Evefield Property Management Limited BRISTOL


Founded in 1986, Evefield Property Management, classified under reg no. 02058153 is an active company. Currently registered at 9 Henleaze Road BS9 4EX, Bristol the company has been in the business for 38 years. Its financial year was closed on Wed, 31st Jul and its latest financial statement was filed on July 31, 2022.

At present there are 3 directors in the the company, namely Roscoe C., Rima J. and Martin S.. In addition one secretary - Martin S. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evefield Property Management Limited Address / Contact

Office Address 9 Henleaze Road
Office Address2 Henleaze
Town Bristol
Post code BS9 4EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 02058153
Date of Incorporation Wed, 24th Sep 1986
Industry Other letting and operating of own or leased real estate
End of financial Year 31st July
Company age 38 years old
Account next due date Tue, 30th Apr 2024 (4 days left)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Thu, 22nd Aug 2024 (2024-08-22)
Last confirmation statement dated Tue, 8th Aug 2023

Company staff

Roscoe C.

Position: Director

Appointed: 26 February 2022

Rima J.

Position: Director

Appointed: 15 March 2013

Martin S.

Position: Secretary

Appointed: 05 December 2007

Martin S.

Position: Director

Appointed: 05 December 2007

Peter N.

Position: Secretary

Resigned: 01 September 1995

Samuel D.

Position: Director

Appointed: 07 March 2014

Resigned: 25 February 2022

Alistair M.

Position: Secretary

Appointed: 08 September 2006

Resigned: 05 December 2007

Alistair M.

Position: Director

Appointed: 08 September 2006

Resigned: 07 March 2014

Matthew S.

Position: Secretary

Appointed: 10 October 2003

Resigned: 08 September 2006

Matthew S.

Position: Director

Appointed: 25 September 2002

Resigned: 08 September 2006

Michael C.

Position: Director

Appointed: 23 December 1999

Resigned: 30 November 2001

Peter F.

Position: Director

Appointed: 01 July 1996

Resigned: 22 December 1999

Gillian D.

Position: Secretary

Appointed: 01 September 1995

Resigned: 10 October 2003

Joan D.

Position: Director

Appointed: 08 August 1991

Resigned: 10 March 2013

Gillian D.

Position: Director

Appointed: 08 August 1991

Resigned: 10 October 2003

Peter N.

Position: Director

Appointed: 08 August 1991

Resigned: 30 June 1996

People with significant control

The list of PSCs that own or have control over the company is made up of 1 name. As we established, there is Martin S. The abovementioned PSC and has 25-50% shares.

Martin S.

Notified on 7 August 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Net Assets Liabilities3333333
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3333333
Number Shares Allotted 333333
Par Value Share 111111

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to July 31, 2023
filed on: 24th, March 2024
Free Download (2 pages)

Company search

Advertisements