Company NameEverbuild Developments Limited
DirectorSamuel John Biggerstaff
Company StatusActive
Company Number11555563
CategoryPrivate Limited Company
Incorporation Date6 September 2018(5 years, 8 months ago)

Business Activity

Section FConstruction
SIC 41202Construction of domestic buildings
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Samuel John Biggerstaff
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Thorndyke Court
Pinner
Middx
HA5 4JG
Director NameMr Nicholas Charles Green
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2018(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address32 Clifton Road
Watford
Herts
WD18 0DH

Location

Registered Address190 Carmelite Road
Harrow
HA3 5NJ
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardHarrow Weald
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 7 months ago)
Next Accounts Due30 June 2024 (1 month, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return4 February 2024 (3 months ago)
Next Return Due18 February 2025 (9 months, 2 weeks from now)

Charges

17 December 2020Delivered on: 19 December 2020
Persons entitled: West One Secured Loans Limited

Classification: A registered charge
Particulars: 76A st albans road, hemel hempstead, hertfordshire HP2 4BA, registered at hm land registry with title number HD582358. For more details, please refer to the instrument.
Outstanding

Filing History

25 February 2024Confirmation statement made on 4 February 2024 with updates (3 pages)
29 June 2023Total exemption full accounts made up to 30 September 2022 (6 pages)
11 February 2023Confirmation statement made on 4 February 2023 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 30 September 2021 (6 pages)
4 February 2022Confirmation statement made on 4 February 2022 with no updates (3 pages)
6 July 2021Registered office address changed from Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA England to 190 Carmelite Road Harrow HA3 5NJ on 6 July 2021 (1 page)
28 June 2021Total exemption full accounts made up to 30 September 2020 (6 pages)
20 April 2021Confirmation statement made on 18 February 2021 with no updates (3 pages)
19 December 2020Registration of charge 115555630001, created on 17 December 2020 (3 pages)
28 August 2020Total exemption full accounts made up to 30 September 2019 (6 pages)
19 June 2020Registered office address changed from 32 Clifton Road Watford Herts United Kingdom WD18 0DH England to Unit 15 Orbital 25 Business Park Dwight Road Watford WD18 9DA on 19 June 2020 (1 page)
18 February 2020Confirmation statement made on 18 February 2020 with updates (3 pages)
28 January 2020Cessation of Nicholas Charles Green as a person with significant control on 27 January 2020 (1 page)
28 January 2020Termination of appointment of Nicholas Charles Green as a director on 27 January 2020 (1 page)
28 January 2020Confirmation statement made on 28 January 2020 with updates (4 pages)
19 December 2019Confirmation statement made on 19 December 2019 with updates (3 pages)
9 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
25 April 2019Registered office address changed from Unit 4 Phoenix Works Pinner Middx HA5 4UH United Kingdom to 32 Clifton Road Watford Herts United Kingdom WD18 0DH on 25 April 2019 (1 page)
2 October 2018Registered office address changed from 2nd Floor College House 17 King Edwards Road Ruislip London HA4 7AE United Kingdom to Unit 4 Phoenix Works Pinner Middx HA5 4UH on 2 October 2018 (1 page)
2 October 2018Confirmation statement made on 2 October 2018 with updates (4 pages)
18 September 2018Change of details for Mr Samuel John Biggersraff as a person with significant control on 18 September 2018 (2 pages)
18 September 2018Director's details changed for Mr Samuel John Biggersraff on 18 September 2018 (2 pages)
6 September 2018Incorporation
Statement of capital on 2018-09-06
  • GBP 2
(33 pages)