EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03921397

Incorporation date

08/02/2000

Size

Dormant

Contacts

Registered address

Registered address

40 Howard Road, Clarendon Park, Leicester LE2 1XGCopy
copy info iconCopy
See on map
Latest events (Record since 08/02/2000)
dot icon13/02/2026
Appointment of Mr Nicholas Matthew Chatt as a director on 2026-02-13
dot icon13/02/2026
Termination of appointment of Butlin Property Services as a director on 2026-02-13
dot icon03/02/2026
Termination of appointment of Amanda Jane Smith as a director on 2025-12-31
dot icon03/02/2026
Termination of appointment of Caroline Lavinia Lawrence as a director on 2025-12-31
dot icon03/02/2026
Appointment of Butlin Property Services as a director on 2025-12-31
dot icon03/02/2026
Confirmation statement made on 2026-01-02 with updates
dot icon21/07/2025
Accounts for a dormant company made up to 2025-03-31
dot icon08/01/2025
Confirmation statement made on 2025-01-02 with updates
dot icon22/11/2024
Accounts for a dormant company made up to 2024-03-31
dot icon02/01/2024
Secretary's details changed for Butlin Property Services on 2024-01-02
dot icon02/01/2024
Confirmation statement made on 2024-01-02 with updates
dot icon11/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon31/01/2023
Confirmation statement made on 2023-02-01 with updates
dot icon22/12/2022
Termination of appointment of Peter William Butlin as a secretary on 2022-12-22
dot icon31/10/2022
Accounts for a dormant company made up to 2022-03-31
dot icon17/02/2022
Confirmation statement made on 2022-02-08 with updates
dot icon30/12/2021
Accounts for a dormant company made up to 2021-03-31
dot icon08/02/2021
Confirmation statement made on 2021-02-08 with no updates
dot icon16/04/2020
Accounts for a dormant company made up to 2020-03-31
dot icon26/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/02/2020
Confirmation statement made on 2020-02-08 with no updates
dot icon04/02/2020
Current accounting period shortened from 2020-07-31 to 2020-03-31
dot icon11/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon11/02/2019
Confirmation statement made on 2019-02-08 with no updates
dot icon24/07/2018
Appointment of Ms Amanda Jane Smith as a director on 2018-06-12
dot icon28/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon08/02/2018
Confirmation statement made on 2018-02-08 with updates
dot icon18/09/2017
Appointment of Butlin Property Services as a secretary on 2017-09-18
dot icon15/06/2017
Appointment of Mr Peter William Butlin as a secretary on 2017-05-08
dot icon15/06/2017
Termination of appointment of Cpbigwood Management Llp as a secretary on 2017-05-08
dot icon15/06/2017
Registered office address changed from 45 Summer Row Birmingham West Midlands B3 1JJ to 40 Howard Road Clarendon Park Leicester LE2 1XG on 2017-06-15
dot icon28/04/2017
Accounts for a dormant company made up to 2016-07-31
dot icon08/02/2017
Confirmation statement made on 2017-02-08 with updates
dot icon27/05/2016
Accounts for a dormant company made up to 2015-07-31
dot icon22/03/2016
Annual return made up to 2016-02-08 with full list of shareholders
dot icon12/05/2015
Total exemption full accounts made up to 2014-07-31
dot icon11/02/2015
Annual return made up to 2015-02-08 with full list of shareholders
dot icon06/05/2014
Total exemption full accounts made up to 2013-07-31
dot icon11/03/2014
Annual return made up to 2014-02-08 with full list of shareholders
dot icon11/03/2014
Appointment of Cpbigwood Management Llp as a secretary
dot icon11/03/2014
Termination of appointment of Nigel Carlisle as a secretary
dot icon11/03/2014
Registered office address changed from 78 Granby Street Leicester Leicestershire LE1 1DJ on 2014-03-11
dot icon19/04/2013
Total exemption full accounts made up to 2012-07-31
dot icon01/03/2013
Annual return made up to 2013-02-08 with full list of shareholders
dot icon08/02/2013
Appointment of Nigel Carlisle as a secretary
dot icon01/02/2013
Termination of appointment of Joyce Stelfox as a director
dot icon01/02/2013
Termination of appointment of John Ravenhill as a secretary
dot icon20/04/2012
Total exemption full accounts made up to 2011-07-31
dot icon01/03/2012
Annual return made up to 2012-02-08 with full list of shareholders
dot icon29/03/2011
Total exemption full accounts made up to 2010-07-31
