Background WavePink WaveYellow Wave

EVERLY ESTATES LIMITED (13652938)

EVERLY ESTATES LIMITED (13652938) is an active UK company. incorporated on 30 September 2021. with registered office in Solihull. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVERLY ESTATES LIMITED has been registered for 4 years. Current directors include EDMISTON, Tracie Jacqueline, Baroness, SPICER, Georgia Grace, SPICER, Joshua David.

Company Number
13652938
Status
active
Type
ltd
Incorporated
30 September 2021
Age
4 years
Address
The Gate, Solihull, B90 4WA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EDMISTON, Tracie Jacqueline, Baroness, SPICER, Georgia Grace, SPICER, Joshua David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERLY ESTATES LIMITED

EVERLY ESTATES LIMITED is an active company incorporated on 30 September 2021 with the registered office located in Solihull. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVERLY ESTATES LIMITED was registered 4 years ago.(SIC: 68100)

Status

active

Active since 4 years ago

Company No

13652938

LTD Company

Age

4 Years

Incorporated 30 September 2021

Size

N/A

Accounts

ARD: 30/9

Up to Date

3 months left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 25 April 2025 (11 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 6 February 2026 (1 month ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 20 February 2027
For period ending 6 February 2027
Contact
Address

The Gate International Drive Solihull, B90 4WA,

Timeline

5 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Sept 21
Director Joined
Dec 22
Owner Exit
Feb 23
Owner Exit
Feb 23
New Owner
Feb 23
0
Funding
1
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

EDMISTON, Tracie Jacqueline, Baroness

Active
International Drive, SolihullB90 4WA
Born October 1963
Director
Appointed 01 Dec 2022

SPICER, Georgia Grace

Active
International Drive, SolihullB90 4WA
Born February 1994
Director
Appointed 30 Sept 2021

SPICER, Joshua David

Active
International Drive, SolihullB90 4WA
Born January 1990
Director
Appointed 30 Sept 2021

Persons with significant control

3

1 Active
2 Ceased

Baroness Tracie Jacqueline Edmiston

Active
International Drive, SolihullB90 4WA
Born October 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Dec 2022

Robert Edmiston

Ceased
International Drive, SolihullB90 4WA
Born October 1946

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 01 Dec 2022

Mrs Georgia Grace Spicer

Ceased
International Drive, SolihullB90 4WA
Born February 1994

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Sept 2021
Ceased 01 Dec 2022
Fundings
Financials
Latest Activities

Filing History

15

Confirmation Statement With Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 February 2023
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
16 February 2023
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
8 February 2023
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
7 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 February 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 December 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 October 2022
CS01Confirmation Statement
Incorporation Company
30 September 2021
NEWINCIncorporation