EVERLEIGH PROPERTY MANAGEMENT COMPANY LIMITED - TUNBRIDGE WELLS
Company Profile | Company Filings |
Overview
EVERLEIGH PROPERTY MANAGEMENT COMPANY LIMITED is a Private Limited Company from TUNBRIDGE WELLS and has the status: Active.
EVERLEIGH PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 24/05/1985 and has the registered number: 01916535. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
EVERLEIGH PROPERTY MANAGEMENT COMPANY LIMITED was incorporated 39 years ago on 24/05/1985 and has the registered number: 01916535. The accounts status is MICRO ENTITY and accounts are next due on 30/06/2025.
EVERLEIGH PROPERTY MANAGEMENT COMPANY LIMITED - TUNBRIDGE WELLS
This company is listed in the following categories:
98000 - Residents property management
98000 - Residents property management
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
FLAT 4 EVERLEIGH
TUNBRIDGE WELLS
KENT
TN4 8XN
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/12/2023 | 19/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JONATHAN DUNTHORNE | Sep 1966 | British | Director | 2015-11-05 | CURRENT |
MRS DIANA JANE CHICK | Jun 1951 | British | Director | 2014-04-14 | CURRENT |
MRS DIANA JANE CHICK | Secretary | 2015-04-17 | CURRENT | ||
PETER EDMONDS | May 1961 | British | Director | 1992-12-17 UNTIL 1994-03-31 | RESIGNED |
MRS GILLIAN MARGARET COLLINS | Feb 1946 | British | Director | RESIGNED | |
MR JEFFREY MICHAEL PALMER | Oct 1945 | British | Secretary | 1992-12-17 UNTIL 1995-08-23 | RESIGNED |
ALAN MATTHEW FRANCIS MILLER | Oct 1942 | Secretary | 1995-08-23 UNTIL 2002-04-19 | RESIGNED | |
MRS GILLIAN MARGARET COLLINS | Feb 1946 | British | Secretary | RESIGNED | |
MRS GILLIAN MARGARET COLLINS | Feb 1946 | British | Secretary | 2002-04-19 UNTIL 2015-04-17 | RESIGNED |
MR JEFFREY MICHAEL PALMER | Oct 1945 | British | Director | 1997-02-02 UNTIL 2004-02-18 | RESIGNED |
MR JEFFREY MICHAEL PALMER | Oct 1945 | British | Director | RESIGNED | |
MRS MARY MONICA PICTON FOX | May 1924 | British | Director | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mrs Diana Jane Chick | 2016-04-06 | 6/1951 | Tunbridge Wells Kent | Significant influence or control |
Mr Jonathan Dunthorne | 2016-04-06 | 9/1966 | Tunbridge Wells Kent | Significant influence or control |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Everleigh Property Management Company Limited | 2023-10-12 | 30-09-2023 | £50,227 equity |
Everleigh Property Management Company Limited | 2022-10-21 | 30-09-2022 | £42,215 equity |
Everleigh Property Management Company Limited | 2021-10-28 | 30-09-2021 | £42,994 equity |
Everleigh Property Management Company Limited | 2021-04-20 | 30-09-2020 | £36,294 equity |
Everleigh Property Management Company Limited | 2020-01-21 | 30-09-2019 | £28,400 Cash |
Everleigh Property Management Company Limited | 2018-11-24 | 30-09-2018 | £20,541 Cash |
Everleigh Property Management Company Limited | 2018-05-31 | 30-09-2017 | £14,469 Cash |
Everleigh Property Management Company Limited | 2016-11-25 | 30-09-2016 | £14,731 Cash £14,726 equity |
Everleigh Property Management Company Ltd - Abbreviated accounts | 2016-02-23 | 30-09-2015 | £13,714 Cash |