EVERGREEN PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EVERGREEN PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00983215

Incorporation date

29/06/1970

Size

Micro Entity

Contacts

Registered address

Registered address

Trots Brook Plum Lane, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6DZCopy
copy info iconCopy
See on map
Latest events (Record since 26/06/1970)
dot icon19/02/2026
Micro company accounts made up to 2025-04-30
dot icon14/01/2026
Confirmation statement made on 2026-01-14 with no updates
dot icon07/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon30/01/2025
Micro company accounts made up to 2024-04-30
dot icon31/01/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon29/01/2024
Micro company accounts made up to 2023-04-30
dot icon15/05/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon22/03/2023
Micro company accounts made up to 2022-04-30
dot icon31/01/2022
Micro company accounts made up to 2021-04-30
dot icon27/01/2022
Confirmation statement made on 2022-01-27 with no updates
dot icon12/02/2021
Micro company accounts made up to 2020-04-30
dot icon20/01/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon29/01/2020
Micro company accounts made up to 2019-04-30
dot icon14/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon27/01/2019
Micro company accounts made up to 2018-04-30
dot icon14/01/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon23/01/2018
Micro company accounts made up to 2017-04-30
dot icon31/12/2017
Confirmation statement made on 2017-12-31 with no updates
dot icon28/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon06/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon24/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon19/01/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon21/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon02/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon13/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon14/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon12/11/2012
Total exemption small company accounts made up to 2012-04-30
dot icon31/01/2012
Total exemption full accounts made up to 2011-04-30
dot icon27/01/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon27/01/2012
Director's details changed for Ms Jane Frances Murphy on 2012-01-27
dot icon28/01/2011
Total exemption full accounts made up to 2010-04-30
dot icon20/01/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon11/02/2010
Termination of appointment of Francis Murphy as a secretary
dot icon11/02/2010
Termination of appointment of Francis Murphy as a director
dot icon11/02/2010
Appointment of Ms Jane Frances Murphy as a secretary
dot icon11/02/2010
Appointment of Mr Jeremy Donald Harris as a director
dot icon11/02/2010
Termination of appointment of Francis Murphy as a secretary
dot icon02/02/2010
Total exemption full accounts made up to 2009-04-30
dot icon15/01/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon15/01/2010
Director's details changed for Francis Joseph Murphy on 2010-01-15
dot icon26/02/2009
Total exemption full accounts made up to 2008-04-30
dot icon09/01/2009
Return made up to 31/12/08; full list of members
dot icon09/01/2009
Location of debenture register
dot icon09/01/2009
Location of register of members
dot icon09/01/2009
Registered office changed on 09/01/2009 from trot's brook plum lane shipton-under-wychwood chipping norton oxfordshire OX7 6DZ
dot icon14/08/2008
Registered office changed on 14/08/2008 from clerkenwell house lower blandford st mary blandford forum dorset DT11 9ND
dot icon25/01/2008
Total exemption full accounts made up to 2007-04-30
dot icon24/01/2008
Return made up to 31/12/07; full list of members
dot icon07/12/2007
Director resigned
dot icon07/12/2007
New director appointed
dot icon02/02/2007
Total exemption full accounts made up to 2006-04-30
dot icon24/01/2007
Return made up to 31/12/06; full list of members
dot icon04/02/2006
Total exemption full accounts made up to 2005-04-30
dot icon25/01/2006
Return made up to 31/12/05; full list of members
dot icon12/01/2005
Return made up to 31/12/04; full list of members
dot icon23/12/2004
Total exemption full accounts made up to 2004-04-30
dot icon19/08/2004
Director resigned
dot icon28/02/2004
Total exemption full accounts made up to 2003-04-30
dot icon14/02/2004
Return made up to 31/12/03; full list of members
dot icon09/01/2003
Return made up to 31/12/02; full list of members
