Company NameEversholt Management Company Limited
Company StatusActive
Company Number02343638
CategoryPrivate Limited Company
Incorporation Date6 February 1989(35 years, 3 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NameMr Michael Charles Joyce
NationalityBritish
StatusCurrent
Appointed01 October 2005(16 years, 8 months after company formation)
Appointment Duration18 years, 7 months
RoleProperty Management
Correspondence Address7 Wilmot Way
Banstead
Surrey
SM7 2PZ
Director NameAngela Wlaszyn
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2006(16 years, 12 months after company formation)
Appointment Duration18 years, 3 months
RoleTax Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 5 Eversholt Court
235 Sanderstead Road
Sanderstead
Surrey
CR2 0PH
Director NameMr Keith Rowland
Date of BirthFebruary 1950 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed02 November 2011(22 years, 9 months after company formation)
Appointment Duration12 years, 6 months
RoleConstruction
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
Director NameMs Alexandra Marie Morley
Date of BirthJune 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed24 May 2022(33 years, 3 months after company formation)
Appointment Duration1 year, 11 months
RoleOffice Manager
Country of ResidenceEngland
Correspondence Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
Director NameMiss Debra Gail Aldridge
Date of BirthMay 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 3 months after company formation)
Appointment Duration1 year, 1 month (resigned 16 July 1993)
RoleAccountant
Correspondence AddressFlat 5 Eversholt Court
235 Sanderstead Road
Sanderstead
Surrey
CR2 0PN
Director NameMr Christopher Herman Christou
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 3 months after company formation)
Appointment Duration5 years, 8 months (resigned 30 January 1998)
RoleSolicitor
Correspondence AddressFlat 9 Eversholt Court
235 Sanderstead Road
Croydon
Secretary NameMr Michael Anthony Gray
NationalityBritish
StatusResigned
Appointed18 May 1992(3 years, 3 months after company formation)
Appointment Duration2 months (resigned 20 July 1992)
RoleCompany Director
Correspondence AddressFlat 5 Eversholt Court
235 Sanderstead Road
Sanderstead
Surrey
CR2 0PN
Secretary NameRichard St John Emery
NationalityBritish
StatusResigned
Appointed16 July 1993(4 years, 5 months after company formation)
Appointment Duration4 years, 6 months (resigned 29 January 1998)
RoleCompany Director
Correspondence Address48 Lynden Hyrst
Addiscombe Road
Croydon
CR0 5PL
Director NameTimothy Olmsted Kiddy
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1998(8 years, 11 months after company formation)
Appointment Duration6 years, 4 months (resigned 09 June 2004)
RoleAccountant
Correspondence AddressFlat 8 Eversholt Court
235 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Secretary NameNicholas Michael Rolf
NationalityBritish
StatusResigned
Appointed29 January 1998(8 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 16 June 1999)
RoleSales Manager
Correspondence Address2 Eversholt Court
235 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Secretary NameJonathan Charles Rowling
NationalityBritish
StatusResigned
Appointed19 December 1998(9 years, 10 months after company formation)
Appointment Duration4 years, 3 months (resigned 24 March 2003)
RoleCompany Director
Correspondence Address1 Eversholt Court
235 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Secretary NameStephen Clifford Hall
NationalityBritish
StatusResigned
Appointed24 March 2003(14 years, 1 month after company formation)
Appointment Duration2 years, 7 months (resigned 06 November 2005)
RoleCompany Director
Correspondence AddressFlat 1 Eversholt Court
235 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Director NameGerry Dudley Martin
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed27 May 2004(15 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 12 October 2005)
RoleSurveyor
Correspondence AddressFlat 9 Eversholt Court
235 Sanderstead Road
South Croydon
Surrey
CR2 0PH
Director NameSusan Elizabeth Jones
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed17 June 2004(15 years, 4 months after company formation)
Appointment DurationResigned same day (resigned 17 June 2004)
RoleSenior CAD Technician
Country of ResidenceEngland
Correspondence AddressFlat 8 Eversholt Court
235 Sanderstead Road
Sanderstead
Surrey
CR2 0PH
Director NameMiss Natasha Clare Greig
Date of BirthJanuary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2006(17 years, 1 month after company formation)
Appointment Duration5 years, 7 months (resigned 02 November 2011)
RoleBanker
Country of ResidenceEngland
Correspondence AddressFlat 9 Eversholt Court
235 Sanderstead Road
Surrey
CR2 0PH

