Everswell Management Company Limited BRISTOL


Founded in 1977, Everswell Management Company, classified under reg no. 01329679 is an active company. Currently registered at 14 Druid Stoke Avenue BS9 1DD, Bristol the company has been in the business for 47 years. Its financial year was closed on Sunday 31st March and its latest financial statement was filed on 31st March 2023.

At the moment there are 6 directors in the the firm, namely Thomas C., Vivien S. and Peter M. and others. In addition one secretary - Peter M. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Mary M. who worked with the the firm until 17 June 1996.

Everswell Management Company Limited Address / Contact

Office Address 14 Druid Stoke Avenue
Office Address2 Stoke Bishop
Town Bristol
Post code BS9 1DD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01329679
Date of Incorporation Mon, 12th Sep 1977
Industry Residents property management
End of financial Year 31st March
Company age 47 years old
Account next due date Tue, 31st Dec 2024 (256 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Thomas C.

Position: Director

Appointed: 01 January 2023

Peter M.

Position: Secretary

Appointed: 21 February 2022

Vivien S.

Position: Director

Appointed: 01 June 2008

Peter M.

Position: Director

Appointed: 21 July 2003

Nicholas W.

Position: Director

Appointed: 20 July 1996

Dorothy T.

Position: Director

Appointed: 26 January 1995

Peter E.

Position: Director

Appointed: 20 February 1992

Mary M.

Position: Secretary

Resigned: 17 June 1996

Raymond Y.

Position: Director

Appointed: 22 September 2014

Resigned: 01 January 2023

Margot D.

Position: Director

Appointed: 11 October 2003

Resigned: 22 September 2014

Dennis S.

Position: Director

Appointed: 04 October 2003

Resigned: 01 June 2008

Mary M.

Position: Director

Appointed: 17 June 1996

Resigned: 15 June 2002

Dorothy T.

Position: Secretary

Appointed: 01 June 1995

Resigned: 21 February 2022

Jennifer W.

Position: Director

Appointed: 20 February 1992

Resigned: 17 June 1996

Mary M.

Position: Director

Appointed: 20 February 1992

Resigned: 01 June 1995

Gwynneth F.

Position: Director

Appointed: 20 February 1992

Resigned: 22 February 1992

Mary J.

Position: Director

Appointed: 20 February 1992

Resigned: 19 July 1996

Jessie J.

Position: Director

Appointed: 20 February 1992

Resigned: 04 December 1993

Lilian P.

Position: Director

Appointed: 20 February 1992

Resigned: 14 September 2003

Doreen P.

Position: Director

Appointed: 22 March 1991

Resigned: 17 June 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand8 7819 97111 18411 83912 79713 24513 81215 148
Current Assets9 26710 42311 66812 37813 36613 90414 56716 060
Debtors486452484539569659755912
Net Assets Liabilities9 05010 20711 37312 08313 07113 61014 26215 765
Other Debtors486452484539569659755912
Other
Creditors217216295295295294305295
Net Current Assets Liabilities9 05010 20711 37312 08313 07113 61014 26215 765
Other Creditors217216295295295294295295
Trade Creditors Trade Payables      10 

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Officers
Total exemption full accounts data made up to 31st March 2023
filed on: 21st, July 2023
Free Download (4 pages)

Company search