EVERSLEY MANAGEMENT LIMITED
WALTHAM CROSS

Hellopages » Hertfordshire » Broxbourne » EN8 9DE

Company number 04399206
Status Active
Incorporation Date 20 March 2002
Company Type Private Limited Company
Address 206 TURNERS HILL, CHESHUNT, WALTHAM CROSS, HERTFORDSHIRE, EN8 9DE
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration fifty-three events have happened. The last three records are Confirmation statement made on 24 August 2016 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 20 March 2016 with full list of shareholders Statement of capital on 2016-04-28 GBP 2 . The most likely internet sites of EVERSLEY MANAGEMENT LIMITED are www.eversleymanagement.co.uk, and www.eversley-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Eversley Management Limited is a Private Limited Company. The company registration number is 04399206. Eversley Management Limited has been working since 20 March 2002. The present status of the company is Active. The registered address of Eversley Management Limited is 206 Turners Hill Cheshunt Waltham Cross Hertfordshire En8 9de. . BLASS, Joshua is a Secretary of the company. BLASS, Richard is a Director of the company. Nominee Secretary BLOOMSBURY SECRETARIES LIMITED has been resigned. Secretary AXHOLME SECRETARIES LIMITED has been resigned. Nominee Director BLOOMSBURY DIRECTORS LIMITED has been resigned. Director AXHOLME DIRECTORS LIMITED has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
BLASS, Joshua
Appointed Date: 04 December 2002

Director
BLASS, Richard
Appointed Date: 30 March 2002
73 years old

Resigned Directors

Nominee Secretary
BLOOMSBURY SECRETARIES LIMITED
Resigned: 21 March 2002
Appointed Date: 20 March 2002

Secretary
AXHOLME SECRETARIES LIMITED
Resigned: 05 February 2003
Appointed Date: 21 March 2002

Nominee Director
BLOOMSBURY DIRECTORS LIMITED
Resigned: 05 February 2003
Appointed Date: 20 March 2002

Director
AXHOLME DIRECTORS LIMITED
Resigned: 30 March 2002
Appointed Date: 21 March 2002

Persons With Significant Control

Mr Richard Blass
Notified on: 22 August 2016
73 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EVERSLEY MANAGEMENT LIMITED Events

24 Aug 2016
Confirmation statement made on 24 August 2016 with updates
21 Jun 2016
Total exemption small company accounts made up to 31 March 2016
28 Apr 2016
Annual return made up to 20 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 2

14 Sep 2015
Total exemption small company accounts made up to 31 March 2015
14 Apr 2015
Annual return made up to 20 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 2

...
... and 43 more events
02 Apr 2002
Director resigned
02 Apr 2002
New director appointed
02 Apr 2002
New secretary appointed
02 Apr 2002
Registered office changed on 02/04/02 from: kingsway house 103 kingsway holborn london WC2B 6AW
20 Mar 2002
Incorporation

EVERSLEY MANAGEMENT LIMITED Charges

15 August 2003
Legal charge
Delivered: 20 August 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 62B hudson way edmonton london N9.
4 July 2003
Mortgage deed
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 60B hudson way edmonton london N9.
4 July 2003
Mortgage deed
Delivered: 9 July 2003
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 118 hudson way edmonton london N9.
14 March 2003
Mortgage
Delivered: 19 March 2003
Status: Outstanding
Persons entitled: Capital Home Loans Limited
Description: 261 princess park manor royal drive london.
9 December 2002
Fixed and floating charge
Delivered: 30 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: Thr property k/a 14 bramford court high street southgate.
9 December 2002
Mortgage
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 14 bramfort court high street southgate.
30 August 2002
Mortgage deed
Delivered: 5 September 2002
Status: Outstanding
Persons entitled: Woolwich PLC
Description: 11 hennessy rd,edmonton,london N9 oxa.