dot icon30/09/2002
Total exemption full accounts made up to 2002-04-30
dot icon08/01/2002
Return made up to 31/12/01; full list of members
dot icon22/06/2001
Full accounts made up to 2001-04-30
dot icon18/01/2001
New director appointed
dot icon08/01/2001
Return made up to 31/12/00; full list of members
dot icon19/07/2000
Full accounts made up to 2000-04-30
dot icon23/01/2000
Return made up to 31/12/99; full list of members
dot icon29/06/1999
Full accounts made up to 1999-04-30
dot icon22/01/1999
Registered office changed on 22/01/99 from: clerkenwell house lower blandford st mary blandford forum dorset DT11 9ND
dot icon21/01/1999
Return made up to 31/12/98; no change of members
dot icon19/01/1999
Full accounts made up to 1998-04-30
dot icon22/12/1997
Return made up to 31/12/97; full list of members
dot icon11/12/1997
Accounts for a small company made up to 1997-04-30
dot icon13/11/1997
Registered office changed on 13/11/97 from: 7 salisbury street blandford forum dorset DT11 7AU
dot icon23/01/1997
Return made up to 31/12/96; full list of members
dot icon12/11/1996
Accounts for a small company made up to 1996-04-30
dot icon13/09/1996
Registered office changed on 13/09/96 from: clerkenwell house blandford st. Mary dorset DT11 9ND
dot icon25/01/1996
Return made up to 31/12/95; no change of members
dot icon24/01/1996
Accounts for a small company made up to 1995-04-30
dot icon24/02/1995
Full accounts made up to 1994-04-30
dot icon27/01/1995
Return made up to 31/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon17/01/1994
Return made up to 31/12/93; full list of members
dot icon12/10/1993
Full accounts made up to 1993-04-30
dot icon10/01/1993
Return made up to 31/12/92; full list of members
dot icon23/09/1992
Accounts for a small company made up to 1992-04-30
dot icon19/12/1991
Return made up to 31/12/91; full list of members
dot icon16/09/1991
Accounts for a small company made up to 1991-04-30
dot icon22/07/1991
Accounting reference date shortened from 31/12 to 30/04
dot icon17/01/1991
Return made up to 31/12/90; full list of members
dot icon08/10/1990
Full accounts made up to 1989-12-31
dot icon20/03/1990
Return made up to 31/12/89; no change of members
dot icon24/01/1990
Full accounts made up to 1988-12-31
dot icon04/05/1989
Full accounts made up to 1987-12-31
dot icon03/02/1989
Return made up to 31/12/88; no change of members
dot icon03/11/1988
Full accounts made up to 1986-12-31
dot icon03/11/1988
Full accounts made up to 1985-12-31
dot icon20/05/1988
Return made up to 31/12/87; full list of members
dot icon10/09/1987
Registered office changed on 10/09/87 from: clerkenwell house blandford st mary dorset DT11 9ND
dot icon05/05/1987
Registered office changed on 05/05/87 from: 16 lorne park rd bournemouth hants
dot icon21/02/1987
Director resigned
dot icon20/02/1987
Annual return made up to 31/12/86
dot icon20/02/1987
Annual return made up to 31/12/85
dot icon25/09/1986
Full accounts made up to 1984-12-31
dot icon26/06/1970
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
14/01/2027
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
22.97K
-
0.00
-
-
2022
0
23.05K
-
0.00
-
-
2023
0
22.35K
-
0.00
-
-
2023
0
22.35K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

22.35K £Descended-3.02 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Murphy, Jane Frances
Director
27/11/2007 - Present
5
Murphy, Francis Joseph
Director
31/12/2000 - 09/02/2010
-
Murphy, Jane Frances
Secretary
09/02/2010 - Present
-
Harris, Jeremy Donald
Director
09/02/2010 - Present
1

Persons with Significant Control

3
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 EVERGREEN PROPERTIES LIMITED

EVERGREEN PROPERTIES LIMITED is an(a) Active company incorporated on 29/06/1970 with the registered office located at Trots Brook Plum Lane, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6DZ. 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 EVERGREEN PROPERTIES LIMITED?

toggle

EVERGREEN PROPERTIES LIMITED is currently Active. It was registered on 29/06/1970 .

Where is EVERGREEN PROPERTIES LIMITED located?

toggle

EVERGREEN PROPERTIES LIMITED is registered at Trots Brook Plum Lane, Shipton-Under-Wychwood, Chipping Norton, Oxfordshire OX7 6DZ.

What does EVERGREEN PROPERTIES LIMITED do?

toggle

EVERGREEN PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EVERGREEN PROPERTIES LIMITED?

toggle

The latest filing was on 19/02/2026: Micro company accounts made up to 2025-04-30.