EVENING COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EVENING COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03254079

Incorporation date

24/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QHCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1996)
dot icon25/03/2026
Termination of appointment of Richard Caddick Wynn as a director on 2026-02-18
dot icon03/11/2025
Confirmation statement made on 2025-09-17 with updates
dot icon09/10/2025
Appointment of Mrs Jennifer Ruth Scott as a director on 2025-04-29
dot icon26/09/2025
Micro company accounts made up to 2024-12-31
dot icon09/10/2024
Confirmation statement made on 2024-09-17 with updates
dot icon24/09/2024
Micro company accounts made up to 2023-12-31
dot icon15/11/2023
Confirmation statement made on 2023-09-17 with updates
dot icon12/09/2023
Micro company accounts made up to 2022-12-31
dot icon27/01/2023
Termination of appointment of Philip John Rose as a director on 2022-09-18
dot icon27/01/2023
Termination of appointment of Lynn Hilary Murdoch as a director on 2023-01-13
dot icon27/01/2023
Appointment of Dr Peter John Baxter as a director on 2023-01-13
dot icon27/01/2023
Appointment of Mrs Christine Stella Baxter as a director on 2022-09-18
dot icon27/09/2022
Confirmation statement made on 2022-09-17 with updates
dot icon31/05/2022
Micro company accounts made up to 2021-12-31
dot icon20/04/2022
Memorandum and Articles of Association
dot icon20/04/2022
Resolutions
dot icon29/09/2021
Confirmation statement made on 2021-09-17 with updates
dot icon30/08/2021
Appointment of Mr Richard Caddick Wynn as a director on 2021-07-13
dot icon30/08/2021
Appointment of Mrs Lynn Hilary Murdoch as a director on 2021-07-13
dot icon30/08/2021
Termination of appointment of Peter John Baxter as a director on 2021-07-13
dot icon30/08/2021
Termination of appointment of Bart Maria Andreas Corneel Lambrecht as a director on 2021-07-13
dot icon30/08/2021
Appointment of Mr Philip John Rose as a director on 2021-07-13
dot icon30/08/2021
Termination of appointment of Iryna Minakova as a director on 2021-07-13
dot icon20/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon14/10/2020
Confirmation statement made on 2020-09-17 with updates
dot icon22/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/10/2019
Confirmation statement made on 2019-09-17 with updates
dot icon27/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon31/10/2018
Confirmation statement made on 2018-09-17 with updates
dot icon31/10/2018
Director's details changed for Dr Peter John Baxter on 2017-12-11
dot icon31/10/2018
Director's details changed for Mr Bart Maria Andreas Corneel Lambrecht on 2017-12-11
dot icon31/10/2018
Director's details changed for Mrs Iryna Minakova on 2017-12-11
dot icon25/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon07/01/2018
Registered office address changed from Cpc1 Capital Park Fulbourn Cambridge CB21 5XE to Unit 1, Cambridge House Camboro Business Park Oakington Road, Girton Cambridge Cambridgeshire CB3 0QH on 2018-01-07
dot icon14/11/2017
Confirmation statement made on 2017-09-17 with updates
dot icon05/10/2017
Director's details changed for Mr Bart Maria Andreas Cornell Lambrecht on 2017-10-05
dot icon05/10/2017
Director's details changed for Mrs Iriya Minakova on 2017-10-05
dot icon15/09/2017
Appointment of Dr Peter John Baxter as a director on 2017-07-25
dot icon15/09/2017
Appointment of Mr Bart Maria Andreas Cornell Lambrecht as a director on 2017-07-25
dot icon15/09/2017
Termination of appointment of Sally Malika Rose as a director on 2017-07-25
dot icon15/09/2017
Appointment of Mrs Iriya Minakova as a director on 2017-07-25
dot icon15/09/2017
Termination of appointment of Martin John Frost as a director on 2017-07-25
dot icon15/09/2017
Termination of appointment of Raymond Gay as a director on 2017-07-25
dot icon11/07/2017
Total exemption full accounts made up to 2016-12-31
dot icon31/12/2016
Total exemption small company accounts made up to 2015-12-31
dot icon14/12/2016
Compulsory strike-off action has been discontinued
dot icon13/12/2016
First Gazette notice for compulsory strike-off
dot icon07/12/2016
Confirmation statement made on 2016-09-17 with updates
dot icon05/10/2015
Annual return made up to 2015-09-17 with full list of shareholders
dot icon05/10/2015
Director's details changed for Mr Martin John Frost on 2015-09-01
dot icon04/10/2015
Termination of appointment of Awa Nominees Limited as a secretary on 2015-09-01
dot icon04/10/2015
Registered office address changed from 10 Wellington Street Cambridge CB1 1HW to Cpc1 Capital Park Fulbourn Cambridge CB21 5XE on 2015-10-04
dot icon07/08/2015
Total exemption small company accounts made up to 2014-12-31
dot icon20/03/2015
Appointment of Sally Malika Rose as a director on 2015-03-17
dot icon20/03/2015
Termination of appointment of Andrew Paul Webster as a director on 2015-03-17
dot icon04/11/2014
Annual return made up to 2014-09-17 with full list of shareholders
dot icon28/04/2014
Appointment of Martin Frost as a director
dot icon14/04/2014
Termination of appointment of Arabella Cooper as a director
dot icon26/02/2014
Total exemption small company accounts made up to 2013-12-31
dot icon27/09/2013
Annual return made up to 2013-09-17 with full list of shareholders
dot icon13/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon28/09/2012
