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

EVEREST MILES LIMITED

PARKERS, CORNELIUS HOUSE, 178-180, CHURCH ROAD, HOVE, BN3 2DJ,
Company Registration Number
04159518
Private Limited Company
Active

Company Overview

About Everest Miles Ltd
EVEREST MILES LIMITED was founded on 2001-02-14 and has its registered office in Hove. The organisation's status is listed as "Active". Everest Miles Limited is a Private Limited Company registered in ENGLAND 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
EVEREST MILES LIMITED
 
Legal Registered Office
PARKERS
CORNELIUS HOUSE, 178-180
CHURCH ROAD
HOVE
BN3 2DJ
Other companies in BN3
 
Filing Information
Company Number 04159518
Company ID Number 04159518
Date formed 2001-02-14
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 14/02/2016
Return next due 14/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 01:13:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVEREST MILES 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 EVEREST MILES LIMITED

Current Directors
Officer Role Date Appointed
IAN EVEREST
Director 2001-03-21
SHEILA EVEREST
Director 2015-04-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW CLIFFORD MILES
Company Secretary 2001-02-14 2015-04-30
ANDREW CLIFFORD MILES
Director 2001-07-05 2015-04-30
BRIGHTON SECRETARY LIMITED
Nominated Secretary 2001-02-14 2001-02-16
BRIGHTON DIRECTOR LIMITED
Nominated Director 2001-02-14 2001-02-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
IAN EVEREST EVERESTMILES CONTRACTORS LIMITED Director 2017-01-25 CURRENT 2017-01-25 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
2024-02-15CONFIRMATION STATEMENT MADE ON 14/02/24, WITH NO UPDATES
2023-07-2531/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14CONFIRMATION STATEMENT MADE ON 14/02/23, WITH NO UPDATES
2022-06-23AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-02-15CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-15CS01CONFIRMATION STATEMENT MADE ON 14/02/22, WITH UPDATES
2022-02-07Change of share class name or designation
2022-02-07SH08Change of share class name or designation
2021-10-07AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-19CH01Director's details changed for Mr Ian Everest on 2021-04-15
2021-04-19PSC04Change of details for Mr Ian Everest as a person with significant control on 2021-04-15
2021-02-17CS01CONFIRMATION STATEMENT MADE ON 14/02/21, WITH NO UPDATES
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2020-02-25CS01CONFIRMATION STATEMENT MADE ON 14/02/20, WITH NO UPDATES
2019-09-06AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-02-20CS01CONFIRMATION STATEMENT MADE ON 14/02/19, WITH NO UPDATES
2018-07-27AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-02-23CS01CONFIRMATION STATEMENT MADE ON 14/02/18, WITH NO UPDATES
2017-08-15AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-02-21LATEST SOC21/02/17 STATEMENT OF CAPITAL;GBP 4
2017-02-21CS01CONFIRMATION STATEMENT MADE ON 14/02/17, WITH UPDATES
2016-12-05AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-04AD01REGISTERED OFFICE CHANGED ON 04/11/16 FROM 432 Portland Road Hove Brighton East Sussex BN3 5SJ
2016-03-30LATEST SOC30/03/16 STATEMENT OF CAPITAL;GBP 4
2016-03-30AR0114/02/16 ANNUAL RETURN FULL LIST
2016-03-30CH01Director's details changed for Ian Everest on 2016-02-14
2015-09-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-22AP01DIRECTOR APPOINTED MRS SHEILA EVEREST
2015-09-22TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CLIFFORD MILES
2015-09-22TM02Termination of appointment of Andrew Clifford Miles on 2015-04-30
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-19AR0114/02/15 ANNUAL RETURN FULL LIST
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD MILES / 14/02/2015
2015-02-19CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EVEREST / 14/02/2015
2015-02-19CH03SECRETARY'S DETAILS CHNAGED FOR ANDREW CLIFFORD MILES on 2015-02-14
2014-10-13SH0115/09/14 STATEMENT OF CAPITAL GBP 2
2014-08-12AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-21LATEST SOC21/02/14 STATEMENT OF CAPITAL;GBP 2
2014-02-21AR0114/02/14 ANNUAL RETURN FULL LIST
2013-08-30AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-19AR0114/02/13 ANNUAL RETURN FULL LIST
2012-11-27AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-24AR0114/02/12 ANNUAL RETURN FULL LIST
