Background WavePink WaveYellow Wave

EVENDEAL HOLDINGS LIMITED (14074869)

EVENDEAL HOLDINGS LIMITED (14074869) is an active UK company. incorporated on 28 April 2022. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EVENDEAL HOLDINGS LIMITED has been registered for 3 years. Current directors include GEORGIOU, Panayi, GREENFIELD, Russell.

Company Number
14074869
Status
active
Type
ltd
Incorporated
28 April 2022
Age
3 years
Address
1 Kings Avenue, London, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GEORGIOU, Panayi, GREENFIELD, Russell
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENDEAL HOLDINGS LIMITED

EVENDEAL HOLDINGS LIMITED is an active company incorporated on 28 April 2022 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVENDEAL HOLDINGS LIMITED was registered 3 years ago.(SIC: 98000)

Status

active

Active since 3 years ago

Company No

14074869

LTD Company

Age

3 Years

Incorporated 28 April 2022

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 31 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 23 November 2025 (5 months ago)
Submitted on 13 January 2026 (3 months ago)

Next Due

Due by 7 December 2026
For period ending 23 November 2026
Contact
Address

1 Kings Avenue London, N21 3NA,

Timeline

7 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Apr 22
Funding Round
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Nov 24
Owner Exit
Jan 25
New Owner
Jan 25
1
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

GEORGIOU, Panayi

Active
LondonN21 3NA
Secretary
Appointed 27 Jun 2023

GEORGIOU, Panayi

Active
LondonN21 3NA
Born September 1964
Director
Appointed 28 Oct 2024

GREENFIELD, Russell

Active
LondonN21 3NA
Born October 1969
Director
Appointed 28 Oct 2024

PATEL, Mahendra

Resigned
LondonN21 3NA
Secretary
Appointed 28 Apr 2022
Resigned 27 Jun 2023

KLEANTHOUS, Anthony Andrew

Resigned
Kings Avenue, LondonN21 3NA
Born January 1966
Director
Appointed 28 Apr 2022
Resigned 28 Oct 2024

Persons with significant control

2

1 Active
1 Ceased

Mr Russell Greenfield

Active
LondonN21 3NA
Born October 1969

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Oct 2024

Mr Anthony Andrew Kleanthous

Ceased
Kings Avenue, LondonN21 3NA
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Apr 2022
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
13 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
28 January 2025
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
26 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 January 2025
PSC01Notification of Individual PSC
Confirmation Statement With Updates
13 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
26 December 2023
CS01Confirmation Statement
Capital Allotment Shares
11 December 2023
SH01Allotment of Shares
Memorandum Articles
6 December 2023
MAMA
Resolution
6 December 2023
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
4 July 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
4 July 2023
AP03Appointment of Secretary
Confirmation Statement With Updates
30 April 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 June 2022
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name Date
5 June 2022
AP03Appointment of Secretary
Incorporation Company
28 April 2022
NEWINCIncorporation