Eversfield Management Limited SURREY


Eversfield Management started in year 1995 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03015647. The Eversfield Management company has been functioning successfully for 29 years now and its status is active. The firm's office is based in Surrey at 8 Eversfield Road. Postal code: TW9 2AP.

At the moment there are 5 directors in the the firm, namely Elitza B., Yu C. and James M. and others. In addition one secretary - Edwina P. - is with the company. At the moment 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.

Eversfield Management Limited Address / Contact

Office Address 8 Eversfield Road
Office Address2 Kew Richmond
Town Surrey
Post code TW9 2AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03015647
Date of Incorporation Mon, 30th Jan 1995
Industry Residents property management
End of financial Year 31st January
Company age 29 years old
Account next due date Thu, 31st Oct 2024 (195 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 13th Feb 2024 (2024-02-13)
Last confirmation statement dated Mon, 30th Jan 2023

Company staff

Elitza B.

Position: Director

Appointed: 08 September 2021

Yu C.

Position: Director

Appointed: 29 June 2021

Edwina P.

Position: Secretary

Appointed: 01 March 2015

James M.

Position: Director

Appointed: 20 April 2005

Edwina P.

Position: Director

Appointed: 19 October 2001

Iain C.

Position: Director

Appointed: 26 August 1996

Robert M.

Position: Director

Appointed: 29 November 2016

Resigned: 08 September 2021

Yuefai C.

Position: Director

Appointed: 05 October 2015

Resigned: 29 June 2021

Natalie N.

Position: Director

Appointed: 25 May 2007

Resigned: 05 October 2015

Iain C.

Position: Secretary

Appointed: 25 April 2006

Resigned: 01 March 2015

Kelly S.

Position: Secretary

Appointed: 01 November 2002

Resigned: 25 April 2006

Amisha P.

Position: Director

Appointed: 01 November 2002

Resigned: 25 May 2007

Sunil P.

Position: Secretary

Appointed: 19 October 2001

Resigned: 01 November 2002

Kelly S.

Position: Director

Appointed: 17 October 2001

Resigned: 25 April 2006

Neil H.

Position: Secretary

Appointed: 01 January 2000

Resigned: 19 October 2001

Sunil P.

Position: Secretary

Appointed: 25 January 1999

Resigned: 01 January 2000

Tom W.

Position: Director

Appointed: 03 July 1997

Resigned: 17 October 2001

Iain C.

Position: Secretary

Appointed: 03 July 1997

Resigned: 25 January 1999

Neil H.

Position: Director

Appointed: 28 July 1995

Resigned: 19 October 2001

Judith G.

Position: Director

Appointed: 30 January 1995

Resigned: 28 July 1995

Louise H.

Position: Director

Appointed: 30 January 1995

Resigned: 20 April 2005

Sunil P.

Position: Director

Appointed: 30 January 1995

Resigned: 01 November 2002

Gordon C.

Position: Director

Appointed: 30 January 1995

Resigned: 26 August 1996

Eleanor T.

Position: Director

Appointed: 30 January 1995

Resigned: 03 July 1997

London Law Services Limited

Position: Nominee Director

Appointed: 30 January 1995

Resigned: 30 January 1995

Eleanor T.

Position: Secretary

Appointed: 30 January 1995

Resigned: 03 July 1997

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 30 January 1995

Resigned: 30 January 1995

People with significant control

The list of PSCs who own or have control over the company consists of 6 names. As we found, there is James M. This PSC has significiant influence or control over this company,. The second entity in the PSC register is Edwina P. This PSC has significiant influence or control over the company,. The third one is Elitza B., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

James M.

Notified on 1 July 2016
Nature of control: significiant influence or control

Edwina P.

Notified on 1 July 2016
Nature of control: significiant influence or control

Elitza B.

Notified on 1 February 2022
Nature of control: significiant influence or control

Yu C.

Notified on 29 June 2021
Nature of control: significiant influence or control

Iain C.

Notified on 1 July 2016
Nature of control: significiant influence or control

Yuefai C.

Notified on 1 July 2016
Ceased on 29 June 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Current Assets6 9559 62238 01916 36323 75328 76220 542
Net Assets Liabilities5 3509 50233 38613 85021 22728 72320 490
Other
Creditors1 6051204 6332 5132 5263952
Net Current Assets Liabilities5 3509 50233 38613 85021 22728 72320 490
Total Assets Less Current Liabilities5 3509 50233 38613 85021 22728 72320 490

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 31st January 2023
filed on: 19th, September 2023
Free Download (3 pages)

Company search

Advertisements