EVANS COURT AMENITY LIMITED
Overview
| Company Name | EVANS COURT AMENITY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04798369 |
| 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 EVANS COURT AMENITY LIMITED?
- Management of real estate on a fee or contract basis (68320) / Real estate activities
Where is EVANS COURT AMENITY LIMITED located?
| Registered Office Address | 22b Weston Park Road PL3 4NU Plymouth England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EVANS COURT AMENITY LIMITED?
| Company Name | From | Until |
|---|---|---|
| TRAFALGAR AMENITY LIMITED | Jun 13, 2003 | Jun 13, 2003 |
What are the latest accounts for EVANS COURT AMENITY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EVANS COURT AMENITY LIMITED?
| Last Confirmation Statement Made Up To | Jun 13, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 27, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 13, 2025 |
| Overdue | No |
What are the latest filings for EVANS COURT AMENITY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Jun 13, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Jun 13, 2024 with updates | 6 pages | CS01 | ||
Appointment of Mr Warwick Ernest Blatchford as a director on Dec 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Fps Group Services Limited as a director on Dec 01, 2023 | 1 pages | TM01 | ||
Appointment of Mr Donald Ian Gerrard as a secretary on Dec 01, 2023 | 2 pages | AP03 | ||
Termination of appointment of Remus Management Limited as a secretary on Dec 01, 2023 | 1 pages | TM02 | ||
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to 22B Weston Park Road Plymouth PL3 4NU on Dec 01, 2023 | 1 pages | AD01 | ||
Appointment of Fps Group Services Limited as a director on Nov 28, 2023 | 2 pages | AP02 | ||
Termination of appointment of Diana Mary Kennedy as a director on May 24, 2023 | 1 pages | TM01 | ||
Appointment of Mr John George Green as a director on Jun 09, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Jun 13, 2023 with updates | 6 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Termination of appointment of Christopher John Westbrook as a director on Nov 16, 2022 | 1 pages | TM01 | ||
Appointment of Remus Management Limited as a secretary on Jul 31, 2022 | 2 pages | AP04 | ||
Termination of appointment of Apex Property Management as a secretary on Jul 31, 2022 | 1 pages | TM02 | ||
Registered office address changed from Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Apex Property Management, Unit 17 Creykes Crt, 5 Craigie Drive Plymouth County PL1 3JB United Kingdom to Fisher House 84 Fisherton Street Salisbury SP2 7QY on Aug 10, 2022 | 1 pages | AD01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Appointment of Apex Property Management as a secretary on Jul 06, 2022 | 2 pages | AP03 | ||
Confirmation statement made on Jun 13, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from 6 & 8 Drake Circus, Drake Circus Plymouth Devon PL4 8AQ England to Unit 17, Creykes Court, 5 Craigie Dr, Plymouth Apex Property Management, Unit 17 Creykes Crt, 5 Craigie Drive Plymouth County PL1 3JB on Mar 04, 2022 | 1 pages | AD01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Diana Mary Kennedy as a person with significant control on Sep 27, 2021 | 1 pages | PSC07 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Who are the officers of EVANS COURT AMENITY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| GERRARD, Donald Ian | Secretary | Weston Park Road PL3 4NU Plymouth 22b England | 316576050001 | |||||||||||
| BLATCHFORD, Warwick Ernest | Director | Weston Park Road PL3 4NU Plymouth 22b England | England | British | 316576460001 | |||||||||
| GREEN, John George | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 310090900001 | |||||||||
| BENN, Yvette | Secretary | Beaumont House Beaumont Park PL4 9BD Plymouth Devon | British | 102071560001 | ||||||||||
| PROPERTY MANAGEMENT, Apex | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | 297718140001 | |||||||||||
| SHAH, Ashwin Motichand | Secretary | 24 Lapstone Gardens Kenton HA3 0ED Harrow Middlesex | British | 8544210001 | ||||||||||
| WEST, Maurice Arnold | Secretary | Wingfield Road PL3 4ER Plymouth 122 Devon England | United Kingdom | 116258130001 | ||||||||||
| WOOD, Peter Nelson | Secretary | 6 Evans Court Craigie Drive The Millfields PL1 3TP Plymouth Devon | British | 2834020003 | ||||||||||
| REMUS MANAGEMENT LIMITED | Secretary | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 93596470001 | ||||||||||
| ENDACOTT, David James | Director | 5 Evans Court Craigie Drive PL1 3TP Plymouth Devon | England | British | 114172470001 | |||||||||
| KENNEDY, Diana Mary | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | United Kingdom | British | 171030810001 | |||||||||
| LANG, James Ernest Thomas | Director | Beaumont House Beaumont Park PL4 9BD Plymouth Devon | British | 78523310003 | ||||||||||
| LENDEN, George Henry | Director | Drake Circus PL4 8AQ Plymouth 6 & 8 Drake Circus, Devon England | England | British | 171030390001 | |||||||||
| SHAH, Ashwin Motichand | Director | 24 Lapstone Gardens Kenton HA3 0ED Harrow Middlesex | England | British | 8544210001 | |||||||||
| SHAH, Mahendra Motichand | Director | 11 Dovedale Avenue Kenton HA3 0DX Harrow Middlesex | British | 72784280001 | ||||||||||
| TYSON, Graham Bruce Murray | Director | The Old Vicarage St Minver PL27 6QH Wadebridge Cornwall | England | British | 3458190001 | |||||||||
| WESTBROOK, Christopher John | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England | England | British | 267901330001 | |||||||||
| WOOD, Peter Nelson | Director | 6 Evans Court Craigie Drive The Millfields PL1 3TP Plymouth Devon | England | British | 2834020003 | |||||||||
| FPS GROUP SERVICES LIMITED | Director | 84 Fisherton Street SP2 7QY Salisbury Fisher House England |
| 257634720007 |
Who are the persons with significant control of EVANS COURT AMENITY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Ms Diana Mary Kennedy | Jun 13, 2017 | Evans Court, 6 Craigie Drive The Millfields PL1 3TP Plymouth Flat 4 England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr George Henry Lenden | Jun 13, 2017 | Evans Court 6 Craigie Drive, The Millfields PL1 3TP Plymouth Flat 1 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for EVANS COURT AMENITY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Oct 04, 2021 | 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