EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED
GUILDFORD, SURREY

Hellopages » Surrey » Guildford » GU1 1TR
Company number 01024745
Status Active
Incorporation Date 21 September 1971
Company Type Private Limited Company
Address EVERSLEIGH, BUCKINGHAM CLOSE, GUILDFORD, SURREY, GU1 1TR
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration one hundred and thirty-two events have happened. The last three records are Appointment of Mrs Eileen Mary Hempson as a director on 4 January 2017; Termination of appointment of Alan Stanley Atkinson as a director on 11 April 2016; Total exemption small company accounts made up to 31 December 2015. The most likely internet sites of EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED are www.eversleighnewlandsmanagement.co.uk, and www.eversleigh-newlands-management.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-four years and five months. Eversleigh Newlands Management Limited is a Private Limited Company. The company registration number is 01024745. Eversleigh Newlands Management Limited has been working since 21 September 1971. The present status of the company is Active. The registered address of Eversleigh Newlands Management Limited is Eversleigh Buckingham Close Guildford Surrey Gu1 1tr. The company`s financial liabilities are £2.77k. It is £0k against last year. And the total assets are £2.77k, which is £0k against last year. CLARKE GAMMON ESTATES LIMITED is a Secretary of the company. CARTER, Anthony George Tryon is a Director of the company. DOWDING, Lynn None is a Director of the company. HEMPSON, Eileen Mary is a Director of the company. LAMBERT, Sheila Evelyn is a Director of the company. MAINWARING, Anthony Peter, Doctor is a Director of the company. SINCLAIR, Barbara Joy is a Director of the company. TAYLOR, Brian Acton is a Director of the company. Secretary WELLERS, Clarke Gammon has been resigned. Director ATKINSON, Alan Stanley, Dr has been resigned. Director ATKINSON, Alan Stanley, Dr has been resigned. Director BOULNOIS, David has been resigned. Director BOWLES, William David has been resigned. Director BUTCHER, Katie has been resigned. Director CALLAN, Patrick Graham Mitchell has been resigned. Director CARTER, Anthony George Tryon has been resigned. Director CARTER, David John Tryon has been resigned. Director CLOUGH, Robert has been resigned. Director COPPING, Jack Francis has been resigned. Director COULTER, Michael has been resigned. Director DAVIDSON, Thomas William has been resigned. Director DOVE, Peggy Roberts has been resigned. Director DOWDING, Deirdre Clare has been resigned. Director EMERY, Ellen Marion has been resigned. Director EMERY, Ralph, Dr has been resigned. Director GARLAND, Kenneth Tallis has been resigned. Director GREIG, James Mcgregor, Captain has been resigned. Director GWYTHER, Marion has been resigned. Director POOLE, Ingeborg Charlotte has been resigned. Director RIDER, Jean has been resigned. Director SHIPP, Eleanor Hayes has been resigned. Director TEDRAKE, Margaret Joan has been resigned. Director TEDRAKE, Philip Arthur has been resigned. Director THORPE, Jacques Jean Louis has been resigned. The company operates in "Residents property management".


eversleigh & newlands management Key Finiance

LIABILITIES £2.77k
CASH n/a
TOTAL ASSETS £2.77k
All Financial Figures

Current Directors

Secretary
CLARKE GAMMON ESTATES LIMITED
Appointed Date: 29 June 2015

Director
CARTER, Anthony George Tryon
Appointed Date: 19 March 2013
93 years old

Director
DOWDING, Lynn None
Appointed Date: 06 April 2011
77 years old

Director
HEMPSON, Eileen Mary
Appointed Date: 04 January 2017
94 years old

Director
LAMBERT, Sheila Evelyn
Appointed Date: 18 March 2015
96 years old

Director
MAINWARING, Anthony Peter, Doctor
Appointed Date: 07 March 2012
89 years old

