Evelyn Court (cheltenham) Limited CHELTENHAM


Founded in 1959, Evelyn Court (cheltenham), classified under reg no. 00638556 is an active company. Currently registered at 2 Evelyn Court GL50 2JR, Cheltenham the company has been in the business for sixty five years. Its financial year was closed on Monday 30th September and its latest financial statement was filed on 30th September 2022.

The firm has 5 directors, namely Kristina M., Diana C. and Debra M. and others. Of them, Keith P. has been with the company the longest, being appointed on 30 June 2006 and Kristina M. and Diana C. have been with the company for the least time - from 13 March 2022. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evelyn Court (cheltenham) Limited Address / Contact

Office Address 2 Evelyn Court
Office Address2 Malvern Road
Town Cheltenham
Post code GL50 2JR
Country of origin United Kingdom

Company Information / Profile

Registration Number 00638556
Date of Incorporation Thu, 1st Oct 1959
Industry Residents property management
End of financial Year 30th September
Company age 65 years old
Account next due date Sun, 30th Jun 2024 (61 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Kristina M.

Position: Director

Appointed: 13 March 2022

Diana C.

Position: Director

Appointed: 13 March 2022

Debra M.

Position: Director

Appointed: 07 February 2021

Michael S.

Position: Director

Appointed: 24 June 2014

Keith P.

Position: Director

Appointed: 30 June 2006

David W.

Position: Director

Resigned: 13 March 2022

Jonathan S.

Position: Director

Resigned: 13 March 2022

Audrey W.

Position: Director

Resigned: 25 January 2019

Sally S.

Position: Director

Resigned: 13 March 2022

William B.

Position: Secretary

Appointed: 12 December 2016

Resigned: 21 October 2021

William B.

Position: Director

Appointed: 29 February 2016

Resigned: 21 October 2021

Janet B.

Position: Director

Appointed: 29 February 2016

Resigned: 21 October 2021

Jonathan A.

Position: Director

Appointed: 20 November 2015

Resigned: 25 January 2019

Khaled Z.

Position: Director

Appointed: 14 October 2014

Resigned: 15 September 2017

Emma W.

Position: Director

Appointed: 14 October 2014

Resigned: 15 September 2017

Terry M.

Position: Director

Appointed: 14 October 2013

Resigned: 29 February 2016

Terry M.

Position: Director

Appointed: 22 July 2013

Resigned: 14 October 2013

Sophie S.

Position: Director

Appointed: 25 March 2013

Resigned: 20 November 2015

James C.

Position: Director

Appointed: 30 January 2012

Resigned: 24 June 2014

Lynda N.

Position: Director

Appointed: 23 August 2011

Resigned: 29 August 2018

Lisa-Jane J.

Position: Director

Appointed: 11 March 2011

Resigned: 30 January 2012

Sheila R.

Position: Director

Appointed: 01 May 2010

Resigned: 25 January 2019

Duncan P.

Position: Director

Appointed: 12 January 2010

Resigned: 11 March 2011

Paul D.

Position: Director

Appointed: 05 October 2009

Resigned: 25 January 2019

Martin H.

Position: Director

Appointed: 07 November 2008

Resigned: 13 March 2022

Gerardo G.

Position: Director

Appointed: 25 October 2005

Resigned: 25 January 2019

Maria H.

Position: Director

Appointed: 25 October 2005

Resigned: 25 January 2019

Debra M.

Position: Director

Appointed: 22 July 2005

Resigned: 25 January 2019

Barry M.

Position: Director

Appointed: 22 July 2005

Resigned: 25 January 2019

Pamela S.

Position: Director

Appointed: 06 May 2005

Resigned: 25 January 2019

Peter G.

Position: Director

Appointed: 15 April 2005

Resigned: 11 September 2009

Emma G.

Position: Director

Appointed: 15 April 2005

Resigned: 11 September 2009

Ian H.

Position: Director

Appointed: 23 March 2005

Resigned: 12 January 2010

Elaine S.

Position: Director

Appointed: 20 August 2004

Resigned: 25 January 2019

Nicholas O.

Position: Director

Appointed: 06 April 2004

Resigned: 30 June 2006

Heather O.

Position: Director

Appointed: 06 April 2004

Resigned: 30 June 2006

Christian S.

Position: Director

Appointed: 23 March 2004

Resigned: 07 November 2008

Katherine S.

Position: Director

Appointed: 23 March 2004

Resigned: 07 November 2008

Charles S.

Position: Director

Appointed: 28 February 2003

Resigned: 25 October 2005

Randall N.

Position: Director

Appointed: 26 September 2002

Resigned: 22 July 2013

Veronica N.

Position: Director

Appointed: 26 September 2002

Resigned: 22 July 2013

Stephany W.

Position: Director

Appointed: 31 July 2002

Resigned: 20 August 2004

Simon D.

Position: Director

Appointed: 31 July 2002

Resigned: 20 August 2004

Nicholas B.

Position: Director

Appointed: 28 March 2002

Resigned: 13 March 2022

Trevor S.

Position: Director

Appointed: 18 October 2001

Resigned: 15 April 2005

Angela B.

Position: Director

Appointed: 18 October 2001

Resigned: 15 April 2005

John L.

Position: Director

Appointed: 08 October 2001

Resigned: 13 March 2022

Helen L.

Position: Director

Appointed: 08 October 2001

Resigned: 25 January 2019

Lisa R.

Position: Director

Appointed: 24 July 2001

Resigned: 25 January 2019

Victoria G.

Position: Director

Appointed: 30 March 2001

Resigned: 05 March 2004

Sally S.

