Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERSLEY FLATS MANAGEMENT CO. LIMITED
Company Information for

EVERSLEY FLATS MANAGEMENT CO. LIMITED

69 VICTORIA ROAD, SURBITON, SURREY, KT6 4NX,
Company Registration Number
01647140
Private Limited Company
Active

Company Overview

About Eversley Flats Management Co. Ltd
EVERSLEY FLATS MANAGEMENT CO. LIMITED was founded on 1982-06-28 and has its registered office in Surbiton. The organisation's status is listed as "Active". Eversley Flats Management Co. Limited is a Private Limited Company registered in UNITED KINGDOM 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
EVERSLEY FLATS MANAGEMENT CO. LIMITED
 
Legal Registered Office
69 VICTORIA ROAD
SURBITON
SURREY
KT6 4NX
Other companies in KT6
 
Filing Information
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
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERSLEY FLATS MANAGEMENT CO. 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.

Company Officers of EVERSLEY FLATS MANAGEMENT CO. LIMITED

Current Directors
Officer Role Date Appointed
ROBERT DOUGLAS SPENCER HEALD
Company Secretary 2007-09-06
BARBARA ANN GOODWILL
Director 2014-02-10
CHARLOTTE ANNE HARVEY
Director 2016-06-20
RAYMOND STORK
Director 2011-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
HARRY MANDERS
Director 2008-02-18 2011-10-18
CLAIRE ELIZABETH CARTER
Director 1992-05-07 2010-03-30
RAYMOND STORK
Director 1997-06-13 2010-03-30
CLAIRE ELIZABETH CARTER
Company Secretary 1992-05-07 2007-09-06
DONNA CRONK
Director 2001-02-23 2004-04-30
TERRY JOHN CUTTS
Director 2001-02-23 2002-02-23
SARAH LEWIS
Director 2000-01-28 2002-02-23
ALISON JANE BOOTH
Director 1999-04-10 2001-02-23
HAZEL MARY GRAY
Director 1997-07-15 2000-12-29
ALISTAIR FAIRBAIRN
Director 1992-05-07 2000-01-28
ANGELA ELIZABETH BROWNE
Director 1997-07-12 1999-04-10
JULIAN CHARLES CLARKE
Director 1997-06-04 1999-04-10
CAROLINE JANE TULL
Director 1998-04-07 1999-04-10
GILLIAN SHEILA PLATEL WALLIS
Company Secretary 1992-05-07 1999-04-09
GILLIAN SHEILA PLATEL WALLIS
Director 1992-05-07 1998-04-02
MATTHEW ROBERT WELLS
Director 1992-05-07 1997-06-30
JONATHAN HILL
Director 1994-03-22 1997-05-30
HARIS RAVJI HIRANI
Director 1995-03-22 1997-05-30
NICOLA FRANCES BOARD
Director 1993-04-29 1994-09-20
JOHN LEONARD LIMA
Director 1993-02-17 1994-07-05
CATHERINE MARIE GIRLING
Director 1993-04-29 1994-03-22
JAQUELINE MARGARET SKATES
Director 1992-05-07 1992-11-06
PETER CHARLES TROTMAN
Director 1992-05-07 1992-08-28

