EVESONS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVESONS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05885535

Incorporation date

24/07/2006

Size

Micro Entity

Contacts

Registered address

Registered address

Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QGCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/2006)
dot icon13/02/2026
Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-13
dot icon13/02/2026
Secretary's details changed for Moonstone Block Management Limited on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Stuart Charles Foster on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Gary James Vincent Green on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Glenn Roderick Harris on 2026-02-13
dot icon13/02/2026
Director's details changed for Mr Roger Alexander Macpherson on 2026-02-13
dot icon13/02/2026
Director's details changed for Mrs Jacqueline Ann Sant on 2026-02-13
dot icon27/08/2025
Confirmation statement made on 2025-07-24 with no updates
dot icon30/05/2025
Micro company accounts made up to 2024-08-31
dot icon07/11/2024
Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF on 2024-11-07
dot icon25/09/2024
Appointment of Mr Roger Alexander Macpherson as a director on 2024-09-12
dot icon02/09/2024
Registered office address changed from Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US England to Radclyffe House 66-68 Hagley Road Birmingham B16 8PF on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Secretary's details changed for Moonstone Block Management Limited on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Stuart Charles Foster on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Gary James Vincent Green on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Glenn Roderick Harris on 2024-09-02
dot icon02/09/2024
Director's details changed for Mr Glenn Roderick Harris on 2024-09-02
dot icon02/09/2024
Director's details changed for Mrs Jacqueline Ann Sant on 2024-09-02
dot icon26/07/2024
Confirmation statement made on 2024-07-24 with no updates
dot icon23/05/2024
Micro company accounts made up to 2023-08-31
dot icon28/03/2024
Director's details changed for Mr Stuart Charles Foster on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Gary James Vincent Green on 2024-03-28
dot icon28/03/2024
Director's details changed for Mr Glenn Roderick Harris on 2024-03-28
dot icon28/03/2024
Director's details changed for Mrs Jacqueline Ann Sant on 2024-03-28
dot icon26/01/2024
Termination of appointment of Christian Francis Beck as a director on 2024-01-26
dot icon02/08/2023
Confirmation statement made on 2023-07-24 with no updates
dot icon20/05/2023
Memorandum and Articles of Association
dot icon20/05/2023
Resolutions
dot icon08/03/2023
Micro company accounts made up to 2022-08-31
dot icon25/08/2022
Confirmation statement made on 2022-07-24 with no updates
dot icon11/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/04/2022
Appointment of Moonstone Block Management Limited as a secretary on 2022-04-01
dot icon28/04/2022
Director's details changed for Mr Glenn Roderick Harris on 2022-04-01
dot icon28/04/2022
Director's details changed for Mr Gary James Vincent Green on 2022-04-01
dot icon28/04/2022
Director's details changed for Mr Stuart Charles Foster on 2022-04-01
dot icon26/04/2022
Registered office address changed from Office 92 51 Pinfold Street Birmingham B2 4AY to Ground Floor Office, Westpoint Hermitage Road Birmingham B15 3US on 2022-04-26
dot icon08/04/2022
Registered office address changed from Fisher House 84 Fisherton Street Salisbury SP2 7QY England to Office 92 51 Pinfold Street Birmingham B2 4AY on 2022-04-08
dot icon06/04/2022
Termination of appointment of Remus Management Limited as a secretary on 2022-04-04
dot icon15/10/2021
Appointment of Remus Management Limited as a secretary on 2021-10-06
dot icon15/10/2021
Termination of appointment of Wolfs Block Management Limited as a secretary on 2021-10-06
dot icon15/10/2021
Registered office address changed from 35 Paradise Street Birmingham B1 2AJ England to Fisher House 84 Fisherton Street Salisbury SP2 7QY on 2021-10-15
dot icon28/07/2021
Confirmation statement made on 2021-07-24 with no updates
dot icon17/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/10/2020
Appointment of Mr Christian Francis Beck as a director on 2020-10-28
dot icon29/07/2020
Confirmation statement made on 2020-07-24 with no updates
dot icon27/02/2020
Micro company accounts made up to 2019-08-31
dot icon23/08/2019
Confirmation statement made on 2019-07-24 with no updates
dot icon17/07/2019
Registered office address changed from 19 Highfield Road Edgbaston Birmingham West Midlands B15 3BH to 35 Paradise Street Birmingham B1 2AJ on 2019-07-17
dot icon26/04/2019
Micro company accounts made up to 2018-08-31
dot icon04/04/2019
Director's details changed for Mr Gary James Vincent Green on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Glenn Roderick Harris on 2019-04-04
dot icon04/04/2019
Director's details changed for Mr Stuart Charles Foster on 2019-04-04
dot icon04/04/2019
Director's details changed for Mrs Jacqueline Ann Sant on 2019-04-04
dot icon22/03/2019
Appointment of Wolfs Block Management Limited Company as a secretary on 2018-09-01
dot icon21/01/2019
Termination of appointment of Centrick Limited as a secretary on 2019-01-16
dot icon02/08/2018
Confirmation statement made on 2018-07-24 with no updates
dot icon04/06/2018
Appointment of Mr Stuart Foster as a director on 2018-03-13
dot icon04/06/2018
Termination of appointment of James William Ackrill as a director on 2018-06-04
dot icon29/03/2018
Appointment of Mrs Jacqueline Ann Sant as a director on 2018-03-13
dot icon29/03/2018
Appointment of Mr Glenn Roderick Harris as a director on 2016-03-13
dot icon29/03/2018
Director's details changed for Mr Gary James Vicent Green on 2018-03-21
dot icon21/03/2018
Appointment of Mr Gary James Vicent Green as a director on 2018-03-13
dot icon08/01/2018
Micro company accounts made up to 2017-08-31
dot icon04/12/2017
Director's details changed for Mr James William Ackrill on 2017-11-28
dot icon04/08/2017
Confirmation statement made on 2017-07-24 with no updates
dot icon12/12/2016
Micro company accounts made up to 2016-08-31
dot icon28/07/2016
Confirmation statement made on 2016-07-24 with updates
dot icon18/11/2015
Total exemption small company accounts made up to 2015-08-31
dot icon20/08/2015
Annual return made up to 2015-07-24 no member list
dot icon20/08/2015
Secretary's details changed for Centrick Limited on 2015-08-12
dot icon05/02/2015
Total exemption small company accounts made up to 2014-08-31
dot icon28/07/2014
Annual return made up to 2014-07-24 no member list
dot icon04/06/2014
Total exemption small company accounts made up to 2013-08-31
dot icon29/07/2013
Annual return made up to 2013-07-24 no member list
dot icon23/04/2013
Accounts for a dormant company made up to 2012-08-31
dot icon01/08/2012
Annual return made up to 2012-07-24 no member list
dot icon30/05/2012
Accounts for a dormant company made up to 2011-08-31
dot icon31/10/2011
Registered office address changed from 3 Timothys Bridge Road Stratford Enterprise Park Stratford-upon-Avon Warwickshire CV37 9NP United Kingdom on 2011-10-31
dot icon12/09/2011
Annual return made up to 2011-07-24 no member list
dot icon24/02/2011
Accounts for a dormant company made up to 2010-08-31
dot icon07/09/2010
Annual return made up to 2010-07-24 no member list
dot icon25/11/2009
Appointment of Centrick Limited as a secretary
dot icon25/11/2009
Termination of appointment of Shane Bland as a secretary
dot icon07/09/2009
Accounts for a dormant company made up to 2009-08-31
dot icon25/08/2009
Annual return made up to 24/07/09
dot icon08/08/2009
Director appointed james ackrill
dot icon08/08/2009
Appointment terminated director charlotte mccarthy
dot icon08/08/2009
Appointment terminated director marilyn mclachlan
dot icon05/05/2009
Accounts for a dormant company made up to 2008-07-31
dot icon27/04/2009
Accounting reference date extended from 31/07/2009 to 31/08/2009
dot icon12/02/2009
Secretary's change of particulars / shane bland / 12/02/2009
dot icon25/07/2008
Annual return made up to 24/07/08
dot icon25/07/2008
Registered office changed on 25/07/2008 from 3 timothys bridge road stratford enterprise park stratford-upon-avon warwickshire CV37 9NP united kingdom
dot icon25/07/2008
Registered office changed on 25/07/2008 from chase midland PLC brook house birmingham road henley in arden warks B95 5QR
dot icon30/06/2008
Accounts for a dormant company made up to 2007-07-31
dot icon13/08/2007
Annual return made up to 24/07/07
dot icon01/08/2007
New director appointed
dot icon01/08/2007
Director resigned
dot icon29/01/2007
New secretary appointed
dot icon29/01/2007
Secretary resigned
dot icon23/08/2006
New director appointed
dot icon14/08/2006
Director resigned
dot icon14/08/2006
Secretary resigned
dot icon14/08/2006
New secretary appointed
dot icon14/08/2006
New director appointed
dot icon14/08/2006
Registered office changed on 14/08/06 from: marquess court 69 southampton row london WC1B 4ET
dot icon24/07/2006
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
31/08/2024
dot iconNext confirmation date
24/07/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

