ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Everglades Freehold Limited

Everglades Freehold Limited is an active company incorporated on 17 October 2013 with the registered office located in Sidcup, Greater London. Everglades Freehold Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08737357
Private limited by guarantee without share capital
Age
12 years
Incorporated 17 October 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 17 October 2025 (24 days ago)
Next confirmation dated 17 October 2026
Due by 31 October 2026 (11 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Oct30 Sep 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 30 September 2025
Due by 30 June 2026 (7 months remaining)
Address
41 The Oval 41the Oval
Sidcup
DA15 9ER
England
Address changed on 15 Apr 2025 (6 months ago)
Previous address was Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
6
Shareholders
-
Controllers (PSC)
1
Director • British • Lives in England • Born in Jul 1968
Director • Accountant • British • Lives in UK • Born in Aug 1964
Director • British • Lives in England • Born in Jul 1970
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Everglades Court Management (Bromley) Limited
Neil Graham Dobson and Hammond Properties Management Limited are mutual people.
Active
Mayne Court Management Limited
Helen Catherine Paul is a mutual person.
Active
Greenacres And Carlton Green Residents Association(Sidcup)Limited
Hammond Properties Management Limited is a mutual person.
Active
Montague Court (Sidcup) Management Limited
Hammond Properties Management Limited is a mutual person.
Active
Three Keys Properties Limited
Hammond Properties Management Limited is a mutual person.
Active
Four Keys Properties Limited
Hammond Properties Management Limited is a mutual person.
Active
MMFC Properties Limited
Hammond Properties Management Limited is a mutual person.
Active
Maidenbridge Properties Limited
Hammond Properties Management Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
30 Sep 2024
For period 30 Sep30 Sep 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Decreased by £6.37K (-100%)
Total Liabilities
£0
Decreased by £6.69K (-100%)
Net Assets
£1
Increased by £322 (-100%)
Debt Ratio (%)
0%
Decreased by 105.04% (-100%)
Latest Activity
Confirmation Submitted
7 Days Ago on 3 Nov 2025
Andrew Jonathan Warren Resigned
7 Days Ago on 3 Nov 2025
Micro Accounts Submitted
4 Months Ago on 1 Jul 2025
Hammond Properties Management Limited Appointed
6 Months Ago on 1 May 2025
Derek Jonathan Lee Resigned
6 Months Ago on 1 May 2025
Registered Address Changed
6 Months Ago on 15 Apr 2025
Confirmation Submitted
1 Year Ago on 17 Oct 2024
Registered Address Changed
1 Year 4 Months Ago on 9 Jul 2024
Mr Andrew Jonathan Warren Details Changed
1 Year 4 Months Ago on 9 Jul 2024
Mr Neil Graham Dobson Details Changed
1 Year 4 Months Ago on 9 Jul 2024
Get Credit Report
Discover Everglades Freehold Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 17 October 2025 with no updates
Submitted on 3 Nov 2025
Termination of appointment of Andrew Jonathan Warren as a director on 3 November 2025
Submitted on 3 Nov 2025
Micro company accounts made up to 30 September 2024
Submitted on 1 Jul 2025
Termination of appointment of Derek Jonathan Lee as a secretary on 1 May 2025
Submitted on 7 May 2025
Appointment of Hammond Properties Management Limited as a secretary on 1 May 2025
Submitted on 7 May 2025
Registered office address changed from Ground Floor, Melrose House 42 Dingwall Road Croydon CR0 2NE England to 41 the Oval 41the Oval Sidcup DA15 9ER on 15 April 2025
Submitted on 15 Apr 2025
Confirmation statement made on 17 October 2024 with no updates
Submitted on 17 Oct 2024
Director's details changed for Mrs Helen Catherine Paul on 9 July 2024
Submitted on 9 Jul 2024
Secretary's details changed for Mr Derek Jonathan Lee on 9 July 2024
Submitted on 9 Jul 2024
Director's details changed for Mr Neil Graham Dobson on 9 July 2024
Submitted on 9 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year