EVESHAM ROAD MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVESHAM ROAD MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04161059

Incorporation date

15/02/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

110 Evesham Road, Cheltenham, Gloucestershire GL52 2ANCopy
copy info iconCopy
See on map
Latest events (Record since 15/02/2001)
dot icon18/02/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon25/11/2025
Total exemption full accounts made up to 2025-02-28
dot icon10/07/2025
Appointment of Mr Adam Morgan as a director on 2025-06-01
dot icon03/06/2025
Termination of appointment of Alan Graham Burgess as a director on 2025-06-01
dot icon28/02/2025
Confirmation statement made on 2025-02-15 with updates
dot icon29/11/2024
Micro company accounts made up to 2024-02-28
dot icon04/11/2024
Information not on the register The material was formerly considered to form part of the register but is no longer considered by the registrar to do so.
dot icon07/07/2024
Termination of appointment of Veronica Anne Collins as a secretary on 2024-07-01
dot icon07/07/2024
Appointment of Mr Adam Morgan as a director on 2024-07-01
dot icon16/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon15/11/2023
Micro company accounts made up to 2023-02-28
dot icon14/02/2023
Confirmation statement made on 2023-02-15 with no updates
dot icon23/11/2022
Micro company accounts made up to 2022-02-28
dot icon20/02/2022
Confirmation statement made on 2022-02-15 with no updates
dot icon29/11/2021
Micro company accounts made up to 2021-02-28
dot icon26/02/2021
Micro company accounts made up to 2020-02-28
dot icon22/02/2021
Confirmation statement made on 2021-02-15 with no updates
dot icon20/02/2020
Confirmation statement made on 2020-02-15 with no updates
dot icon27/11/2019
Micro company accounts made up to 2019-02-28
dot icon27/02/2019
Confirmation statement made on 2019-02-15 with updates
dot icon29/11/2018
Micro company accounts made up to 2018-02-28
dot icon07/03/2018
Confirmation statement made on 2018-02-15 with no updates
dot icon28/11/2017
Micro company accounts made up to 2017-02-28
dot icon21/11/2017
Termination of appointment of Veronica Anne Collins as a director on 2017-11-10
dot icon21/11/2017
Appointment of Ms Veronica Anne Collins as a secretary on 2017-11-10
dot icon23/02/2017
Confirmation statement made on 2017-02-15 with updates
dot icon31/08/2016
Total exemption small company accounts made up to 2016-02-28
dot icon03/03/2016
Annual return made up to 2016-02-15 with full list of shareholders
dot icon29/11/2015
Total exemption small company accounts made up to 2015-02-28
dot icon13/03/2015
Annual return made up to 2015-02-15 with full list of shareholders
dot icon25/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon05/03/2014
Annual return made up to 2014-02-15 with full list of shareholders
dot icon28/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon10/03/2013
Annual return made up to 2013-02-15 with full list of shareholders
dot icon21/11/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/03/2012
Annual return made up to 2012-02-15 with full list of shareholders
dot icon13/03/2012
Director's details changed for Veronica Anne Collins on 2012-02-15
dot icon08/01/2012
Appointment of Veronica Anne Collins as a director
dot icon08/01/2012
Appointment of Mr Alan Graham Burgess as a director
dot icon24/11/2011
Termination of appointment of Susan West as a director
dot icon24/11/2011
Termination of appointment of Susan West as a secretary
dot icon21/11/2011
Total exemption small company accounts made up to 2011-02-28
dot icon13/04/2011
Annual return made up to 2011-02-15 with full list of shareholders
dot icon25/11/2010
Total exemption full accounts made up to 2010-02-28
dot icon22/06/2010
Compulsory strike-off action has been discontinued
dot icon21/06/2010
Annual return made up to 2010-02-15 with full list of shareholders
dot icon21/06/2010
Director's details changed for Susan Ann West on 2010-02-15
dot icon21/06/2010
Termination of appointment of Stephen Connell as a director
dot icon15/06/2010
First Gazette notice for compulsory strike-off
dot icon17/12/2009
Total exemption full accounts made up to 2009-02-28
dot icon13/07/2009
Return made up to 15/02/09; full list of members
dot icon23/06/2009
Compulsory strike-off action has been discontinued
dot icon23/06/2009
First Gazette notice for compulsory strike-off
dot icon22/06/2009
Return made up to 15/02/08; full list of members
dot icon21/11/2008
Total exemption small company accounts made up to 2008-02-29
dot icon28/01/2008
Return made up to 15/02/07; no change of members
dot icon19/12/2007
Total exemption full accounts made up to 2007-02-28
dot icon04/01/2007
Total exemption full accounts made up to 2006-02-28
dot icon21/04/2006
Return made up to 15/02/06; full list of members
dot icon06/04/2006
Director resigned
dot icon18/11/2005
Total exemption full accounts made up to 2005-02-28
dot icon11/04/2005
Return made up to 15/02/05; full list of members
dot icon14/06/2004
New director appointed
dot icon19/05/2004
New secretary appointed;new director appointed
dot icon19/05/2004
Secretary resigned;director resigned
dot icon20/04/2004
Return made up to 15/02/04; full list of members
dot icon20/04/2004
Total exemption full accounts made up to 2004-02-29
dot icon19/11/2003
New director appointed
dot icon06/11/2003
New secretary appointed
dot icon01/10/2003
Secretary resigned;director resigned
dot icon21/05/2003
Return made up to 15/02/03; full list of members
dot icon18/04/2003
Total exemption full accounts made up to 2003-02-28
dot icon27/03/2003
Ad 01/03/01--------- £ si 4@1
dot icon26/02/2003
Ad 15/02/01--------- £ si 5@1
dot icon26/02/2003
Return made up to 15/02/02; full list of members
dot icon13/02/2003
New director appointed
dot icon07/10/2002
New secretary appointed
dot icon20/08/2002
Secretary resigned;director resigned
dot icon07/06/2002
Total exemption full accounts made up to 2002-02-28
dot icon30/04/2001
New secretary appointed;new director appointed
dot icon30/04/2001
New director appointed
dot icon30/04/2001
Registered office changed on 30/04/01 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon30/04/2001
Secretary resigned
dot icon30/04/2001
Director resigned
dot icon15/02/2001
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
11.57K
-
0.00
-
-
2022
0
15.06K
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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
Morgan, Adam
Director
01/07/2024 - Present
6
Morgan, Adam
Director
01/06/2025 - Present
6
Burgess, Alan Graham
Director
24/11/2011 - 01/06/2025
-
Collins, Veronica Anne
Secretary
10/11/2017 - 01/07/2024
-

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 EVESHAM ROAD MANAGEMENT COMPANY LIMITED

EVESHAM ROAD MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 15/02/2001 with the registered office located at 110 Evesham Road, Cheltenham, Gloucestershire GL52 2AN. There are currently 2 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 MANAGEMENT COMPANY LIMITED?

toggle

EVESHAM ROAD MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 15/02/2001 .

Where is EVESHAM ROAD MANAGEMENT COMPANY LIMITED located?

toggle

EVESHAM ROAD MANAGEMENT COMPANY LIMITED is registered at 110 Evesham Road, Cheltenham, Gloucestershire GL52 2AN.

What does EVESHAM ROAD MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EVESHAM ROAD MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 18/02/2026: Confirmation statement made on 2026-02-15 with no updates.