Company NameEvenshare Property Management Limited
DirectorSusan Helen Finn
Company StatusActive
Company Number01597586
CategoryPrivate Limited Company
Incorporation Date13 November 1981(42 years, 5 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Helen Finn
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2006(24 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleAdmin & Clerical Whippscross U
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Longlands Court
49 Manor Road Walthamstow
London
E17 5SB
Secretary NameSusan Helen Finn
NationalityBritish
StatusCurrent
Appointed26 October 2006(24 years, 11 months after company formation)
Appointment Duration17 years, 6 months
RoleAdmin & Clerical Whippscross U
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 Longlands Court
49 Manor Road Walthamstow
London
E17 5SB
Director NameCorinne Willis
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 2 months after company formation)
Appointment Duration5 years, 3 months (resigned 14 May 1997)
RoleSecretary/Pa
Correspondence Address8 Longlands Court
Walthamstow
London
E17 5SB
Director NameAntonios Taliadoris
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1996)
RoleInterior Designer
Correspondence Address4 Longlands Court 49 Manor Road
Walthamstow
London
E17 5SB
Director NameMiss Gabrielle O'Meara
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityIrish
StatusResigned
Appointed30 January 1992(10 years, 2 months after company formation)
Appointment Duration6 years, 4 months (resigned 31 May 1998)
RoleSecretary
Correspondence Address3 Longlands Court 49 Manor Road
Walthamstow
London
E17 5SB
Director NameDavid Cornelius
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 2 months after company formation)
Appointment Duration3 years, 4 months (resigned 22 June 1995)
RoleSenior Salesman
Correspondence Address7 Longlands Court 49 Manor Road
Walthamstow
London
E17 5SB
Secretary NameAntonios Taliadoris
NationalityBritish
StatusResigned
Appointed30 January 1992(10 years, 2 months after company formation)
Appointment Duration4 years, 1 month (resigned 20 March 1996)
RoleCompany Director
Correspondence Address4 Longlands Court 49 Manor Road
Walthamstow
London
E17 5SB
Director NameVanessa Louise Bright
Date of BirthNovember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 5 months after company formation)
Appointment Duration12 months (resigned 26 April 1997)
RoleStore Manager
Correspondence Address14 Longlands Court
Manor Road
Walthamstow
London
E17 5SB
Director NameKeith James Hobbs
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 May 1996(14 years, 5 months after company formation)
Appointment Duration1 year, 3 months (resigned 15 August 1997)
RolePlumber
Correspondence Address13 Longlands Court
Manor Road
Walthamstow
London
E17 5SB
Secretary NameMiss Gabrielle O'Meara
NationalityIrish
StatusResigned
Appointed01 May 1996(14 years, 5 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 May 1998)
RoleSecretary
Correspondence Address3 Longlands Court 49 Manor Road
Walthamstow
London
E17 5SB
Director NameTola Babalola
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(15 years, 6 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 March 1999)
RoleCivil Servant
Correspondence Address4 Longlands Court
49 Manor Road Walthamstow
London
E17 5SB
Director NameKerry Louise Smith
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1997(15 years, 6 months after company formation)
Appointment Duration4 years, 1 month (resigned 28 June 2001)
RoleAccounts Manager
Correspondence Address1 Longlands Court
Manor Road Walthamstow
London
E17 5SB
Director NameKen Driscoll
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed23 September 1997(15 years, 10 months after company formation)
Appointment Duration4 years, 4 months (resigned 30 January 2002)
RoleBt Engineer
Correspondence Address6 Monoux Grove
Walthamstow
London
E17 5BS
Secretary NamePeter Dennis Jackson
NationalityBritish
StatusResigned
Appointed31 May 1998(16 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 06 October 1999)
RoleSales Executive
Correspondence Address1 Longlands Court
Manor Road
London
E17 5SB
Director NamePeter Loizou
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 October 1999(17 years, 10 months after company formation)
Appointment Duration2 years (resigned 25 October 2001)
RoleActing Shift Leader
Correspondence Address10 Longlands Court
49 Manor Road
London
E17 5SB
Director NameLeonard John Hatton
Date of BirthMay 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed06 October 1999(17 years, 11 months after company formation)
Appointment Duration12 years, 7 months (resigned 08 May 2012)
RoleNewspaper Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Longlands Court
Manor Road
London
E17 5SB
Secretary NameLeonard John Hatton
NationalityBritish
StatusResigned
Appointed06 October 1999(17 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 28 June 2001)
RoleNewspaper Sales Manager
Country of ResidenceUnited Kingdom
Correspondence Address13 Longlands Court
Manor Road
London
E17 5SB
Director NameRosalind Babooram
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed30 January 2002(20 years, 2 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 April 2006)
RoleHairdresser
Correspondence Address9 Longlands Court
Manor Road Walthamstow
London
E17 5SB
Secretary NameRosalind Babooram
NationalityBritish
StatusResigned
Appointed12 April 2002(20 years, 5 months after company formation)
Appointment Duration4 years (resigned 30 April 2006)
RoleHairdresser
Correspondence Address9 Longlands Court
Manor Road Walthamstow
London
E17 5SB
Secretary NameMr Roger James Southam
NationalityBritish
StatusResigned
Appointed01 September 2007(25 years, 9 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address238 Boardwalk Place
London
E14 5SQ
Director NameMiss Kelly Jane Harrison
Date of BirthMay 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2007(25 years, 11 months after company formation)
Appointment Duration6 months, 3 weeks (resigned 01 May 2008)
RoleWeb Manager
Country of ResidenceEngland
Correspondence Address10 Longlands Court
49 Manor Road Walthamstow
London
E17 5SB

Location

Registered AddressC/O Parry And Co Suite 123 Waterhouse Business Centre
Cromar Way
Chelmsford
CM1 2QE
RegionEast of England
ConstituencyChelmsford
CountyEssex
WardWaterhouse Farm
Built Up AreaChelmsford
Address MatchesOver 10 other UK companies use this postal address

Shareholders

1 at £1Ade Adu
6.25%
Ordinary
1 at £1Arthur Fitzgerald James
6.25%
Ordinary
1 at £1Arvis Ramanascus
6.25%
Ordinary
1 at £1Colin Holley
6.25%
Ordinary
1 at £1Emmanuel Pirson
6.25%
Ordinary
1 at £1Ilaria Martello
6.25%
Ordinary
1 at £1Isa Wurie
6.25%
Ordinary
1 at £1Jajimi Jafer
6.25%
Ordinary
1 at £1Kelly Jane Harrison
6.25%
Ordinary
1 at £1Mclean Homes North London LTD
6.25%
Ordinary
1 at £1Mr R.j. Martin
6.25%
Ordinary
1 at £1Nicholas Gilkes
6.25%
Ordinary
1 at £1Places For People
6.25%
Ordinary
1 at £1Susan Helen Finn
6.25%
Ordinary
1 at £1V.m. Alleyne
6.25%
Ordinary
1 at £1Won That Poon
6.25%
Ordinary

Financials

Year2014
Net Worth£16

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return30 January 2024 (2 months, 4 weeks ago)
Next Return Due13 February 2025 (9 months, 3 weeks from now)

