About

Registered Number: 04217685
Date of Incorporation: 16/05/2001 (22 years and 11 months ago)
Company Status: Active
Registered Address: Friston House Dittons Road, Dittons Business Park, Polegate, BN26 6HY,

 

Eversley Court Management Company Ltd was setup in 2001, it has a status of "Active". Currently we aren't aware of the number of employees at the Eversley Court Management Company Ltd. There are 19 directors listed for Eversley Court Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COFFEY, Olivia 08 May 2013 - 1
COLLINS, Christopher Michael 19 November 2002 - 1
MCCLEARY, Judith Anne 09 April 2019 - 1
NEALE, James Thomas 26 April 2017 - 1
SANDERSON, Bernard 16 September 2011 - 1
WILLIAMS, John Price 29 April 2015 - 1
ARMSTRONG, Allan 21 November 2012 03 August 2017 1
BOWLES, Trevor Geoffrey 12 April 2005 18 September 2006 1
BRIGDEN, Steven Eric 19 November 2002 30 December 2003 1
DAVIES, Roger Anthony 01 May 2004 09 July 2011 1
DIXON, Thomas 19 November 2002 12 April 2005 1
GODLEY, Peter 11 September 2007 07 February 2008 1
JONES, Brian Graham 27 April 2010 31 August 2010 1
MOON, Barbara Christine 22 April 2008 28 April 2009 1
MURRAY, Londsey Christine 02 November 2011 13 July 2015 1
PAGE, Margaret Ann 27 April 2010 10 February 2012 1
PALMER, Jane Elizabeth, Dr 19 November 2002 05 February 2008 1
REES, Kevin 28 April 2009 27 April 2010 1
ROBERTS, Barrie Whorton 22 April 2008 27 February 2013 1

Filing History

Document Type Date
CS01 - N/A 10 June 2020
AA - Annual Accounts 26 November 2019
CS01 - N/A 12 June 2019
AP01 - Appointment of director 12 June 2019
CH01 - Change of particulars for director 22 May 2019
CH01 - Change of particulars for director 22 May 2019
AP01 - Appointment of director 22 May 2019
AP04 - Appointment of corporate secretary 12 October 2018
AD01 - Change of registered office address 12 October 2018
TM02 - Termination of appointment of secretary 02 October 2018
CS01 - N/A 31 May 2018
AA - Annual Accounts 09 May 2018
TM01 - Termination of appointment of director 11 August 2017
AP01 - Appointment of director 12 July 2017
CH01 - Change of particulars for director 12 July 2017
CS01 - N/A 26 May 2017
AA - Annual Accounts 11 May 2017
AR01 - Annual Return 13 June 2016
CH03 - Change of particulars for secretary 13 June 2016
AA - Annual Accounts 13 May 2016
TM01 - Termination of appointment of director 16 July 2015
AP01 - Appointment of director 08 July 2015
AR01 - Annual Return 12 June 2015
AA - Annual Accounts 18 May 2015
AR01 - Annual Return 16 June 2014
AA - Annual Accounts 20 May 2014
AP01 - Appointment of director 26 June 2013
AR01 - Annual Return 23 May 2013
AA - Annual Accounts 20 May 2013
TM01 - Termination of appointment of director 28 February 2013
AP01 - Appointment of director 10 December 2012
AR01 - Annual Return 23 May 2012
AA - Annual Accounts 21 May 2012
TM01 - Termination of appointment of director 15 February 2012
AD01 - Change of registered office address 04 January 2012
AP01 - Appointment of director 15 November 2011
AP01 - Appointment of director 07 October 2011
TM01 - Termination of appointment of director 15 July 2011
AR01 - Annual Return 16 May 2011
AA - Annual Accounts 05 May 2011
TM01 - Termination of appointment of director 15 September 2010
AR01 - Annual Return 16 June 2010
AP01 - Appointment of director 12 May 2010
AP01 - Appointment of director 07 May 2010
AA - Annual Accounts 06 May 2010
TM01 - Termination of appointment of director 28 April 2010
CH01 - Change of particulars for director 18 February 2010
TM01 - Termination of appointment of director 27 January 2010
363a - Annual Return 26 June 2009
288a - Notice of appointment of directors or secretaries 06 June 2009
AA - Annual Accounts 07 May 2009
288b - Notice of resignation of directors or secretaries 07 May 2009
363s - Annual Return 24 June 2008
288a - Notice of appointment of directors or secretaries 23 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
288a - Notice of appointment of directors or secretaries 20 May 2008
AA - Annual Accounts 28 April 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 12 February 2008
288b - Notice of resignation of directors or secretaries 28 January 2008
288a - Notice of appointment of directors or secretaries 03 October 2007
363s - Annual Return 21 June 2007
AA - Annual Accounts 29 April 2007
288b - Notice of resignation of directors or secretaries 04 October 2006
363s - Annual Return 14 June 2006
AA - Annual Accounts 08 May 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
288b - Notice of resignation of directors or secretaries 19 September 2005
363s - Annual Return 25 May 2005
AA - Annual Accounts 28 April 2005
288a - Notice of appointment of directors or secretaries 20 April 2005
288b - Notice of resignation of directors or secretaries 20 April 2005
363s - Annual Return 04 June 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
AA - Annual Accounts 31 March 2004
288b - Notice of resignation of directors or secretaries 13 February 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 September 2003
363s - Annual Return 12 September 2003
288a - Notice of appointment of directors or secretaries 13 August 2003
AA - Annual Accounts 14 July 2003
287 - Change in situation or address of Registered Office 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288b - Notice of resignation of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
288a - Notice of appointment of directors or secretaries 11 December 2002
363s - Annual Return 20 June 2002
AA - Annual Accounts 11 June 2002
225 - Change of Accounting Reference Date 11 June 2002
MEM/ARTS - N/A 02 June 2002
RESOLUTIONS - N/A 23 May 2002
288b - Notice of resignation of directors or secretaries 05 March 2002
288a - Notice of appointment of directors or secretaries 26 February 2002
NEWINC - New incorporation documents 16 May 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.