Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED
Company Information for

EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED

97 Ifield Road, London, SW10 9AS,
Company Registration Number
02626418
Private Limited Company
Active

Company Overview

About Everplace Property Management Company Ltd
EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED was founded on 1991-07-04 and has its registered office in London. The organisation's status is listed as "Active". Everplace Property Management Company Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
97 Ifield Road
London
SW10 9AS
Other companies in EC2A
 
Filing Information
Company Number 02626418
Company ID Number 02626418
Date formed 1991-07-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-07-31
Account next due 2025-04-30
Latest return 2024-02-28
Return next due 2025-03-14
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-23 13:39:28
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERPLACE PROPERTY MANAGEMENT COMPANY 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 EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
FELICITY NICOLA BAYLISS
Director 2014-08-01
FRANCESCA COX
Director 2015-06-01
TARA MARIE MOORE
Director 2016-07-15
ALEXANDRE JIM JOHN TOM BADIA PILETTE
Director 2010-05-07
ANDREA SASHA WALES-SMITH
Director 2013-04-29
Previous Officers
Officer Role Date Appointed Date Resigned
FLEUR GEORGINA CLAIRE DE KONING
Director 2010-08-01 2016-07-15
MARCELLA FRANCHI-COX
Director 1997-06-16 2016-05-12
FRANCESCA COX
Director 2015-05-01 2015-05-01
MORNA JOAN HARWOOD
Director 2011-08-01 2014-08-01
CAROLINE ANNE CONDON
Director 2006-07-05 2013-04-29
EMMA VERONICA CAVANAGH
Director 2010-10-22 2011-08-01
HELEN BURGOYNE
Director 1994-12-17 2010-10-22
ANDREW HUME
Company Secretary 2006-07-05 2010-08-01
ANDREW HUME
Director 2004-09-30 2010-08-01
MATS WARD
Director 1991-08-02 2010-05-07
CAROLINE JULIA BLOOMFIELD
Company Secretary 2004-09-30 2006-07-05
CAROLINE JULIA BLOOMFIELD
Director 1998-08-15 2006-07-05
MILES JEREMY SIGLEY-BROWN
Company Secretary 2000-05-20 2004-09-30
MILES JEREMY SIGLEY-BROWN
Director 2000-05-20 2004-09-30
ALLAN CHRISTOPHER WINSTANLEY
Company Secretary 1997-11-10 2000-05-20
ALLAN CHRISTOPHER WINSTANLEY
Director 1997-06-16 2000-05-20
HELEN BURGOYNE
Company Secretary 1997-06-06 1997-11-10
ALICIA VALERIE BAKER
Director 1991-08-02 1997-06-16
CHARLES EDWYN ANTHONY
Company Secretary 1994-12-17 1997-06-06
CHARLES EDWYN ANTHONY
Director 1991-07-03 1997-06-06
PHILIPPA JANE WAY
Company Secretary 1993-02-09 1994-12-17
PHILIPPA JANE WAY
Director 1991-08-02 1994-12-17
MICHAEL PAUL FAWLK
Company Secretary 1991-07-03 1993-02-09
MICHAEL PAUL FAWLK
Director 1991-07-03 1993-02-09
MBC SECRETARIES LIMITED
Nominated Secretary 1991-07-04 1991-07-04
MBC NOMINEES LIMITED
Nominated Director 1991-07-04 1991-07-03

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALEXANDRE JIM JOHN TOM BADIA PILETTE SHORT LET MANAGEMENT LIMITED Director 2012-07-04 CURRENT 2012-07-04 Active
ALEXANDRE JIM JOHN TOM BADIA PILETTE PRIVATE TAILORING LIMITED Director 2007-06-20 CURRENT 2007-06-20 Active

