Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > Scotland > EVERETT PROPERTIES LIMITED
Company Information for

EVERETT PROPERTIES LIMITED

2 BEACON CROFT, BRIDGE OF ALLAN, STIRLING, FK9 4RX,
Company Registration Number
SC127646
Private Limited Company
Active

Company Overview

About Everett Properties Ltd
EVERETT PROPERTIES LIMITED was founded on 1990-10-01 and has its registered office in Stirling. The organisation's status is listed as "Active". Everett Properties Limited is a Private Limited Company registered in SCOTLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERETT PROPERTIES LIMITED
 
Legal Registered Office
2 BEACON CROFT
BRIDGE OF ALLAN
STIRLING
FK9 4RX
Other companies in FK17
 
Filing Information
Company Number SC127646
Company ID Number SC127646
Date formed 1990-10-01
Country SCOTLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/09/2015
Return next due 20/10/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB735164634  
Last Datalog update: 2024-08-05 08:54:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERETT PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EVERETT PROPERTIES LIMITED
The following companies were found which have the same name as EVERETT PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERETT PROPERTIES, LLC PO BOX 20935 Kings BROOKLYN NY 11202 Active Company formed on the 2004-08-03
Everett Properties L.L.C. 7155 W119th Place Broomfield CO 80020 Voluntarily Dissolved Company formed on the 2011-07-28
EVERETT PROPERTIES, LLC 3343 WYNDHAM CT EUGENE OR 97408 Active Company formed on the 2012-11-06
EVERETT PROPERTIES LLC 106 5TH AVE SE OLYMPIA WA 98501 Dissolved Company formed on the 2000-02-25
EVERETT PROPERTIES, INC. 3741 D WESTERRE PKWY RICHMOND VA 23233 Active Company formed on the 2011-06-15
EVERETT PROPERTIES, LLC 4161 EVERETT RD - RICHFIELD OH 44286 Active Company formed on the 2002-01-30
EVERETT PROPERTIES INC. 291 WALNUT VILLAGE LN HENDERSON NV 89012 Permanently Revoked Company formed on the 2007-01-18
EVERETT PROPERTIES, LLC 3101 SPENCER HWY. #206 PASADENA Texas 77504 Dissolved Company formed on the 2016-10-19
Everett Properties, Inc. 428 S Atlantic Blvd Ste 305 Monterey Park CA 91754 Dissolved Company formed on the 1980-01-24
EVERETT PROPERTIES, INC. 4787 Yacht Court JACKSONVILLE FL 32225 Active Company formed on the 2007-04-05
EVERETT PROPERTIES, INC. 515 N. FLAGLER DRIVE WEST PALM BEACH FL 33401 Inactive Company formed on the 1993-10-21
EVERETT PROPERTIES LLC Delaware Unknown
EVERETT PROPERTIES LLC Georgia Unknown
EVERETT PROPERTIES INC Georgia Unknown
EVERETT PROPERTIES MANAGEMENT INC North Carolina Unknown
EVERETT PROPERTIES LLC Michigan UNKNOWN
EVERETT PROPERTIES LLC New Jersey Unknown
EVERETT PROPERTIES LLC California Unknown
EVERETT PROPERTIES LIMITED PARTNERSHIP North Carolina Unknown
EVERETT PROPERTIES NW LLC 326 SURF STREET WESTPORT WA 98595 Active Company formed on the 2018-06-20