Location

Registered Address45 Limpsfield Road
Sanderstead
Surrey
CR2 9LA
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardSanderstead
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Danielle Sito
11.11%
Ordinary
1 at £1Keith Rowland
11.11%
Ordinary
1 at £1Miss Alexandra Marie James
11.11%
Ordinary
1 at £1Miss Androulla Sallas
11.11%
Ordinary
1 at £1Miss Angela Wlaszyn
11.11%
Ordinary
1 at £1Mr Chi Leung
11.11%
Ordinary
1 at £1Mr Martyn Joseph Kearns
11.11%
Ordinary
1 at £1Pasquelina Del Grosso
11.11%
Ordinary
1 at £1Stephen Parker & Caroline Parker
11.11%
Ordinary

Financials

Year2014
Turnover£8,640
Net Worth£4,046
Cash£3,890
Current Liabilities£2,209

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 December

Returns

Latest Return6 May 2023 (11 months, 4 weeks ago)
Next Return Due20 May 2024 (3 weeks from now)

Filing History

25 September 2023Micro company accounts made up to 31 December 2022 (6 pages)
9 May 2023Confirmation statement made on 6 May 2023 with no updates (3 pages)
24 September 2022Micro company accounts made up to 31 December 2021 (6 pages)
1 June 2022Director's details changed for Ms Alexandra Marie Morley on 1 June 2022 (2 pages)
24 May 2022Appointment of Ms Alexandra Marie Morley as a director on 24 May 2022 (2 pages)
9 May 2022Confirmation statement made on 6 May 2022 with no updates (3 pages)
24 September 2021Micro company accounts made up to 31 December 2020 (5 pages)
13 May 2021Confirmation statement made on 6 May 2021 with updates (4 pages)
11 December 2020Micro company accounts made up to 31 December 2019 (5 pages)
6 May 2020Confirmation statement made on 6 May 2020 with updates (4 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
2 June 2019Confirmation statement made on 18 May 2019 with no updates (3 pages)
23 August 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
23 May 2018Confirmation statement made on 18 May 2018 with updates (4 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
21 September 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
26 May 2017Confirmation statement made on 18 May 2017 with updates (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
30 September 2016Total exemption full accounts made up to 31 December 2015 (5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9
(5 pages)
19 May 2016Annual return made up to 18 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 9
(5 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
24 July 2015Total exemption full accounts made up to 31 December 2014 (5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(5 pages)
26 May 2015Annual return made up to 18 May 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 9
(5 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
6 September 2014Total exemption full accounts made up to 31 December 2013 (5 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(5 pages)
30 May 2014Annual return made up to 18 May 2014 with a full list of shareholders
Statement of capital on 2014-05-30
  • GBP 9
(5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
11 September 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
28 May 2013Annual return made up to 18 May 2013 with a full list of shareholders (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
11 September 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
22 May 2012Annual return made up to 18 May 2012 with a full list of shareholders (5 pages)
2 November 2011Termination of appointment of Natasha Greig as a director (1 page)
2 November 2011Termination of appointment of Natasha Greig as a director (1 page)
2 November 2011Appointment of Mr Keith Rowland as a director (2 pages)
2 November 2011Appointment of Mr Keith Rowland as a director (2 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
25 August 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
24 May 2011Annual return made up to 18 May 2011 with a full list of shareholders (6 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
28 September 2010Total exemption full accounts made up to 31 December 2009 (5 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
13 July 2010Annual return made up to 18 May 2010 with a full list of shareholders (7 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
17 October 2009Total exemption full accounts made up to 31 December 2008 (5 pages)
27 June 2009Return made up to 18/05/09; full list of members (6 pages)
27 June 2009Return made up to 18/05/09; full list of members (6 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
16 September 2008Total exemption full accounts made up to 31 December 2007 (5 pages)
28 May 2008Return made up to 18/05/08; full list of members (6 pages)
28 May 2008Return made up to 18/05/08; full list of members (6 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
4 October 2007Total exemption full accounts made up to 31 December 2006 (5 pages)
18 July 2007Return made up to 18/05/07; change of members (7 pages)
18 July 2007Return made up to 18/05/07; change of members (7 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
3 November 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
