EVINGTON COURT LIMITED

Register to unlock more data on OkredoRegister

EVINGTON COURT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00971435

Incorporation date

02/02/1970

Size

Micro Entity

Contacts

Registered address

Registered address

North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BFCopy
copy info iconCopy
See on map
Latest events (Record since 02/02/1970)
dot icon19/03/2026
Micro company accounts made up to 2025-06-24
dot icon18/03/2025
Confirmation statement made on 2025-03-17 with updates
dot icon17/03/2025
Micro company accounts made up to 2024-06-24
dot icon20/01/2025
Secretary's details changed for Cosec Management Services Limited on 2025-01-01
dot icon18/03/2024
Confirmation statement made on 2024-03-17 with updates
dot icon06/03/2024
Micro company accounts made up to 2023-06-24
dot icon17/03/2023
Confirmation statement made on 2023-03-17 with updates
dot icon14/03/2023
Secretary's details changed for Cosec Management Services Limited on 2023-03-14
dot icon08/02/2023
Termination of appointment of Monica Clowes as a director on 2023-02-09
dot icon13/12/2022
Micro company accounts made up to 2022-06-24
dot icon24/03/2022
Confirmation statement made on 2022-03-17 with updates
dot icon23/02/2022
Micro company accounts made up to 2021-06-24
dot icon17/03/2021
Confirmation statement made on 2021-03-17 with updates
dot icon26/02/2021
Micro company accounts made up to 2020-06-24
dot icon20/07/2020
Termination of appointment of Ferhan Salim Joossab as a director on 2020-07-20
dot icon19/03/2020
Confirmation statement made on 2020-03-17 with updates
dot icon02/03/2020
Micro company accounts made up to 2019-06-24
dot icon10/04/2019
Appointment of Sian Margaret Rigby as a director on 2019-04-10
dot icon18/03/2019
Confirmation statement made on 2019-03-17 with updates
dot icon22/02/2019
Appointment of Ferhan Salim Joossab as a director on 2019-01-29
dot icon24/01/2019
Appointment of Glyn David Obern as a director on 2019-01-18
dot icon18/12/2018
Micro company accounts made up to 2018-06-24
dot icon19/03/2018
Confirmation statement made on 2018-03-17 with updates
dot icon15/02/2018
Micro company accounts made up to 2017-06-24
dot icon20/03/2017
Confirmation statement made on 2017-03-17 with updates
dot icon13/03/2017
Total exemption small company accounts made up to 2016-06-24
dot icon28/04/2016
Annual return made up to 2016-03-17 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-24
dot icon21/03/2016
Director's details changed for Miss Heather Stephanie Pavoas Green on 2016-03-21
dot icon18/01/2016
Registered office address changed from Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG to North Point Stafford Drive, Battlefield Enterprise Park Shrewsbury Shropshire SY1 3BF on 2016-01-18
dot icon18/06/2015
Appointment of Cosec Management Services Limited as a secretary on 2015-06-08
dot icon18/06/2015
Registered office address changed from Countrywide Estate Management 5 Halford Street Leicester Leicestershire LE1 1JA England to Suite D Global House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 2015-06-18
dot icon19/03/2015
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to Countrywide Estate Management 5 Halford Street Leicester Leicestershire LE1 1JA on 2015-03-19
dot icon19/03/2015
Termination of appointment of Cpbigwood Management Llp as a secretary on 2015-01-01
dot icon17/03/2015
Annual return made up to 2015-03-17 with full list of shareholders
dot icon13/03/2015
Total exemption small company accounts made up to 2014-06-24
dot icon11/11/2014
Termination of appointment of Caroline Frances Busby as a director on 2014-11-09
dot icon22/10/2014
Director's details changed for Miss Heather Stephanie Pavoas Green on 2014-10-22
dot icon22/10/2014
Director's details changed for Monica Clowes on 2014-10-22
dot icon22/10/2014
Director's details changed for Caroline Frances Busby on 2014-10-22
dot icon14/04/2014
Annual return made up to 2014-03-17 with full list of shareholders
dot icon07/03/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon06/03/2014
Termination of appointment of Ivan Lloyd as a secretary
dot icon17/02/2014
Total exemption small company accounts made up to 2013-06-24
dot icon17/05/2013
Secretary's details changed for Ivan Lloyd on 2013-05-17
dot icon21/03/2013
Annual return made up to 2013-03-17 with full list of shareholders
dot icon14/12/2012
Registered office address changed from Brooklyn House 44 Brook Street Shepshed Loughborough Leicestershire LE12 9RG on 2012-12-14
dot icon20/11/2012
Total exemption small company accounts made up to 2012-06-24
dot icon13/04/2012
Annual return made up to 2012-03-17 with full list of shareholders
dot icon19/01/2012
Total exemption small company accounts made up to 2011-06-30
dot icon04/04/2011
Annual return made up to 2011-03-17 with full list of shareholders
dot icon14/12/2010
Appointment of Caroline Frances Busby as a director
dot icon14/12/2010
Termination of appointment of John Lucas as a director
dot icon11/11/2010
Total exemption small company accounts made up to 2010-06-30
dot icon20/04/2010
Annual return made up to 2010-03-17 with full list of shareholders
dot icon20/04/2010
Director's details changed for Miss Heather Stephanie Pavoas Green on 2010-03-17
dot icon20/04/2010
Director's details changed for Mr John Douglas Lucas on 2010-03-17
dot icon20/04/2010
Director's details changed for Monica Clowes on 2010-03-17
dot icon18/11/2009
Total exemption full accounts made up to 2009-06-30
dot icon14/04/2009
Return made up to 17/03/09; full list of members
dot icon05/11/2008
Total exemption full accounts made up to 2008-06-30
