This company is commonly known as Evesham Court (toton) Management Company Limited. The company was founded 11 years ago and was given the registration number 08212326. The firm's registered office is in NOTTINGHAM. You can find them at 108 Derby Road, Bramcote, Nottingham, Nottinghamshire. This company's SIC code is 98000 - Residents property management.
Name | : | EVESHAM COURT (TOTON) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 08212326 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 September 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 108 Derby Road, Bramcote, Nottingham, Nottinghamshire, NG9 3HP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
108, Derby Road, Bramcote, Nottingham, NG9 3HP | Director | 12 September 2012 | Active |
9 Evesham Court, Evesham Court, Toton, Nottingham, England, NG9 6FG | Director | 19 February 2017 | Active |
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Secretary | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
4, Evesham Court, Toton, Nottingham, England, NG9 6FG | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
25, Derby Road, Long Eaton, England, NG10 1NA | Director | 12 September 2012 | Active |
1, Pinnacle Way, Pride Park, Derby, United Kingdom, DE24 8ZS | Director | 12 September 2012 | Active |
Suites 41/42, Victoria House, Main Street, Gibraltar, | Corporate Director | 12 September 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-08-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-19 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-16 | Accounts | Accounts with accounts type micro entity. | Download |
2018-07-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-17 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-22 | Officers | Appoint person director company with name date. | Download |
2017-02-22 | Officers | Termination director company with name termination date. | Download |
2016-08-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-05 | Confirmation statement | Confirmation statement with updates. | Download |
2015-08-14 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-06 | Officers | Change person director company with change date. | Download |
2015-07-06 | Officers | Change person director company with change date. | Download |
2015-04-23 | Address | Change registered office address company with date old address new address. | Download |
2014-12-09 | Gazette | Gazette filings brought up to date. | Download |
2014-12-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.