Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERYMAN PROPERTY COMPANY LIMITED
Company Information for

EVERYMAN PROPERTY COMPANY LIMITED

ARUNDEL HOUSE, 1 AMBERLEY COURT, WHITWORTH ROAD, CRAWLEY, WEST SUSSEX, RH11 7XL,
Company Registration Number
00695884
Private Limited Company
Liquidation

Company Overview

About Everyman Property Company Ltd
EVERYMAN PROPERTY COMPANY LIMITED was founded on 1961-06-19 and has its registered office in Crawley. The organisation's status is listed as "Liquidation". Everyman Property Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EVERYMAN PROPERTY COMPANY LIMITED
 
Legal Registered Office
ARUNDEL HOUSE, 1 AMBERLEY COURT
WHITWORTH ROAD
CRAWLEY
WEST SUSSEX
RH11 7XL
Other companies in RH18
 
Filing Information
Company Number 00695884
Company ID Number 00695884
Date formed 1961-06-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2019
Account next due 30/09/2021
Latest return 26/04/2016
Return next due 24/05/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2020-05-16 13:33:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERYMAN PROPERTY COMPANY 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 EVERYMAN PROPERTY COMPANY LIMITED
The following companies were found which have the same name as EVERYMAN PROPERTY COMPANY LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EVERYMAN PROPERTY COMPANY LIMITED Unknown