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DOUGLAS SPENCER HEALD ALBANY COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2009-08-31 CURRENT 1992-03-04 Active
ROBERT DOUGLAS SPENCER HEALD OAKLEIGH COURT LIMITED Company Secretary 2009-08-01 CURRENT 1979-12-05 Active
ROBERT DOUGLAS SPENCER HEALD CLAYCORN COURT (CLAYGATE) LIMITED Company Secretary 2008-12-02 CURRENT 2007-01-11 Active
ROBERT DOUGLAS SPENCER HEALD TWICKENHAM (KNELLER) RESIDENTS COMPANY LIMITED Company Secretary 2008-08-18 CURRENT 2003-05-27 Active
ROBERT DOUGLAS SPENCER HEALD WATERSIDE MANAGEMENT COMPANY (MOLESEY) LIMITED Company Secretary 2008-02-20 CURRENT 2004-12-03 Active
ROBERT DOUGLAS SPENCER HEALD SOUTHWOOD RESIDENTS COMPANY LIMITED Company Secretary 2008-01-30 CURRENT 1971-11-01 Active
ROBERT DOUGLAS SPENCER HEALD ROWAN COURT MANAGEMENT (KINGSTON) LIMITED Company Secretary 2008-01-09 CURRENT 1987-07-17 Active
ROBERT DOUGLAS SPENCER HEALD MASEFIELD COURT (SURBITON) MAINTENANCE ASSOCIATION LIMITED Company Secretary 2007-11-28 CURRENT 1962-02-07 Active
ROBERT DOUGLAS SPENCER HEALD CASCADIA HOUSE RESIDENTS MANAGEMENT COMPANY LIMITED Company Secretary 2007-10-16 CURRENT 2004-07-15 Active
ROBERT DOUGLAS SPENCER HEALD KING'S RIVER (GARDENS) LIMITED Company Secretary 2007-07-09 CURRENT 1971-10-05 Active
ROBERT DOUGLAS SPENCER HEALD CROWN COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2007-02-12 CURRENT 1963-07-22 Active
ROBERT DOUGLAS SPENCER HEALD FRAILPLOT LIMITED Company Secretary 2006-10-01 CURRENT 1982-07-05 Active
ROBERT DOUGLAS SPENCER HEALD NELL COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-08-22 CURRENT 1979-02-22 Active
ROBERT DOUGLAS SPENCER HEALD ANGLESEA HOUSE(KINGSTON-UPON-THAMES)RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-07-05 CURRENT 1964-02-20 Active
ROBERT DOUGLAS SPENCER HEALD PHOENIX COURT (NEW MALDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2006-07-03 CURRENT 2003-07-03 Active
ROBERT DOUGLAS SPENCER HEALD 23 ST. PHILIPS ROAD MANAGEMENT COMPANY LIMITED Company Secretary 2006-03-14 CURRENT 2005-04-13 Active
ROBERT DOUGLAS SPENCER HEALD MERYON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2006-03-01 CURRENT 1973-01-09 Active
ROBERT DOUGLAS SPENCER HEALD RIVER COURT (1985) LIMITED Company Secretary 2006-01-26 CURRENT 1985-07-22 Active
ROBERT DOUGLAS SPENCER HEALD REDFERN MANAGEMENT COMPANY LIMITED Company Secretary 2005-07-14 CURRENT 1984-02-27 Active
ROBERT DOUGLAS SPENCER HEALD BROOM CLOSE LIMITED Company Secretary 2005-07-06 CURRENT 1958-02-03 Active
ROBERT DOUGLAS SPENCER HEALD SAXON MEWS (KINGSTON) MANAGEMENT LIMITED Company Secretary 2005-06-21 CURRENT 1999-03-12 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON ROAD, TOLWORTH (THE WILLOWS) MANAGEMENT COMPANY LIMITED Company Secretary 2005-02-16 CURRENT 1996-12-16 Active
ROBERT DOUGLAS SPENCER HEALD RIVERMEAD (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2005-01-31 CURRENT 1976-06-17 Active
ROBERT DOUGLAS SPENCER HEALD KINGSTON (SINCLAIR COURT) MANAGEMENT LIMITED Company Secretary 2004-12-08 CURRENT 1998-10-02 Active
ROBERT DOUGLAS SPENCER HEALD OAKENSHAW COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-11-30 CURRENT 1960-01-15 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT (NO. 3) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-10-21 CURRENT 1966-01-11 Active
ROBERT DOUGLAS SPENCER HEALD NO.1 NEW ROAD RESIDENTS COMPANY LIMITED Company Secretary 2004-09-27 CURRENT 2002-06-14 Active
ROBERT DOUGLAS SPENCER HEALD KINGFISHER CLOSE (HERSHAM) RESIDENTS ASSOCIATION LIMITED Company Secretary 2004-05-01 CURRENT 1961-05-12 Active
ROBERT DOUGLAS SPENCER HEALD BASSBRAY MANAGEMENT (MALDEN COURT) LIMITED Company Secretary 2004-03-23 CURRENT 1976-06-15 Active
ROBERT DOUGLAS SPENCER HEALD CEDARS RESIDENT MANAGEMENT LIMITED(THE) Company Secretary 2004-02-13 CURRENT 1986-05-21 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) ESTATE COMPANY LIMITED Company Secretary 2004-01-08 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD HOBART HOUSE (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2003-09-30 CURRENT 1974-07-23 Active
