EVERSFIELD PROPERTY MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 Confirmation statement made on 2025-07-23 with no updates

View Document

17/04/2517 April 2025 Micro company accounts made up to 2024-07-31

View Document

27/03/2527 March 2025 Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 26 Eversfield Place St. Leonards-on-Sea TN37 6BY on 2025-03-27

View Document

27/03/2527 March 2025 Appointment of Mrs Catherine Richardson as a director on 2025-03-26

View Document

27/03/2527 March 2025 Termination of appointment of Arthur Manouk Cahill as a director on 2025-03-27

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

24/07/2424 July 2024 Confirmation statement made on 2024-07-23 with no updates

View Document

29/04/2429 April 2024 Micro company accounts made up to 2023-07-31

View Document

13/03/2413 March 2024 Registered office address changed from 26 Eversfield Place St Leonards on Sea East Sussex TN37 6BY to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 2024-03-13

View Document

13/03/2413 March 2024 Director's details changed for Mr Arthur Manouk Cahill on 2024-03-13

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

24/07/2324 July 2023 Confirmation statement made on 2023-07-23 with no updates

View Document

27/04/2327 April 2023 Micro company accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

29/04/2229 April 2022 Micro company accounts made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

27/07/2127 July 2021 Confirmation statement made on 2021-07-23 with no updates

View Document

26/04/2126 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/20

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 23/07/20, NO UPDATES

View Document

28/04/2028 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/19

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

24/07/1924 July 2019 CONFIRMATION STATEMENT MADE ON 23/07/19, NO UPDATES

View Document

25/04/1925 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 23/07/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

22/05/1822 May 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 22/05/2018

View Document

22/05/1822 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EVERSFIELD PROPERTY (HOLDINGS) LIMITED

View Document

30/04/1830 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/17

View Document

01/08/171 August 2017 CONFIRMATION STATEMENT MADE ON 23/07/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/04/1729 April 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/16

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

24/07/1624 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086212550001

View Document

05/04/165 April 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/15

View Document

19/08/1519 August 2015 23/07/15 NO MEMBER LIST

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

17/04/1517 April 2015 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/14

View Document

10/02/1510 February 2015 APPOINTMENT TERMINATED, DIRECTOR GAREN TARASSIAN

View Document

07/09/147 September 2014 DIRECTOR APPOINTED MR ARTHUR MANOUK CAHILL

View Document

08/08/148 August 2014 23/07/14 NO MEMBER LIST

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/07/1430 July 2014 WAIVE NOTICE OF MEETING AND LOAD AGREEMENT 03/07/2014

View Document

22/07/1422 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 086212550001

View Document

16/07/1416 July 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CAHILL

View Document

16/07/1416 July 2014 DIRECTOR APPOINTED MR GAREN TARASSIAN

View Document

10/07/1410 July 2014 DIRECTOR APPOINTED MR ARTHUR MANOUK CAHILL

View Document

10/07/1410 July 2014 APPOINTMENT TERMINATED, DIRECTOR GAREN TARASSIAN

View Document

02/07/142 July 2014 DIRECTOR APPOINTED MR GAREN TARASSIAN

View Document

02/07/142 July 2014 APPOINTMENT TERMINATED, DIRECTOR ARTHUR CAHILL

View Document

15/10/1315 October 2013 ARTICLES OF ASSOCIATION

View Document

03/10/133 October 2013 ALTER ARTICLES 25/09/2013

View Document

23/07/1323 July 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company