Background WavePink WaveYellow Wave

EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED (01474972)

EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED (01474972) is an active UK company. incorporated on 23 January 1980. with registered office in Sevenoaks. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED has been registered for 46 years. Current directors include GONTAREK, Joelle, GONTAREK, Walter Joseph, Dr, KRAMER, Charlotte Emma and 3 others.

Company Number
01474972
Status
active
Type
ltd
Incorporated
23 January 1980
Age
46 years
Address
1 Everlands 1 Everlands, Sevenoaks, TN14 6HU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GONTAREK, Joelle, GONTAREK, Walter Joseph, Dr, KRAMER, Charlotte Emma, KRAMER, Jonathan Igor Davis, REESE, Colin Edward, REESE, Diana
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED

EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 23 January 1980 with the registered office located in Sevenoaks. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERLANDS HOUSE MANAGEMENT COMPANY LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01474972

LTD Company

Age

46 Years

Incorporated 23 January 1980

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 10 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 10 June 2025 (10 months ago)

Next Due

Due by 14 June 2026
For period ending 31 May 2026
Contact
Address

1 Everlands 1 Everlands Ide Hill Sevenoaks, TN14 6HU,

Previous Addresses

No 3 Everlands, Ide Hill Nr Sevenoaks Kent TN14 6HU
From: 23 January 1980To: 22 June 2020
Timeline

9 key events • 2010 - 2024

Funding Officers Ownership
Director Joined
May 10
Director Joined
May 10
Director Joined
May 24
Director Left
May 24
Director Joined
May 24
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
Jun 24
0
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

7 Active
6 Resigned

REESE, Colin Edward

Active
Everlands, SevenoaksTN14 6HU
Secretary
Appointed 19 Jun 2020

GONTAREK, Joelle

Active
1 Everlands, SevenoaksTN14 6HU
Born October 1969
Director
Appointed 12 May 2010

GONTAREK, Walter Joseph, Dr

Active
1 Everlands, SevenoaksTN14 6HU
Born August 1962
Director
Appointed 12 May 2010

KRAMER, Charlotte Emma

Active
1 Everlands, SevenoaksTN14 6HU
Born December 1973
Director
Appointed 30 May 2024

KRAMER, Jonathan Igor Davis

Active
1 Everlands, SevenoaksTN14 6HU
Born July 1974
Director
Appointed 31 May 2024

REESE, Colin Edward

Active
1 Everlands, SevenoaksTN14 6HU
Born March 1950
Director
Appointed N/A

REESE, Diana

Active
1 Everlands, SevenoaksTN14 6HU
Born March 1954
Director
Appointed N/A

MALAGONI, Graziano

Resigned
1 Everlands, SevenoaksTN14 6HU
Secretary
Appointed 04 Sept 2006
Resigned 19 Jun 2020

SIMMONS, Peter Albert Walter

Resigned
2 Everlands, SevenoaksTN14
Secretary
Appointed N/A
Resigned 12 May 2005

KRAMER, Jonathan Igor Davis

Resigned
1 Everlands, SevenoaksTN14 6HU
Born July 1973
Director
Appointed 30 May 2024
Resigned 31 May 2024

MALAGONI, Carole Antoinette

Resigned
1 Everlands, SevenoaksTN14 6HU
Born August 1943
Director
Appointed N/A
Resigned 24 May 2024

MALAGONI, Graziano

Resigned
1 Everlands, SevenoaksTN14 6HU
Born July 1936
Director
Appointed N/A
Resigned 24 May 2024

SIMMONS, Peter Albert Walter

Resigned
2 Everlands, SevenoaksTN14
Born May 1929
Director
Appointed N/A
Resigned 12 May 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Graziano Malagoni

Ceased
1 Everlands, SevenoaksTN14 6HU
Born July 1936

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 24 May 2024

Dr Walter Joseph Gontarek

Active
1 Everlands, SevenoaksTN14 6HU
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

111

Confirmation Statement With No Updates
10 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 June 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 September 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 June 2024
AP01Appointment of Director
Confirmation Statement With Updates
31 May 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
31 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
31 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
31 May 2024
TM01Termination of Director
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 October 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
22 June 2020
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
22 June 2020
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
22 June 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
2 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Dormant
5 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Dormant
21 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2013
AR01AR01
Accounts With Accounts Type Dormant
7 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2012
AR01AR01
Accounts With Accounts Type Dormant
16 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Dormant
15 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2010
AR01AR01
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
20 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 October 2010
CH03Change of Secretary Details
Accounts With Accounts Type Dormant
15 October 2010
AAAnnual Accounts
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Appoint Person Director Company With Name
12 May 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 October 2009
AR01AR01
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2009
CH01Change of Director Details
Accounts With Accounts Type Dormant
10 September 2009
AAAnnual Accounts
Legacy
20 October 2008
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2008
AAAnnual Accounts
Accounts With Accounts Type Dormant
14 January 2008
AAAnnual Accounts
Legacy
9 November 2007
363aAnnual Return
Legacy
2 November 2006
363aAnnual Return
Legacy
2 November 2006
287Change of Registered Office
Legacy
2 November 2006
190190
Legacy
2 November 2006
353353
Legacy
13 September 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
11 September 2006
AAAnnual Accounts
Legacy
11 September 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2006
AAAnnual Accounts
Legacy
17 November 2005
363aAnnual Return
Accounts With Accounts Type Dormant
18 November 2004
AAAnnual Accounts
Legacy
22 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 November 2003
AAAnnual Accounts
Legacy
3 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
22 October 2002
AAAnnual Accounts
Legacy
22 October 2002
363sAnnual Return (shuttle)
Legacy
18 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
18 October 2001
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 December 2000
AAAnnual Accounts
Legacy
10 October 2000
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
15 February 2000
AAMDAAMD
Accounts With Accounts Type Dormant
30 November 1999
AAAnnual Accounts
Legacy
15 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
4 December 1998
AAAnnual Accounts
Legacy
15 October 1998
363sAnnual Return (shuttle)
Legacy
26 October 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 October 1997
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 December 1996
AAAnnual Accounts
Legacy
16 October 1996
363sAnnual Return (shuttle)
Legacy
11 October 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 October 1995
AAAnnual Accounts
Accounts With Accounts Type Dormant
8 October 1994
AAAnnual Accounts
Legacy
8 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
16 November 1993
AAAnnual Accounts
Legacy
12 October 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 May 1993
AAAnnual Accounts
Legacy
15 February 1993
363sAnnual Return (shuttle)
Legacy
5 November 1991
287Change of Registered Office
Legacy
25 October 1991
363aAnnual Return
Accounts With Accounts Type Dormant
14 October 1991
AAAnnual Accounts
Accounts With Accounts Type Dormant
3 October 1991
AAAnnual Accounts
Legacy
22 July 1991
363aAnnual Return
Accounts With Accounts Type Dormant
19 October 1989
AAAnnual Accounts
Legacy
19 October 1989
363363
Accounts With Accounts Type Dormant
23 January 1989
AAAnnual Accounts
Legacy
5 January 1989
363363
Legacy
27 January 1988
363363
Accounts With Made Up Date
10 December 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Dormant
31 December 1986
AAAnnual Accounts
Legacy
10 November 1986
363363
Resolution
20 March 1986
RESOLUTIONSResolutions
Miscellaneous
23 January 1980
MISCMISC