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
2024-04-2331/07/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-03-01CONFIRMATION STATEMENT MADE ON 28/02/24, WITH UPDATES
2023-05-1731/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-03-10CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2022-03-04CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH UPDATES
2022-02-03APPOINTMENT TERMINATED, DIRECTOR CHARLIE MILLS
2022-02-03TM01APPOINTMENT TERMINATED, DIRECTOR CHARLIE MILLS
2022-02-02DIRECTOR APPOINTED MR HENRY PARFITT
2022-02-02AP01DIRECTOR APPOINTED MR HENRY PARFITT
2021-11-15AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-09CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH UPDATES
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM Sir Robert Peel House 178 Bishopsgate London EC2M 4NJ United Kingdom
2020-09-30AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES
2019-10-29AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-12CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES
2019-01-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-09-24CS01CONFIRMATION STATEMENT MADE ON 04/07/18, WITH UPDATES
2018-09-17AP01DIRECTOR APPOINTED MR CHARLES MILLS
2018-09-13TM01APPOINTMENT TERMINATED, DIRECTOR ALEXANDRE JIM JOHN TOM BADIA PILETTE
2018-06-14CH01Director's details changed for Mr Alexandre Jim John Tom Badia Pilette on 2018-06-14
2018-03-21AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-08TM01APPOINTMENT TERMINATED, DIRECTOR FRANCESCA COX
2017-07-13LATEST SOC13/07/17 STATEMENT OF CAPITAL;GBP 100
2017-07-13CS01CONFIRMATION STATEMENT MADE ON 04/07/17, WITH UPDATES
2017-04-28AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-01CH01Director's details changed for Francesca Cox on 2016-11-01
2016-09-28TM01Termination of appointment of a director
2016-09-28DISS40Compulsory strike-off action has been discontinued
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-27SH0115/07/16 STATEMENT OF CAPITAL GBP 100
2016-09-27SH0101/05/15 STATEMENT OF CAPITAL GBP 80
2016-09-27AP01DIRECTOR APPOINTED FRANCESCA COX
2016-09-27GAZ1FIRST GAZETTE notice for compulsory strike-off
2016-09-22AP01DIRECTOR APPOINTED FELICITY NICOLA BAYLISS
2016-09-21CS01CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES
2016-09-21SH0101/08/14 STATEMENT OF CAPITAL GBP 80
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR FLEUR GEORGINA CLAIRE DE KONING
2016-09-21TM01APPOINTMENT TERMINATED, DIRECTOR MORNA HARWOOD
2016-09-21SH0115/07/16 STATEMENT OF CAPITAL GBP 100
2016-09-21AP01DIRECTOR APPOINTED TARA MARIE MOORE
2016-05-12AP01DIRECTOR APPOINTED FRANCESCA COX
2016-05-12TM01APPOINTMENT TERMINATED, DIRECTOR MARCELLA FRANCHI-COX
2016-04-28AA31/07/15 TOTAL EXEMPTION SMALL
2016-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2016 FROM 52 GREAT EASTERN STREET LONDON EC2A 3EP
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-29AR0104/07/15 FULL LIST
2015-04-22AA31/07/14 TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-11AR0104/07/14 FULL LIST
2014-08-11CH01DIRECTOR'S CHANGE OF PARTICULARS / MARCELLA FRANCHI-COX / 29/06/2014
2014-05-30AA31/07/13 TOTAL EXEMPTION SMALL
2013-09-26AR0104/07/13 FULL LIST
2013-09-25AD01REGISTERED OFFICE CHANGED ON 25/09/2013 FROM 2ND FLOOR 85 FRAMPTON STREET LONDON NW8 8NQ
2013-09-25TM01APPOINTMENT TERMINATED, DIRECTOR CAROLINE CONDON
2013-09-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ALEXANDRE JIM JOHN TOM BADIA PILETTE / 01/07/2013
2013-09-09AP01DIRECTOR APPOINTED MS ANDREA SASHA WALES-SMITH
2012-09-14AA31/07/12 TOTAL EXEMPTION SMALL
2012-08-31AR0104/07/12 FULL LIST
2012-08-20AP01DIRECTOR APPOINTED MS MORNA JOAN HARWOOD
2012-08-10TM01APPOINTMENT TERMINATED, DIRECTOR EMMA VERONICA CAVANAGH
2012-06-28AA31/07/11 TOTAL EXEMPTION SMALL
2011-08-03AR0104/07/11 FULL LIST
2010-12-13AA31/07/10 TOTAL EXEMPTION SMALL
2010-12-10AP01DIRECTOR APPOINTED MRS EMMA VERONICA CAVANAGH
2010-12-10AP01DIRECTOR APPOINTED MISS FLEUR GEORGINA CLAIRE DE KONING
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HUME
