UKBizDB.co.uk

THE EVERGREENS (NESTON) MANAGEMENT COMPANY LIMITED

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

This company is commonly known as The Evergreens (neston) Management Company Limited. The company was founded 21 years ago and was given the registration number 04637037. The firm's registered office is in LIVERPOOL. You can find them at C/o Cobham Murphy Limited, 116 Duke Street, Liverpool, Merseyside. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:THE EVERGREENS (NESTON) MANAGEMENT COMPANY LIMITED
Company Number:04637037
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Cobham Murphy Limited, 116 Duke Street, Liverpool, Merseyside, L1 5JW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Dormie House 15, Riversdale Road, West Kirby, Wirral, CH48 4EY

Secretary09 October 2008Active
15 Parkside Close, Parkgate, Neston, England, CH64 6UB

Director26 July 2022Active
14 Parkside Close, Parkgate, Neston, England, CH64 6UB

Director26 July 2022Active
2 Parkside Close, Parkgate, Neston, England, CH64 6UB

Director26 July 2022Active
Cambrian House, Neston Road, Ness, Neston, CH64 4AP

Secretary01 December 2006Active
5 Owens Farm Drive, Stockport, SK2 5EA

Secretary14 January 2003Active
15 Coventry Avenue, Stockport, SK3 0QS

Secretary03 July 2006Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 2003Active
2 Parkside Close, Parkgate, Neston, CH64 6UB

Director20 July 2006Active
Evergreen, 1 Parkside Close, Neston, CH64 6UB

Director01 August 2006Active
5 Owens Farm Drive, Stockport, SK2 5EA

Director14 January 2003Active
2 Cawley Avenue, Warrington, WA3 4DF

Director14 January 2003Active
12 Parkside Close, Parkgate, Wirral, England, CH64 6UB

Director23 June 2018Active

People with Significant Control

Mr David Mark Sturman
Notified on:26 July 2022
Status:Active
Date of birth:December 1964
Nationality:British
Country of residence:England
Address:14 Parkside Close, Parkgate, Neston, England, CH64 6UB
Nature of control:
  • Significant influence or control
Mr Anthony Wilby
Notified on:26 July 2022
Status:Active
Date of birth:August 1952
Nationality:British
Country of residence:England
Address:2 Parkside Close, Parkgate, Neston, England, CH64 6UB
Nature of control:
  • Significant influence or control
Mr Derek Glyn Jones
Notified on:26 July 2022
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:15 Parkside Close, Parkgate, Neston, England, CH64 6UB
Nature of control:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (6 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Notification of a person with significant control.

Download
2023-07-06Persons with significant control

Withdrawal of a person with significant control statement.

Download
2023-01-16Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Appoint person director company with name date.

Download
2022-08-05Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Termination director company with name termination date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-07-28Officers

Appoint person director company with name date.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Accounts

Accounts with accounts type total exemption full.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-07Accounts

Accounts with accounts type total exemption full.

Download
2019-01-14Confirmation statement

Confirmation statement with no updates.

Download
2018-09-03Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Officers

Change person director company with change date.

Download
2018-06-29Officers

Appoint person director company with name date.

Download
2018-06-29Officers

Termination director company with name termination date.

Download
2018-02-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.