Company Officers of EVERETT PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
LOUISE JUDITH CORRIERI
Director 2017-06-01
ANDREW MARK EVERETT
Director 2017-06-01
JOHN MARK EVERETT
Director 1991-05-01
JUDITH EVERETT
Director 1999-10-01
Previous Officers
Officer Role Date Appointed Date Resigned
TURCAN CONNELL COMPANY SECRETARIES LIMITED
Company Secretary 2011-10-18 2014-09-01
AS COMPANY SERVICES LIMITED
Company Secretary 2007-11-26 2009-08-31
ANDERSON STRATHERN WS
Company Secretary 1992-09-01 2007-11-26
KENNETH ROBERT GRIMSTON
Director 1995-01-30 1995-02-28
ANDERSON STRATHERN WS
Company Secretary 1990-10-01 1992-09-01
ALAN SCOTT MENZIES
Director 1990-10-01 1991-05-01
JOHN FORESTER STUART
Nominated Director 1990-10-01 1991-05-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW MARK EVERETT EDINBURGH DECOR LTD Director 2016-11-28 CURRENT 2016-11-28 Active
JOHN MARK EVERETT CALLANDER YOUTH PROJECT TRUST Director 2012-08-06 CURRENT 2002-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-07-18CONFIRMATION STATEMENT MADE ON 18/07/24, WITH NO UPDATES
2024-06-2631/03/24 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-09-18Director's details changed for Mr John Mark Everett on 2021-09-17
2023-09-18Director's details changed for Judith Everett on 2021-09-17
2023-08-16CONFIRMATION STATEMENT MADE ON 18/07/23, WITH NO UPDATES
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 18/07/22, WITH UPDATES
2022-05-12AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2021-09-22CS01CONFIRMATION STATEMENT MADE ON 22/09/21, WITH NO UPDATES
2021-09-17AD01REGISTERED OFFICE CHANGED ON 17/09/21 FROM The Priory Bracklinn Road Callander Perthshire FK17 8EH
2021-06-02AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/20, WITH NO UPDATES
2020-07-28AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-09-24CS01CONFIRMATION STATEMENT MADE ON 22/09/19, WITH NO UPDATES
2019-05-23AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 22/09/18, WITH NO UPDATES
2018-09-06RES12Resolution of varying share rights or name
2018-08-28SH08Change of share class name or designation
2018-07-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-04LATEST SOC04/10/17 STATEMENT OF CAPITAL;GBP 200
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 22/09/17, WITH UPDATES
2017-07-10AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-19AP01DIRECTOR APPOINTED MRS LOUISE JUDITH CORRIERI
2017-06-19AP01DIRECTOR APPOINTED MR ANDREW MARK EVERETT
2016-10-06LATEST SOC06/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-06CS01CONFIRMATION STATEMENT MADE ON 22/09/16, WITH UPDATES
2016-09-08AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22LATEST SOC22/09/15 STATEMENT OF CAPITAL;GBP 200
2015-09-22AR0122/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-22LATEST SOC22/09/14 STATEMENT OF CAPITAL;GBP 200
2014-09-22AR0122/09/14 ANNUAL RETURN FULL LIST
2014-09-22TM02Termination of appointment of Turcan Connell Company Secretaries Limited on 2014-09-01
2014-09-22AD01REGISTERED OFFICE CHANGED ON 22/09/14 FROM C/O Turcan Connell Princes Exchange 1 Earl Grey Street Edinburgh EH3 9EE
2014-07-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-10AR0122/09/13 ANNUAL RETURN FULL LIST
2013-10-10AD02Register inspection address has been changed
2013-08-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-23AR0122/09/12 ANNUAL RETURN FULL LIST
2012-08-24AP04Appointment of corporate company secretary Turcan Connell Company Secretaries Limited
2012-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/12 FROM Borthwick View Pentland Industrial Estate Loanhead Midlothian EH20 9QH
2012-07-26AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-10AR0122/09/11 FULL LIST
2011-09-21AA31/03/11 TOTAL EXEMPTION SMALL
2010-10-12AA31/03/10 TOTAL EXEMPTION SMALL
2010-09-27AR0122/09/10 FULL LIST
2010-09-27CH01DIRECTOR'S CHANGE OF PARTICULARS / JUDITH EVERETT / 22/09/2010
2010-01-27AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 22/09/09; FULL LIST OF MEMBERS
2009-09-23353LOCATION OF REGISTER OF MEMBERS
2009-09-23288bAPPOINTMENT TERMINATED SECRETARY AS COMPANY SERVICES LIMITED
2008-12-15AA31/03/08 TOTAL EXEMPTION SMALL
2008-10-08363sRETURN MADE UP TO 22/09/08; NO CHANGE OF MEMBERS
2007-12-21288aNEW SECRETARY APPOINTED
2007-12-21288bSECRETARY RESIGNED
2007-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-01363sRETURN MADE UP TO 22/09/07; NO CHANGE OF MEMBERS
2006-11-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-11-02363sRETURN MADE UP TO 22/09/06; FULL LIST OF MEMBERS
2005-11-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2005-11-18363sRETURN MADE UP TO 22/09/05; FULL LIST OF MEMBERS
2005-10-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-13288cSECRETARY'S PARTICULARS CHANGED
2004-09-23363sRETURN MADE UP TO 22/09/04; FULL LIST OF MEMBERS
2004-09-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2003-10-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-09-24363sRETURN MADE UP TO 22/09/03; FULL LIST OF MEMBERS
2002-10-10363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-10-10363sRETURN MADE UP TO 22/09/02; FULL LIST OF MEMBERS
2002-08-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-01-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-10-29363sRETURN MADE UP TO 22/09/01; FULL LIST OF MEMBERS
2001-10-02410(Scot)PARTIC OF MORT/CHARGE *****
2001-09-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2001-09-26RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2001-09-2688(2)RAD 21/09/01--------- £ SI 146@1=146 £ IC 54/200
2001-08-27410(Scot)PARTIC OF MORT/CHARGE *****
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-10-09363sRETURN MADE UP TO 22/09/00; FULL LIST OF MEMBERS
2000-01-19AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-05288aNEW DIRECTOR APPOINTED
1999-09-24363(288)DIRECTOR'S PARTICULARS CHANGED
1999-09-24363sRETURN MADE UP TO 22/09/99; FULL LIST OF MEMBERS
1999-08-04287REGISTERED OFFICE CHANGED ON 04/08/99 FROM: 48 CASTLE STREET EDINBURGH EH2 3LX
1999-04-26CERTNMCOMPANY NAME CHANGED J & J E (PROPERTIES) LIMITED CERTIFICATE ISSUED ON 27/04/99
1999-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98
1998-11-23363sRETURN MADE UP TO 01/10/98; FULL LIST OF MEMBERS
1998-01-20AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97
1997-10-03363sRETURN MADE UP TO 01/10/97; NO CHANGE OF MEMBERS
1996-12-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96
1996-10-11363(288)DIRECTOR'S PARTICULARS CHANGED
1996-10-11363sRETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS
1996-06-11ELRESS252 DISP LAYING ACC 27/05/96
1996-06-11ELRESS386 DISP APP AUDS 27/05/96
1996-06-11ELRESS366A DISP HOLDING AGM 27/05/96
1996-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95
1995-11-16363sRETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS
1995-03-01288DIRECTOR RESIGNED
1995-01-31AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate


Licences & Regulatory approval
We could not find any licences issued to EVERETT PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERETT PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
STANDARD SECURITY 2001-10-02 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
BOND & FLOATING CHARGE 2001-08-27 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Filed Financial Reports
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERETT PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EVERETT PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERETT PROPERTIES LIMITED
Trademarks
We have not found any records of EVERETT PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERETT PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EVERETT PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EVERETT PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERETT PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERETT PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.