EVERGLADES MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVERGLADES MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05592273

Incorporation date

13/10/2005

Size

Dormant

Contacts

Registered address

Registered address

C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JACopy
copy info iconCopy
See on map
Latest events (Record since 13/10/2005)
dot icon31/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon11/06/2025
Confirmation statement made on 2025-06-11 with no updates
dot icon19/06/2024
Accounts for a dormant company made up to 2023-10-31
dot icon14/06/2024
Confirmation statement made on 2024-06-14 with no updates
dot icon20/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon04/07/2023
Termination of appointment of Ronald Froggett as a director on 2023-06-24
dot icon21/06/2023
Confirmation statement made on 2023-06-21 with no updates
dot icon25/10/2022
Termination of appointment of David Gee as a director on 2022-10-25
dot icon28/06/2022
Confirmation statement made on 2022-06-24 with no updates
dot icon17/01/2022
Accounts for a dormant company made up to 2021-10-31
dot icon05/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon24/06/2021
Confirmation statement made on 2021-06-24 with no updates
dot icon14/04/2021
Director's details changed for Mr David Gee on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Ronald Froggett on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr David Gee on 2021-04-14
dot icon14/04/2021
Director's details changed for Mr Ronald Froggett on 2021-04-14
dot icon14/04/2021
Appointment of Urbanbubble Ltd as a secretary on 2021-04-14
dot icon14/04/2021
Termination of appointment of Michael Howard as a secretary on 2021-04-14
dot icon21/07/2020
Confirmation statement made on 2020-07-21 with no updates
dot icon22/06/2020
Accounts for a dormant company made up to 2019-10-31
dot icon22/07/2019
Confirmation statement made on 2019-07-21 with no updates
dot icon30/04/2019
Accounts for a dormant company made up to 2018-10-31
dot icon23/07/2018
Confirmation statement made on 2018-07-21 with no updates
dot icon20/04/2018
Accounts for a dormant company made up to 2017-10-31
dot icon03/08/2017
Appointment of Mrs Teresa Mary Cunningham as a director on 2017-08-03
dot icon28/07/2017
Confirmation statement made on 2017-07-21 with no updates
dot icon25/07/2017
Accounts for a dormant company made up to 2016-10-31
dot icon20/09/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/07/2016
Confirmation statement made on 2016-07-21 with updates
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA England to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon14/03/2016
Registered office address changed from C/O Urbanbubble 79 Swan Square 79 Tib Street Manchester M4 1LS to C/O Urbanbubble Sevendale House 7 Dale Street Manchester M1 1JA on 2016-03-14
dot icon13/10/2015
Annual return made up to 2015-10-13 no member list
dot icon27/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon17/10/2014
Annual return made up to 2014-10-13 no member list
dot icon28/04/2014
Accounts for a dormant company made up to 2013-10-31
dot icon22/10/2013
Annual return made up to 2013-10-13 no member list
dot icon27/06/2013
Accounts for a dormant company made up to 2012-10-31
dot icon24/05/2013
Registered office address changed from C/O Urbanbubble 3 Hilton Square Tariff Street Manchester M1 2FF United Kingdom on 2013-05-24
dot icon22/10/2012
Annual return made up to 2012-10-13 no member list
dot icon01/02/2012
Total exemption full accounts made up to 2011-10-31
dot icon21/10/2011
Annual return made up to 2011-10-13 no member list
dot icon25/01/2011
Total exemption full accounts made up to 2010-10-31
dot icon24/11/2010
Annual return made up to 2010-10-13 no member list
dot icon24/11/2010
Registered office address changed from 10 Box 4347 Manchester Lancashire M61 0DG on 2010-11-24
dot icon01/09/2010
Director's details changed for Mr David Gee on 2010-08-31
dot icon01/09/2010
Director's details changed for Mr Ronald Froggett on 2010-08-31
dot icon19/08/2010
Full accounts made up to 2009-10-31
dot icon08/06/2010
Director's details changed for David Gee on 2010-06-08
dot icon08/06/2010
Director's details changed for Ronald Froggett on 2010-06-08
dot icon13/05/2010
Appointment of Ronald Froggett as a director
dot icon28/04/2010
Appointment of Michael Howard as a secretary
dot icon08/04/2010
Termination of appointment of Ronald Froggett as a secretary
dot icon08/04/2010
Registered office address changed from Apex House, 266 Moseley Road Levenshulme Manchester M19 2LH on 2010-04-08
dot icon14/10/2009
Annual return made up to 2009-10-13 no member list
dot icon14/10/2009
Secretary's details changed for Ronald James Froggett on 2009-10-14
dot icon14/10/2009
Director's details changed for David Gee on 2009-10-14
dot icon20/05/2009
Full accounts made up to 2008-10-31
dot icon25/03/2009
Secretary appointed ronald james froggett
dot icon24/03/2009
Appointment terminated director john haycock
dot icon24/03/2009
Appointment terminated secretary simon whalley
dot icon24/03/2009
Director appointed david gee
dot icon13/10/2008
Annual return made up to 13/10/08
dot icon30/06/2008
Full accounts made up to 2007-10-31
dot icon29/10/2007
Annual return made up to 13/10/07
dot icon22/05/2007
Full accounts made up to 2006-10-31
dot icon30/10/2006
Annual return made up to 13/10/06
dot icon13/10/2005
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
11/06/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
0.00
-
0.00
-
-
2022
-
0.00
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Froggett, Ronald
Director
24/03/2010 - 24/06/2023
-
Cunningham, Teresa Mary
Director
03/08/2017 - Present
-

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 EVERGLADES MANAGEMENT COMPANY LIMITED

EVERGLADES MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 13/10/2005 with the registered office located at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVERGLADES MANAGEMENT COMPANY LIMITED?

toggle

EVERGLADES MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 13/10/2005 .

Where is EVERGLADES MANAGEMENT COMPANY LIMITED located?

toggle

EVERGLADES MANAGEMENT COMPANY LIMITED is registered at C/O URBANBUBBLE, Sevendale House, 7 Dale Street, Manchester M1 1JA.

What does EVERGLADES MANAGEMENT COMPANY LIMITED do?

toggle

EVERGLADES MANAGEMENT COMPANY LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for EVERGLADES MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 31/07/2025: Accounts for a dormant company made up to 2024-10-31.