2012-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW CLIFFORD MILES / 14/02/2012
2012-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD MILES / 14/02/2012
2012-01-08AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-04AR0114/02/11 FULL LIST
2010-09-03AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-15AR0114/02/10 FULL LIST
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW CLIFFORD MILES / 01/10/2009
2010-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / IAN EVEREST / 01/10/2009
2009-07-17AA31/03/09 TOTAL EXEMPTION FULL
2009-04-09363aRETURN MADE UP TO 14/02/09; FULL LIST OF MEMBERS
2009-01-27AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28363aRETURN MADE UP TO 14/02/08; FULL LIST OF MEMBERS
2008-01-08AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-03-08363sRETURN MADE UP TO 14/02/07; FULL LIST OF MEMBERS
2006-09-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-07-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-22363sRETURN MADE UP TO 14/02/06; FULL LIST OF MEMBERS
2006-02-21395PARTICULARS OF MORTGAGE/CHARGE
2005-12-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2005-04-18363sRETURN MADE UP TO 14/02/05; FULL LIST OF MEMBERS
2004-03-10363sRETURN MADE UP TO 14/02/04; FULL LIST OF MEMBERS
2004-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-04-25395PARTICULARS OF MORTGAGE/CHARGE
2003-03-26403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-03-07395PARTICULARS OF MORTGAGE/CHARGE
2003-02-19363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2003-02-19363sRETURN MADE UP TO 14/02/03; FULL LIST OF MEMBERS
2003-01-23395PARTICULARS OF MORTGAGE/CHARGE
2003-01-02287REGISTERED OFFICE CHANGED ON 02/01/03 FROM: 91 SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PH
2002-11-06287REGISTERED OFFICE CHANGED ON 06/11/02 FROM: 91 SWANBOROUGH DRIVE BRIGHTON EAST SUSSEX BN2 5PH
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-07-30395PARTICULARS OF MORTGAGE/CHARGE
2002-07-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-04-11363sRETURN MADE UP TO 14/02/02; FULL LIST OF MEMBERS
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-09-15395PARTICULARS OF MORTGAGE/CHARGE
2001-08-15395PARTICULARS OF MORTGAGE/CHARGE
2001-07-13225ACC. REF. DATE EXTENDED FROM 28/02/02 TO 31/03/02
2001-07-13287REGISTERED OFFICE CHANGED ON 13/07/01 FROM: 59 CHURCH ROAD HOVE EAST SUSSEX BN3 2BD
2001-07-13288aNEW DIRECTOR APPOINTED
2001-03-26288aNEW SECRETARY APPOINTED
2001-03-26288aNEW DIRECTOR APPOINTED
2001-03-2688(2)RAD 21/03/01--------- £ SI 1@1=1 £ IC 1/2
2001-02-21288bDIRECTOR RESIGNED
2001-02-21288bSECRETARY RESIGNED
2001-02-14NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EVEREST MILES 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 EVEREST MILES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL MORTGAGE 2006-02-17 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2003-04-25 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-03-07 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2003-01-23 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2002-07-26 Satisfied HSBC BANK PLC
LEGAL MORTGAGE 2001-09-15 Outstanding HSBC BANK PLC
LEGAL MORTGAGE 2001-09-14 Satisfied HSBC BANK PLC
DEBENTURE 2001-08-15 Outstanding HSBC BANK PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 44,168
Creditors Due After One Year 2012-03-31 £ 48,950
Creditors Due Within One Year 2013-03-31 £ 6,321
Creditors Due Within One Year 2012-03-31 £ 5,836

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 EVEREST MILES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 9,492
Cash Bank In Hand 2012-03-31 £ 10,357
Shareholder Funds 2013-03-31 £ 3,442
Tangible Fixed Assets 2013-03-31 £ 44,439
Tangible Fixed Assets 2012-03-31 £ 44,439

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVEREST MILES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVEREST MILES LIMITED
Trademarks
We have not found any records of EVEREST MILES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVEREST MILES 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 EVEREST MILES 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
Outgoings
Business Rates/Property Tax
No properties were found where EVEREST MILES 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 EVEREST MILES 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 EVEREST MILES 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.