Annual return made up to 2012-09-17 with full list of shareholders
dot icon24/09/2012
Director's details changed for Mr Andrew Paul Webster on 2012-09-24
dot icon06/07/2012
Total exemption small company accounts made up to 2011-12-31
dot icon14/10/2011
Annual return made up to 2011-09-17 with full list of shareholders
dot icon27/07/2011
Total exemption small company accounts made up to 2010-12-31
dot icon04/10/2010
Annual return made up to 2010-09-17 with full list of shareholders
dot icon04/10/2010
Director's details changed for Arabella Clare Cooper on 2010-09-17
dot icon04/10/2010
Director's details changed for Raymond Gay on 2010-09-17
dot icon04/10/2010
Secretary's details changed for Awa Nominees Limited on 2010-09-17
dot icon08/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon29/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon29/09/2009
Return made up to 17/09/09; full list of members
dot icon03/11/2008
Total exemption small company accounts made up to 2007-12-31
dot icon21/10/2008
Return made up to 17/09/08; full list of members
dot icon21/10/2008
Director's change of particulars / arabella jesson / 01/09/2008
dot icon21/10/2008
Secretary appointed awa nominees LIMITED
dot icon21/10/2008
Location of debenture register
dot icon21/10/2008
Location of register of members
dot icon21/10/2008
Registered office changed on 21/10/2008 from c/o andrew webster associates 10 wellington street cambridge CB1 1HW
dot icon17/09/2008
Registered office changed on 17/09/2008 from redmayne arnold & harris 2 dukes court newmarket road cambridge CB5 8DZ
dot icon04/01/2008
Secretary resigned
dot icon19/10/2007
Return made up to 17/09/07; full list of members
dot icon11/08/2007
Total exemption full accounts made up to 2006-12-31
dot icon23/10/2006
Return made up to 17/09/06; full list of members
dot icon18/09/2006
Total exemption full accounts made up to 2005-12-31
dot icon21/10/2005
Return made up to 17/09/05; full list of members
dot icon10/06/2005
Total exemption full accounts made up to 2004-12-31
dot icon19/10/2004
Return made up to 17/09/04; full list of members
dot icon15/05/2004
Total exemption full accounts made up to 2003-12-31
dot icon19/11/2003
Return made up to 17/09/03; full list of members
dot icon02/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon25/09/2002
Return made up to 17/09/02; full list of members
dot icon05/04/2002
Total exemption full accounts made up to 2001-12-31
dot icon04/10/2001
Return made up to 24/09/01; full list of members
dot icon08/06/2001
Full accounts made up to 2000-12-31
dot icon04/10/2000
Return made up to 24/09/00; full list of members
dot icon26/04/2000
Full accounts made up to 1999-12-31
dot icon28/09/1999
Full accounts made up to 1998-12-31
dot icon24/09/1999
Return made up to 24/09/99; full list of members
dot icon01/06/1999
Director resigned
dot icon01/06/1999
New director appointed
dot icon01/06/1999
New director appointed
dot icon18/01/1999
Accounts for a dormant company made up to 1997-09-30
dot icon31/12/1998
Accounting reference date extended from 30/09/98 to 31/12/98
dot icon12/10/1998
Return made up to 24/09/98; full list of members
dot icon12/10/1998
New director appointed
dot icon12/10/1998
New secretary appointed
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Director resigned
dot icon12/10/1998
Secretary resigned;director resigned
dot icon14/09/1998
New secretary appointed
dot icon24/04/1998
New director appointed
dot icon24/04/1998
Registered office changed on 24/04/98 from: marshalls chambers 80A south street romford RM1 1QS
dot icon06/03/1998
New director appointed
dot icon08/10/1997
Return made up to 24/09/97; full list of members
dot icon29/09/1996
Secretary resigned
dot icon24/09/1996
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
17/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.04K
-
0.00
-
-
2022
0
6.90K
-
0.00
-
-
2022
0
6.90K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

6.90K £Descended-1.95 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

22
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baxter, Christine Stella
Director
18/09/2022 - Present
-
Lynn Hilary Murdoch
Director
13/07/2021 - 13/01/2023
-
Rose, Philip John
Director
13/07/2021 - 18/09/2022
7
Poulten, John Howard
Director
24/09/1996 - 19/09/1998
22
AWA NOMINEES LIMITED
Corporate Secretary
01/09/2008 - 01/09/2015
27

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+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENING COURT MANAGEMENT LIMITED

EVENING COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 24/09/1996 with the registered office located at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH. There are currently 3 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENING COURT MANAGEMENT LIMITED?

toggle

EVENING COURT MANAGEMENT LIMITED is currently Active. It was registered on 24/09/1996 .

Where is EVENING COURT MANAGEMENT LIMITED located?

toggle

EVENING COURT MANAGEMENT LIMITED is registered at Unit 1, Cambridge House Camboro Business Park, Oakington Road, Girton, Cambridge, Cambridgeshire CB3 0QH.

What does EVENING COURT MANAGEMENT LIMITED do?

toggle

EVENING COURT MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EVENING COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 25/03/2026: Termination of appointment of Richard Caddick Wynn as a director on 2026-02-18.