EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08865636

Incorporation date

28/01/2014

Size

Micro Entity

Contacts

Registered address

Registered address

4 Gateacre Drive, Astwood Bank, Redditch B96 6DWCopy
copy info iconCopy
See on map
Latest events (Record since 28/01/2014)
dot icon14/01/2026
Confirmation statement made on 2026-01-09 with no updates
dot icon01/04/2025
Micro company accounts made up to 2024-12-31
dot icon09/01/2025
Confirmation statement made on 2025-01-09 with no updates
dot icon03/06/2024
Micro company accounts made up to 2023-12-31
dot icon09/01/2024
Termination of appointment of Sara Louise Phillips as a director on 2024-01-09
dot icon09/01/2024
Confirmation statement made on 2024-01-09 with no updates
dot icon06/11/2023
Appointment of Mr Robert James Poyner as a director on 2023-11-04
dot icon10/09/2023
Micro company accounts made up to 2022-12-31
dot icon10/01/2023
Confirmation statement made on 2023-01-10 with no updates
dot icon29/09/2022
Micro company accounts made up to 2021-12-31
dot icon21/01/2022
Confirmation statement made on 2022-01-21 with no updates
dot icon21/09/2021
Micro company accounts made up to 2020-12-31
dot icon25/01/2021
Confirmation statement made on 2021-01-25 with no updates
dot icon22/07/2020
Accounts for a dormant company made up to 2019-12-31
dot icon01/02/2020
Confirmation statement made on 2020-01-28 with no updates
dot icon01/02/2020
Notification of a person with significant control statement
dot icon11/11/2019
Termination of appointment of Michael Robert Pett as a director on 2019-11-11
dot icon11/11/2019
Termination of appointment of Richard Hugh Pett as a director on 2019-11-11
dot icon03/10/2019
Registered office address changed from A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England to 4 Gateacre Drive Astwood Bank Redditch B96 6DW on 2019-10-03
dot icon02/08/2019
Cessation of Richard Hugh Pett as a person with significant control on 2019-07-29
dot icon02/08/2019
Cessation of Michael Robert Pett as a person with significant control on 2019-07-29
dot icon02/08/2019
Termination of appointment of Christine Diane Pett as a secretary on 2019-07-29
dot icon02/08/2019
Appointment of Mr Paul Ashforth as a director on 2019-07-29
dot icon02/08/2019
Appointment of Miss Sara Louise Phillips as a director on 2019-07-29
dot icon02/08/2019
Appointment of Mrs Nicola Jayne Hunter as a director on 2019-07-29
dot icon02/08/2019
Appointment of Mrs Nicola Jayne Hunter as a secretary on 2019-07-29
dot icon27/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/02/2019
Registered office address changed from 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL to A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT on 2019-02-20
dot icon30/01/2019
Confirmation statement made on 2019-01-28 with no updates
dot icon06/06/2018
Accounts for a dormant company made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2018-01-28 with no updates
dot icon15/09/2017
Accounts for a dormant company made up to 2016-12-31
dot icon11/02/2017
Confirmation statement made on 2017-01-28 with updates
dot icon11/07/2016
Accounts for a dormant company made up to 2015-12-31
dot icon08/02/2016
Annual return made up to 2016-01-28 no member list
dot icon04/09/2015
Accounts for a dormant company made up to 2014-12-31
dot icon28/05/2015
Previous accounting period shortened from 2015-01-31 to 2014-12-31
dot icon03/03/2015
Annual return made up to 2015-01-28 no member list
dot icon03/03/2015
Registered office address changed from 71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ to 7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL on 2015-03-03
dot icon28/01/2014
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
31/12/2024
dot iconNext confirmation date
09/01/2027
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
10.66K
-
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Poyner, Robert James
Director
04/11/2023 - Present
-
Phillips, Sara Louise
Director
29/07/2019 - 09/01/2024
-
Hunter, Nicola Jayne
Director
29/07/2019 - Present
-
Ashforth, Paul
Director
29/07/2019 - Present
-

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+
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 EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 28/01/2014 with the registered office located at 4 Gateacre Drive, Astwood Bank, Redditch B96 6DW. 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 EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED?

toggle

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 28/01/2014 .

Where is EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED located?

toggle

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED is registered at 4 Gateacre Drive, Astwood Bank, Redditch B96 6DW.

What does EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED do?

toggle

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/01/2026: Confirmation statement made on 2026-01-09 with no updates.