ROBERT DOUGLAS SPENCER HEALD ST JAMES PARK (LONG DITTON) RESIDENTS COMPANY LIMITED Company Secretary 2003-07-31 CURRENT 1998-10-01 Active
ROBERT DOUGLAS SPENCER HEALD WALTON HOUSE (SURBITON) MAINTENANCE LIMITED Company Secretary 2003-04-04 CURRENT 1965-04-20 Active
ROBERT DOUGLAS SPENCER HEALD BURLINGTON COURT (SURBITON) LIMITED Company Secretary 2003-04-01 CURRENT 2000-02-24 Active
ROBERT DOUGLAS SPENCER HEALD TUDOR RESIDENTS (KINGSTON) LIMITED Company Secretary 2003-03-21 CURRENT 1972-01-28 Active
ROBERT DOUGLAS SPENCER HEALD WINTON COURT (SURBITON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-12-18 CURRENT 1961-02-13 Active
ROBERT DOUGLAS SPENCER HEALD MAPLE HOUSE RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-10-05 CURRENT 1958-12-02 Active
ROBERT DOUGLAS SPENCER HEALD SURBITON COURT(NO.2)RESIDENTS ASSOCIATION LIMITED Company Secretary 2002-08-01 CURRENT 1965-06-10 Active
ROBERT DOUGLAS SPENCER HEALD HERMITAGE MANAGEMENT LIMITED Company Secretary 2002-05-30 CURRENT 1985-06-10 Active
ROBERT DOUGLAS SPENCER HEALD LYSANDER GARDENS RESIDENTS COMPANY LIMITED Company Secretary 2002-05-28 CURRENT 1995-01-05 Active
ROBERT DOUGLAS SPENCER HEALD PARK COURT RESIDENTS ASSOCIATION LIMITED Company Secretary 2001-06-10 CURRENT 1959-02-12 Active
ROBERT DOUGLAS SPENCER HEALD THE SURBITON MANAGEMENT COMPANY LIMITED Company Secretary 2000-08-20 CURRENT 1987-05-28 Active
ROBERT DOUGLAS SPENCER HEALD UXBRIDGE HOUSE (KINGSTON) RESIDENTS ASSOCIATION LIMITED Company Secretary 2000-02-08 CURRENT 1985-09-04 Active
ROBERT DOUGLAS SPENCER HEALD RETURNTITLE PROPERTY MANAGEMENT LIMITED Company Secretary 1999-08-16 CURRENT 1997-08-29 Active
ROBERT DOUGLAS SPENCER HEALD CHATSWORTH HOUSE (RESIDENTS' ASSOCIATION) LIMITED Company Secretary 1999-06-30 CURRENT 1997-07-14 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
2024-02-0930/09/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-0230/09/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/22, WITH UPDATES
2022-04-05AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-08CH03SECRETARY'S DETAILS CHNAGED FOR MR ROBERT DOUGLAS SPENCER HEALD on 2021-05-08
2021-05-07CS01CONFIRMATION STATEMENT MADE ON 07/05/21, WITH UPDATES
2021-02-25AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-01AD01REGISTERED OFFICE CHANGED ON 01/01/21 FROM 69 Victoria Road Surbiton Surrey KT6 4NX
2020-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/20, WITH UPDATES
2020-02-06AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-04TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE ELIZABETH HARRISON
2019-11-07CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2019-11-07
2019-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/19, WITH NO UPDATES
2019-04-11AP01DIRECTOR APPOINTED CLAIRE ELIZABETH HARRISON
2019-04-11TM01APPOINTMENT TERMINATED, DIRECTOR CHARLOTTE ANNE HARVEY
2019-04-09AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-08LATEST SOC08/05/18 STATEMENT OF CAPITAL;GBP 26
2018-05-08CS01CONFIRMATION STATEMENT MADE ON 07/05/18, WITH UPDATES
2018-04-26AA30/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-09LATEST SOC09/05/17 STATEMENT OF CAPITAL;GBP 26
2017-05-09CS01CONFIRMATION STATEMENT MADE ON 07/05/17, WITH UPDATES
2017-02-01AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-26CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-08-12
2016-07-12CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2016-07-12
2016-06-21AP01DIRECTOR APPOINTED CHARLOTTE ANNE HARVEY
2016-05-10LATEST SOC10/05/16 STATEMENT OF CAPITAL;GBP 26
2016-05-10AR0107/05/16 ANNUAL RETURN FULL LIST
2016-01-06AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-11LATEST SOC11/05/15 STATEMENT OF CAPITAL;GBP 26
2015-05-11AR0107/05/15 ANNUAL RETURN FULL LIST
2015-02-10AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-12LATEST SOC12/05/14 STATEMENT OF CAPITAL;GBP 26
2014-05-12AR0107/05/14 ANNUAL RETURN FULL LIST
2014-02-11AP01DIRECTOR APPOINTED BARBARA ANN GOODWILL
2014-01-29AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-05-09AR0107/05/13 ANNUAL RETURN FULL LIST