Director
SINCLAIR, Barbara Joy
Appointed Date: 08 September 2014
69 years old

Director
TAYLOR, Brian Acton
Appointed Date: 19 March 2013
96 years old

Resigned Directors

Secretary
WELLERS, Clarke Gammon
Resigned: 26 June 2015

Director
ATKINSON, Alan Stanley, Dr
Resigned: 11 April 2016
Appointed Date: 26 October 2009
91 years old

Director
ATKINSON, Alan Stanley, Dr
Resigned: 18 September 2009
Appointed Date: 19 January 2004
91 years old

Director
BOULNOIS, David
Resigned: 16 September 1998
Appointed Date: 08 April 1997
103 years old

Director
BOWLES, William David
Resigned: 04 March 1996
104 years old

Director
BUTCHER, Katie
Resigned: 18 March 2014
Appointed Date: 08 April 1997
93 years old

Director
CALLAN, Patrick Graham Mitchell
Resigned: 03 April 2012
Appointed Date: 30 March 2010
73 years old

Director
CARTER, Anthony George Tryon
Resigned: 17 June 2002
Appointed Date: 30 April 1996
93 years old

Director
CARTER, David John Tryon
Resigned: 27 March 2000
Appointed Date: 29 July 1998
93 years old

Director
CLOUGH, Robert
Resigned: 28 September 1993
90 years old

Director
COPPING, Jack Francis
Resigned: 07 April 2009
Appointed Date: 04 April 2006
101 years old

Director
COULTER, Michael
Resigned: 12 December 1995
94 years old

Director
DAVIDSON, Thomas William
Resigned: 14 March 1996
118 years old

Director
DOVE, Peggy Roberts
Resigned: 16 January 1998
Appointed Date: 06 October 1993
113 years old

Director
DOWDING, Deirdre Clare
Resigned: 04 April 2006
Appointed Date: 10 March 1999
73 years old

Director
EMERY, Ellen Marion
Resigned: 23 March 2004
Appointed Date: 08 April 1997
102 years old

Director
EMERY, Ralph, Dr
Resigned: 14 February 1997
Appointed Date: 14 March 1996
105 years old

Director
GARLAND, Kenneth Tallis
Resigned: 19 March 2013
Appointed Date: 04 September 2008
101 years old

Director
GREIG, James Mcgregor, Captain
Resigned: 29 July 1998
Appointed Date: 28 March 1995
94 years old

Director
GWYTHER, Marion
Resigned: 23 September 2009
Appointed Date: 24 April 2007
96 years old

Director
POOLE, Ingeborg Charlotte
Resigned: 24 April 2007
Appointed Date: 10 March 1999
106 years old

Director
RIDER, Jean
Resigned: 18 March 2014
Appointed Date: 04 April 2006
96 years old

Director
SHIPP, Eleanor Hayes
Resigned: 10 March 1999
Appointed Date: 08 April 1997
113 years old

Director
TEDRAKE, Margaret Joan
Resigned: 07 March 2012
Appointed Date: 29 March 2001
103 years old

Director
TEDRAKE, Philip Arthur
Resigned: 10 October 2000
Appointed Date: 27 March 2000
99 years old

Director
THORPE, Jacques Jean Louis
Resigned: 11 November 2002
Appointed Date: 29 March 2001
96 years old

EVERSLEIGH & NEWLANDS MANAGEMENT LIMITED Events

04 Jan 2017
Appointment of Mrs Eileen Mary Hempson as a director on 4 January 2017
28 Nov 2016
Termination of appointment of Alan Stanley Atkinson as a director on 11 April 2016
26 Apr 2016
Total exemption small company accounts made up to 31 December 2015
06 Apr 2016
Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 6,724

26 Jul 2015
Termination of appointment of Clarke Gammon Wellers as a secretary on 26 June 2015
...
... and 122 more events
15 Aug 1987
Return made up to 14/04/87; full list of members

04 Nov 1986
New director appointed

14 Jul 1986
Full accounts made up to 31 December 1985

14 Jul 1986
Return made up to 03/04/86; full list of members

14 Jul 1986
New director appointed