Position: Secretary

Appointed: 30 September 2000

Resigned: 12 December 2016

Leslie P.

Position: Director

Appointed: 01 December 1999

Resigned: 29 August 2017

Alistair S.

Position: Director

Appointed: 15 September 1999

Resigned: 22 July 2005

Gabrielle S.

Position: Director

Appointed: 30 July 1999

Resigned: 06 May 2005

Jason B.

Position: Director

Appointed: 30 July 1999

Resigned: 06 May 2005

Susan I.

Position: Director

Appointed: 09 July 1999

Resigned: 08 October 2001

Philip I.

Position: Director

Appointed: 09 July 1999

Resigned: 08 October 2001

Charles M.

Position: Director

Appointed: 17 July 1998

Resigned: 28 March 2002

Philip K.

Position: Director

Appointed: 19 December 1997

Resigned: 29 March 2005

Penny F.

Position: Director

Appointed: 17 December 1997

Resigned: 31 July 2002

David P.

Position: Director

Appointed: 05 January 1997

Resigned: 27 July 1999

Lucinda T.

Position: Director

Appointed: 30 October 1996

Resigned: 15 September 1999

Andrew T.

Position: Director

Appointed: 30 October 1996

Resigned: 15 September 1999

Anthony G.

Position: Director

Appointed: 11 October 1996

Resigned: 20 September 2002

Robert K.

Position: Secretary

Appointed: 01 October 1996

Resigned: 01 October 1996

Emma L.

Position: Director

Appointed: 01 September 1995

Resigned: 23 July 2001

Mervyn L.

Position: Director

Appointed: 01 September 1995

Resigned: 23 July 2001

Mark G.

Position: Director

Appointed: 31 March 1995

Resigned: 18 October 2001

Karl T.

Position: Director

Appointed: 24 November 1994

Resigned: 23 January 1998

Sian T.

Position: Director

Appointed: 24 November 1994

Resigned: 23 January 1998

Virginia K.

Position: Director

Appointed: 04 October 1992

Resigned: 10 October 1996

Cecilie K.

Position: Director

Appointed: 25 September 1991

Resigned: 04 January 1997

Margaret H.

Position: Director

Appointed: 25 September 1991

Resigned: 29 October 1996

Cathryn H.

Position: Director

Appointed: 25 September 1991

Resigned: 16 April 1992

Fay C.

Position: Director

Appointed: 25 September 1991

Resigned: 30 March 2001

Carole W.

Position: Director

Appointed: 25 September 1991

Resigned: 30 June 1996

Judith C.

Position: Director

Appointed: 25 September 1991

Resigned: 08 July 1999

Kenneth B.

Position: Director

Appointed: 25 September 1991

Resigned: 23 November 1994

Margaret A.

Position: Director

Appointed: 25 September 1991

Resigned: 30 April 2010

James A.

Position: Director

Appointed: 25 September 1991

Resigned: 30 April 2010

Patricia P.

Position: Secretary

Appointed: 25 September 1991

Resigned: 01 December 1999

Leslie P.

Position: Director

Appointed: 25 September 1991

Resigned: 01 December 1999

Raymond P.

Position: Director

Appointed: 25 September 1991

Resigned: 14 October 2014

Robert O.

Position: Director

Appointed: 25 September 1991

Resigned: 31 August 1995

Alastair M.

Position: Director

Appointed: 25 September 1991

Resigned: 30 August 2011

Richard P.

Position: Director

Appointed: 25 September 1991

Resigned: 06 April 2004

Rosalind P.

Position: Director

Appointed: 25 September 1991

Resigned: 06 April 2005

Charles P.

Position: Director

Appointed: 25 September 1991

Resigned: 01 January 1998

Marion S.

Position: Director

Appointed: 25 September 1991

Resigned: 30 March 1995

Dorothy L.

Position: Director

Appointed: 25 September 1991

Resigned: 15 November 2008

Guy S.

Position: Director

Appointed: 25 September 1991

Resigned: 28 March 2003

People with significant control

The list of PSCs that own or control the company consists of 1 name. As we discovered, there is Jonathan S. This PSC has significiant influence or control over this company,.

Jonathan S.

Notified on 30 September 2016
Ceased on 12 December 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-09-302019-09-302020-09-302021-09-30
Balance Sheet
Cash Bank On Hand14 15614 53714 07311 54035 44222 593
Current Assets19 03319 16018 72615 52539 23028 890
Debtors4 8774 6234 6533 9853 7886 297
Net Assets Liabilities1 3421 5561 8812 0172 0732 073
Other Debtors1 5901 1229691 0121 0121 022
Property Plant Equipment2 2752 2752 27516 37312 8489 324
Other
Accumulated Depreciation Impairment Property Plant Equipment   3 5247 04910 573
Average Number Employees During Period2626 10107
Bank Borrowings Overdrafts   11 8228 6805 170
Creditors2 4046 21711 45811 8228 6805 170
Increase From Depreciation Charge For Year Property Plant Equipment   3 5243 5253 524
Net Current Assets Liabilities16 62912 9437 2685 62834 56723 047
Other Creditors2 4046 21711 4587 0171 4612 333
Property Plant Equipment Gross Cost2 2752 2752 27519 89719 897 
Provisions For Liabilities Balance Sheet Subtotal17 56213 6627 6628 16236 66225 128
Total Additions Including From Business Combinations Property Plant Equipment   17 622  
Total Assets Less Current Liabilities18 90415 2189 54322 00147 41532 371
Trade Debtors Trade Receivables3 2873 5013 6842 9732 7765 275

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 30th September 2022
filed on: 29th, June 2023
Free Download (4 pages)

Company search