Company Officers of EVERYMAN PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
BARRY PETER DOUGLAS DENYER-GREEN
Company Secretary 2014-09-30
BARRY PETER DOUGLAS DENYER-GREEN
Director 1992-04-25
Previous Officers
Officer Role Date Appointed Date Resigned
PAMELA DENYER-GREEN
Company Secretary 2007-05-27 2014-09-30
PETER JOAN DENYER-GREEN
Director 1992-04-25 2007-06-24
BARRY PETER DOUGLAS DENYER-GREEN
Company Secretary 1992-04-25 2007-05-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY PETER DOUGLAS DENYER-GREEN THE COMPULSORY PURCHASE ASSOCIATION Director 2017-04-27 CURRENT 2016-11-23 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
2021-05-11LIQ03Voluntary liquidation Statement of receipts and payments to 2021-03-19
2020-04-16AD01REGISTERED OFFICE CHANGED ON 16/04/20 FROM Yew Tree House Lewes Road Forest Row East Sussex RH18 5AA
2020-04-14600Appointment of a voluntary liquidator
2020-04-14LRESSPResolutions passed:
  • Special resolution to wind up on 2020-03-20
2020-04-14LIQ01Voluntary liquidation declaration of solvency
2019-08-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2019-06-21MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-04-29CS01CONFIRMATION STATEMENT MADE ON 26/04/19, WITH NO UPDATES
2018-05-09CS01CONFIRMATION STATEMENT MADE ON 26/04/18, WITH NO UPDATES
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 113
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES
2016-08-08AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 113
2016-05-20AR0126/04/16 ANNUAL RETURN FULL LIST
2016-05-20CH01Director's details changed for Dr Barry Peter Douglas Denyer-Green on 2016-05-20
2016-05-20CH03SECRETARY'S DETAILS CHNAGED FOR DR BARRY PETER DOUGLAS DENYER-GREEN on 2016-05-20
2015-06-09AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-29LATEST SOC29/05/15 STATEMENT OF CAPITAL;GBP 113
2015-05-29AR0126/04/15 ANNUAL RETURN FULL LIST
2015-05-29AP03Appointment of Dr Barry Peter Douglas Denyer-Green as company secretary on 2014-09-30
2015-05-29TM02Termination of appointment of Pamela Denyer-Green on 2014-09-30
2014-05-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-13LATEST SOC13/05/14 STATEMENT OF CAPITAL;GBP 113
2014-05-13AR0126/04/14 ANNUAL RETURN FULL LIST
2014-05-09AR0125/04/14 ANNUAL RETURN FULL LIST
2013-09-09AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-08AR0125/04/13 ANNUAL RETURN FULL LIST
2012-07-13AA31/12/11 ACCOUNTS TOTAL EXEMPTION FULL
2012-05-09AR0125/04/12 ANNUAL RETURN FULL LIST
2011-05-13AR0125/04/11 FULL LIST
2011-04-05AA31/12/10 TOTAL EXEMPTION FULL
2010-11-03MEM/ARTSARTICLES OF ASSOCIATION
2010-10-25RES01ALTER ARTICLES 06/10/2010
2010-10-03AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-05AR0125/04/10 FULL LIST
2010-05-05AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2010-05-05AD02SAIL ADDRESS CREATED
2010-05-05CH01DIRECTOR'S CHANGE OF PARTICULARS / DR BARRY PETER DOUGLAS DENYER-GREEN / 25/04/2010
2009-10-27AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 25/04/09; FULL LIST OF MEMBERS
2008-10-31AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-04-30363aRETURN MADE UP TO 25/04/08; FULL LIST OF MEMBERS
2008-04-30288bAPPOINTMENT TERMINATED DIRECTOR PETER DENYER-GREEN
2007-10-25AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-06-15363aRETURN MADE UP TO 25/04/07; FULL LIST OF MEMBERS
2007-06-13288bSECRETARY RESIGNED
2007-06-13288aNEW SECRETARY APPOINTED
2006-05-15363aRETURN MADE UP TO 25/04/06; FULL LIST OF MEMBERS
2006-05-09AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-04-27363sRETURN MADE UP TO 25/04/05; FULL LIST OF MEMBERS
2005-04-20AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-20RES13SUB DIVISION 01/12/04
2004-12-20122S-DIV 01/12/04
2004-06-25363sRETURN MADE UP TO 25/04/04; FULL LIST OF MEMBERS
2004-06-23287REGISTERED OFFICE CHANGED ON 23/06/04 FROM: DUNSLEY SOUTH PARK ROAD FOREST ROW SUSSEX RH18 5BX
2004-04-28AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-06-12AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-06-11363sRETURN MADE UP TO 25/04/03; FULL LIST OF MEMBERS
2002-04-29363sRETURN MADE UP TO 25/04/02; FULL LIST OF MEMBERS
2002-03-27395PARTICULARS OF MORTGAGE/CHARGE
2002-03-07AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-02-08395PARTICULARS OF MORTGAGE/CHARGE
2001-04-24363sRETURN MADE UP TO 25/04/01; FULL LIST OF MEMBERS
2001-04-04123NC INC ALREADY ADJUSTED 25/03/01
2001-04-04AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-04-04RES04£ NC 100/200 25/03/01
2001-04-0488(2)RAD 25/03/01--------- £ SI 13@1=13 £ IC 100/113
2000-05-10363sRETURN MADE UP TO 25/04/00; FULL LIST OF MEMBERS
2000-03-27AAFULL ACCOUNTS MADE UP TO 31/12/99
1999-04-26363sRETURN MADE UP TO 25/04/99; NO CHANGE OF MEMBERS
1999-03-11AAFULL ACCOUNTS MADE UP TO 31/12/98
1998-05-14363sRETURN MADE UP TO 25/04/98; NO CHANGE OF MEMBERS
1998-03-23AAFULL ACCOUNTS MADE UP TO 31/12/97
1997-05-02363sRETURN MADE UP TO 25/04/97; FULL LIST OF MEMBERS
1997-04-01AAFULL ACCOUNTS MADE UP TO 31/12/96
1996-05-22AAFULL ACCOUNTS MADE UP TO 31/12/95
1996-04-28363sRETURN MADE UP TO 25/04/96; NO CHANGE OF MEMBERS
1996-02-29395PARTICULARS OF MORTGAGE/CHARGE
1995-04-28363sRETURN MADE UP TO 25/04/95; NO CHANGE OF MEMBERS
1995-01-31AAFULL ACCOUNTS MADE UP TO 31/12/94
1994-04-25363sRETURN MADE UP TO 25/04/94; FULL LIST OF MEMBERS
1994-02-27AAFULL ACCOUNTS MADE UP TO 31/12/93
1993-04-20363sRETURN MADE UP TO 25/04/93; NO CHANGE OF MEMBERS
1993-04-20363(288)SECRETARY'S PARTICULARS CHANGED
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EVERYMAN PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Resolutions for Winding-up2020-03-26
Appointment of Liquidators2020-03-26
Notices to Creditors2020-03-26
Fines / Sanctions
No fines or sanctions have been issued against EVERYMAN PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2002-03-27 Outstanding PETER JOAN DENYER-GREEN,BARRY PETER DOUGLAS DENYER-GREEN & JULIAN GEORGE ELLIS AS TRUSTEES OFTHE WILL TRUSTS OF N D DENYER-GREEN DECEASED
LEGAL CHARGE 2002-02-08 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1996-02-29 Outstanding BARRY PETER DOUGLAS DENYER-GREEN
LEGAL MORTGAGE 1972-09-12 Outstanding NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1962-01-23 Outstanding COOPERATIVE PERMANANT B.S.
Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

