Background WavePink WaveYellow Wave

EVERLEY ESTATES LTD (08837721)

EVERLEY ESTATES LTD (08837721) is an active UK company. incorporated on 9 January 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVERLEY ESTATES LTD has been registered for 12 years. Current directors include BERGER, Gerson.

Company Number
08837721
Status
active
Type
ltd
Incorporated
9 January 2014
Age
12 years
Address
Medcar House, London, N16 5LL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BERGER, Gerson
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLEY ESTATES LTD

EVERLEY ESTATES LTD is an active company incorporated on 9 January 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVERLEY ESTATES LTD was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08837721

LTD Company

Age

12 Years

Incorporated 9 January 2014

Size

N/A

Accounts

ARD: 30/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 30 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 October 2026
Period: 1 February 2025 - 30 January 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (8 months ago)
Submitted on 17 September 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Medcar House 149a Stamford Hill London, N16 5LL,

Previous Addresses

149a Stamford Hill London N16 5LL
From: 29 January 2014To: 28 February 2018
16E Manor Road London N16 5SA United Kingdom
From: 16 January 2014To: 29 January 2014
C/O the Vault 47 Bury New Road Prestwich Manchester M25 9JY United Kingdom
From: 9 January 2014To: 16 January 2014
Timeline

15 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
May 14
Loan Secured
Jun 14
Director Left
Feb 15
Loan Secured
Jul 15
Director Joined
Mar 19
Director Left
Mar 19
Loan Secured
Jun 19
Loan Cleared
Jun 19
Loan Cleared
Jun 19
New Owner
Aug 19
Owner Exit
Aug 19
Loan Secured
Jul 24
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

BERGER, Gerson

Active
Osbaldeston Road, LondonN16 6NL
Born September 1978
Director
Appointed 15 Mar 2019

BERGER, Gerson

Resigned
Osbaldeston Road, LondonN16 6NL
Secretary
Appointed 20 Jan 2014
Resigned 09 Feb 2015

BERGER, Gerson

Resigned
Osbaldeston Road, LondonN16 6NL
Born September 1978
Director
Appointed 16 Jan 2014
Resigned 09 Feb 2015

GROSS, Berish

Resigned
Filey Avenue, LondonN16 6JL
Born September 1971
Director
Appointed 21 May 2014
Resigned 14 Mar 2019

HEIMAN, Osker

Resigned
Bury New Road, ManchesterM25 9JY
Born May 1977
Director
Appointed 09 Jan 2014
Resigned 16 Jan 2014

Persons with significant control

2

1 Active
1 Ceased

Mr Gerson Berger

Active
149a Stamford Hill, LondonN16 5LL
Born September 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jul 2019

Mr Berish Gross

Ceased
Filey Avenue, LondonN16 6JL
Born September 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Feb 2017
Ceased 01 Jul 2019
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Total Exemption Full
30 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 September 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 October 2023
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
25 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
24 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 October 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
6 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
6 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
25 June 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
25 June 2019
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
25 March 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 March 2019
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 October 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
27 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 September 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
19 February 2015
AR01AR01
Termination Director Company With Name Termination Date
19 February 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
19 February 2015
TM02Termination of Secretary
Change Person Director Company With Change Date
2 January 2015
CH01Change of Director Details
Mortgage Create With Deed With Charge Number
17 June 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
23 May 2014
AR01AR01
Appoint Person Director Company With Name
23 May 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
29 January 2014
AR01AR01
Appoint Person Secretary Company With Name
29 January 2014
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 January 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
29 January 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
16 January 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 January 2014
TM01Termination of Director
Incorporation Company
9 January 2014
NEWINCIncorporation