EVELYN COURT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVELYN COURT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02586396

Incorporation date

27/02/1991

Size

Dormant

Contacts

Registered address

Registered address

29b Seabrook Road, Hythe CT21 5LXCopy
copy info iconCopy
See on map
Latest events (Record since 27/02/1991)
dot icon05/03/2026
Termination of appointment of Melita Denise Godden as a secretary on 2026-03-04
dot icon05/03/2026
Appointment of Manors Estates Ltd as a secretary on 2026-03-04
dot icon05/01/2026
Termination of appointment of Kolin Donald King as a director on 2026-01-05
dot icon05/01/2026
Appointment of Mr Ross Kelvin Waitt as a director on 2026-01-05
dot icon05/01/2026
Accounts for a dormant company made up to 2025-06-30
dot icon03/10/2025
Confirmation statement made on 2025-10-03 with updates
dot icon18/03/2025
Appointment of Mrs Lindsay Reynolds as a director on 2025-03-07
dot icon03/02/2025
Termination of appointment of Andrew Cook as a director on 2025-01-31
dot icon08/12/2024
Confirmation statement made on 2024-12-06 with updates
dot icon06/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon21/02/2024
Accounts for a dormant company made up to 2023-06-30
dot icon06/12/2023
Confirmation statement made on 2023-12-06 with updates
dot icon06/12/2022
Confirmation statement made on 2022-12-06 with updates
dot icon06/12/2022
Accounts for a dormant company made up to 2022-06-30
dot icon15/03/2022
Accounts for a dormant company made up to 2021-06-30
dot icon06/12/2021
Confirmation statement made on 2021-12-06 with updates
dot icon25/11/2021
Registered office address changed from 93 High Street Hythe CT21 5JH England to 29B Seabrook Road Hythe CT21 5LX on 2021-11-25
dot icon21/05/2021
Accounts for a dormant company made up to 2020-06-30
dot icon07/12/2020
Confirmation statement made on 2020-12-06 with no updates
dot icon20/02/2020
Accounts for a dormant company made up to 2019-06-30
dot icon06/12/2019
Confirmation statement made on 2019-12-06 with updates
dot icon05/03/2019
Appointment of Mr Andrew Cook as a director on 2019-03-01
dot icon28/02/2019
Confirmation statement made on 2019-02-27 with updates
dot icon28/02/2019
Registered office address changed from First Floor 49 High Street Hythe Kent CT21 5AD to 93 High Street Hythe CT21 5JH on 2019-02-28
dot icon22/02/2019
Termination of appointment of Geoffrey Delivett as a director on 2019-02-22
dot icon22/02/2019
Accounts for a dormant company made up to 2018-06-30
dot icon06/03/2018
Confirmation statement made on 2018-02-27 with no updates
dot icon21/02/2018
Accounts for a dormant company made up to 2017-06-30
dot icon27/02/2017
Confirmation statement made on 2017-02-27 with updates
dot icon21/02/2017
Accounts for a dormant company made up to 2016-06-30
dot icon29/02/2016
Annual return made up to 2016-02-27 with full list of shareholders
dot icon22/02/2016
Accounts for a dormant company made up to 2015-06-30
dot icon27/02/2015
Annual return made up to 2015-02-27 with full list of shareholders
dot icon19/02/2015
Accounts for a dormant company made up to 2014-06-30
dot icon03/03/2014
Accounts for a dormant company made up to 2013-06-30
dot icon03/03/2014
Annual return made up to 2014-02-27 with full list of shareholders
dot icon05/06/2013
Appointment of Mr Kolin Donald King as a director
dot icon27/02/2013
Annual return made up to 2013-02-27 with full list of shareholders
dot icon08/01/2013
Accounts for a dormant company made up to 2012-06-30
dot icon18/06/2012
Appointment of Mr Geoffrey Delivett as a director
dot icon18/06/2012
Termination of appointment of Basil Burgess as a director
dot icon18/06/2012
Termination of appointment of Ronald Ball as a director
dot icon03/05/2012
Appointment of Mrs Melita Denise Godden as a secretary
dot icon03/05/2012
Termination of appointment of George Egan as a secretary
dot icon06/03/2012
Annual return made up to 2012-02-27 with full list of shareholders
dot icon26/09/2011
Total exemption full accounts made up to 2011-06-30
dot icon28/02/2011
Annual return made up to 2011-02-27 with full list of shareholders
dot icon02/09/2010
Total exemption full accounts made up to 2010-06-30
dot icon12/03/2010
Annual return made up to 2010-02-27 with full list of shareholders
dot icon12/03/2010
Director's details changed for Ronald Frank Ball on 2010-02-20
dot icon12/03/2010
Director's details changed for Basil Ewen Burgess on 2010-02-20
dot icon12/03/2010
Secretary's details changed for Mr George Alfred Denis Egan on 2010-02-20
dot icon18/08/2009
Total exemption full accounts made up to 2009-06-30
dot icon26/03/2009
Return made up to 27/02/09; full list of members
dot icon16/09/2008
Total exemption full accounts made up to 2008-06-30
dot icon18/03/2008
