EVERSHOLT FREEHOLD LIMITED
SURREY

Hellopages » Greater London » Croydon » CR2 9LA

Company number 03651983
Status Active
Incorporation Date 19 October 1998
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 45 LIMPSFIELD ROAD, SANDERSTEAD, SURREY, CR2 9LA
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration one hundred events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Total exemption full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 no member list. The most likely internet sites of EVERSHOLT FREEHOLD LIMITED are www.eversholtfreehold.co.uk, and www.eversholt-freehold.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and twelve months. Eversholt Freehold Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 03651983. Eversholt Freehold Limited has been working since 19 October 1998. The present status of the company is Active. The registered address of Eversholt Freehold Limited is 45 Limpsfield Road Sanderstead Surrey Cr2 9la. . JOYCE, Michael Charles is a Secretary of the company. DELGROSSO, Lina is a Director of the company. KEARNS, Martin Joseph is a Director of the company. LEUNG, Keung Chi is a Director of the company. MORLEY, Alexandra Marie is a Director of the company. PARKER, Caroline Deborah is a Director of the company. PARKER, Steven is a Director of the company. ROWLAND, Keith is a Director of the company. SALLAS, Androula is a Director of the company. SITO, Daniela is a Director of the company. WLASZYN, Angela is a Director of the company. Secretary KIDDY, Timothy Olmsted has been resigned. Secretary MARTIN, Gerry Dudley has been resigned. Secretary ROLF, Melanie has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director AHEARN, Brian has been resigned. Nominee Director COMBINED NOMINEES LIMITED has been resigned. Director EYLES, Alice Violet has been resigned. Director GREIG, Natasha Clare has been resigned. Director HALL, Stephen Clifford has been resigned. Director HEMLIN, Joan has been resigned. Director JACOBS, Debra has been resigned. Director JONES, Susan Elizabeth has been resigned. Director KIDDY, Timothy Olmsted has been resigned. Director MARTIN, Gerry Dudley has been resigned. Director MORRISON, Angela has been resigned. Director PAYNE, Craig has been resigned. Director ROLF, Nicholas Michael has been resigned. Director ROWLING, Jonathan Charles has been resigned. Director TURNER, Paul has been resigned. Director WOTTON, Deborah Elizabeth has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Management of real estate on a fee or contract basis".


Current Directors

Secretary
JOYCE, Michael Charles
Appointed Date: 17 November 2005

Director
DELGROSSO, Lina
Appointed Date: 02 October 2014
31 years old

Director
KEARNS, Martin Joseph
Appointed Date: 21 February 2007
59 years old

Director
LEUNG, Keung Chi
Appointed Date: 20 October 1998
60 years old

Director
MORLEY, Alexandra Marie
Appointed Date: 27 March 2006
53 years old

Director
PARKER, Caroline Deborah
Appointed Date: 19 November 2011
38 years old

Director
PARKER, Steven
Appointed Date: 19 November 2011
43 years old

Director
ROWLAND, Keith
Appointed Date: 02 January 2009
75 years old

Director
SALLAS, Androula
Appointed Date: 16 June 1999
67 years old

Director
SITO, Daniela
Appointed Date: 31 August 2007
50 years old

Director
WLASZYN, Angela
Appointed Date: 20 October 2003
77 years old

Resigned Directors

Secretary
KIDDY, Timothy Olmsted
Resigned: 09 June 2004
Appointed Date: 17 December 1998

Secretary
MARTIN, Gerry Dudley
Resigned: 17 November 2005
Appointed Date: 08 June 2004

Secretary
ROLF, Melanie
Resigned: 17 December 1998
Appointed Date: 20 October 1998

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 October 1998
Appointed Date: 19 October 1998

Director
AHEARN, Brian
Resigned: 13 November 2007
Appointed Date: 20 October 2003
62 years old

Nominee Director
COMBINED NOMINEES LIMITED
Resigned: 20 October 1998
Appointed Date: 19 October 1998
35 years old

Director
EYLES, Alice Violet
Resigned: 21 February 2007
Appointed Date: 20 October 1998
120 years old

Director
GREIG, Natasha Clare
Resigned: 01 October 2014
Appointed Date: 23 February 2006
50 years old

Director
HALL, Stephen Clifford
Resigned: 27 March 2006
Appointed Date: 19 December 2002
48 years old

Director
HEMLIN, Joan
Resigned: 02 January 2009
Appointed Date: 20 October 1998
96 years old

Director
JACOBS, Debra
Resigned: 22 September 1999
Appointed Date: 20 October 1998
60 years old

Director
JONES, Susan Elizabeth
Resigned: 19 November 2011
Appointed Date: 17 June 2004
47 years old

Director
KIDDY, Timothy Olmsted
Resigned: 09 June 2004
Appointed Date: 20 October 1998
61 years old

Director
MARTIN, Gerry Dudley
Resigned: 19 October 2006
Appointed Date: 28 November 2003
45 years old

Director
MORRISON, Angela
Resigned: 20 October 2003
Appointed Date: 01 March 2000
51 years old

Director
PAYNE, Craig
Resigned: 28 November 2003
Appointed Date: 16 June 1999
51 years old

Director
ROLF, Nicholas Michael
Resigned: 01 January 1999
Appointed Date: 20 October 1998
59 years old

Director
ROWLING, Jonathan Charles
Resigned: 19 December 2002
Appointed Date: 20 October 1998
54 years old

Director
TURNER, Paul
Resigned: 17 May 1999
Appointed Date: 20 October 1998
70 years old

Director
WOTTON, Deborah Elizabeth
Resigned: 20 October 2003
Appointed Date: 20 October 1998
53 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 20 October 1998
Appointed Date: 19 October 1998

Persons With Significant Control

Mr Michael Charles Joyce
Notified on: 12 October 2016
67 years old
Nature of control: Has significant influence or control

EVERSHOLT FREEHOLD LIMITED Events

27 Oct 2016
Confirmation statement made on 19 October 2016 with updates
01 Oct 2016
Total exemption full accounts made up to 31 December 2015
03 Nov 2015
Annual return made up to 19 October 2015 no member list
03 Nov 2015
Director's details changed for Miss Caroline Salter on 3 March 2014
03 Nov 2015
Director's details changed for Alexandra Marie James on 1 September 2012
...
... and 90 more events
27 Oct 1998
New director appointed
27 Oct 1998
New director appointed
27 Oct 1998
New secretary appointed
27 Oct 1998
Registered office changed on 27/10/98 from: crwys house 33 crwys road cardiff south glamorgan CF2 4YF
19 Oct 1998
Incorporation