EVENLODE COURT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EVENLODE COURT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02965926

Incorporation date

07/09/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 4 Northfield Farm Lane, Witney OX28 1UECopy
copy info iconCopy
See on map
Latest events (Record since 07/09/1994)
dot icon24/10/2025
Confirmation statement made on 2025-10-19 with updates
dot icon05/06/2025
Total exemption full accounts made up to 2025-03-31
dot icon29/11/2024
Total exemption full accounts made up to 2024-03-31
dot icon31/10/2024
Confirmation statement made on 2024-10-19 with no updates
dot icon20/10/2023
Confirmation statement made on 2023-10-19 with updates
dot icon13/09/2023
Total exemption full accounts made up to 2023-03-31
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon24/11/2022
Confirmation statement made on 2022-10-19 with no updates
dot icon19/10/2021
Confirmation statement made on 2021-10-19 with updates
dot icon14/09/2021
Confirmation statement made on 2021-09-04 with no updates
dot icon14/09/2021
Registered office address changed from 22B High Street Witney Oxfordshire OX28 6RB to Unit 4 Northfield Farm Lane Witney OX28 1UE on 2021-09-14
dot icon06/07/2021
Micro company accounts made up to 2021-03-31
dot icon21/09/2020
Confirmation statement made on 2020-09-04 with no updates
dot icon18/09/2020
Micro company accounts made up to 2020-03-31
dot icon04/09/2019
Confirmation statement made on 2019-09-04 with updates
dot icon04/07/2019
Micro company accounts made up to 2019-03-31
dot icon06/09/2018
Confirmation statement made on 2018-09-04 with updates
dot icon20/08/2018
Micro company accounts made up to 2018-03-31
dot icon16/02/2018
Termination of appointment of Mahalla Mason as a director on 2017-07-31
dot icon16/02/2018
Appointment of Mr Patrick Brady as a director on 2017-08-01
dot icon15/02/2018
Appointment of Philip Kendal as a secretary on 2017-08-01
dot icon08/11/2017
Micro company accounts made up to 2017-03-31
dot icon04/09/2017
Confirmation statement made on 2017-09-04 with no updates
dot icon08/08/2017
Termination of appointment of Mahalla Mason as a secretary on 2017-07-30
dot icon08/08/2017
Termination of appointment of Donald William Mason as a director on 2017-07-30
dot icon06/09/2016
Confirmation statement made on 2016-09-04 with updates
dot icon25/05/2016
Total exemption full accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption full accounts made up to 2015-03-31
dot icon15/09/2015
Annual return made up to 2015-09-04 with full list of shareholders
dot icon04/09/2014
Annual return made up to 2014-09-04 with full list of shareholders
dot icon09/07/2014
Total exemption full accounts made up to 2014-03-31
dot icon04/09/2013
Annual return made up to 2013-09-04 with full list of shareholders
dot icon04/09/2013
Termination of appointment of Steve Hayward as a secretary
dot icon12/08/2013
Total exemption full accounts made up to 2013-03-31
dot icon16/07/2013
Appointment of Mahalla Mason as a secretary
dot icon16/07/2013
Appointment of Professor Donald William Mason as a director
dot icon12/06/2013
Termination of appointment of Peter Lines as a director
dot icon15/10/2012
Annual return made up to 2012-09-04 with full list of shareholders
dot icon15/10/2012
Appointment of Mr Steve Hayward as a secretary
dot icon15/10/2012
Termination of appointment of Paul Slamin as a director
dot icon15/10/2012
Termination of appointment of Paul Slamin as a secretary
dot icon09/07/2012
Total exemption full accounts made up to 2012-03-31
dot icon04/01/2012
Total exemption full accounts made up to 2011-03-31
dot icon05/09/2011
Annual return made up to 2011-09-04 with full list of shareholders
dot icon19/04/2011
Appointment of Paul Kevin Christopher Slamin as a secretary
dot icon19/04/2011
Termination of appointment of Mahalla Mason as a secretary
dot icon08/11/2010
Total exemption full accounts made up to 2010-03-31
dot icon08/09/2010
Annual return made up to 2010-09-04 with full list of shareholders
dot icon08/09/2010
Director's details changed for Paul Kevin Christopher Slamin on 2009-10-01
dot icon08/09/2010
Director's details changed for Peter John Lines on 2009-10-01
dot icon08/09/2010
Director's details changed for Mahalla Mason on 2009-10-01
dot icon13/10/2009
Total exemption full accounts made up to 2009-03-31
dot icon04/09/2009
Return made up to 04/09/09; full list of members
dot icon31/12/2008
Total exemption full accounts made up to 2008-03-31
dot icon23/09/2008
Return made up to 07/09/08; no change of members
dot icon10/12/2007
Total exemption full accounts made up to 2007-03-31
dot icon14/09/2007
Return made up to 07/09/07; change of members
dot icon03/03/2007
New director appointed
dot icon03/03/2007
Director resigned
dot icon01/02/2007
Total exemption full accounts made up to 2006-03-31
dot icon13/10/2006
Return made up to 07/09/06; full list of members
dot icon21/10/2005
Return made up to 07/09/05; full list of members
dot icon06/05/2005
Total exemption full accounts made up to 2005-03-31
dot icon23/02/2005
New director appointed
dot icon23/02/2005
Director resigned
dot icon02/12/2004
Total exemption full accounts made up to 2004-03-31
dot icon14/09/2004
Return made up to 07/09/04; full list of members
dot icon27/01/2004
Total exemption full accounts made up to 2003-03-31
dot icon17/09/2003
Return made up to 07/09/03; full list of members
dot icon31/01/2003
Total exemption full accounts made up to 2002-03-31
dot icon22/11/2002
Return made up to 07/09/02; full list of members
dot icon28/12/2001
Total exemption full accounts made up to 2001-03-31
dot icon08/10/2001
Return made up to 07/09/01; full list of members
dot icon02/04/2001
New director appointed
dot icon25/01/2001
Accounts made up to 2000-03-31
dot icon02/11/2000
Return made up to 07/09/00; full list of members
dot icon07/08/2000
Director resigned
dot icon13/04/2000
New director appointed
dot icon22/02/2000
Registered office changed on 22/02/00 from: 57 west end witney oxfordshire OX8 6NJ
dot icon02/02/2000
Accounts made up to 1999-03-31
dot icon23/09/1999
Return made up to 07/09/99; full list of members
dot icon13/03/1999
Accounts made up to 1998-03-31
dot icon20/12/1998
Director resigned
dot icon04/09/1998
Return made up to 07/09/98; no change of members
dot icon04/09/1998
New director appointed
dot icon10/03/1998
New secretary appointed
dot icon10/03/1998
Secretary resigned
dot icon10/03/1998
Registered office changed on 10/03/98 from: 18 bath street abingdon oxfordshire OX14 3QH
dot icon06/03/1998
Accounts made up to 1997-03-31
dot icon26/11/1997
Director resigned
dot icon26/11/1997
Return made up to 07/09/97; full list of members
dot icon18/04/1997
New director appointed
dot icon09/04/1997
Accounts made up to 1996-03-31
dot icon27/10/1996
Return made up to 07/09/96; full list of members
dot icon21/08/1996
Director's particulars changed
dot icon17/07/1996
Registered office changed on 17/07/96 from: 13/15 high street witney oxfordshire OX8 6LW
dot icon08/07/1996
Accounts made up to 1995-09-30
dot icon12/06/1996
Accounting reference date shortened from 30/09/96 to 31/03/96
dot icon29/12/1995
Return made up to 07/09/95; full list of members
dot icon08/12/1995
Director resigned
dot icon11/05/1995
New director appointed
dot icon30/04/1995
New director appointed
dot icon30/04/1995
Ad 21/04/95--------- £ si 8@1=8 £ ic 2/10
dot icon05/10/1994
Director resigned;new director appointed
dot icon05/10/1994
Secretary resigned;new secretary appointed
dot icon05/10/1994
Registered office changed on 05/10/94 from: 16 st john street london EC1M 4AY
dot icon13/09/1994
Resolutions
dot icon07/09/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£10.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
6.58K
-
0.00
-
-
2022
1
6.58K
-
0.00
10.00
-
2023
1
6.58K
-
0.00
10.00
-
2023
1
6.58K
-
0.00
10.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

