Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 41 EVERSLEY ROAD FLATOWNERS LIMITED
Company Information for

41 EVERSLEY ROAD FLATOWNERS LIMITED

MR DANIEL GRAVES, 41 EVERSLEY ROAD, BEXHILL-ON-SEA, EAST SUSSEX, TN40 1HA,
Company Registration Number
03986565
Private Limited Company
Active

Company Overview

About 41 Eversley Road Flatowners Ltd
41 EVERSLEY ROAD FLATOWNERS LIMITED was founded on 2000-05-05 and has its registered office in Bexhill-on-sea. The organisation's status is listed as "Active". 41 Eversley Road Flatowners Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
41 EVERSLEY ROAD FLATOWNERS LIMITED
 
Legal Registered Office
MR DANIEL GRAVES
41 EVERSLEY ROAD
BEXHILL-ON-SEA
EAST SUSSEX
TN40 1HA
Other companies in TN38
 
Filing Information
Company Number 03986565
Company ID Number 03986565
Date formed 2000-05-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 04/11/2022
Account next due 04/08/2024
Latest return 05/05/2016
Return next due 02/06/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 19:06:55
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 41 EVERSLEY ROAD FLATOWNERS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 41 EVERSLEY ROAD FLATOWNERS LIMITED

Current Directors
Officer Role Date Appointed
JUDITH CLARE PEARCE
Company Secretary 2016-12-20
DANIEL GRAVES
Director 2016-06-13
Previous Officers
Officer Role Date Appointed Date Resigned
KERRY LOUISE PELLING
Director 2009-11-16 2017-01-15
BENJAMIN PEARCE
Company Secretary 2016-06-13 2016-12-20
BENJAMIN PEARCE
Company Secretary 2007-02-01 2016-12-20
DANIELLE JENNINGS
Director 2007-08-03 2015-05-01
SIMON STEPHENSON STANFORD
Director 2003-03-14 2013-12-17
AVIS RAIE TOMPSETT
Director 2000-05-05 2009-11-16
AVIS RAIE TOMPSETT
Company Secretary 2005-08-25 2008-06-01
LINDA ANN OLIVER
Director 2000-05-05 2007-09-07
DIANE JOAN SAMUELS
Company Secretary 2003-02-20 2005-08-25
DIANE JOAN SAMUELS
Director 2000-05-05 2005-08-25
NINA JUNE COOMBER
Company Secretary 2000-05-05 2003-02-20
NINA JUNE COOMBER
Director 2000-05-05 2003-02-20
NOMINEE SECRETARIES LTD
Nominated Secretary 2000-05-05 2000-05-05
NOMINEE DIRECTORS LTD
Nominated Director 2000-05-05 2000-05-05