Appointment terminated director patricia hill
dot icon18/03/2008
Return made up to 27/02/08; full list of members
dot icon21/09/2007
Total exemption full accounts made up to 2007-06-30
dot icon08/06/2007
New director appointed
dot icon11/04/2007
New director appointed
dot icon24/03/2007
Director resigned
dot icon24/03/2007
Return made up to 27/02/07; change of members
dot icon23/08/2006
Total exemption full accounts made up to 2006-06-30
dot icon17/03/2006
Return made up to 27/02/06; full list of members
dot icon15/03/2006
Total exemption full accounts made up to 2005-06-30
dot icon10/03/2005
Return made up to 27/02/05; full list of members
dot icon10/03/2005
Director resigned
dot icon07/09/2004
Full accounts made up to 2004-06-30
dot icon18/03/2004
Return made up to 27/02/04; full list of members
dot icon17/03/2004
Full accounts made up to 2003-06-30
dot icon15/09/2003
Director resigned
dot icon15/09/2003
New director appointed
dot icon26/03/2003
Return made up to 27/02/03; full list of members
dot icon29/08/2002
Full accounts made up to 2002-06-30
dot icon08/03/2002
Full accounts made up to 2001-06-30
dot icon08/03/2002
Return made up to 27/02/02; full list of members
dot icon14/04/2001
Full accounts made up to 2000-06-30
dot icon14/03/2001
Return made up to 27/02/01; full list of members
dot icon31/08/2000
New director appointed
dot icon31/08/2000
Director resigned
dot icon27/04/2000
New director appointed
dot icon19/04/2000
Director resigned
dot icon27/03/2000
Full accounts made up to 1999-06-30
dot icon16/03/2000
Return made up to 27/02/00; full list of members
dot icon10/03/1999
Director resigned
dot icon10/03/1999
New director appointed
dot icon10/03/1999
Return made up to 27/02/99; change of members
dot icon19/08/1998
Full accounts made up to 1998-06-30
dot icon04/03/1998
Return made up to 27/02/98; full list of members
dot icon17/12/1997
New secretary appointed
dot icon17/12/1997
Secretary resigned
dot icon17/12/1997
Registered office changed on 17/12/97 from: flat 10 evelyn court 89 seabrook road hythe kent , CT21 5QR
dot icon03/12/1997
New secretary appointed
dot icon10/09/1997
Full accounts made up to 1997-06-30
dot icon10/03/1997
Return made up to 27/02/97; change of members
dot icon22/08/1996
Full accounts made up to 1996-06-30
dot icon26/02/1996
Return made up to 27/02/96; no change of members
dot icon30/08/1995
Accounts for a small company made up to 1995-06-30
dot icon24/02/1995
Return made up to 27/02/95; full list of members
dot icon14/09/1994
Full accounts made up to 1994-06-30
dot icon02/03/1994
Return made up to 27/02/94; change of members
dot icon01/09/1993
Full accounts made up to 1993-06-30
dot icon01/03/1993
Return made up to 27/02/93; no change of members
dot icon23/09/1992
Full accounts made up to 1992-06-30
dot icon12/03/1992
Return made up to 27/02/92; full list of members
dot icon11/12/1991
New director appointed
dot icon11/12/1991
Director resigned
dot icon10/07/1991
Ad 27/06/91--------- £ si 14@1=14 £ ic 2/16
dot icon10/07/1991
Accounting reference date notified as 30/06
dot icon30/05/1991
Resolutions
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Director resigned;new director appointed
dot icon30/05/1991
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon30/05/1991
Registered office changed on 30/05/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY
dot icon15/05/1991
Certificate of change of name
dot icon27/02/1991
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/10/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
14.00
-
0.00
-
-
2022
-
14.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cook, Andrew
Director
01/03/2019 - 31/01/2025
-
Reynolds, Lindsay
Director
07/03/2025 - Present
-
King, Kolin Donald
Director
04/06/2013 - 05/01/2026
-
Waitt, Ross Kelvin
Director
05/01/2026 - Present
-
Godden, Melita Denise
Secretary
03/05/2012 - 04/03/2026
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVELYN COURT MANAGEMENT COMPANY LIMITED

EVELYN COURT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/02/1991 with the registered office located at 29b Seabrook Road, Hythe CT21 5LX. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVELYN COURT MANAGEMENT COMPANY LIMITED?

toggle

EVELYN COURT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/02/1991 .

Where is EVELYN COURT MANAGEMENT COMPANY LIMITED located?

toggle

EVELYN COURT MANAGEMENT COMPANY LIMITED is registered at 29b Seabrook Road, Hythe CT21 5LX.

What does EVELYN COURT MANAGEMENT COMPANY LIMITED do?

toggle

EVELYN COURT MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVELYN COURT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 05/03/2026: Termination of appointment of Melita Denise Godden as a secretary on 2026-03-04.