Evenrace Properties Limited COPTHORNE


Evenrace Properties started in year 1988 as Private Limited Company with registration number 02269695. The Evenrace Properties company has been functioning successfully for thirty six years now and its status is active. The firm's office is based in Copthorne at Copthorne Business Suite. Postal code: RH10 3PG.

At the moment there are 2 directors in the the company, namely Annabel D. and David D.. In addition one secretary - David D. - is with the firm. At the moment 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.

Evenrace Properties Limited Address / Contact

Office Address Copthorne Business Suite
Office Address2 Copthorne Way
Town Copthorne
Post code RH10 3PG
Country of origin United Kingdom

Company Information / Profile

Registration Number 02269695
Date of Incorporation Tue, 21st Jun 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 36 years old
Account next due date Mon, 30th Sep 2024 (159 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

David D.

Position: Secretary

Appointed: 01 April 2007

Annabel D.

Position: Director

Appointed: 01 April 2007

David D.

Position: Director

Appointed: 01 April 2007

June H.

Position: Director

Appointed: 30 November 1997

Resigned: 31 March 2007

Pamela W.

Position: Director

Appointed: 01 December 1996

Resigned: 31 March 2007

Esther G.

Position: Secretary

Appointed: 31 May 1996

Resigned: 31 March 2007

Geraldine S.

Position: Secretary

Appointed: 04 December 1994

Resigned: 22 May 1996

Esther G.

Position: Director

Appointed: 04 December 1994

Resigned: 31 March 2007

Geraldine S.

Position: Director

Appointed: 04 December 1994

Resigned: 22 May 1996

David A.

Position: Director

Appointed: 30 October 1991

Resigned: 18 November 1994

John C.

Position: Director

Appointed: 30 October 1991

Resigned: 30 April 1997

Frederick B.

Position: Director

Appointed: 30 October 1991

Resigned: 18 November 1994

People with significant control

The list of PSCs who own or have control over the company includes 1 name. As we found, there is Workrun Ltd from Redhill, United Kingdom. The abovementioned PSC is categorised as "a limited partnership", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Workrun Ltd

78b High Street, Bletchingley, Redhill, Surrey, RH1 4PA, United Kingdom

Legal authority Companies Act
Legal form Limited Partnership
Country registered United Kingdom
Place registered Companies House
Registration number 02384831
Notified on 30 September 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-01-312014-01-312015-01-312016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312022-12-31
Net Worth159 237152 706152 696153 000       
Balance Sheet
Current Assets141 216121 264141 62524 012 26 29912 92515 24822 36028 36219 259
Net Assets Liabilities    158 222184 637205 412205 200222 298244 402 
Cash Bank In Hand  23 91519 902       
Debtors141 216121 264117 7104 110       
Net Assets Liabilities Including Pension Asset Liability159 237152 706152 696153 000       
Tangible Fixed Assets41 51639 37637 376698 529       
Reserves/Capital
Called Up Share Capital70 00070 00070 00070 000       
Profit Loss Account Reserve89 23782 70682 69683 000       
Shareholder Funds159 237152 706152 696153 000       
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    1 5352 7851 2501 1501 1901 5751 825
Average Number Employees During Period      22222
Creditors    399 321373 195355 309337 524330 170310 077287 575
Fixed Assets41 51639 37637 376698 529695 915694 603698 577696 578694 681693 064691 021
Net Current Assets Liabilities119 821117 530121 620-125 854-136 837-133 986-136 606-152 704-141 023-137 010 
Total Assets Less Current Liabilities161 337156 906158 996572 675559 078560 617561 971543 874553 658556 054 
Accruals Deferred Income2 1004 2006 3005 300       
Creditors Due After One Year   414 375       
Creditors Due Within One Year21 5643 73420 005149 866       
Number Shares Allotted 70 00070 00070 000       
Par Value Share 111       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal169          
Share Capital Allotted Called Up Paid70 00070 00070 00070 000       
Tangible Fixed Assets Additions   663 033       
Tangible Fixed Assets Cost Or Valuation86 62986 62986 629749 662       
Tangible Fixed Assets Depreciation45 11347 25349 25351 133       
Tangible Fixed Assets Depreciation Charged In Period 2 1402 0001 880       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Micro company accounts made up to 2022-12-31
filed on: 26th, September 2023
Free Download (4 pages)

Company search