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 EVERYMAN PROPERTY COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EVERYMAN PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERYMAN PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of EVERYMAN PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERYMAN PROPERTY COMPANY 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 (68209 - Other letting and operating of own or leased real estate) as EVERYMAN PROPERTY COMPANY LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EVERYMAN PROPERTY COMPANY 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.
Legal Notices/Action
Initiating party Event TypeResolutions for Winding-up
Defending partyEVERYMAN PROPERTY COMPANY LIMITEDEvent Date2020-03-20
Place of meeting: Yew Tree House, Lewes Road, Forest Row, East Sussex, RH18 5AA. Date of meeting: 20 March 2020. Time of meeting: 3:00 pm. At a general meeting of the members of the above-named Company, duly convened and held at the place, time and on the date specified above, the following resolutions were passed as a special resolution, and an ordinary resolution respectively: that the Company be wound up voluntarily, and the Joint Liquidators be appointed. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeAppointment of Liquidators
Defending partyEVERYMAN PROPERTY COMPANY LIMITEDEvent Date2020-03-20
Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Initiating party Event TypeNotices to Creditors
Defending partyEVERYMAN PROPERTY COMPANY LIMITEDEvent Date2020-03-20
Final Date For Submission: 24 April 2020. Notice is hereby given, pursuant to Rule 14.28 of the Insolvency (England and Wales) Rules 2016, that the joint liquidators of the Company named above (in members voluntary liquidation) intend to make final distributions to creditors. Creditors are required to prove their debts on or before the final date for submission specified in this notice by sending full details of their claims to the joint liquidators. Creditors must also, if so requested by the joint liquidators, provide such further details and documentary evidence to support their claims as the joint liquidators deem necessary. The intended distributions are final distributions and may be made without regard to any claims not proved by the final date for submission specified in this notice. Any creditor who has not proved his debt by that date, or who increases the claim in his proof after that date, will not be entitled to disturb the intended final distributions. The joint liquidators intend that, after paying or providing for final distributions in respect of creditors who have proved their claims, all funds remaining in the joint liquidators hands following the final distributions to creditors shall be distributed to the shareholders of the Company absolutely. The directors have made a statutory declaration that the Company is able to pay all known liabilities in full. Joint Liquidator's Name and Address: Richard Keley (IP No. 18072) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. : Joint Liquidator's Name and Address: Andrew Pear (IP No. 9016) of BM Advisory, Arundel House, 1 Amberley Court, Whitworth Road, Crawley, West Sussex, RH11 7XL. Telephone: 01293 410333 / 01293 428530. :
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERYMAN PROPERTY COMPANY 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 EVERYMAN PROPERTY COMPANY 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.