UKBizDB.co.uk

EVERDON RED HOUSE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Everdon Red House Limited. The company was founded 8 years ago and was given the registration number 09635722. The firm's registered office is in CENTRAL MILTON KEYNES. You can find them at Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks. This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EVERDON RED HOUSE LIMITED
Company Number:09635722
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 June 2015
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, Bucks, United Kingdom, MK9 2HR
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director12 June 2015Active
Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ

Director12 June 2015Active

People with Significant Control

Laura Rosemary Shegog
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Alan Shegog
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Sovereign Court, 230 Upper Fifth Street, Central Milton Keynes, United Kingdom, MK9 2HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Laura Rosemary Shegog
Notified on:06 April 2016
Status:Active
Date of birth:July 1968
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Neal Alan Shegog
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:Moorgate House, 201 Silbury Boulevard, Milton Keynes, United Kingdom, MK9 1LZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type micro entity.

Download
2023-07-07Accounts

Accounts with accounts type micro entity.

Download
2023-06-14Gazette

Gazette filings brought up to date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Address

Change registered office address company with date old address new address.

Download
2023-06-06Gazette

Gazette notice compulsory.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-11Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Accounts

Accounts with accounts type dormant.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-05Accounts

Accounts with accounts type micro entity.

Download
2019-06-12Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-05-29Persons with significant control

Cessation of a person with significant control.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-06-14Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Persons with significant control

Notification of a person with significant control.

Download
2018-03-16Accounts

Accounts with accounts type dormant.

Download
2017-06-21Confirmation statement

Confirmation statement with updates.

Download
2017-03-03Accounts

Accounts with accounts type dormant.

Download
2016-07-01Annual return

Annual return company with made up date full list shareholders.

Download
2016-06-30Officers

Change person director company with change date.

Download
2016-06-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.