Company Information for 29 EVERSFIELD PLACE (MANAGEMENT COMPANY) LIMITED
TEMPLETONS (UK) LIMITED HOE STREET, WALTHAMSTOW, LONDON, E17 9BG,
|
Company Registration Number
05101319
Private Limited Company
Active |
Company Name | ||
---|---|---|
29 EVERSFIELD PLACE (MANAGEMENT COMPANY) LIMITED | ||
Legal Registered Office | ||
TEMPLETONS (UK) LIMITED HOE STREET WALTHAMSTOW LONDON E17 9BG Other companies in HA3 | ||
Previous Names | ||
|
Company Number | 05101319 | |
---|---|---|
Company ID Number | 05101319 | |
Date formed | 2004-04-14 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 28/01/2025 | |
Latest return | 14/04/2016 | |
Return next due | 12/05/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-03-07 01:48:46 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
SHEELA RAISINGHANI |
||
SANJAY RAISINGHANI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
KOMAL DHALL |
Company Secretary | ||
SATISH KAPOOR |
Company Secretary | ||
SATISH KAPOOR |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Secretary | ||
INSTANT COMPANIES LIMITED |
Nominated Director | ||
SWIFT INCORPORATIONS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RAVISTA LTD | Director | 2014-02-12 | CURRENT | 2013-07-29 | Dissolved 2015-03-10 | |
STONE BLACK LIMITED | Director | 2010-03-05 | CURRENT | 2010-03-05 | Active | |
31 EVERSFIELD PLACE (MANAGEMENT COMPANY) LIMITED | Director | 2005-05-25 | CURRENT | 2005-05-25 | Active | |
FUTURECOURT DEVELOPMENTS LIMITED | Director | 1999-07-19 | CURRENT | 1999-04-23 | Active |
Date | Document Type | Document Description |
---|---|---|
30/04/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
Previous accounting period shortened from 29/04/23 TO 28/04/23 | ||
CONFIRMATION STATEMENT MADE ON 12/04/23, WITH UPDATES | ||
30/04/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/22, WITH NO UPDATES | |
AA | 30/04/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Previous accounting period shortened from 30/04/21 TO 29/04/21 | ||
AA01 | Previous accounting period shortened from 30/04/21 TO 29/04/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/21, WITH UPDATES | |
AA | 30/04/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/20, WITH NO UPDATES | |
AA | 30/04/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/19, WITH NO UPDATES | |
AA | 30/04/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/18, WITH NO UPDATES | |
AA | 30/04/17 ACCOUNTS TOTAL EXEMPTION FULL | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/17 FROM 35 Hillbury Avenue Harrow Middlesex HA3 8EP | |
LATEST SOC | 10/06/17 STATEMENT OF CAPITAL;GBP 6 | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES | |
AA | 30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/05/16 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/04/16 FULL LIST | |
AR01 | 14/04/16 FULL LIST | |
AA | 30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 12/05/15 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/04/15 ANNUAL RETURN FULL LIST | |
AA | 30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 19/06/14 STATEMENT OF CAPITAL;GBP 6 | |
AR01 | 14/04/14 ANNUAL RETURN FULL LIST | |
AA | 30/04/13 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/13 ANNUAL RETURN FULL LIST | |
AA | 30/04/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/12 ANNUAL RETURN FULL LIST | |
AA | 30/04/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 14/04/11 ANNUAL RETURN FULL LIST | |
AAMD | Amended accounts made up to 2010-04-30 | |
AA | 30/04/10 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 14/04/10 ANNUAL RETURN FULL LIST | |
AA | 30/04/09 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Sheela Raisinghani as company secretary | |
TM02 | APPOINTMENT TERMINATION COMPANY SECRETARY KOMAL DHALL | |
363a | Return made up to 14/04/09; full list of members | |
363a | Return made up to 14/04/08; full list of members | |
AA | 30/04/08 TOTAL EXEMPTION FULL | |
AA | 30/04/07 TOTAL EXEMPTION FULL | |
363a | RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05 | |
363a | RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 5 SPRING GROVE CRESCENT HOUNSLOW MIDDLESEX TW3 4DD | |
363s | RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 04/05/05 FROM: 5 SPRING GROVE CRESCENT, HOUNSLOW, MIDDLESEX TW3 4DD | |
88(2)R | AD 06/08/04-27/01/05 £ SI 4@1=4 £ IC 2/6 | |
MEM/ARTS | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 21/06/04 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU | |
CERTNM | COMPANY NAME CHANGED CLEARJUMP PROPERTY MANAGEMENT LI MITED CERTIFICATE ISSUED ON 12/05/04 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.56 | 99 |
MortgagesNumMortOutstanding | 0.41 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 9 |
MortgagesNumMortSatisfied | 0.15 | 96 |
MortgagesNumMortCharges | 0.71 | 99 |
MortgagesNumMortOutstanding | 0.39 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 0.32 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.
Creditors Due Within One Year | 2013-04-30 | £ 7,274 |
---|---|---|
Creditors Due Within One Year | 2012-05-01 | £ 6,969 |
Other Creditors Due Within One Year | 2013-04-30 | £ 3,991 |
Other Creditors Due Within One Year | 2012-05-01 | £ 4,161 |
Other Taxation Social Security Within One Year | 2013-04-30 | £ 3,283 |
Other Taxation Social Security Within One Year | 2012-05-01 | £ 2,808 |
Creditors and other liabilities
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 29 EVERSFIELD PLACE (MANAGEMENT COMPANY) LIMITED
Current Assets | 2013-04-30 | £ 7,930 |
---|---|---|
Current Assets | 2012-05-01 | £ 7,625 |
Debtors | 2013-04-30 | £ 7,745 |
Debtors | 2012-05-01 | £ 6,902 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as 29 EVERSFIELD PLACE (MANAGEMENT COMPANY) LIMITED are:
FCC RECYCLING (UK) LIMITED | £ 41,262,322 |
RE3 LIMITED | £ 20,191,185 |
BRISTOL LEP LIMITED | £ 19,848,268 |
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED | £ 17,877,028 |
ZURICH MANAGEMENT SERVICES LIMITED | £ 11,437,364 |
SSE SERVICES PLC | £ 10,344,980 |
FCC ENVIRONMENT (UK) LIMITED | £ 9,798,655 |
ATKINSRÉALIS UK LIMITED | £ 8,456,631 |
MACE LIMITED | £ 7,690,070 |
INSPIREDSPACES DURHAM LIMITED | £ 5,577,126 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
NOTTINGHAM CITY HOMES LIMITED | £ 421,991,420 |
MATRIX SCM LIMITED | £ 367,533,380 |
FCC RECYCLING (UK) LIMITED | £ 316,109,213 |
AMEY LG LIMITED | £ 301,959,983 |
ATKINSRÉALIS UK LIMITED | £ 255,965,243 |
ENTERPRISE MANAGED SERVICES LIMITED | £ 228,812,532 |
MLS (OVERSEAS) LIMITED | £ 178,066,663 |
SANDWELL FUTURES LIMITED | £ 162,756,999 |
KENT ENVIROPOWER LIMITED | £ 152,592,113 |
EDF ENERGY 1 LIMITED | £ 145,061,808 |
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. |