Mb (eversley Park) Freehold Limited WINCHMORE HILL


Founded in 1998, Mb (eversley Park) Freehold, classified under reg no. 03586644 is an active company. Currently registered at 8 Meadow Bank N21 1JE, Winchmore Hill the company has been in the business for 26 years. Its financial year was closed on December 23 and its latest financial statement was filed on 2022/12/23.

Currently there are 3 directors in the the firm, namely Anthony H., Stanley C. and John P.. In addition one secretary - Anthony H. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Mb (eversley Park) Freehold Limited Address / Contact

Office Address 8 Meadow Bank
Office Address2 Eversley Park Road
Town Winchmore Hill
Post code N21 1JE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03586644
Date of Incorporation Wed, 24th Jun 1998
Industry Management of real estate on a fee or contract basis
End of financial Year 23rd December
Company age 26 years old
Account next due date Mon, 23rd Sep 2024 (130 days left)
Account last made up date Fri, 23rd Dec 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Anthony H.

Position: Secretary

Appointed: 22 August 2012

Anthony H.

Position: Director

Appointed: 22 June 2012

Stanley C.

Position: Director

Appointed: 20 December 2006

John P.

Position: Director

Appointed: 27 September 2000

Karin H.

Position: Secretary

Appointed: 06 May 2008

Resigned: 22 August 2012

Karin H.

Position: Director

Appointed: 20 December 2006

Resigned: 13 December 2020

Shabbir P.

Position: Director

Appointed: 20 December 2006

Resigned: 22 August 2012

Janette M.

Position: Director

Appointed: 20 December 2006

Resigned: 18 September 2020

Glenn P.

Position: Secretary

Appointed: 22 August 2003

Resigned: 06 May 2008

Glenn P.

Position: Director

Appointed: 06 February 2001

Resigned: 20 December 2006

Lionel C.

Position: Secretary

Appointed: 27 September 2000

Resigned: 21 August 2003

Lionel C.

Position: Director

Appointed: 05 October 1998

Resigned: 19 August 2003

Keith H.

Position: Director

Appointed: 05 October 1998

Resigned: 16 June 2000

Robert B.

Position: Director

Appointed: 24 June 1998

Resigned: 25 June 1999

Nominee Directors Ltd

Position: Nominee Director

Appointed: 24 June 1998

Resigned: 24 June 1998

Stanley C.

Position: Director

Appointed: 24 June 1998

Resigned: 25 June 1999

Edith K.

Position: Secretary

Appointed: 24 June 1998

Resigned: 27 September 2000

Nominee Secretaries Ltd

Position: Corporate Nominee Secretary

Appointed: 24 June 1998

Resigned: 24 June 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-232016-12-232017-12-232018-12-232019-12-232020-12-232021-12-232022-12-23
Net Worth103 66397 397      
Balance Sheet
Current Assets77 63969 23748 63570 27969 52569 58469 43469 272
Net Assets Liabilities 97 39797 14597 55697 38597 34597 09596 831
Net Assets Liabilities Including Pension Asset Liability103 66397 397      
Reserves/Capital
Shareholder Funds103 66397 397      
Other
Creditors 106107790107106106108
Fixed Assets28 36628 26648 61728 06727 96727 86727 76727 667
Net Current Assets Liabilities75 29769 13148 52869 48969 41869 47869 32869 164
Total Assets Less Current Liabilities103 66397 39797 14597 55697 38597 34597 09596 831
Creditors Due Within One Year2 342106      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/23
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements