Evering Estates Limited

DataGardener
live
Micro

Evering Estates Limited

05751250Private Limited With Share Capital

103 High Street, Waltham Cross, EN87AN
Incorporated

22/03/2006

Company Age

20 years

Directors

3

Employees

2

SIC Code

68100

Risk

moderate risk

Company Overview

Registration, classification & business activity

Evering Estates Limited (05751250) is a private limited with share capital incorporated on 22/03/2006 (20 years old) and registered in waltham cross, EN87AN. The company operates under SIC code 68100 - buying and selling of own real estate.

Private Limited With Share Capital
SIC: 68100
Micro
Incorporated 22/03/2006
EN87AN
2 employees

Financial Overview

Total Assets

£1.35M

Liabilities

£2.65M

Net Assets

£-1.31M

Est. Turnover

£105.1K

AI Estimated
Unreported
Cash

£10

Key Metrics

2

Employees

3

Directors

1

Shareholders

4

CCJs

Board of Directors

3

Charges

16

Registered

7

Outstanding

0

Part Satisfied

9

Satisfied

Filed Documents

100
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:23-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:22-10-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:22-10-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:22-10-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-02-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:05-02-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:05-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:05-02-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-02-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-02-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-02-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:17-10-2024
Legacy
Category:Miscellaneous
Date:29-08-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:05-06-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-06-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-01-2024
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-01-2024
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:29-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:15-05-2023
Gazette Filings Brought Up To Date
Category:Gazette
Date:05-03-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:03-03-2023
Gazette Notice Compulsory
Category:Gazette
Date:28-02-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:29-06-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:10-02-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-12-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:19-09-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-04-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-12-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:05-05-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:17-04-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-03-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:09-10-2019
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:08-10-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-10-2019
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:07-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:07-10-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-09-2019
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:19-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-06-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-06-2018
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-06-2018
Gazette Filings Brought Up To Date
Category:Gazette
Date:02-06-2018
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:17-11-2015
Gazette Notice Compulsory
Category:Gazette
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:19-05-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:24-03-2015
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-03-2014
Liquidation Receiver Appointment Of Receiver
Category:Insolvency
Date:25-03-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:25-03-2014
Liquidation Receiver Cease To Act Receiver
Category:Insolvency
Date:21-03-2014
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:29-11-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-10-2013
Liquidation Receiver Abstract Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-06-2013
Legacy
Category:Insolvency
Date:23-11-2012
Legacy
Category:Insolvency
Date:23-11-2012
Legacy
Category:Insolvency
Date:06-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-05-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:10-10-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:06-10-2011
Gazette Filings Brought Up To Date
Category:Gazette
Date:09-07-2011
Gazette Notice Compulsary
Category:Gazette
Date:05-07-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-03-2011
Gazette Notice Compulsary
Category:Gazette
Date:14-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-03-2010
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:23-03-2010
Dissolved Compulsory Strike Off Suspended
Category:Dissolution
Date:04-02-2010
Gazette Notice Compulsary
Category:Gazette
Date:05-01-2010
Legacy
Category:Capital
Date:01-07-2009
Legacy
Category:Annual Return
Date:18-05-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-04-2009
Legacy
Category:Annual Return
Date:07-08-2008
Legacy
Category:Mortgage
Date:10-11-2007
Legacy
Category:Address
Date:20-09-2007
Legacy
Category:Annual Return
Date:02-07-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Mortgage
Date:07-06-2007
Legacy
Category:Mortgage
Date:03-01-2007
Legacy
Category:Mortgage
Date:27-07-2006
Legacy
Category:Mortgage
Date:27-07-2006

Risk Assessment

moderate risk

International Score

Accounts

Typetotal exemption full
Due Date29/09/2026
Filing Date21/02/2025
Latest Accounts31/12/2024

Trading Addresses

103 High Street, Waltham Cross, EN87ANRegistered

Contact

103 High Street, Waltham Cross, EN87AN