dot icon24/07/2008
Total exemption full accounts made up to 2007-06-30
dot icon30/06/2008
Registered office changed on 30/06/2008 from 25 rutland st leicester LE1 1RB
dot icon17/04/2008
Return made up to 17/03/08; full list of members
dot icon08/04/2008
Appointment terminated secretary andrew lockwood
dot icon08/04/2008
Secretary appointed ivan lloyd
dot icon22/09/2007
New secretary appointed
dot icon22/09/2007
Secretary resigned
dot icon08/05/2007
Return made up to 17/03/07; full list of members
dot icon09/11/2006
Total exemption full accounts made up to 2006-06-30
dot icon28/03/2006
Return made up to 17/03/06; full list of members
dot icon01/02/2006
Director resigned
dot icon09/12/2005
New director appointed
dot icon09/12/2005
New director appointed
dot icon04/11/2005
Total exemption small company accounts made up to 2005-06-30
dot icon09/03/2005
Return made up to 17/03/05; full list of members
dot icon14/02/2005
Director resigned
dot icon02/12/2004
Total exemption full accounts made up to 2004-06-24
dot icon23/03/2004
Return made up to 17/03/04; full list of members
dot icon29/12/2003
Total exemption small company accounts made up to 2003-06-30
dot icon27/03/2003
Return made up to 17/03/03; full list of members
dot icon06/12/2002
Total exemption full accounts made up to 2002-06-30
dot icon22/03/2002
Return made up to 17/03/02; full list of members
dot icon13/12/2001
Total exemption small company accounts made up to 2001-06-30
dot icon23/05/2001
Director resigned
dot icon11/04/2001
Return made up to 17/03/01; full list of members
dot icon10/12/2000
Accounts for a small company made up to 2000-06-30
dot icon17/04/2000
Return made up to 17/03/00; no change of members
dot icon07/12/1999
Accounts for a small company made up to 1999-06-30
dot icon25/11/1999
Director resigned
dot icon31/03/1999
Return made up to 17/03/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-06-24
dot icon08/04/1998
Return made up to 17/03/98; full list of members
dot icon26/10/1997
Accounts for a small company made up to 1997-06-24
dot icon04/07/1997
New secretary appointed
dot icon04/07/1997
Secretary resigned
dot icon09/04/1997
Return made up to 17/03/97; change of members
dot icon25/03/1997
Secretary resigned
dot icon25/03/1997
New secretary appointed
dot icon01/10/1996
Accounts for a small company made up to 1996-06-24
dot icon27/03/1996
Return made up to 17/03/96; change of members
dot icon31/01/1996
Accounts for a small company made up to 1995-06-24
dot icon03/05/1995
Return made up to 17/03/95; full list of members
dot icon11/01/1995
Accounts for a small company made up to 1994-06-23
dot icon03/05/1994
Return made up to 17/03/94; no change of members
dot icon29/03/1994
Full accounts made up to 1993-06-23
dot icon10/06/1993
Return made up to 17/03/93; no change of members
dot icon22/01/1993
New director appointed
dot icon17/01/1993
Director resigned
dot icon17/01/1993
Full accounts made up to 1992-06-23
dot icon01/04/1992
Full accounts made up to 1991-06-23
dot icon01/04/1992
Return made up to 17/03/92; full list of members
dot icon30/05/1991
Full accounts made up to 1990-06-23
dot icon30/05/1991
Return made up to 13/04/91; no change of members
dot icon02/07/1990
Return made up to 17/03/90; full list of members
dot icon21/06/1990
New director appointed
dot icon21/06/1990
Director resigned
dot icon21/06/1990
Full accounts made up to 1989-06-23
dot icon22/05/1989
Secretary resigned;new secretary appointed
dot icon08/05/1989
Full accounts made up to 1988-06-24
dot icon19/04/1989
Return made up to 01/04/89; no change of members
dot icon01/03/1989
Registered office changed on 01/03/89 from: 2 peacock lane leicester LE1 5PR
dot icon29/04/1988
Full accounts made up to 1987-06-24
dot icon12/04/1988
Return made up to 19/03/88; full list of members
dot icon27/03/1987
Full accounts made up to 1986-06-24
dot icon27/03/1987
Return made up to 28/03/87; full list of members
dot icon15/05/1986
Return made up to 16/03/86; full list of members
dot icon02/02/1970
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
24/06/2024
dot iconNext confirmation date
17/03/2026
dot iconLast change occurred
24/06/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
24/06/2024
dot iconNext account date
24/06/2025
dot iconNext due on
24/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
98.00
-
0.00
-
-
2022
0
98.00
-
0.00
-
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COSEC MANAGEMENT SERVICES LIMITED
Corporate Secretary
08/06/2015 - Present
274
Clowes, Monica
Director
23/10/2005 - 08/02/2023
-
Obern, Glyn David
Director
18/01/2019 - Present
-
Rigby, Sian Margaret
Director
10/04/2019 - Present
-
Povoas Green, Heather Stephanie
Director
10/11/1992 - 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+
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 EVINGTON COURT LIMITED

EVINGTON COURT LIMITED is an(a) Active company incorporated on 02/02/1970 with the registered office located at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF. There are currently 4 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 EVINGTON COURT LIMITED?

toggle

EVINGTON COURT LIMITED is currently Active. It was registered on 02/02/1970 .

Where is EVINGTON COURT LIMITED located?

toggle

EVINGTON COURT LIMITED is registered at North Point, Stafford Drive, Battlefield Enterprise Park, Shrewsbury, Shropshire SY1 3BF.

What does EVINGTON COURT LIMITED do?

toggle

EVINGTON COURT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVINGTON COURT LIMITED?

toggle

The latest filing was on 19/03/2026: Micro company accounts made up to 2025-06-24.