EVINGTON MANAGEMENT (LEICESTER) LIMITED
Overview
Company Name | EVINGTON MANAGEMENT (LEICESTER) LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 01690475 |
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 MANAGEMENT (LEICESTER) LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EVINGTON MANAGEMENT (LEICESTER) LIMITED located?
Registered Office Address | Stonemead House 95 London Road CR0 2RF Croydon Surrey United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for EVINGTON MANAGEMENT (LEICESTER) LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for EVINGTON MANAGEMENT (LEICESTER) LIMITED?
Last Confirmation Statement Made Up To | Sep 18, 2025 |
---|---|
Next Confirmation Statement Due | Oct 02, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 18, 2024 |
Overdue | No |
What are the latest filings for EVINGTON MANAGEMENT (LEICESTER) LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Director's details changed for Mr Peter Wallace on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Michael John Conway on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Paul Tristram Unitt on Mar 26, 2025 | 2 pages | CH01 | ||
Director's details changed for Mr Masoud Mowla on Mar 26, 2025 | 2 pages | CH01 | ||
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB England to Stonemead House 95 London Road Croydon Surrey CR0 2RF on Mar 26, 2025 | 1 pages | AD01 | ||
Micro company accounts made up to Mar 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2024 with updates | 4 pages | CS01 | ||
Director's details changed for Mr Masoud Mowla on Jul 23, 2024 | 2 pages | CH01 | ||
Change of details for Mr Masoud Mowla as a person with significant control on Jul 23, 2024 | 2 pages | PSC04 | ||
Micro company accounts made up to Mar 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2022 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2022 with no updates | 3 pages | CS01 | ||
Secretary's details changed for B-Hive Company Secretarial Services Limited on Aug 25, 2022 | 1 pages | CH04 | ||
Secretary's details changed for Hml Company Secretarial Services Limted on Apr 13, 2022 | 1 pages | CH04 | ||
Appointment of Hml Company Secretarial Services Limted as a secretary on Nov 02, 2021 | 2 pages | AP04 | ||
Termination of appointment of C P Bigwood Management Llp as a secretary on Nov 02, 2021 | 1 pages | TM02 | ||
Registered office address changed from 154-155 Great Charles Street Queensway Birmingham B3 3LP England to 94 Park Lane Croydon Surrey CR0 1JB on Oct 14, 2021 | 1 pages | AD01 | ||
Confirmation statement made on Sep 18, 2021 with updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2019 | 3 pages | AA | ||
Confirmation statement made on Sep 18, 2019 with no updates | 3 pages | CS01 | ||
Registered office address changed from 11 Little Park Farm Road Fareham Hampshire PO15 5SN England to 154-155 Great Charles Street Queensway Birmingham B3 3LP on Apr 10, 2019 | 1 pages | AD01 | ||
Who are the officers of EVINGTON MANAGEMENT (LEICESTER) LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED | Secretary | TW9 1BP Richmond 9-11 The Quadrant Surrey United Kingdom |
| 289007820022 | ||||||||||
CONWAY, Michael John | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | United Kingdom | British | Company Director | 17610390004 | ||||||||
MOWLA, Masoud | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Managing Director | 24607250010 | ||||||||
UNITT, Paul Tristram | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Property Manager | 28226020001 | ||||||||
WALLACE, Peter | Director | 95 London Road CR0 2RF Croydon Stonemead House Surrey United Kingdom | England | British | Financial Advisor | 103837780002 | ||||||||
HALL, Nicholas John | Secretary | 209 Loughborough Road Ruddington NG11 6NY Nottingham Nottinghamshire | British | Chartered Surveyor | 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 | Surveyor | 162242210001 | |||||||||
LLOYD, Ivan | Secretary | 7 Byrton Drive Ellistown LE67 1HF Coalville Leicestershire | British | Chartered Surveyor | 53313080002 | |||||||||
LOCKWOOD, Andrew Philip | Secretary | 76 New Street Earl Shilton LE9 7FR Leicester Leicestershire | British | Property Manager | 124668390001 | |||||||||
C P BIGWOOD MANAGEMENT LLP | Secretary | Chetwynd Business Park Chilwell Beeston NG9 6RZ Nottingham 3-4 Regan Way United Kingdom |
| 253061070001 | ||||||||||
CPBIGWOOD MANAGEMENT LLP | Secretary | B3 1JJ Birmingham 45 Summer Row West Midlands United Kingdom |
| 117341710002 | ||||||||||
SDL ESTATE MANAGEMENT LIMITED | Secretary | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England |
| 235871650001 | ||||||||||
BEGLEY, Siobhan Juliet Thomas | Director | Flat 10 158 London Road LE2 1ND Leicester Leicestershire | British | Director | 46587800001 | |||||||||
BROWN, Neville Richard | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Unemployed | 17809390001 | |||||||||
CHALIHA, Bimal Kumar | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Doctor | 17809350001 | |||||||||
ESER, Zeynep Bahar | Director | Flat 10 Pearl Court Whitehorse Street SG7 6XR Baldock Hertfordshire | British | Chartered Architect Project Ma | 76482290001 | |||||||||
FAIRE, Simon Edward | Director | Gobion House Main Street LE17 6NT Mowsley Leics | British | Chartered Accountant | 33627860001 | |||||||||
GILBERT, Ann Louise | Director | 69 Great Bowden Road LE16 7DF Market Harborough Leicestershire | British | Project Co Ordinator | 46360840001 | |||||||||
GODFREY, Nigel Paul | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Laboratory Technician | 17809360001 | |||||||||
GOTLA, Michael Fram | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Retired Managing Director | 17809320001 | |||||||||
GUNGOR, Taylan Esen | Director | 158 London Road LE2 1ND Leicester Leicestershire | Turkish | Architect | 17809340001 | |||||||||
IXER, Christopher Rowe | Director | 47 New Walk LE1 6TE Leicester Leicestershire | British | Chartered Accountant | 37108590001 | |||||||||
LEALMAN, Brenda | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Educational Advisor | 17809330001 | |||||||||
MACKAY, Iain Lachlan Scott | Director | 11 The Morwoods Oadby LE2 5ED Leicester Leicestershire | England | British | Company Secretary | 54123610001 | ||||||||
MCINTOSH, Gordon North | Director | Flat 13 158 London Road LE2 1ND Leicester Leicestershire | British | Warehouse Manager | 17809380002 | |||||||||
PARMAR, Naina | Director | Little Park Farm Road PO15 5SN Fareham 11 Hampshire England | England | British | Driver | 114277640002 | ||||||||
PARSONS, Shaun David Edward | Director | Winstone Glebe Winstone GL7 7LM Cirencester Gloucestershire | England | British | Chartered Accountant | 15269610001 | ||||||||
RENDELL, Peter David | Director | Flat 10 158 London Road LE2 1ND Leicester | England | British | Armed Forces | 87232630001 | ||||||||
ROE, Anthony Cyril | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Bookseller | 17809370001 | |||||||||
WHITFIELD, Kenneth John | Director | 158 London Road LE2 1ND Leicester Leicestershire | British | Lorry Driver | 17809400001 |
Who are the persons with significant control of EVINGTON MANAGEMENT (LEICESTER) LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Masoud Mowla | Apr 06, 2016 | 5 Blackthorn Lane Oadby LE2 4FA Leicester Woodlands Leicestershire United Kingdom | No |
Nationality: British Country of Residence: England | |||
Natures of Control
|
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