EVINGTON HOUSE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04879201

Incorporation date

27/08/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Suite 1 Armcon Business Park London Road South, Poynton, Stockport SK12 1LGCopy
copy info iconCopy
See on map
Latest events (Record since 27/08/2003)
dot icon04/12/2025
Micro company accounts made up to 2025-08-31
dot icon07/07/2025
Confirmation statement made on 2025-07-01 with updates
dot icon21/05/2025
Registered office address changed from C/O Heywood Shepherd 1 Park Street Macclesfield SK11 6SR England to Suite 1 Armcon Business Park London Road South Poynton Stockport SK12 1LG on 2025-05-21
dot icon17/03/2025
Micro company accounts made up to 2024-08-31
dot icon16/07/2024
Confirmation statement made on 2024-07-01 with updates
dot icon20/05/2024
Termination of appointment of John Malcolm Salmons as a director on 2024-04-24
dot icon20/05/2024
Appointment of Mrs Pamela Salmons as a director on 2024-04-29
dot icon20/02/2024
Micro company accounts made up to 2023-08-31
dot icon11/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon09/05/2023
Micro company accounts made up to 2022-08-31
dot icon01/07/2022
Registered office address changed from 341-343 Park Lane Macclesfield SK11 8JR England to C/O Heywood Shepherd 1 Park Street Macclesfield SK11 6SR on 2022-07-01
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with updates
dot icon01/07/2022
Director's details changed for Mr John Malcolm Salmons on 2022-06-22
dot icon24/02/2022
Termination of appointment of Peter Angus Reeves as a director on 2021-12-17
dot icon23/01/2022
Appointment of Ms Lucy Chantelle Clarke as a director on 2022-01-23
dot icon02/12/2021
Micro company accounts made up to 2021-08-31
dot icon26/11/2021
Confirmation statement made on 2021-11-09 with updates
dot icon26/11/2021
Termination of appointment of Sally Jean Naden as a director on 2021-01-15
dot icon16/02/2021
Appointment of Mr Michael Sean Allison as a director on 2021-01-15
dot icon12/11/2020
Micro company accounts made up to 2020-08-31
dot icon11/11/2020
Confirmation statement made on 2020-11-09 with updates
dot icon07/05/2020
Appointment of Mrs Sally Jean Naden as a director on 2020-04-08
dot icon05/05/2020
Termination of appointment of Elizabeth Smirk as a director on 2020-05-05
dot icon05/05/2020
Micro company accounts made up to 2019-08-31
dot icon14/02/2020
Appointment of Ms Nicola Louise Waterworth as a director on 2020-02-14
dot icon27/01/2020
Termination of appointment of Terence Duggan as a director on 2019-12-13
dot icon15/11/2019
Confirmation statement made on 2019-09-17 with updates
dot icon15/11/2019
Confirmation statement made on 2019-11-15 with no updates
dot icon15/11/2019
Termination of appointment of Shani Patricia Marshall as a director on 2017-12-07
dot icon03/05/2019
Micro company accounts made up to 2018-08-31
dot icon01/10/2018
Appointment of Mrs Elizabeth Smirk as a director on 2018-10-01
dot icon27/09/2018
Confirmation statement made on 2018-09-17 with no updates
dot icon29/08/2018
Confirmation statement made on 2018-08-27 with updates
dot icon16/05/2018
Director's details changed for Mr Peter Angus Reeves on 2018-05-16
dot icon16/05/2018
Director's details changed for Mrs Shani Patricia Marshall on 2017-12-01
dot icon16/05/2018
Director's details changed for Mr Stuart Horsburgh on 2018-05-16
dot icon16/05/2018
Director's details changed for Mr Terence Duggan on 2018-05-16
dot icon16/05/2018
Secretary's details changed for Mr Stuart Horsburgh on 2018-05-16
dot icon12/05/2018
Micro company accounts made up to 2017-08-31
dot icon23/04/2018
Registered office address changed from C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England to 341-343 Park Lane Macclesfield SK11 8JR on 2018-04-23
dot icon07/09/2017
Confirmation statement made on 2017-08-27 with updates
dot icon23/04/2017
Micro company accounts made up to 2016-08-30
dot icon03/11/2016
Secretary's details changed for Mr Stuart Horsbrough on 2016-11-03
dot icon01/11/2016
Appointment of Mr Stuart Horsbrough as a secretary on 2016-11-01
dot icon01/11/2016
Termination of appointment of a secretary
dot icon30/10/2016
Termination of appointment of Julienne Eva Salem as a secretary on 2016-10-30
dot icon14/09/2016
Confirmation statement made on 2016-08-27 with updates
dot icon13/09/2016
Appointment of Mr Terence Duggan as a director on 2015-11-01
dot icon26/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon10/05/2016
Registered office address changed from Griffin Court 201 Chapel Street Salford Manchester M3 5EQ to C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN on 2016-05-10
dot icon09/11/2015
Appointment of Mrs Julienne Eva Salem as a secretary on 2015-10-29
dot icon09/11/2015
Termination of appointment of Julienne Eva Salem as a director on 2015-10-29
dot icon29/08/2015
Annual return made up to 2015-08-27 with full list of shareholders
dot icon06/07/2015
Total exemption small company accounts made up to 2014-08-31
dot icon13/05/2015
Previous accounting period shortened from 2014-08-31 to 2014-08-30
dot icon02/09/2014
Annual return made up to 2014-08-27 with full list of shareholders
dot icon02/09/2014
Director's details changed for Mr John Malcolm Salmons on 2014-08-26
dot icon02/09/2014
Director's details changed for Mr Peter Angus Reeves on 2014-08-26
