Evenlode Court Management Limited WITNEY


Evenlode Court Management started in year 1994 as Private Limited Company with registration number 02965926. The Evenlode Court Management company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Witney at Unit 4. Postal code: OX28 1UE.

There is a single director in the company at the moment - Patrick B., appointed on 1 August 2017. In addition, a secretary was appointed - Philip K., appointed on 1 August 2017. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evenlode Court Management Limited Address / Contact

Office Address Unit 4
Office Address2 Northfield Farm Lane
Town Witney
Post code OX28 1UE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02965926
Date of Incorporation Wed, 7th Sep 1994
Industry Combined facilities support activities
End of financial Year 31st March
Company age 30 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 2nd Nov 2024 (2024-11-02)
Last confirmation statement dated Thu, 19th Oct 2023

Company staff

Philip K.

Position: Secretary

Appointed: 01 August 2017

Patrick B.

Position: Director

Appointed: 01 August 2017

Donald M.

Position: Director

Appointed: 01 July 2013

Resigned: 30 July 2017

Mahalla M.

Position: Secretary

Appointed: 01 July 2013

Resigned: 30 July 2017

Steve H.

Position: Secretary

Appointed: 02 April 2012

Resigned: 16 July 2013

Paul S.

Position: Secretary

Appointed: 18 April 2011

Resigned: 02 April 2012

Peter L.

Position: Director

Appointed: 20 February 2007

Resigned: 31 May 2013

Paul S.

Position: Director

Appointed: 15 February 2005

Resigned: 02 April 2012

Ernest W.

Position: Director

Appointed: 28 March 2001

Resigned: 20 February 2007

Michael D.

Position: Director

Appointed: 21 March 2000

Resigned: 15 February 2005

James N.

Position: Director

Appointed: 01 September 1998

Resigned: 27 November 1998

Mahalla M.

Position: Secretary

Appointed: 06 March 1998

Resigned: 18 April 2011

Stephen H.

Position: Director

Appointed: 15 July 1996

Resigned: 31 July 2000

Gertrude R.

Position: Director

Appointed: 10 February 1995

Resigned: 29 August 1997

Mahalla M.

Position: Director

Appointed: 10 February 1995

Resigned: 31 July 2017

William T.

Position: Nominee Director

Appointed: 07 September 1994

Resigned: 07 September 1994

James N.

Position: Secretary

Appointed: 07 September 1994

Resigned: 06 March 1998

John R.

Position: Director

Appointed: 07 September 1994

Resigned: 15 September 1995

Howard T.

Position: Nominee Secretary

Appointed: 07 September 1994

Resigned: 07 September 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth8 4508 450      
Balance Sheet
Cash Bank On Hand     101010
Current Assets10101 7501010101010
Net Assets Liabilities 8 4506 5766 5766 5766 5766 5766 576
Property Plant Equipment     6 5666 5666 566
Net Assets Liabilities Including Pension Asset Liability8 4508 450      
Reserves/Capital
Shareholder Funds8 4508 450      
Other
Average Number Employees During Period     111
Fixed Assets8 4408 4406 5666 5666 5666 5666 5666 566
Net Current Assets Liabilities1010101010101010
Property Plant Equipment Gross Cost      6 5666 566
Total Assets Less Current Liabilities8 4508 4506 5766 5766 5766 5766 5766 576
Creditors  1 740     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 13th, September 2023
Free Download (6 pages)

Company search