This company is commonly known as Evington Court Limited. The company was founded 54 years ago and was given the registration number 00971435. The firm's registered office is in SHREWSBURY. You can find them at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire. This company's SIC code is 98000 - Residents property management.
Name | : | EVINGTON COURT LIMITED |
---|---|---|
Company Number | : | 00971435 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 February 1970 |
End of financial year | : | 24 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire, England, SY1 3BF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Corporate Secretary | 08 June 2015 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 18 January 2019 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 10 November 1992 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 10 April 2019 | Active |
209 Loughborough Road, Ruddington, Nottingham, NG11 6NY | Secretary | 01 January 1997 | Active |
Ashdale, 41 Ratcliffe Road, Thrussington, LE7 4UF | Secretary | - | Active |
Brooklyn House, 44 Brook St, Shepshed, Loughborough, United Kingdom, LE12 9RG | Secretary | 01 March 2008 | Active |
The Old Forge, 46a The Spittal, Castle Donington, DE74 2NQ | Secretary | 02 May 1997 | Active |
76 New Street, Earl Shilton, Leicester, LE9 7FR | Secretary | 03 September 2007 | Active |
45 Summer Row, Birmingham, United Kingdom, B3 1JJ | Corporate Secretary | 06 March 2014 | Active |
45, Summer Row, Birmingham, B3 1JJ | Director | 03 November 2010 | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 24 October 2005 | Active |
Flat 2 Evington Court, Leicester, LE5 6DH | Director | - | Active |
North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, England, SY1 3BF | Director | 29 January 2019 | Active |
10 Evington Court, Evington, Leicester, LE5 6DH | Director | - | Active |
Flat 6 Evington Court, Leicester, LE5 6DH | Director | - | Active |
Flat 3 Evington Court, Leicester, LE5 6DH | Director | - | Active |
Flat 1 Evington Court, Leicester, LE5 6DH | Director | - | Active |
12 Firs Road, Houghton On The Hill, Leicester, LE7 9GU | Director | 24 October 2005 | Active |
Date | Category | Description | |
---|---|---|---|
2024-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-14 | Officers | Change corporate secretary company with change date. | Download |
2023-02-09 | Officers | Termination director company with name termination date. | Download |
2022-12-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-07-20 | Officers | Termination director company with name termination date. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-10 | Officers | Appoint person director company with name date. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-22 | Officers | Appoint person director company with name date. | Download |
2019-01-24 | Officers | Appoint person director company with name date. | Download |
2018-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-22 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-21 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.