Background WavePink WaveYellow Wave

EVERSHOLT UAS LTD (10860148)

EVERSHOLT UAS LTD (10860148) is an active UK company. incorporated on 11 July 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EVERSHOLT UAS LTD has been registered for 8 years. Current directors include NEUFELD, Uri.

Company Number
10860148
Status
active
Type
ltd
Incorporated
11 July 2017
Age
8 years
Address
121 Princes Park Avenue, London, NW11 0JS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
NEUFELD, Uri
SIC Codes
68100, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERSHOLT UAS LTD

EVERSHOLT UAS LTD is an active company incorporated on 11 July 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EVERSHOLT UAS LTD was registered 8 years ago.(SIC: 68100, 82990)

Status

active

Active since 8 years ago

Company No

10860148

LTD Company

Age

8 Years

Incorporated 11 July 2017

Size

N/A

Accounts

ARD: 26/1

Up to Date

7 months left

Last Filed

Made up to 29 January 2025 (1 year ago)
Submitted on 11 November 2025 (4 months ago)
Period: 30 January 2024 - 29 January 2025(13 months)
Type: Micro Entity

Next Due

Due by 26 October 2026
Period: 30 January 2025 - 26 January 2026

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 13 May 2025 (10 months ago)
Submitted on 13 May 2025 (10 months ago)

Next Due

Due by 27 May 2026
For period ending 13 May 2026
Contact
Address

121 Princes Park Avenue London, NW11 0JS,

Previous Addresses

68 Leeside Crescent London NW11 0LA England
From: 31 August 2022To: 12 February 2025
100 Leeside Crescent Golders Green London NW11 0LA
From: 1 November 2017To: 31 August 2022
50 Eversholt Street London NW1 1BA England
From: 11 July 2017To: 1 November 2017
Timeline

12 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Apr 23
Loan Secured
Apr 23
Loan Secured
Aug 23
Director Left
Aug 23
Loan Secured
Nov 23
Owner Exit
May 24
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
Loan Secured
Nov 25
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

NEUFELD, Uri

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978
Director
Appointed 11 Jul 2017

SONNENFELD, Shimon

Resigned
Hayes Crescent, LondonNW11 0DE
Born August 1988
Director
Appointed 11 Jul 2017
Resigned 18 Aug 2023

Persons with significant control

2

1 Active
1 Ceased

Mr Shimon Sonnenfeld

Ceased
Hayes Crescent, LondonNW11 0DE
Born August 1988

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2017
Ceased 13 May 2024

Mr Uri Neufeld

Active
Leeside Crescent, LondonNW11 0LA
Born June 1978

Nature of Control

Ownership of shares 75 to 100 percent
Notified 11 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2025
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
11 November 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 October 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
13 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
30 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change To A Person With Significant Control
13 May 2024
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
13 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2023
MR01Registration of a Charge
Resolution
24 October 2023
RESOLUTIONSResolutions
Memorandum Articles
24 October 2023
MAMA
Accounts With Accounts Type Micro Entity
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 August 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 April 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 April 2023
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
20 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
3 November 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 October 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
18 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
17 June 2020
AA01Change of Accounting Reference Date
Dissolution Withdrawal Application Strike Off Company
12 June 2020
DS02DS02
Change Account Reference Date Company Previous Shortened
29 April 2020
AA01Change of Accounting Reference Date
Gazette Notice Voluntary
4 February 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
22 January 2020
DS01DS01
Confirmation Statement With No Updates
15 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
31 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 November 2017
AD01Change of Registered Office Address
Incorporation Company
11 July 2017
NEWINCIncorporation