Background WavePink WaveYellow Wave

EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED (08329115)

EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED (08329115) is an active UK company. incorporated on 12 December 2012. with registered office in Windlesham. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED has been registered for 13 years. Current directors include GIBSON, Patricia, GOKHALE, Ajit Vasant, RAWLINGS, Celia.

Company Number
08329115
Status
active
Type
private-limited-guarant-nsc
Incorporated
12 December 2012
Age
13 years
Address
Holly House, Windlesham, GU20 6HB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GIBSON, Patricia, GOKHALE, Ajit Vasant, RAWLINGS, Celia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED

EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED is an active company incorporated on 12 December 2012 with the registered office located in Windlesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERGREEN RESIDENTS FREEHOLD COMPANY LIMITED was registered 13 years ago.(SIC: 98000)

Status

active

Active since 13 years ago

Company No

08329115

PRIVATE-LIMITED-GUARANT-NSC Company

Age

13 Years

Incorporated 12 December 2012

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 27 November 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 15 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

Holly House Beech Walk Windlesham, GU20 6HB,

Previous Addresses

No. 1, Evergreen Cross Road Ascot Berkshire SL5 9RX England
From: 13 December 2023To: 14 February 2025
7 Evergreen Cross Road Ascot Berkshire SL5 9RX England
From: 17 January 2019To: 13 December 2023
5 Southwell Park Road Camberley Surrey GU15 3PU
From: 20 October 2015To: 17 January 2019
No. 1 Evergreen Cross Road Ascot SL5 9RX
From: 12 December 2012To: 20 October 2015
Timeline

6 key events • 2012 - 2024

Funding Officers Ownership
Company Founded
Dec 12
Director Joined
Feb 14
Director Joined
Feb 14
Director Left
Dec 23
Director Left
Jul 24
Director Joined
Jul 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

4 Active
2 Resigned

ROOPUN, Krishan Robeen

Active
Beech Walk, WindleshamGU20 6HB
Secretary
Appointed 13 May 2013

GIBSON, Patricia

Active
Cross Road, AscotSL5 9RX
Born March 1939
Director
Appointed 25 Feb 2014

GOKHALE, Ajit Vasant

Active
Sunningdale, AscotSL5 9RX
Born August 1967
Director
Appointed 11 Jul 2024

RAWLINGS, Celia

Active
London Road, AscotSL5 9FF
Born March 1943
Director
Appointed 25 Feb 2014

CLARKE, Stephen Colin

Resigned
Evergreen, AscotSL5 9RX
Born April 1952
Director
Appointed 12 Dec 2012
Resigned 23 Aug 2023

MCNANEY, Peter James

Resigned
Evergreen, AscotSL5 9RX
Born January 1963
Director
Appointed 12 Dec 2012
Resigned 11 Jul 2024
Fundings
Financials
Latest Activities

Filing History

41

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2025
AAAnnual Accounts
Change Person Secretary Company With Change Date
14 February 2025
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
14 February 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 February 2025
CH01Change of Director Details
Confirmation Statement With No Updates
17 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 October 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
15 July 2024
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 December 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
17 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
10 October 2018
PSC08Cessation of Other Registrable Person PSC
Change Account Reference Date Company Previous Extended
28 September 2018
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
21 December 2017
PSC09Update to PSC Statements
Accounts With Accounts Type Micro Entity
21 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
12 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
20 October 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 September 2015
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
3 February 2015
AP03Appointment of Secretary
Annual Return Company With Made Up Date No Member List
16 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Appoint Person Director Company With Name
25 February 2014
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
4 February 2014
AR01AR01
Incorporation Company
12 December 2012
NEWINCIncorporation