Background WavePink WaveYellow Wave

EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233)

EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED (01146233) is an active UK company. incorporated on 19 November 1973. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED has been registered for 52 years. Current directors include CAIN, Jutta Margot, WALKER, David Anthony.

Company Number
01146233
Status
active
Type
ltd
Incorporated
19 November 1973
Age
52 years
Address
Penthouse Eversleigh, Bournemouth, BH4 8BB
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CAIN, Jutta Margot, WALKER, David Anthony
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED

EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED is an active company incorporated on 19 November 1973 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EVERSLEIGH FLATS MANAGEMENT COMPANY LIMITED was registered 52 years ago.(SIC: 68320)

Status

active

Active since 52 years ago

Company No

01146233

LTD Company

Age

52 Years

Incorporated 19 November 1973

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 14 April 2026 (Just now)
Submitted on 14 April 2026 (Just now)

Next Due

Due by 28 April 2027
For period ending 14 April 2027
Contact
Address

Penthouse Eversleigh 48 West Cliff Road Bournemouth, BH4 8BB,

Previous Addresses

No 9 Eversleigh 48 West Cliff Road Bournemouth BH4 8BB
From: 19 November 1973To: 25 April 2017
Timeline

19 key events • 2015 - 2026

Funding Officers Ownership
Director Joined
May 15
Director Joined
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Left
Feb 17
Director Joined
Feb 17
Director Left
Feb 19
Director Joined
May 19
Director Left
May 19
Director Joined
Jun 19
Director Left
Jan 20
Director Joined
Apr 21
Director Left
Feb 23
Director Left
Feb 23
Director Joined
Mar 23
Director Joined
Mar 23
Director Left
Dec 23
Director Joined
Apr 26
Director Left
Apr 26
0
Funding
19
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

2 Active
25 Resigned

CAIN, Jutta Margot

Active
The Penthouse Eversleigh, BournemouthBH4 8BB
Born April 1942
Director
Appointed 25 Jul 2005

WALKER, David Anthony

Active
48 West Cliff Road, BournemouthBH4 8BB
Born November 1973
Director
Appointed 06 Mar 2026

CAIN, Jutta Margot

Resigned
The Penthouse Eversleigh, BournemouthBH4 8BB
Secretary
Appointed 28 Apr 2006
Resigned 17 Dec 2016

GILMOUR, Hannelore Marianne

Resigned
8 Eversleigh, BournemouthBH4 8BB
Secretary
Appointed 21 Apr 1995
Resigned 09 Jun 2003

GREEN, Sadie

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Secretary
Appointed N/A
Resigned 21 Apr 1995

MORRIS, John Stanley

Resigned
9 Eversleigh, BournemouthBH4 8BB
Secretary
Appointed 09 Jun 2003
Resigned 19 Feb 2004

WHOLEY, John Thomas

Resigned
7 Eversleigh, BournemouthBH4 8BB
Secretary
Appointed 19 Feb 2004
Resigned 17 Mar 2006

CONNOLLY, Jayne

Resigned
West Cliff Road, BournemouthBH4 8BB
Born September 1972
Director
Appointed 10 Mar 2021
Resigned 20 Feb 2023

CROSS, Robert William

Resigned
Flat 12 Eversleigh, BournemouthBH4 8BB
Born January 1925
Director
Appointed 29 Sept 2000
Resigned 24 Mar 2006

FRAMPTON, Muriel, Rev

Resigned
12 Eversleigh, BournemouthBH4 8BB
Born July 1927
Director
Appointed 01 May 1996
Resigned 03 Jul 1999

GILMOUR, Douglas George Henry

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born December 1922
Director
Appointed 13 Jan 1995
Resigned 13 May 2004

GREEN, William Isaac

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born April 1912
Director
Appointed N/A
Resigned 29 Sept 1999

HAYWARD, Fiona Margaret

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born November 1955
Director
Appointed 21 Apr 2009
Resigned 31 Jan 2017

LAMBERT, Sydney John

Resigned
2 Eversleigh, BournemouthBH4 8BB
Born January 1921
Director
Appointed 18 Nov 1999
Resigned 25 Oct 2001

LE BOUTTILLIER, Brian John

Resigned
Flat 10 Eversleigh, BournemouthBH4 8BB
Born April 1953
Director
Appointed 30 Dec 2005
Resigned 23 Apr 2009

LEACH, Clive

Resigned
Flat 12, Eversleigh, BournemouthBH4 8BB
Born March 1936
Director
Appointed 10 May 2019
Resigned 09 Dec 2019

LEACH, Clive

Resigned
West Cliff Road, BournemouthBH4 8BB
Born March 1936
Director
Appointed 06 Feb 2017
Resigned 15 Jan 2019

LIPSCOMBE, Brian Andrew, Lt Col

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born January 1929
Director
Appointed N/A
Resigned 30 Aug 2004

MORRALL, Susan

Resigned
48 West Cliff Road, BournemouthBH4 8BB
Born August 1962
Director
Appointed 24 May 2019
Resigned 21 Feb 2023

MORRIS, John Stanley

Resigned
9 Eversleigh, BournemouthBH4 8BB
Born September 1943
Director
Appointed 19 Feb 2004
Resigned 31 Jan 2017

PARDY, Rose Lorraine

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born May 1917
Director
Appointed N/A
Resigned 02 Sept 2000