6.58K £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

10.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Patrick Christopher Brady
Director
01/08/2017 - Present
17

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVENLODE COURT MANAGEMENT LIMITED

EVENLODE COURT MANAGEMENT LIMITED is an(a) Active company incorporated on 07/09/1994 with the registered office located at Unit 4 Northfield Farm Lane, Witney OX28 1UE. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVENLODE COURT MANAGEMENT LIMITED?

toggle

EVENLODE COURT MANAGEMENT LIMITED is currently Active. It was registered on 07/09/1994 .

Where is EVENLODE COURT MANAGEMENT LIMITED located?

toggle

EVENLODE COURT MANAGEMENT LIMITED is registered at Unit 4 Northfield Farm Lane, Witney OX28 1UE.

What does EVENLODE COURT MANAGEMENT LIMITED do?

toggle

EVENLODE COURT MANAGEMENT LIMITED operates in the Combined facilities support activities (81.10 - SIC 2007) sector.

How many employees does EVENLODE COURT MANAGEMENT LIMITED have?

toggle

EVENLODE COURT MANAGEMENT LIMITED had 1 employees in 2023.

What is the latest filing for EVENLODE COURT MANAGEMENT LIMITED?

toggle

The latest filing was on 24/10/2025: Confirmation statement made on 2025-10-19 with updates.