Evenden Estates Limited HOVE


Founded in 1987, Evenden Estates, classified under reg no. 02126779 is an active company. Currently registered at Flat 14 Bath Court BN3 2WP, Hove the company has been in the business for thirty seven years. Its financial year was closed on April 30 and its latest financial statement was filed on Sun, 30th Apr 2023.

At present there are 4 directors in the the firm, namely Derek K., Joanne H. and Amanda B. and others. In addition one secretary - Amanda B. - is with the company. As of 30 April 2024, there was 1 ex secretary - Derek K.. There were no ex directors.

Evenden Estates Limited Address / Contact

Office Address Flat 14 Bath Court
Office Address2 Kings Esplanade
Town Hove
Post code BN3 2WP
Country of origin United Kingdom

Company Information / Profile

Registration Number 02126779
Date of Incorporation Wed, 29th Apr 1987
Industry Other letting and operating of own or leased real estate
End of financial Year 30th April
Company age 37 years old
Account next due date Fri, 31st Jan 2025 (276 days left)
Account last made up date Sun, 30th Apr 2023
Next confirmation statement due date Wed, 21st Aug 2024 (2024-08-21)
Last confirmation statement dated Mon, 7th Aug 2023

Company staff

Derek K.

Position: Director

Resigned:

Amanda B.

Position: Secretary

Appointed: 03 August 2014

Joanne H.

Position: Director

Appointed: 18 July 2012

Amanda B.

Position: Director

Appointed: 18 July 2012

Teresa K.

Position: Director

Appointed: 14 August 1991

Derek K.

Position: Secretary

Appointed: 14 August 1991

Resigned: 03 September 2014

People with significant control

The register of PSCs that own or have control over the company is made up of 2 names. As BizStats identified, there is Teresa K. This PSC has significiant influence or control over this company,. Another entity in the PSC register is Derek K. This PSC has significiant influence or control over the company,.

Teresa K.

Notified on 14 August 2016
Nature of control: significiant influence or control

Derek K.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-30
Balance Sheet
Cash Bank On Hand83 963927 668
Current Assets888 312928 751
Debtors 1 083
Net Assets Liabilities1 549 0681 473 974
Other Debtors 1 083
Property Plant Equipment809606
Total Inventories804 349 
Other
Accumulated Depreciation Impairment Property Plant Equipment3 9404 143
Average Number Employees During Period44
Corporation Tax Payable8 79414 517
Creditors628 201631 926
Current Tax For Period8 79414 517
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences8 475-20 795
Dividends Paid On Shares16 42515 217
Fixed Assets1 324 8091 192 206
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model -132 400
Increase Decrease In Current Tax From Adjustment For Prior Periods 9 959
Increase From Depreciation Charge For Year Property Plant Equipment 203
Investment Property1 324 0001 191 600
Investment Property Fair Value Model1 324 0001 191 600
Net Current Assets Liabilities260 111296 825
Number Shares Issued Fully Paid 1
Other Creditors615 924613 603
Other Taxation Social Security Payable3 4833 806
Par Value Share 1
Profit Loss60 004-59 877
Property Plant Equipment Gross Cost4 749 
Provisions For Liabilities Balance Sheet Subtotal35 85215 057
Tax Tax Credit On Profit Or Loss On Ordinary Activities17 2693 681
Total Assets Less Current Liabilities1 584 9201 489 031
Total Current Tax Expense Credit8 79424 476

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, August 2023
Free Download (9 pages)

Company search

Advertisements