19 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
19 June 2006Return made up to 18/05/06; full list of members
  • 363(288) ‐ Secretary's particulars changed;secretary resigned
(9 pages)
29 March 2006Registered office changed on 29/03/06 from: flat 9 eversholt court 235 sanderstead road south croydon surrey CR2 0PH (1 page)
29 March 2006Registered office changed on 29/03/06 from: flat 9 eversholt court 235 sanderstead road south croydon surrey CR2 0PH (1 page)
23 March 2006New director appointed (2 pages)
23 March 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
16 February 2006New director appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005New secretary appointed (2 pages)
7 November 2005Director resigned (1 page)
7 November 2005Director resigned (1 page)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
24 August 2005Total exemption full accounts made up to 31 December 2004 (5 pages)
20 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
20 June 2005Return made up to 18/05/05; full list of members
  • 363(288) ‐ Director resigned
(9 pages)
15 July 2004New director appointed (2 pages)
15 July 2004New director appointed (2 pages)
16 June 2004Director resigned (1 page)
16 June 2004Director resigned (1 page)
15 June 2004Return made up to 18/05/04; full list of members (8 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 June 2004Total exemption full accounts made up to 31 December 2003 (8 pages)
15 June 2004Return made up to 18/05/04; full list of members (8 pages)
4 June 2004New director appointed (2 pages)
4 June 2004New director appointed (2 pages)
3 June 2004Registered office changed on 03/06/04 from: flat 8 eversholt court 235 sanderstead road sanderstead surrey CR2 0PH (1 page)
3 June 2004Registered office changed on 03/06/04 from: flat 8 eversholt court 235 sanderstead road sanderstead surrey CR2 0PH (1 page)
30 June 2003Secretary resigned (1 page)
30 June 2003Secretary resigned (1 page)
13 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
13 June 2003Total exemption full accounts made up to 31 December 2002 (8 pages)
12 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003New secretary appointed (2 pages)
12 June 2003Return made up to 18/05/03; full list of members
  • 363(288) ‐ Secretary resigned
(8 pages)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(8 pages)
16 June 2002Total exemption full accounts made up to 31 December 2001 (8 pages)
16 June 2002Return made up to 18/05/02; full list of members
  • 363(287) ‐ Registered office changed on 16/06/02
(8 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
17 October 2001Total exemption full accounts made up to 31 December 2000 (10 pages)
6 June 2001Return made up to 18/05/01; full list of members (8 pages)
6 June 2001Return made up to 18/05/01; full list of members (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
31 October 2000Full accounts made up to 31 December 1999 (8 pages)
19 June 2000Return made up to 18/05/00; full list of members (8 pages)
19 June 2000Return made up to 18/05/00; full list of members (8 pages)
29 October 1999Secretary resigned (1 page)
29 October 1999New secretary appointed (2 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999Full accounts made up to 31 December 1998 (10 pages)
29 October 1999New secretary appointed (2 pages)
29 October 1999Secretary resigned (1 page)
5 July 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
5 July 1999Return made up to 18/05/99; no change of members
  • 363(288) ‐ Secretary resigned
(4 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
17 June 1998Return made up to 18/05/98; full list of members (6 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
12 May 1998Accounts for a small company made up to 31 December 1997 (4 pages)
5 February 1998New secretary appointed (2 pages)
5 February 1998Secretary resigned (1 page)
5 February 1998Registered office changed on 05/02/98 from: flat 9 eversholt court 235 sanderstead road sanderstead surrey CR2 0PN (1 page)
5 February 1998Registered office changed on 05/02/98 from: flat 9 eversholt court 235 sanderstead road sanderstead surrey CR2 0PN (1 page)
5 February 1998New secretary appointed (2 pages)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998New director appointed (2 pages)
5 February 1998Director resigned (1 page)
5 February 1998Secretary resigned (1 page)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
31 October 1997Accounts for a small company made up to 31 December 1996 (4 pages)
20 June 1997Return made up to 18/05/97; full list of members (6 pages)
20 June 1997Return made up to 18/05/97; full list of members (6 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
1 November 1996Full accounts made up to 31 December 1995 (11 pages)
10 July 1996Return made up to 18/05/96; no change of members (4 pages)
10 July 1996Return made up to 18/05/96; no change of members (4 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
25 October 1995Accounts for a small company made up to 31 December 1994 (3 pages)
12 June 1995Return made up to 18/05/95; full list of members (6 pages)
12 June 1995Return made up to 18/05/95; full list of members (6 pages)