2013-03-12AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-30CH03SECRETARY'S DETAILS CHNAGED FOR MR. ROBERT DOUGLAS SPENCER HEALD on 2012-10-30
2012-05-09AR0107/05/12 ANNUAL RETURN FULL LIST
2012-03-01AA30/09/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-26TM01APPOINTMENT TERMINATED, DIRECTOR HARRY MANDERS
2011-10-25AP01DIRECTOR APPOINTED RAYMOND STORK
2011-05-11AA30/09/10 TOTAL EXEMPTION SMALL
2011-05-09AR0107/05/11 FULL LIST
2010-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE CARTER
2010-07-02TM01APPOINTMENT TERMINATED, DIRECTOR RAYMOND STORK
2010-06-07AR0107/05/10 FULL LIST
2009-11-18AA30/09/09 TOTAL EXEMPTION SMALL
2009-05-11363aRETURN MADE UP TO 07/05/09; FULL LIST OF MEMBERS
2008-12-01AA30/09/08 TOTAL EXEMPTION SMALL
2008-05-07363aRETURN MADE UP TO 07/05/08; FULL LIST OF MEMBERS
2008-02-28288aDIRECTOR APPOINTED HARRY MANDERS
2007-12-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-09-06288bSECRETARY RESIGNED
2007-09-06288aNEW SECRETARY APPOINTED
2007-08-31287REGISTERED OFFICE CHANGED ON 31/08/07 FROM: 51 MINSTREL GARDENS SURBITON SURREY KT5 8DX
2007-06-13363sRETURN MADE UP TO 07/05/07; FULL LIST OF MEMBERS
2007-01-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-06-12363sRETURN MADE UP TO 07/05/06; CHANGE OF MEMBERS
2005-11-21AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/05
2005-07-01363sRETURN MADE UP TO 07/05/05; FULL LIST OF MEMBERS
2004-12-01288bDIRECTOR RESIGNED
2004-12-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/04
2004-06-09363(288)DIRECTOR RESIGNED
2004-06-09363sRETURN MADE UP TO 07/05/04; CHANGE OF MEMBERS
2003-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/03
2003-06-17363sRETURN MADE UP TO 07/05/03; CHANGE OF MEMBERS
2002-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/02
2002-06-14363sRETURN MADE UP TO 07/05/02; FULL LIST OF MEMBERS
2002-06-13AAFULL ACCOUNTS MADE UP TO 30/09/01
2002-05-27288bDIRECTOR RESIGNED
2002-05-27288bDIRECTOR RESIGNED
2001-09-19288aNEW DIRECTOR APPOINTED
2001-09-19288bDIRECTOR RESIGNED
2001-07-17288bDIRECTOR RESIGNED
2001-06-08288aNEW DIRECTOR APPOINTED
2001-06-08363(288)DIRECTOR RESIGNED
2001-06-08363sRETURN MADE UP TO 07/05/01; CHANGE OF MEMBERS
2000-11-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00
2000-06-08288bDIRECTOR RESIGNED
2000-06-08363sRETURN MADE UP TO 07/05/00; CHANGE OF MEMBERS
2000-06-08288aNEW DIRECTOR APPOINTED
2000-06-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-01-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-06-17363bRETURN MADE UP TO 07/05/99; FULL LIST OF MEMBERS
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17288bDIRECTOR RESIGNED
1999-06-17287REGISTERED OFFICE CHANGED ON 17/06/99 FROM: 42 MINSTREL GARDENS SURBITON SURREY KT5 8DX
1999-06-17288aNEW DIRECTOR APPOINTED
1999-06-17363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1999-04-23288bSECRETARY RESIGNED
1998-12-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-06-03363sRETURN MADE UP TO 07/05/98; CHANGE OF MEMBERS
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EVERSLEY FLATS MANAGEMENT CO. 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 EVERSLEY FLATS MANAGEMENT CO. LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERSLEY FLATS MANAGEMENT CO. LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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

Intangible Assets
Patents
We have not found any records of EVERSLEY FLATS MANAGEMENT CO. LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERSLEY FLATS MANAGEMENT CO. LIMITED
Trademarks
We have not found any records of EVERSLEY FLATS MANAGEMENT CO. LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERSLEY FLATS MANAGEMENT CO. 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 (98000 - Residents property management) as EVERSLEY FLATS MANAGEMENT CO. LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EVERSLEY FLATS MANAGEMENT CO. 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 EVERSLEY FLATS MANAGEMENT CO. 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 EVERSLEY FLATS MANAGEMENT CO. 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.