Filing History

14 February 2024Confirmation statement made on 30 January 2024 with no updates (3 pages)
31 August 2023Micro company accounts made up to 31 December 2022 (3 pages)
21 February 2023Confirmation statement made on 30 January 2023 with updates (5 pages)
6 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 February 2022Confirmation statement made on 30 January 2022 with updates (5 pages)
24 January 2022Registered office address changed from C/O Parry and Co Unit One Templehouse Estate 6 West Road Harlow Essex CM20 2DU to C/O Parry and Co Suite 123 Waterhouse Business Centre Cromar Way Chelmsford CM1 2QE on 24 January 2022 (1 page)
10 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
8 April 2021Confirmation statement made on 30 January 2021 with no updates (3 pages)
29 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
14 February 2020Confirmation statement made on 30 January 2020 with no updates (3 pages)
19 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
21 February 2019Confirmation statement made on 30 January 2019 with no updates (3 pages)
10 September 2018Micro company accounts made up to 31 December 2017 (2 pages)
27 February 2018Confirmation statement made on 30 January 2018 with no updates (3 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
31 August 2017Micro company accounts made up to 31 December 2016 (2 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
1 February 2017Confirmation statement made on 30 January 2017 with updates (5 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
25 May 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(5 pages)
29 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-29
  • GBP 16
(5 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
3 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16
(6 pages)
26 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 16
(6 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16
(5 pages)
30 January 2014Annual return made up to 30 January 2014 with a full list of shareholders
Statement of capital on 2014-01-30
  • GBP 16
(5 pages)
25 September 2013Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page)
25 September 2013Registered office address changed from Herne House 68 Birchanger Lane Birchanger Bishop's Stortford Hertfordshire CM23 5QA United Kingdom on 25 September 2013 (1 page)
28 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
28 May 2013Total exemption full accounts made up to 31 December 2012 (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
4 February 2013Annual return made up to 30 January 2013 with a full list of shareholders (5 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
9 August 2012Total exemption full accounts made up to 31 December 2011 (5 pages)
15 May 2012Termination of appointment of Leonard Hatton as a director (1 page)
15 May 2012Termination of appointment of Leonard Hatton as a director (1 page)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
22 February 2012Annual return made up to 30 January 2012 with a full list of shareholders (6 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
24 June 2011Total exemption full accounts made up to 31 December 2010 (5 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
15 February 2011Annual return made up to 30 January 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (6 pages)
10 February 2010Director's details changed for Leonard John Hatton on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Susan Helen Finn on 10 February 2010 (2 pages)
10 February 2010Director's details changed for Leonard John Hatton on 10 February 2010 (2 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
10 February 2010Annual return made up to 30 January 2010 with a full list of shareholders (9 pages)
10 February 2010Director's details changed for Susan Helen Finn on 10 February 2010 (2 pages)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
4 November 2009Full accounts made up to 31 December 2008 (6 pages)
20 February 2009Return made up to 30/01/09; full list of members (8 pages)
20 February 2009Return made up to 30/01/09; full list of members (8 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
2 November 2008Full accounts made up to 31 December 2007 (6 pages)
15 August 2008Registered office changed on 15/08/2008 from 13 longlands court 49 manor road walthamstow london E17 5SB (1 page)
15 August 2008Registered office changed on 15/08/2008 from 13 longlands court 49 manor road walthamstow london E17 5SB (1 page)
10 July 2008Appointment terminated secretary roger southam (1 page)
10 July 2008Appointment terminated secretary roger southam (1 page)
10 July 2008Registered office changed on 10/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
10 July 2008Registered office changed on 10/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
8 July 2008Secretary appointed roger james southam (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
8 July 2008Secretary appointed roger james southam (2 pages)
8 July 2008Registered office changed on 08/07/2008 from 16TH floor tower building 11 york road london SE1 7NX (1 page)
5 June 2008Return made up to 30/01/08; full list of members (8 pages)
5 June 2008Return made up to 30/01/08; full list of members (8 pages)
14 May 2008Appointment terminated director kelly harrison (1 page)
14 May 2008Registered office changed on 14/05/2008 from herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
14 May 2008Registered office changed on 14/05/2008 from herne house, 68 birchanger lane birchanger bishop's stortford hertfordshire CM23 5QA (1 page)
14 May 2008Appointment terminated director kelly harrison (1 page)
