2001
Director resigned
dot icon01/06/2001
Return made up to 30/04/01; full list of members
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon01/06/2001
Director resigned
dot icon07/03/2001
Resolutions
dot icon01/03/2001
Certificate of change of name
dot icon07/02/2001
Auditor's resignation
dot icon02/02/2001
Full accounts made up to 2000-03-31
dot icon31/05/2000
Return made up to 30/04/00; full list of members
dot icon31/05/2000
New secretary appointed
dot icon11/05/2000
Secretary resigned
dot icon04/03/2000
Full accounts made up to 1999-03-31
dot icon31/01/2000
Director resigned
dot icon05/12/1999
Return made up to 27/09/99; full list of members
dot icon05/12/1999
Director resigned
dot icon03/09/1999
New director appointed
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon07/05/1999
Director resigned
dot icon07/05/1999
New director appointed
dot icon10/03/1999
Director resigned
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon01/03/1999
New director appointed
dot icon16/02/1999
New director appointed
dot icon03/02/1999
Full accounts made up to 1998-03-31
dot icon01/02/1999
Return made up to 27/09/98; full list of members
dot icon04/11/1998
Particulars of mortgage/charge
dot icon29/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon24/09/1998
New director appointed
dot icon23/09/1998
Resolutions
dot icon21/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon09/09/1998
New director appointed
dot icon20/08/1998
Auditor's resignation
dot icon25/07/1998
Director resigned
dot icon25/07/1998
Director resigned
dot icon26/05/1998
New director appointed
dot icon14/04/1998
Director resigned
dot icon20/01/1998
Director resigned
dot icon22/10/1997
Return made up to 27/09/97; change of members
dot icon09/09/1997
Full accounts made up to 1997-03-31
dot icon22/08/1997
Director resigned
dot icon22/08/1997
Director resigned
dot icon17/06/1997
Director resigned
dot icon10/06/1997
New director appointed
dot icon06/06/1997
Director resigned
dot icon06/11/1996
Return made up to 27/09/96; no change of members
dot icon16/10/1996
Full accounts made up to 1996-03-31
dot icon06/10/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon20/09/1996
Director resigned
dot icon06/09/1996
New director appointed
dot icon06/09/1996
New director appointed
dot icon05/09/1996
New director appointed
dot icon15/07/1996
Director resigned
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon28/06/1996
New director appointed
dot icon19/05/1996
Director resigned
dot icon19/01/1996
New director appointed
dot icon28/12/1995
Director resigned
dot icon28/12/1995
New director appointed
dot icon06/10/1995
Return made up to 27/09/95; full list of members
dot icon21/09/1995
Resolutions
dot icon16/08/1995
Full accounts made up to 1995-03-31
dot icon11/07/1995
Director resigned
dot icon06/04/1995
Particulars of mortgage/charge
dot icon29/03/1995
New director appointed
dot icon29/03/1995
New director appointed
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon08/12/1994
Full accounts made up to 1994-03-31
dot icon30/09/1994
Return made up to 27/09/94; full list of members
dot icon30/09/1994
New director appointed
dot icon26/07/1994
Director's particulars changed
dot icon17/03/1994
Registered office changed on 17/03/94 from: 2,south square, gray's inn, london. WC1R 5HR
dot icon22/10/1993
Return made up to 27/09/93; full list of members
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon04/10/1993
New director appointed
dot icon20/09/1993
Director resigned
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
New director appointed
dot icon09/09/1993
Resolutions
dot icon09/09/1993
Ad 02/09/93--------- £ si 2@1=2 £ ic 2/4
dot icon28/07/1993
Accounts for a dormant company made up to 1993-03-31
dot icon25/04/1993
New director appointed
dot icon25/04/1993
Director resigned;new director appointed
dot icon14/04/1993
Director resigned;new director appointed
dot icon14/04/1993
New director appointed
dot icon14/04/1993
Secretary resigned;new secretary appointed
dot icon06/01/1993
Accounts for a dormant company made up to 1992-03-31
dot icon08/10/1992
Return made up to 27/09/92; full list of members
dot icon02/04/1992
Resolutions
dot icon02/04/1992
Resolutions
dot icon17/03/1992
Memorandum and Articles of Association
dot icon02/03/1992
Resolutions
dot icon02/03/1992
Accounting reference date notified as 31/03
dot icon18/12/1991
Certificate of change of name
dot icon21/11/1991
Registered office changed on 21/11/91 from: 2 baches street london N1 6UB
dot icon21/11/1991
Director resigned;new director appointed
dot icon21/11/1991
Secretary resigned;new secretary appointed
dot icon18/11/1991
Memorandum and Articles of Association
dot icon18/11/1991
Resolutions
dot icon27/09/1991
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
03/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bohling, Hugh Hovey
Director
01/05/1996 - 21/12/2001
13
Ranson, Lee
Director
30/12/2008 - 31/10/2025
9
Froud, Keith
Director
01/05/2017 - Present
79
EVERSECRETARY LIMITED
Corporate Secretary
22/09/2003 - 31/10/2025
953
Paterson, Ronald George
Director
01/08/1998 - 21/12/2001
14

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVERSHEDS PROPERTIES LIMITED

EVERSHEDS PROPERTIES LIMITED is an(a) Active company incorporated on 27/09/1991 with the registered office located at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERSHEDS PROPERTIES LIMITED?

toggle

EVERSHEDS PROPERTIES LIMITED is currently Active. It was registered on 27/09/1991 .

Where is EVERSHEDS PROPERTIES LIMITED located?

toggle

EVERSHEDS PROPERTIES LIMITED is registered at 2 New Bailey, 6 Stanley Street, Salford, Greater Manchester M3 5GS.

What does EVERSHEDS PROPERTIES LIMITED do?

toggle

EVERSHEDS PROPERTIES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for EVERSHEDS PROPERTIES LIMITED?

toggle

The latest filing was on 27/12/2025: Notice of agreement to exemption from audit of accounts for period ending 30/04/25.