EVINGTON COURT LIMITED
Overview
| Company Name | EVINGTON COURT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00971435 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EVINGTON COURT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EVINGTON COURT LIMITED located?
| Registered Office Address | North Point Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury Shropshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EVINGTON COURT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 24, 2025 |
| Next Accounts Due On | Mar 24, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 24, 2024 |
What is the status of the latest confirmation statement for EVINGTON COURT LIMITED?
| Last Confirmation Statement Made Up To | Mar 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Mar 17, 2025 |
| Overdue | No |
What are the latest filings for EVINGTON COURT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Mar 17, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2024 | 6 pages | AA | ||
Secretary's details changed for Cosec Management Services Limited on Jan 01, 2025 | 1 pages | CH04 | ||
Confirmation statement made on Mar 17, 2024 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2023 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2023 with updates | 6 pages | CS01 | ||
Secretary's details changed for Cosec Management Services Limited on Mar 14, 2023 | 1 pages | CH04 | ||
Termination of appointment of Monica Clowes as a director on Feb 09, 2023 | 1 pages | TM01 | ||
Micro company accounts made up to Jun 24, 2022 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2022 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2021 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2021 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2020 | 6 pages | AA | ||
Termination of appointment of Ferhan Salim Joossab as a director on Jul 20, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Mar 17, 2020 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2019 | 6 pages | AA | ||
Appointment of Sian Margaret Rigby as a director on Apr 10, 2019 | 2 pages | AP01 | ||
Confirmation statement made on Mar 17, 2019 with updates | 6 pages | CS01 | ||
Appointment of Ferhan Salim Joossab as a director on Jan 29, 2019 | 2 pages | AP01 | ||
Appointment of Glyn David Obern as a director on Jan 18, 2019 | 2 pages | AP01 | ||
Micro company accounts made up to Jun 24, 2018 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2018 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Jun 24, 2017 | 6 pages | AA | ||
Confirmation statement made on Mar 17, 2017 with updates | 7 pages | CS01 | ||
Total exemption small company accounts made up to Jun 24, 2016 | 7 pages | AA | ||
Who are the officers of EVINGTON COURT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| LSH RESIDENTIAL COSEC LTD | Secretary | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England |
| 136446990234 | ||||||||||
| OBERN, Glyn David | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 254597290001 | |||||||||
| POVOAS GREEN, Heather Stephanie | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | English | 32606140003 | |||||||||
| RIGBY, Sian Margaret | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 257400170001 | |||||||||
| HALL, Nicholas John | Secretary | 209 Loughborough Road Ruddington NG11 6NY Nottingham Nottinghamshire | British | 51934100001 | ||||||||||
| HOLLOWAY, Derek John | Secretary | Ashdale 41 Ratcliffe Road LE7 4UF Thrussington Leicestershire | British | 36152700001 | ||||||||||
| LLOYD, Ivan | Secretary | 44 Brook St Shepshed LE12 9RG Loughborough Brooklyn House Leicestershire United Kingdom | British | 162242210001 | ||||||||||
| LLOYD, Ivan | Secretary | 46a The Spittal DE74 2NQ Castle Donington The Old Forge Derbyshire | British | 162242210001 | ||||||||||
| LOCKWOOD, Andrew Philip | Secretary | 76 New Street Earl Shilton LE9 7FR Leicester Leicestershire | British | 124668390001 | ||||||||||
| CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
| BUSBY, Caroline Frances | Director | Summer Row B3 1JJ Birmingham 45 West Midlands | Uk | British | 156368990002 | |||||||||
| CLOWES, Monica | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | United Kingdom | British | 109424280002 | |||||||||
| HALL, Walter Maurice | Director | Flat 2 Evington Court LE5 6DH Leicester Leicestershire | British | 25826220001 | ||||||||||
| JOOSSAB, Ferhan Salim | Director | Stafford Drive, Battlefield Enterprise Park SY1 3BF Shrewsbury North Point Shropshire England | England | British | 255619760001 | |||||||||
| KIRBY, Frederick Brian | Director | 10 Evington Court Evington LE5 6DH Leicester Leicestershire | British | 8243830001 | ||||||||||
| LUCAS, John Douglas | Director | Flat 6 Evington Court LE5 6DH Leicester Leicestershire | United Kingdom | British | 20159740001 | |||||||||
| MARSHALL, Alfred Normandale | Director | Flat 3 Evington Court LE5 6DH Leicester Leicestershire | British | 25826240001 | ||||||||||
| REYNOLDS, Clara Muriel | Director | Flat 1 Evington Court LE5 6DH Leicester Leicestershire | British | 25826250001 | ||||||||||
| SLEATH, Elizabeth Ann | Director | 12 Firs Road Houghton On The Hill LE7 9GU Leicester Leicestershire | British | 109415830001 |
What are the latest statements on persons with significant control for EVINGTON COURT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Mar 17, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0