Background WavePink WaveYellow Wave

EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED (08767881)

EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED (08767881) is an active UK company. incorporated on 8 November 2013. with registered office in Uxbridge. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ALESSA, Muthena Abdul Hussain Ibrahim, Dr, CHOUHAN, Rajminder Kaur, JODIYAWALLA, Hussein and 3 others.

Company Number
08767881
Status
active
Type
private-limited-guarant-nsc
Incorporated
8 November 2013
Age
12 years
Address
2 Evergreen Drive, Uxbridge, UB10 0FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALESSA, Muthena Abdul Hussain Ibrahim, Dr, CHOUHAN, Rajminder Kaur, JODIYAWALLA, Hussein, PALANI, Anand, VANKDOTH, Hari Babu, VARTANIAN, Narine Alice
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED

EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED is an active company incorporated on 8 November 2013 with the registered office located in Uxbridge. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERGREEN DRIVE (UXBRIDGE) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08767881

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 8 November 2013

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 June 2025 (10 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 8 November 2025 (5 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

2 Evergreen Drive Uxbridge, UB10 0FB,

Previous Addresses

Red Rock House, Oak Business Park Wix Road Beaumont Clacton-on-Sea Essex CO16 0AT England
From: 26 September 2017To: 12 February 2019
2nd Floor, 3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB United Kingdom
From: 18 November 2016To: 26 September 2017
3000 Cathedral Hill Industrial Estate Guildford Surrey GU2 7YB
From: 6 November 2015To: 18 November 2016
Second Floor Connaught House Alexandra Terrace Guildford Surrey GU1 3DA
From: 8 November 2013To: 6 November 2015
Timeline

15 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Nov 13
Director Left
Feb 14
Director Joined
Feb 17
Director Left
Feb 17
Director Joined
Jan 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Left
Nov 19
Director Left
Oct 25
Director Left
Oct 25
0
Funding
14
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

6 Active
6 Resigned

ALESSA, Muthena Abdul Hussain Ibrahim, Dr

Active
Evergreen Drive, UxbridgeUB10 0FB
Born March 1966
Director
Appointed 07 Jan 2019

CHOUHAN, Rajminder Kaur

Active
Evergreen Drive, UxbridgeUB10 0FB
Born June 1981
Director
Appointed 07 Jan 2019

JODIYAWALLA, Hussein

Active
Evergreen Drive, UxbridgeUB10 0FB
Born May 1982
Director
Appointed 07 Jan 2019

PALANI, Anand

Active
Evergreen Drive, UxbridgeUB10 0FB
Born December 1978
Director
Appointed 07 Jan 2019

VANKDOTH, Hari Babu

Active
Wood Street, PatchwayBS34 5GB
Born June 1983
Director
Appointed 04 Feb 2019

VARTANIAN, Narine Alice

Active
Evergreen Drive, UxbridgeUB10 0FB
Born January 1984
Director
Appointed 07 Jan 2019

CALVER, Adrian

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Secretary
Appointed 02 Feb 2017
Resigned 31 Mar 2019

CALVER, Adrian Joseph

Resigned
103 Whitehall Road, ColchesterCO2 8HA
Born January 1970
Director
Appointed 02 Feb 2017
Resigned 14 Nov 2019

COONEY, Christopher John

Resigned
Connaught House, GuildfordGU1 3DA
Born June 1947
Director
Appointed 08 Nov 2013
Resigned 17 Feb 2014

ELLIS, Adrian Peter John

Resigned
Cathedral Hill Industrial Estate, GuildfordGU2 7YB
Born July 1959
Director
Appointed 08 Nov 2013
Resigned 14 Feb 2017

RANPURIA, Hemendu

Resigned
1 Lindie Gardens, UxbridgeUB8 1GR
Born November 1968
Director
Appointed 07 Jan 2019
Resigned 01 Nov 2025

SPOLLIN, Leanne

Resigned
Evergreen Drive, UxbridgeUB10 0FB
Born January 1983
Director
Appointed 09 Jan 2019
Resigned 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

46

Confirmation Statement With No Updates
8 November 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
20 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
27 August 2019
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
27 June 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
19 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 February 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Confirmation Statement With No Updates
26 November 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
26 November 2018
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
26 November 2018
PSC09Update to PSC Statements
Accounts With Accounts Type Dormant
9 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
26 September 2017
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
15 February 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
15 February 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 February 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
2 December 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 November 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
3 December 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
6 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
10 November 2014
AR01AR01
Termination Director Company With Name
17 February 2014
TM01Termination of Director
Incorporation Company
8 November 2013
NEWINCIncorporation