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

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
MOONSTONE BLOCK MANAGEMENT LIMITED
Corporate Secretary
01/04/2022 - Present
59
Foster, Stuart Charles
Director
13/03/2018 - Present
3
Beck, Christian Francis
Director
28/10/2020 - 26/01/2024
4
Green, Gary James Vincent
Director
13/03/2018 - Present
1
Harris, Glenn Roderick
Director
13/03/2016 - 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 EVESONS MANAGEMENT COMPANY LIMITED

EVESONS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 24/07/2006 with the registered office located at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG. There are currently 6 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 EVESONS MANAGEMENT COMPANY LIMITED?

toggle

EVESONS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 24/07/2006 .

Where is EVESONS MANAGEMENT COMPANY LIMITED located?

toggle

EVESONS MANAGEMENT COMPANY LIMITED is registered at Cobalt Square Second Floor, 83-85 Hagley Road, Birmingham B16 8QG.

What does EVESONS MANAGEMENT COMPANY LIMITED do?

toggle

EVESONS MANAGEMENT COMPANY LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for EVESONS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Registered office address changed from Radclyffe House C/O Moonstone Block Management Limited 66-68 Hagley Road Birmingham B16 8PF England to Cobalt Square Second Floor 83-85 Hagley Road Birmingham B16 8QG on 2026-02-13.