dot icon24/02/2011
Annual return made up to 2011-02-08 with full list of shareholders
dot icon27/04/2010
Total exemption full accounts made up to 2009-07-31
dot icon11/02/2010
Annual return made up to 2010-02-08 with full list of shareholders
dot icon11/02/2010
Director's details changed for Caroline Lavinia Lawrence on 2010-02-11
dot icon11/02/2010
Director's details changed for Joyce Stelfox on 2010-02-11
dot icon15/06/2009
Director appointed caroline lavinia lawrence
dot icon03/06/2009
Total exemption full accounts made up to 2008-07-31
dot icon05/03/2009
Return made up to 08/02/09; full list of members
dot icon28/05/2008
Total exemption full accounts made up to 2007-07-31
dot icon05/03/2008
Return made up to 08/02/08; full list of members
dot icon05/06/2007
Total exemption full accounts made up to 2006-07-31
dot icon12/03/2007
Return made up to 08/02/07; full list of members
dot icon16/06/2006
Return made up to 08/02/06; change of members
dot icon17/01/2006
Total exemption full accounts made up to 2005-07-31
dot icon27/05/2005
Total exemption full accounts made up to 2004-07-31
dot icon27/04/2005
Return made up to 08/02/05; no change of members
dot icon28/05/2004
Total exemption full accounts made up to 2003-07-31
dot icon20/02/2004
Return made up to 08/02/04; full list of members
dot icon04/06/2003
Director resigned
dot icon04/06/2003
Secretary resigned
dot icon04/06/2003
New secretary appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
New director appointed
dot icon03/06/2003
Total exemption full accounts made up to 2002-07-31
dot icon14/05/2003
Registered office changed on 14/05/03 from: 20 new walk leicester leicestershire LE1 6TX
dot icon24/02/2003
Return made up to 08/02/03; full list of members
dot icon27/02/2002
Return made up to 08/02/02; full list of members
dot icon22/08/2001
Resolutions
dot icon21/08/2001
Memorandum and Articles of Association
dot icon17/08/2001
Accounts for a dormant company made up to 2001-07-31
dot icon08/08/2001
Memorandum and Articles of Association
dot icon08/08/2001
Resolutions
dot icon08/08/2001
Resolutions
dot icon08/08/2001
£ nc 100/10 02/08/01
dot icon08/08/2001
Ad 02/08/01--------- £ si 8@1=8 £ ic 2/10
dot icon08/08/2001
Accounting reference date extended from 28/02/01 to 31/07/01
dot icon08/08/2001
Secretary resigned
dot icon08/08/2001
Director resigned
dot icon08/08/2001
New secretary appointed
dot icon08/08/2001
New director appointed
dot icon06/07/2001
Memorandum and Articles of Association
dot icon04/07/2001
Secretary's particulars changed
dot icon16/05/2001
Resolutions
dot icon22/02/2001
Return made up to 08/02/01; full list of members
dot icon05/02/2001
Certificate of change of name
dot icon08/02/2000
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
31/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
10.00
-
0.00
0.00
-
2022
-
10.00
-
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

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
BUTLIN PROPERTY SERVICES LTD
Corporate Secretary
18/09/2017 - Present
50
BUTLIN PROPERTY SERVICES LTD
Corporate Director
31/12/2025 - 13/02/2026
50
CP BIGWOOD MANAGEMENT LLP
Corporate Secretary
11/03/2014 - 08/05/2017
288
White, Gaynor
Director
02/08/2001 - 23/05/2003
5
HARVEY INGRAM DIRECTORS LIMITED
Corporate Secretary
02/08/2001 - 23/05/2003
87

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 VILLAGE MEWS MANAGEMENT COMPANY LIMITED

EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 08/02/2000 with the registered office located at 40 Howard Road, Clarendon Park, Leicester LE2 1XG. 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 EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED?

toggle

EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 08/02/2000 .

Where is EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED located?

toggle

EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED is registered at 40 Howard Road, Clarendon Park, Leicester LE2 1XG.

What does EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED do?

toggle

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

What is the latest filing for EVINGTON VILLAGE MEWS MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 13/02/2026: Appointment of Mr Nicholas Matthew Chatt as a director on 2026-02-13.