Everleigh Property Management Company Limited TUNBRIDGE WELLS


Everleigh Property Management Company started in year 1985 as Private Limited Company with registration number 01916535. The Everleigh Property Management Company company has been functioning successfully for 39 years now and its status is active. The firm's office is based in Tunbridge Wells at Flat 4 Everleigh. Postal code: TN4 8XN.

At present there are 2 directors in the the company, namely Jonathan D. and Diana C.. In addition one secretary - Diana C. - 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.

Everleigh Property Management Company Limited Address / Contact

Office Address Flat 4 Everleigh
Office Address2 Bishops Down Road
Town Tunbridge Wells
Post code TN4 8XN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01916535
Date of Incorporation Fri, 24th May 1985
Industry Residents property management
End of financial Year 30th September
Company age 39 years old
Account next due date Mon, 30th Jun 2025 (405 days left)
Account last made up date Sat, 30th Sep 2023
Next confirmation statement due date Tue, 19th Dec 2023 (2023-12-19)
Last confirmation statement dated Mon, 5th Dec 2022

Company staff

Jonathan D.

Position: Director

Appointed: 05 November 2015

Diana C.

Position: Secretary

Appointed: 17 April 2015

Diana C.

Position: Director

Appointed: 14 April 2014

Gillian C.

Position: Secretary

Resigned: 17 December 1992

Gillian C.

Position: Secretary

Appointed: 19 April 2002

Resigned: 17 April 2015

Jeffrey P.

Position: Director

Appointed: 02 February 1997

Resigned: 18 February 2004

Alan M.

Position: Secretary

Appointed: 23 August 1995

Resigned: 19 April 2002

Jeffrey P.

Position: Secretary

Appointed: 17 December 1992

Resigned: 23 August 1995

Peter E.

Position: Director

Appointed: 17 December 1992

Resigned: 31 March 1994

Mary P.

Position: Director

Appointed: 31 December 1990

Resigned: 14 April 2014

Gillian C.

Position: Director

Appointed: 31 December 1990

Resigned: 17 April 2015

Jeffrey P.

Position: Director

Appointed: 31 December 1990

Resigned: 17 December 1992

People with significant control

The register of PSCs who own or have control over the company consists of 2 names. As BizStats discovered, there is Diana C. The abovementioned PSC has significiant influence or control over this company,. The second entity in the persons with significant control register is Jonathan D. This PSC has significiant influence or control over the company,.

Diana C.

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

Jonathan D.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-09-302015-09-302016-09-30
Net Worth  14 726
Balance Sheet
Cash Bank In Hand9 30313 71414 731
Current Assets9 76313 71415 080
Debtors460 349
Net Assets Liabilities Including Pension Asset Liability12 30816 25914 726
Tangible Fixed Assets2 5452 5452 545
Reserves/Capital
Called Up Share Capital666
Profit Loss Account Reserve9 76313 71414 720
Shareholder Funds  14 726
Other
Capital Employed12 30816 259 
Creditors Due After One Year  2 539
Creditors Due Within One Year  360
Net Current Assets Liabilities9 76313 71414 720
Number Shares Allotted  6
Par Value Share 1 
Share Capital Allotted Called Up Paid666
Tangible Fixed Assets Cost Or Valuation2 5452 5452 545
Total Assets Less Current Liabilities  17 265
Value Shares Allotted  1

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Persons with significant control
Micro company financial statements for the year ending on September 30, 2023
filed on: 11th, October 2023
Free Download (3 pages)

Company search

Advertisements