Company Information for EVERSLEY FLATS MANAGEMENT CO. LIMITED
69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
|
Company Registration Number
01647140
Private Limited Company
Active |
Company Name | |
---|---|
EVERSLEY FLATS MANAGEMENT CO. LIMITED | |
Legal Registered Office | |
69 VICTORIA ROAD SURBITON SURREY KT6 4NX Other companies in KT6 | |
Company Number | 01647140 | |
---|---|---|
Company ID Number | 01647140 | |
Date formed | 1982-06-28 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/09/2023 | |
Account next due | 30/06/2025 | |
Latest return | 07/05/2016 | |
Return next due | 04/06/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:13:36 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ROBERT DOUGLAS SPENCER HEALD |
||
BARBARA ANN GOODWILL |
||
CHARLOTTE ANNE HARVEY |
||
RAYMOND STORK |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
HARRY MANDERS |
Director | ||
CLAIRE ELIZABETH CARTER |
Director | ||
RAYMOND STORK |
Director | ||
CLAIRE ELIZABETH CARTER |
Company Secretary | ||
DONNA CRONK |
Director | ||
TERRY JOHN CUTTS |
Director | ||
SARAH LEWIS |
Director | ||
ALISON JANE BOOTH |
Director | ||
HAZEL MARY GRAY |
Director | ||
ALISTAIR FAIRBAIRN |
Director | ||
ANGELA ELIZABETH BROWNE |
Director | ||
JULIAN CHARLES CLARKE |
Director | ||
CAROLINE JANE TULL |
Director | ||
GILLIAN SHEILA PLATEL WALLIS |
Company Secretary | ||
GILLIAN SHEILA PLATEL WALLIS |
Director | ||
MATTHEW ROBERT WELLS |
Director | ||
JONATHAN HILL |
Director | ||
HARIS RAVJI HIRANI |
Director | ||
NICOLA FRANCES BOARD |
Director | ||
JOHN LEONARD LIMA |
Director | ||
CATHERINE MARIE GIRLING |
Director | ||
JAQUELINE MARGARET SKATES |
Director | ||
PETER CHARLES TROTMAN |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ALBANY COURT MANAGEMENT (KINGSTON) LIMITED | Company Secretary | 2009-08-31 | CURRENT | 1992-03-04 | Active | |
OAKLEIGH COURT LIMITED | Company Secretary | 2009-08-01 | CURRENT | 1979-12-05 | Active | |
CLAYCORN COURT (CLAYGATE) LIMITED | Company Secretary | 2008-12-02 | CURRENT | 2007-01-11 | Active | |
TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED | Company Secretary | 2008-08-18 | CURRENT | 2003-05-27 | Active | |
WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED | Company Secretary | 2008-02-20 | CURRENT | 2004-12-03 | Active | |
SOUTHWOOD RESIDENTS COMPANY LIMITED | Company Secretary | 2008-01-30 | CURRENT | 1971-11-01 | Active | |
ROWAN COURT MANAGEMENT (KINGSTON) LIMITED | Company Secretary | 2008-01-09 | CURRENT | 1987-07-17 | Active | |
MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED | Company Secretary | 2007-11-28 | CURRENT | 1962-02-07 | Active | |
CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED | Company Secretary | 2007-10-16 | CURRENT | 2004-07-15 | Active | |
KING'S RIVER (GARDENS) LIMITED | Company Secretary | 2007-07-09 | CURRENT | 1971-10-05 | Active | |
CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2007-02-12 | CURRENT | 1963-07-22 | Active | |
FRAILPLOT LIMITED | Company Secretary | 2006-10-01 | CURRENT | 1982-07-05 | Active | |
NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-08-22 | CURRENT | 1979-02-22 | Active | |
ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-07-05 | CURRENT | 1964-02-20 | Active | |
PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-07-03 | CURRENT | 2003-07-03 | Active | |
23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED | Company Secretary | 2006-03-14 | CURRENT | 2005-04-13 | Active | |
MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2006-03-01 | CURRENT | 1973-01-09 | Active | |
RIVER COURT (1985) LIMITED | Company Secretary | 2006-01-26 | CURRENT | 1985-07-22 | Active | |
REDFERN MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-07-14 | CURRENT | 1984-02-27 | Active | |
BROOM CLOSE LIMITED | Company Secretary | 2005-07-06 | CURRENT | 1958-02-03 | Active | |
SAXON MEWS (KINGSTON) MANAGEMENT LIMITED | Company Secretary | 2005-06-21 | CURRENT | 1999-03-12 | Active | |
KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED | Company Secretary | 2005-02-16 | CURRENT | 1996-12-16 | Active | |
RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2005-01-31 | CURRENT | 1976-06-17 | Active | |
KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED | Company Secretary | 2004-12-08 | CURRENT | 1998-10-02 | Active | |
OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-11-30 | CURRENT | 1960-01-15 | Active | |
SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-10-21 | CURRENT | 1966-01-11 | Active | |
NO.1 NEW ROAD RESIDENTS COMPANY LIMITED | Company Secretary | 2004-09-27 | CURRENT | 2002-06-14 | Active | |
KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2004-05-01 | CURRENT | 1961-05-12 | Active | |
BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED | Company Secretary | 2004-03-23 | CURRENT | 1976-06-15 | Active | |
CEDARS RESIDENT MANAGEMENT LIMITED(THE) | Company Secretary | 2004-02-13 | CURRENT | 1986-05-21 | Active | |
ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED | Company Secretary | 2004-01-08 | CURRENT | 1998-10-01 | Active | |
HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2003-09-30 | CURRENT | 1974-07-23 | Active | |
ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED | Company Secretary | 2003-07-31 | CURRENT | 1998-10-01 | Active | |
WALTON HOUSE (SURBITON) MAINTENANCE LIMITED | Company Secretary | 2003-04-04 | CURRENT | 1965-04-20 | Active | |
BURLINGTON COURT (SURBITON) LIMITED | Company Secretary | 2003-04-01 | CURRENT | 2000-02-24 | Active | |
TUDOR RESIDENTS (KINGSTON) LIMITED | Company Secretary | 2003-03-21 | CURRENT | 1972-01-28 | Active | |
WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-12-18 | CURRENT | 1961-02-13 | Active | |
MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-10-05 | CURRENT | 1958-12-02 | Active | |
SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2002-08-01 | CURRENT | 1965-06-10 | Active | |
HERMITAGE MANAGEMENT LIMITED | Company Secretary | 2002-05-30 | CURRENT | 1985-06-10 | Active | |
LYSANDER GARDENS RESIDENTS COMPANY LIMITED | Company Secretary | 2002-05-28 | CURRENT | 1995-01-05 | Active | |
PARK COURT RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2001-06-10 | CURRENT | 1959-02-12 | Active | |
THE SURBITON MANAGEMENT COMPANY LIMITED | Company Secretary | 2000-08-20 | CURRENT | 1987-05-28 | Active | |
UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED | Company Secretary | 2000-02-08 | CURRENT | 1985-09-04 | Active | |
RETURNTITLE PROPERTY MANAGEMENT LIMITED | Company Secretary | 1999-08-16 | CURRENT | 1997-08-29 | Active | |
CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED | Company Secretary | 1999-06-30 | CURRENT | 1997-07-14 | Active |
Date | Document Type | Document Description |
---|---|---|
30/09/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
30/09/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES | |
AA | 30/09/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES | |
AA | 30/09/20 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES | |
AA | 30/09/19 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HARRISON | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED CLAIRE ELIZABETH HARRISON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE HARVEY | |
AA | 30/09/18 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES | |
AA | 30/09/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 09/05/17 STATEMENT OF CAPITAL;GBP 26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES | |
AA | 30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12 | |
AP01 | DIRECTOR APPOINTED CHARLOTTE ANNE HARVEY | |
LATEST SOC | 10/05/16 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 07/05/16 ANNUAL RETURN FULL LIST | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 11/05/15 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 07/05/15 ANNUAL RETURN FULL LIST | |
AA | 30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/14 STATEMENT OF CAPITAL;GBP 26 | |
AR01 | 07/05/14 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED BARBARA ANN GOODWILL | |
AA | 30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/05/13 ANNUAL RETURN FULL LIST | |
AA | 30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30 | |
AR01 | 07/05/12 ANNUAL RETURN FULL LIST | |
AA | 30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRY MANDERS | |
AP01 | DIRECTOR APPOINTED RAYMOND STORK | |
AA | 30/09/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/05/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARTER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RAYMOND STORK | |
AR01 | 07/05/10 FULL LIST | |
AA | 30/09/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS | |
AA | 30/09/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED HARRY MANDERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07 | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 51 MINSTREL GARDENS SURBITON SURREY KT5 8DX | |
363s | RETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06 | |
363s | RETURN MADE UP TO 07/05/06; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05 | |
363s | RETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/04; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03 | |
363s | RETURN MADE UP TO 07/05/03; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02 | |
363s | RETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 30/09/01 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/01; CHANGE OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00 | |
288b | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 07/05/00; CHANGE OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99 | |
363b | RETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 42 MINSTREL GARDENS SURBITON SURREY KT5 8DX | |
288a | NEW DIRECTOR APPOINTED | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
288b | SECRETARY RESIGNED | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98 | |
363s | RETURN MADE UP TO 07/05/98; CHANGE OF MEMBERS |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
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 EVERSLEY FLATS MANAGEMENT CO. LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EVERSLEY FLATS MANAGEMENT CO. LIMITED are:
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. |