Eveque Court Management Limited DAIRY MEADOW LANE, SALISBURY


Eveque Court Management started in year 1996 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 03268599. The Eveque Court Management company has been functioning successfully for 28 years now and its status is active. The firm's office is based in Dairy Meadow Lane, Salisbury at 33 The Clarendon Centre. Postal code: SP1 2TJ.

At present there are 5 directors in the the firm, namely Edward A., Hannah N. and Laura C. and others. In addition one secretary - Edward P. - is with the company. At present 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.

Eveque Court Management Limited Address / Contact

Office Address 33 The Clarendon Centre
Office Address2 Salisbury Business Park
Town Dairy Meadow Lane, Salisbury
Post code SP1 2TJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03268599
Date of Incorporation Thu, 24th Oct 1996
Industry Activities of other holding companies n.e.c.
End of financial Year 31st October
Company age 28 years old
Account next due date Wed, 31st Jul 2024 (97 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Edward A.

Position: Director

Appointed: 01 October 2020

Hannah N.

Position: Director

Appointed: 01 October 2020

Laura C.

Position: Director

Appointed: 11 February 2013

Anne J.

Position: Director

Appointed: 01 September 2012

Edward P.

Position: Secretary

Appointed: 01 September 2012

Edward P.

Position: Director

Appointed: 01 September 2012

Tracy W.

Position: Director

Appointed: 01 September 2012

Resigned: 11 February 2013

Bridget C.

Position: Director

Appointed: 01 September 2012

Resigned: 01 October 2020

Andrew H.

Position: Director

Appointed: 01 October 2010

Resigned: 01 September 2012

Ray M.

Position: Secretary

Appointed: 01 October 2010

Resigned: 01 September 2012

Clive B.

Position: Director

Appointed: 24 October 1996

Resigned: 01 October 2010

Janet B.

Position: Secretary

Appointed: 24 October 1996

Resigned: 01 October 2010

Janet B.

Position: Director

Appointed: 24 October 1996

Resigned: 01 October 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-11-012019-10-31
Balance Sheet
Cash Bank In Hand00
Net Assets Liabilities Including Pension Asset Liability00
Reserves/Capital
Called Up Share Capital00
Other
Capital Employed00

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Dormant company accounts made up to Tue, 31st Oct 2023
filed on: 13th, December 2023
Free Download (2 pages)

Company search

Advertisements