2 November 2007New director appointed (2 pages)
2 November 2007New director appointed (2 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
1 November 2007Full accounts made up to 31 December 2006 (6 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
14 March 2007New secretary appointed;new director appointed (2 pages)
6 March 2007Return made up to 30/01/07; full list of members (5 pages)
6 March 2007Return made up to 30/01/07; full list of members (5 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
5 November 2006Full accounts made up to 31 December 2005 (6 pages)
4 August 2006Return made up to 30/01/06; full list of members (6 pages)
4 August 2006Return made up to 30/01/06; full list of members (6 pages)
3 August 2006Secretary resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Director resigned (1 page)
3 August 2006Secretary resigned (1 page)
9 November 2005Full accounts made up to 31 December 2004 (6 pages)
9 November 2005Full accounts made up to 31 December 2004 (6 pages)
16 August 2005Return made up to 30/01/05; full list of members (12 pages)
16 August 2005Return made up to 30/01/05; full list of members (12 pages)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
9 August 2005Registered office changed on 09/08/05 from: park house the street great saling essex CM7 5DR (1 page)
8 October 2004Full accounts made up to 31 December 2003 (7 pages)
8 October 2004Full accounts made up to 31 December 2003 (7 pages)
20 April 2004Return made up to 30/01/04; change of members (7 pages)
20 April 2004Return made up to 30/01/04; change of members (7 pages)
18 November 2003Full accounts made up to 31 December 2002 (7 pages)
18 November 2003Full accounts made up to 31 December 2002 (7 pages)
19 September 2003Return made up to 30/01/03; full list of members (15 pages)
19 September 2003Return made up to 30/01/03; full list of members (15 pages)
1 September 2003New director appointed (2 pages)
1 September 2003New director appointed (2 pages)
13 February 2003Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
13 February 2003Return made up to 30/01/02; full list of members
  • 363(288) ‐ Director resigned
(14 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 November 2002Full accounts made up to 31 December 2001 (7 pages)
5 July 2002New secretary appointed (2 pages)
5 July 2002New secretary appointed (2 pages)
4 April 2002Director resigned (1 page)
4 April 2002Director resigned (1 page)
29 October 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
29 October 2001Director resigned (1 page)
29 October 2001Full accounts made up to 31 December 2000 (7 pages)
8 July 2001Secretary resigned (1 page)
8 July 2001Secretary resigned (1 page)
11 April 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(12 pages)
11 April 2001Return made up to 30/01/01; full list of members
  • 363(287) ‐ Registered office changed on 11/04/01
(12 pages)
26 September 2000Full accounts made up to 31 December 1999 (7 pages)
26 September 2000Full accounts made up to 31 December 1999 (7 pages)
4 May 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
4 May 2000Return made up to 30/01/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(12 pages)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999Full accounts made up to 31 December 1998 (7 pages)
19 October 1999New director appointed (2 pages)
19 October 1999New director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
19 October 1999New secretary appointed;new director appointed (2 pages)
19 October 1999Secretary resigned (1 page)
22 May 1999Director resigned (1 page)
22 May 1999Return made up to 30/01/99; full list of members (5 pages)
22 May 1999Return made up to 30/01/99; full list of members (5 pages)
22 May 1999Director resigned (1 page)
18 December 1998Director resigned (1 page)
18 December 1998Director resigned (1 page)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
30 November 1998Secretary resigned (1 page)
30 November 1998New secretary appointed (2 pages)
14 May 1998Return made up to 30/01/98; full list of members (5 pages)
14 May 1998Full accounts made up to 31 December 1997 (7 pages)
14 May 1998Full accounts made up to 31 December 1997 (7 pages)
14 May 1998Return made up to 30/01/98; full list of members (5 pages)
15 December 1997New director appointed (2 pages)
15 December 1997New director appointed (2 pages)
20 August 1997Director resigned (1 page)
20 August 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New director appointed (2 pages)
14 July 1997Director resigned (1 page)
4 April 1997Full accounts made up to 31 December 1996 (7 pages)
4 April 1997Full accounts made up to 31 December 1996 (7 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New secretary appointed (2 pages)
9 May 1996New director appointed (2 pages)
9 May 1996New director appointed (2 pages)
17 April 1996Secretary resigned;director resigned (1 page)
17 April 1996Secretary resigned;director resigned (1 page)
3 April 1996Full accounts made up to 31 December 1995 (7 pages)
3 April 1996Full accounts made up to 31 December 1995 (7 pages)
28 February 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
(5 pages)
28 February 1996Return made up to 30/01/96; full list of members
  • 363(287) ‐ Registered office changed on 28/02/96
(5 pages)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
23 October 1995Full accounts made up to 31 December 1994 (7 pages)
7 July 1995Director resigned (2 pages)
7 July 1995Director resigned (2 pages)
1 January 1995A selection of documents registered before 1 January 1995 (32 pages)
13 November 1981Incorporation (16 pages)
13 November 1981Incorporation (16 pages)