Background WavePink WaveYellow Wave

EVERLEA HOMES LIMITED (10818974)

EVERLEA HOMES LIMITED (10818974) is an active UK company. incorporated on 14 June 2017. with registered office in Broxbourne. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EVERLEA HOMES LIMITED has been registered for 8 years. Current directors include NEWBOLD, Paul Laurence, NUNN, Stephen, SHELOCK, Alexander Gabriel and 2 others.

Company Number
10818974
Status
active
Type
ltd
Incorporated
14 June 2017
Age
8 years
Address
Part First Floor, Building A, Turnford Place Great Cambridge Road, Broxbourne, EN10 6NH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEWBOLD, Paul Laurence, NUNN, Stephen, SHELOCK, Alexander Gabriel, TYRRELL, Paul, WALDER, Andrew James
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLEA HOMES LIMITED

EVERLEA HOMES LIMITED is an active company incorporated on 14 June 2017 with the registered office located in Broxbourne. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EVERLEA HOMES LIMITED was registered 8 years ago.(SIC: 68100, 68209)

Status

active

Active since 8 years ago

Company No

10818974

LTD Company

Age

8 Years

Incorporated 14 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 13 June 2025 (9 months ago)
Submitted on 17 June 2025 (9 months ago)

Next Due

Due by 27 June 2026
For period ending 13 June 2026

Previous Company Names

EVERLEA HOUSING LIMITED
From: 14 June 2017To: 27 June 2017
Contact
Address

Part First Floor, Building A, Turnford Place Great Cambridge Road Turnford Broxbourne, EN10 6NH,

Previous Addresses

Scania House 17 Amwell Street Hoddesdon Hertfordshire EN11 8TS
From: 14 June 2017To: 27 October 2025
Timeline

30 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jun 17
Loan Secured
Aug 17
Director Joined
Sept 17
Director Left
Sept 17
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Dec 17
Director Left
May 18
Director Joined
Jul 18
Director Joined
Sept 18
Director Left
Sept 18
Director Joined
Sept 18
Director Left
Nov 18
Loan Secured
Dec 18
Director Joined
Mar 19
Director Joined
Mar 19
Loan Cleared
Apr 19
Director Joined
May 19
Director Left
May 19
Owner Exit
Jul 19
Director Left
Sept 19
Director Joined
Mar 20
Director Joined
Dec 20
Director Left
Dec 20
Director Left
Sept 22
Director Left
Dec 24
Director Joined
Feb 25
Director Left
Feb 25
Director Joined
Sept 25
Director Joined
Sept 25
0
Funding
25
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

19

6 Active
13 Resigned

HOWE, Claire Ruth

Active
Great Cambridge Road, BroxbourneEN10 6NH
Secretary
Appointed 27 Jun 2018

NEWBOLD, Paul Laurence

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born September 1963
Director
Appointed 09 Sept 2025

NUNN, Stephen

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born November 1967
Director
Appointed 01 Dec 2020

SHELOCK, Alexander Gabriel

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born February 1977
Director
Appointed 18 Sept 2018

TYRRELL, Paul

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born January 1964
Director
Appointed 27 Jan 2025

WALDER, Andrew James

Active
Great Cambridge Road, BroxbourneEN10 6NH
Born October 1959
Director
Appointed 09 Sept 2025

ELIA, Francesco Giuseppe

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Secretary
Appointed 22 Dec 2017
Resigned 27 Jun 2018

MOORE, Joanne

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Secretary
Appointed 14 Jun 2017
Resigned 14 Dec 2017

BIGGS, David Robert

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born March 1959
Director
Appointed 18 Sept 2018
Resigned 01 Dec 2020

DEMPSEY, Michael

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born December 1962
Director
Appointed 18 May 2019
Resigned 10 Sept 2019

DEMPSEY, Mike

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born December 1962
Director
Appointed 12 Sept 2017
Resigned 18 Sept 2018

HERBERT, Christopher Andrew

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born October 1957
Director
Appointed 19 Dec 2017
Resigned 18 May 2019

INFANTINO, Antonio

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born August 1962
Director
Appointed 14 Jun 2017
Resigned 16 May 2018

LEWIS, Rebecca Ellen

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born January 1989
Director
Appointed 10 Mar 2020
Resigned 25 Jan 2025

MOORE, Joanne

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born January 1966
Director
Appointed 30 Jun 2017
Resigned 14 Dec 2017

ROWE, Rosalind

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born May 1955
Director
Appointed 12 Mar 2019
Resigned 03 Dec 2024

TARRY, Steven Robert

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born April 1961
Director
Appointed 14 Jun 2017
Resigned 16 Nov 2018

TYRRELL, Paul

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born January 1964
Director
Appointed 12 Mar 2019
Resigned 13 Sept 2022

WILLIAMS, Paul Sydney

Resigned
17 Amwell Street, HoddesdonEN11 8TS
Born November 1951
Director
Appointed 14 Jun 2017
Resigned 30 Jun 2017

Persons with significant control

1

0 Active
1 Ceased
17 Amwell Street, HoddestonEN11 8TS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jun 2017
Ceased 03 Jul 2019
Fundings
Financials
Latest Activities

Filing History

57

Accounts With Accounts Type Unaudited Abridged
18 December 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 October 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 June 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
9 December 2024
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 September 2022
TM01Termination of Director
Confirmation Statement With No Updates
28 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
26 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
3 March 2021
CH01Change of Director Details
Appoint Person Director Company With Name Date
9 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
27 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2020
AP01Appointment of Director
Accounts With Accounts Type Full
6 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Notification Of A Person With Significant Control Statement
15 July 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
15 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
26 June 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 May 2019
TM01Termination of Director
Mortgage Satisfy Charge Full
10 April 2019
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 March 2019
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
10 December 2018
MR01Registration of a Charge
Termination Director Company With Name Termination Date
16 November 2018
TM01Termination of Director
Accounts With Accounts Type Full
16 November 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 October 2018
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
8 October 2018
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
28 September 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 September 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
31 July 2018
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
27 June 2018
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
27 June 2018
TM02Termination of Secretary
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 May 2018
TM01Termination of Director
Change Account Reference Date Company Current Shortened
1 February 2018
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
22 December 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
14 December 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
14 December 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
13 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
9 August 2017
MR01Registration of a Charge
Resolution
27 June 2017
RESOLUTIONSResolutions
Incorporation Company
14 June 2017
NEWINCIncorporation