About

Registered Number: 05786186
Date of Incorporation: 19/04/2006 (18 years and 11 months ago)
Company Status: Active
Registered Address: Flat 2 51 Southfield, Hessle, East Yorkshire, HU13 0EL

 

Eversley House Management Ltd was founded on 19 April 2006 and are based in Hessle, East Yorkshire, it has a status of "Active". The current directors of Eversley House Management Ltd are listed as Key, Helen Louise, Key, Peter John, Moffat, Andrew, Moffat, Sarah Jane, Pateman, Joan Valerie, Macpherson, Robert Harvey, Mcpherson, Robert Harvey, Oyston, Timothy Kenneth Robert in the Companies House registry. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
KEY, Helen Louise 30 May 2007 - 1
KEY, Peter John 04 March 2015 - 1
MOFFAT, Andrew 23 February 2018 - 1
MOFFAT, Sarah Jane 23 February 2018 - 1
PATEMAN, Joan Valerie 30 May 2007 - 1
MACPHERSON, Robert Harvey 21 May 2008 03 May 2012 1
MCPHERSON, Robert Harvey 30 May 2007 23 February 2018 1
OYSTON, Timothy Kenneth Robert 30 May 2007 27 February 2015 1

Filing History

Document Type Date
CS01 - N/A 20 April 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 24 April 2019
TM01 - Termination of appointment of director 24 April 2019
AA - Annual Accounts 27 November 2018
TM01 - Termination of appointment of director 04 May 2018
CS01 - N/A 03 May 2018
AP01 - Appointment of director 03 May 2018
TM01 - Termination of appointment of director 03 May 2018
AP01 - Appointment of director 03 May 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 27 January 2017
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 30 April 2015
TM01 - Termination of appointment of director 17 March 2015
AP01 - Appointment of director 06 March 2015
AA - Annual Accounts 26 November 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 03 January 2014
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 29 August 2012
AR01 - Annual Return 04 May 2012
TM01 - Termination of appointment of director 03 May 2012
SH01 - Return of Allotment of shares 03 November 2011
AA - Annual Accounts 26 October 2011
CH01 - Change of particulars for director 25 August 2011
AD01 - Change of registered office address 25 August 2011
AR01 - Annual Return 26 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 11 August 2009
363a - Annual Return 21 April 2009
AA - Annual Accounts 18 August 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
288a - Notice of appointment of directors or secretaries 13 June 2008
363a - Annual Return 28 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288a - Notice of appointment of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
288b - Notice of resignation of directors or secretaries 25 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 03 August 2007
287 - Change in situation or address of Registered Office 12 June 2007
287 - Change in situation or address of Registered Office 27 April 2007
CERTNM - Change of name certificate 02 April 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288a - Notice of appointment of directors or secretaries 05 February 2007
288b - Notice of resignation of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 16 May 2006
NEWINC - New incorporation documents 19 April 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.