PERKINS, David John

Resigned
Flat 7 Eversleigh, BournemouthBH4 8BB
Born June 1951
Director
Appointed 08 Mar 2023
Resigned 10 Dec 2023

PERKINS, Deborah

Resigned
48 West Cliff Road, BournemouthBH4 8BB
Born December 1957
Director
Appointed 01 Jan 2017
Resigned 10 May 2019

SMITHIE, John Frankland

Resigned
Eversleigh 48 West Cliff Road, BournemouthBH4 8BB
Born August 1912
Director
Appointed N/A
Resigned 20 Jun 2001

WALKER, David Anthony

Resigned
48 West Cliff Road, BournemouthBH4 8BB
Born November 1973
Director
Appointed 19 Oct 2014
Resigned 05 Feb 2017

WHOLEY, John Thomas

Resigned
7 Eversleigh, BournemouthBH4 8BB
Born May 1930
Director
Appointed 09 Jun 2003
Resigned 17 Mar 2006

WINWOOD, Stuart James

Resigned
Flat 1 Eversleigh, BournemouthBH4 8BB
Born May 1950
Director
Appointed 08 Mar 2023
Resigned 06 Mar 2026
Fundings
Financials
Latest Activities

Filing History

140

Confirmation Statement With No Updates
14 April 2026
CS01Confirmation Statement
Appoint Person Director Company With Name Date
6 April 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 April 2026
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 April 2025
CS01Confirmation Statement
Confirmation Statement With Updates
27 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 April 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 December 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
25 April 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
23 February 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
22 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
31 March 2022
CH01Change of Director Details
Confirmation Statement With Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 April 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
23 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 January 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 May 2019
TM01Termination of Director
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 February 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Confirmation Statement With Updates
25 April 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
25 April 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 March 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
12 February 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
6 February 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
6 February 2017
TM02Termination of Secretary
Accounts With Accounts Type Full
12 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Full
19 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2015
AR01AR01
Appoint Person Director Company With Name Date
8 May 2015
AP01Appointment of Director
Accounts With Accounts Type Full
20 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 May 2014
AR01AR01
Accounts With Accounts Type Full
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
2 May 2012
AR01AR01
Accounts With Accounts Type Full
30 April 2012
AAAnnual Accounts
Accounts With Accounts Type Full
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 April 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Accounts With Accounts Type Full
7 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 May 2010
AR01AR01
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2010
CH01Change of Director Details
Legacy
4 June 2009
288aAppointment of Director or Secretary
Legacy
3 June 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Accounts With Accounts Type Full
16 May 2008
AAAnnual Accounts
Legacy
13 May 2008
363aAnnual Return
Accounts With Accounts Type Full
24 May 2007
AAAnnual Accounts
Legacy
14 May 2007
363aAnnual Return
Legacy
18 May 2006
363aAnnual Return
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
288bResignation of Director or Secretary
Legacy
18 May 2006
190190
Legacy
18 May 2006
353353
Legacy
18 May 2006
287Change of Registered Office
Legacy
18 May 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
6 April 2006
AAAnnual Accounts
Legacy
23 January 2006
288aAppointment of Director or Secretary
Legacy
19 September 2005
288aAppointment of Director or Secretary
Legacy
11 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 March 2005
AAAnnual Accounts
Legacy
13 August 2004
363sAnnual Return (shuttle)
Legacy
17 June 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288bResignation of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Legacy
1 March 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
1 March 2004
AAAnnual Accounts
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288aAppointment of Director or Secretary
Legacy
24 June 2003
288bResignation of Director or Secretary
Legacy
13 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
21 March 2003
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 February 2002
AAAnnual Accounts
Legacy
7 June 2001
363sAnnual Return (shuttle)
Legacy
30 April 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 March 2001
AAAnnual Accounts
Legacy
23 May 2000
288aAppointment of Director or Secretary
Legacy
12 May 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 April 2000
AAAnnual Accounts
Legacy
25 May 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
31 March 1999
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
27 March 1998
AAAnnual Accounts
Legacy
15 May 1997
363sAnnual Return (shuttle)
Legacy
15 May 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
7 March 1997
AAAnnual Accounts
Accounts With Accounts Type Full
20 May 1996
AAAnnual Accounts
Legacy
20 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 September 1995
AAAnnual Accounts
Auditors Resignation Company
9 June 1995
AUDAUD
Legacy
6 June 1995
363sAnnual Return (shuttle)
Legacy
6 June 1995
288288
Legacy
6 June 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
5 June 1994
AAAnnual Accounts
Legacy
5 June 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 April 1993
AAAnnual Accounts
Legacy
25 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1992
AAAnnual Accounts
Legacy
7 May 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 May 1991
AAAnnual Accounts
Legacy
12 May 1991
288288
Legacy
12 May 1991
363aAnnual Return
Accounts With Accounts Type Full
12 October 1990
AAAnnual Accounts
Legacy
12 October 1990
363363
Accounts With Accounts Type Full
21 December 1989
AAAnnual Accounts
Legacy
17 August 1989
288288
Legacy
17 August 1989
363363
Legacy
12 October 1988
288288
Accounts With Accounts Type Full
26 September 1988
AAAnnual Accounts
Legacy
26 September 1988
363363
Legacy
14 June 1988
288288
Legacy
19 January 1988
363363
Accounts With Accounts Type Full
29 October 1987
AAAnnual Accounts
Legacy
23 April 1987
363363
Legacy
23 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
2 December 1986
AAAnnual Accounts