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-08-03ACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/22
2023-05-15CONFIRMATION STATEMENT MADE ON 02/05/23, WITH UPDATES
2023-01-02APPOINTMENT TERMINATED, DIRECTOR DANIEL GRAVES
2022-09-07DIRECTOR APPOINTED MR RICHIE JAMES WELCH
2022-07-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/21
2022-05-02CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2022-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/22, WITH NO UPDATES
2021-07-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/20
2021-05-02CS01CONFIRMATION STATEMENT MADE ON 02/05/21, WITH UPDATES
2020-10-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/19
2020-05-06CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH NO UPDATES
2019-09-01PSC08Notification of a person with significant control statement
2019-07-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/18
2019-07-01TM02Termination of appointment of Judith Clare Pearce on 2019-07-01
2019-07-01PSC07CESSATION OF JUDITH CLARE PEARCE AS A PERSON OF SIGNIFICANT CONTROL
2019-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH UPDATES
2018-08-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 04/11/17
2018-05-05CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES
2017-08-03AA04/11/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-11LATEST SOC11/05/17 STATEMENT OF CAPITAL;GBP 4
2017-05-11CS01CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES
2017-01-26TM01APPOINTMENT TERMINATED, DIRECTOR KERRY LOUISE PELLING
2017-01-02AP03Appointment of Miss Judith Clare Pearce as company secretary on 2016-12-20
2017-01-02TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PEARCE
2017-01-02TM02APPOINTMENT TERMINATED, SECRETARY BENJAMIN PEARCE
2016-09-12AA04/11/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-27AR0105/05/16 ANNUAL RETURN FULL LIST
2016-06-27CH03SECRETARY'S DETAILS CHNAGED FOR MRS KERRY LOUISE PELLING on 2016-06-13
2016-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/16 FROM 45 Hollington Old Lane St. Leonards-on-Sea East Sussex TN38 9DU
2016-06-26AP01DIRECTOR APPOINTED MR DANIEL GRAVES
2016-06-26AP03Appointment of Mr Benjamin Pearce as company secretary on 2016-06-13
2015-08-06AA04/11/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 4
2015-05-26AR0105/05/15 ANNUAL RETURN FULL LIST
2015-05-23TM01APPOINTMENT TERMINATED, DIRECTOR DANIELLE JENNINGS
2014-07-19AA04/11/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-20LATEST SOC20/05/14 STATEMENT OF CAPITAL;GBP 4
2014-05-20AR0105/05/14 ANNUAL RETURN FULL LIST
2014-05-06CH01Director's details changed for Kerry Louise Graves on 2013-08-17
2014-05-06TM01APPOINTMENT TERMINATED, DIRECTOR SIMON STANFORD
2014-05-06CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE GRAVES / 17/08/2013
2013-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O MISS KERRY GRAVES 41 EVERSLEY ROAD BEXHILL-ON-SEA EAST SUSSEX TN40 1HA ENGLAND
2013-10-20AA04/11/12 TOTAL EXEMPTION SMALL
2013-07-08AR0105/05/13 FULL LIST
2012-07-30AA04/11/11 TOTAL EXEMPTION SMALL
2012-05-30AR0105/05/12 FULL LIST
2012-05-30CH03SECRETARY'S CHANGE OF PARTICULARS / MISS KERRY LOUISE GRAVES / 01/04/2012
2011-07-28AA04/11/10 TOTAL EXEMPTION SMALL
2011-05-24AR0105/05/11 FULL LIST
2010-06-01AR0105/05/10 FULL LIST
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / SIMON STEPHENSON STANFORD / 01/05/2010
2010-06-01CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIELLE JENNINGS / 01/05/2010
2010-06-01CH03SECRETARY'S CHANGE OF PARTICULARS / KERRY LOUISE GRAVES / 01/05/2010
2010-06-01AD01REGISTERED OFFICE CHANGED ON 01/06/2010 FROM 8 YORK ROAD BEXHILL E SUSSEX TN40 2LB
2009-11-23AP01DIRECTOR APPOINTED KERRY LOUISE GRAVES
2009-11-23TM01APPOINTMENT TERMINATED, DIRECTOR AVIS TOMPSETT
2009-11-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/09
2009-05-16363aRETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS
2009-05-15288bAPPOINTMENT TERMINATED SECRETARY AVIS TOMPSETT
2008-11-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/08
2008-08-11363(288)DIRECTOR RESIGNED
2008-08-11363sRETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS
2008-06-05288aDIRECTOR APPOINTED DANIELLE JENNINGS
2007-11-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/07
2007-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/06
2007-06-07363sRETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS
2007-02-17288bSECRETARY RESIGNED
2007-02-17288aNEW SECRETARY APPOINTED
2006-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/05
2006-05-30363(288)DIRECTOR'S PARTICULARS CHANGED
2006-05-30363sRETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS
2005-09-06288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2005-09-06288aNEW SECRETARY APPOINTED
2005-06-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/04
2005-05-13363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-05-13363sRETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS
2005-04-18288cDIRECTOR'S PARTICULARS CHANGED
2004-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/03
2004-05-19363sRETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS
2003-06-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/02
2003-05-12363(287)REGISTERED OFFICE CHANGED ON 12/05/03
2003-05-12363sRETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS
2003-03-22288aNEW DIRECTOR APPOINTED
2003-03-10288aNEW SECRETARY APPOINTED
2003-02-26288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2002-05-21363sRETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS
2002-02-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 04/11/01
2001-05-24363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-05-24363sRETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS
2001-03-26225ACC. REF. DATE EXTENDED FROM 31/05/01 TO 04/11/01
2000-06-22288aNEW DIRECTOR APPOINTED
2000-06-19288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-06-19288aNEW DIRECTOR APPOINTED
2000-05-30288aNEW DIRECTOR APPOINTED
2000-05-30288bSECRETARY RESIGNED
2000-05-30288bDIRECTOR RESIGNED
2000-05-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 41 EVERSLEY ROAD FLATOWNERS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 41 EVERSLEY ROAD FLATOWNERS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
41 EVERSLEY ROAD FLATOWNERS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.189
MortgagesNumMortOutstanding0.879
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.309

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2011-11-05 £ 0
Creditors Due Within One Year 2011-11-05 £ 0
Provisions For Liabilities Charges 2011-11-05 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-11-04
Annual Accounts
2013-11-04
Annual Accounts
2014-11-04
Annual Accounts
2015-11-04
Annual Accounts
2016-11-04
Annual Accounts
2017-11-04
Annual Accounts
2018-11-04
Annual Accounts
2019-11-04
Annual Accounts
2020-11-04
Annual Accounts
2021-11-04

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 41 EVERSLEY ROAD FLATOWNERS LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-11-05 £ 4
Cash Bank In Hand 2011-11-05 £ 1,653
Current Assets 2011-11-05 £ 1,653
Shareholder Funds 2011-11-05 £ 1,657

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 41 EVERSLEY ROAD FLATOWNERS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 41 EVERSLEY ROAD FLATOWNERS LIMITED
Trademarks
We have not found any records of 41 EVERSLEY ROAD FLATOWNERS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 41 EVERSLEY ROAD FLATOWNERS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 41 EVERSLEY ROAD FLATOWNERS LIMITED are:

L.C. MITSIOU & SON LIMITED £ 1,613,842
THE HAVEN WOLVERHAMPTON £ 1,480,366
RUSH HOUSE LTD £ 713,605
ARBOUR LODGE LIMITED £ 420,428
TARGET HOUSING LIMITED £ 372,524
JUMPING THROUGH HOOPS LIMITED £ 357,996
OLD OAK HOUSING ASSOCIATION LIMITED £ 315,500
BRIDGWATER YOUNG MEN'S CHRISTIAN ASSOCIATION £ 234,389
ANDOVER CRISIS AND SUPPORT CENTRE £ 168,489
THE ELM FOUNDATION LTD £ 164,328
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
LEWISHAM HOMES LIMITED £ 93,593,507
HOMES IN SEDGEMOOR LIMITED £ 74,290,013
YMCA EAST SURREY £ 35,880,842
KNOWSLEY HOUSING TRUST £ 23,552,845
AVANTAGE (CHESHIRE) LIMITED £ 21,739,946
PORCHLIGHT £ 18,839,741
THE CYRENIANS LTD £ 14,878,243
UNITED RESIDENTS HOUSING LIMITED £ 11,430,637
LEAZES HOMES LIMITED £ 8,807,923
SAFER PLACES £ 7,932,928
Outgoings
Business Rates/Property Tax
No properties were found where 41 EVERSLEY ROAD FLATOWNERS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 41 EVERSLEY ROAD FLATOWNERS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 41 EVERSLEY ROAD FLATOWNERS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1