2010-12-09TM01APPOINTMENT TERMINATED, DIRECTOR HELEN BURGOYNE
2010-12-09TM02APPOINTMENT TERMINATED, SECRETARY ANDREW HUME
2010-09-16AR0104/07/10 FULL LIST
2010-06-24AP01DIRECTOR APPOINTED MR ALEXANDRE JIM JOHN TOM BADIA PILETTE
2010-06-22TM01APPOINTMENT TERMINATED, DIRECTOR MATS WARD
2010-04-08AA31/07/09 TOTAL EXEMPTION SMALL
2009-07-17363aRETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS
2009-05-20AA31/07/08 TOTAL EXEMPTION SMALL
2008-08-13363aRETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS
2008-05-30AA31/07/07 TOTAL EXEMPTION SMALL
2007-10-08363aRETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS
2007-10-08288aNEW DIRECTOR APPOINTED
2007-09-24288bSECRETARY RESIGNED
2007-09-24288bDIRECTOR RESIGNED
2007-09-24288aNEW SECRETARY APPOINTED
2007-06-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-10-16363aRETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS
2006-09-12287REGISTERED OFFICE CHANGED ON 12/09/06 FROM: UNITED HOUSE 23 DORSET STREET LONDON W1U 6EL
2006-04-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-10-03363aRETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS
2005-08-18288bDIRECTOR RESIGNED
2005-04-19288aNEW SECRETARY APPOINTED
2005-04-19288aNEW DIRECTOR APPOINTED
2005-04-19288bSECRETARY RESIGNED
2005-04-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-10-05288cDIRECTOR'S PARTICULARS CHANGED
2004-09-21363aRETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS
2004-02-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2003-08-08363aRETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS
2003-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2002-08-29363aRETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS
2002-05-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2001-09-07363aRETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS
2001-08-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-08-30363aRETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS
2001-08-30287REGISTERED OFFICE CHANGED ON 30/08/01 FROM: 102 FULHAM PALACE ROAD HAMMERSMITH LONDON W6 9PL
2000-11-03288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-11-03288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2000-09-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-08-31AAFULL ACCOUNTS MADE UP TO 31/07/98
1999-08-13363sRETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS
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 EVERPLACE PROPERTY MANAGEMENT COMPANY 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 EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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 2013-07-31 £ 4,500
Creditors Due After One Year 2012-07-31 £ 4,500
Creditors Due Within One Year 2013-07-31 £ 0
Creditors Due Within One Year 2012-07-31 £ 1,406

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-07-31
Annual Accounts
2014-07-31
Annual Accounts
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2020-07-31
Annual Accounts
2021-07-31

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 EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-07-31 £ 0
Called Up Share Capital 2012-07-31 £ 0
Cash Bank In Hand 2013-07-31 £ 0
Cash Bank In Hand 2012-07-31 £ 0
Current Assets 2013-07-31 £ 1,666
Current Assets 2012-07-31 £ 1,506
Debtors 2013-07-31 £ 0
Debtors 2012-07-31 £ 0
Shareholder Funds 2013-07-31 £ 1,066
Shareholder Funds 2012-07-31 £ 0
Tangible Fixed Assets 2013-07-31 £ 4,500
Tangible Fixed Assets 2012-07-31 £ 4,500

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERPLACE PROPERTY MANAGEMENT COMPANY 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 EVERPLACE PROPERTY MANAGEMENT COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EVERPLACE PROPERTY MANAGEMENT COMPANY 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 EVERPLACE PROPERTY MANAGEMENT COMPANY 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 EVERPLACE PROPERTY MANAGEMENT COMPANY 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.