dot icon02/09/2014
Director's details changed for Mrs Julienne Eva Salem on 2014-08-26
dot icon02/09/2014
Director's details changed for Mr Stuart Horsburgh on 2014-08-26
dot icon02/09/2014
Director's details changed for Mrs Shani Patricia Marshall on 2014-08-26
dot icon28/07/2014
Appointment of Mrs Shani Patricia Marshall as a director on 2014-07-04
dot icon27/07/2014
Termination of appointment of Elizabeth Julienne Allott as a director on 2014-06-30
dot icon14/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon05/09/2013
Annual return made up to 2013-08-27 with full list of shareholders
dot icon05/09/2013
Director's details changed for Ms Elizabeth Julienne Allott on 2011-10-10
dot icon05/09/2013
Termination of appointment of Peter Reeves as a secretary
dot icon05/09/2013
Director's details changed for Julienne Eva Salem on 2012-03-08
dot icon15/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon09/10/2012
Annual return made up to 2012-08-27 with full list of shareholders
dot icon18/05/2012
Total exemption small company accounts made up to 2011-08-30
dot icon20/09/2011
Annual return made up to 2011-08-27 with full list of shareholders
dot icon09/05/2011
Total exemption small company accounts made up to 2010-08-31
dot icon30/09/2010
Annual return made up to 2010-08-27 with full list of shareholders
dot icon30/09/2010
Director's details changed for John Malcolm Salmons on 2010-08-27
dot icon30/09/2010
Director's details changed for Peter Angus Reeves on 2010-08-27
dot icon30/09/2010
Director's details changed for Elizabeth Julienne Allott on 2010-08-27
dot icon30/09/2010
Director's details changed for Stuart Horsburgh on 2010-08-27
dot icon02/06/2010
Total exemption small company accounts made up to 2009-08-31
dot icon28/08/2009
Return made up to 27/08/09; full list of members
dot icon12/05/2009
Appointment terminated secretary julienne salem
dot icon21/04/2009
Total exemption small company accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 27/08/08; full list of members
dot icon26/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon19/06/2008
Appointment terminate, secretary eric salem logged form
dot icon17/06/2008
Secretary appointed peter angus reeves
dot icon13/12/2007
Return made up to 27/08/07; full list of members
dot icon12/12/2007
New secretary appointed
dot icon12/12/2007
Director's particulars changed
dot icon26/11/2007
New secretary appointed
dot icon26/11/2007
New director appointed
dot icon21/10/2007
Director's particulars changed
dot icon16/10/2007
Director resigned
dot icon16/10/2007
Secretary resigned
dot icon22/05/2007
Total exemption small company accounts made up to 2006-08-31
dot icon15/09/2006
Return made up to 27/08/06; full list of members
dot icon03/07/2006
Total exemption small company accounts made up to 2005-08-31
dot icon28/06/2006
Director's particulars changed
dot icon13/09/2005
Return made up to 27/08/05; full list of members
dot icon22/07/2005
Secretary resigned
dot icon22/07/2005
New secretary appointed
dot icon17/06/2005
Director's particulars changed
dot icon18/05/2005
Total exemption small company accounts made up to 2004-08-31
dot icon28/10/2004
Return made up to 27/08/04; full list of members
dot icon08/10/2004
Ad 21/09/04--------- £ si 4@1=4 £ ic 1/5
dot icon27/07/2004
New director appointed
dot icon15/07/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon21/06/2004
New director appointed
dot icon05/09/2003
Secretary resigned
dot icon05/09/2003
Director resigned
dot icon05/09/2003
New director appointed
dot icon05/09/2003
New secretary appointed
dot icon05/09/2003
Registered office changed on 05/09/03 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon27/08/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-5 *

* 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
31/08/2025
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/08/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2025
dot iconNext account date
30/08/2026
dot iconNext due on
30/05/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.00
-
0.00
-
-
2022
5
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Waterworth, Nicola Louise
Director
14/02/2020 - Present
11
Allison, Michael Sean
Director
15/01/2021 - Present
10
Salmons, John Malcolm
Director
05/10/2007 - 24/04/2024
-
Salmons, Pamela
Director
29/04/2024 - Present
-
Clarke, Lucy Chantelle
Director
23/01/2022 - 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 EVINGTON HOUSE MANAGEMENT COMPANY LIMITED

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 27/08/2003 with the registered office located at Suite 1 Armcon Business Park London Road South, Poynton, Stockport SK12 1LG. There are currently 5 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 HOUSE MANAGEMENT COMPANY LIMITED?

toggle

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 27/08/2003 .

Where is EVINGTON HOUSE MANAGEMENT COMPANY LIMITED located?

toggle

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED is registered at Suite 1 Armcon Business Park London Road South, Poynton, Stockport SK12 1LG.

What does EVINGTON HOUSE MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EVINGTON HOUSE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 04/12/2025: Micro company accounts made up to 2025-08-31.