Evesham Flats Management Company Limited 328A WIMBORNE ROAD WINTON


Founded in 1973, Evesham Flats Management Company, classified under reg no. 01127331 is an active company. Currently registered at C/o Messrs Owens & Porter BH9 2HH, 328a Wimborne Road Winton the company has been in the business for 51 years. Its financial year was closed on September 30 and its latest financial statement was filed on 2022/09/28.

Currently there are 3 directors in the the firm, namely Mary L., William S. and Henri-Jacques R.. In addition one secretary - Anthony M. - is with the company. As of 27 April 2024, there were 8 ex directors - Kenneth S., Arthur R. and others listed below. There were no ex secretaries.

Evesham Flats Management Company Limited Address / Contact

Office Address C/o Messrs Owens & Porter
Office Address2 Sandbourne Chambers
Town 328a Wimborne Road Winton
Post code BH9 2HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 01127331
Date of Incorporation Wed, 8th Aug 1973
Industry Residents property management
End of financial Year 30th September
Company age 51 years old
Account next due date Sun, 30th Jun 2024 (64 days left)
Account last made up date Wed, 28th Sep 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Anthony M.

Position: Secretary

Appointed: 19 February 2024

Mary L.

Position: Director

Appointed: 16 January 2017

William S.

Position: Director

Appointed: 05 December 2014

Henri-Jacques R.

Position: Director

Appointed: 03 February 2010

Stephen O.

Position: Secretary

Resigned: 11 May 2023

Kenneth S.

Position: Director

Appointed: 27 January 2009

Resigned: 10 January 2017

Arthur R.

Position: Director

Appointed: 22 January 2008

Resigned: 07 June 2014

Bernard H.

Position: Director

Appointed: 27 November 2000

Resigned: 30 November 2010

Joan G.

Position: Director

Appointed: 15 February 1996

Resigned: 14 January 2008

Albert M.

Position: Director

Appointed: 13 January 1994

Resigned: 30 November 2010

Kathleen B.

Position: Director

Appointed: 20 February 1993

Resigned: 15 February 1996

Marjorie B.

Position: Director

Appointed: 20 February 1993

Resigned: 27 November 2000

Hazel C.

Position: Director

Appointed: 20 February 1993

Resigned: 13 January 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-09-282020-09-282021-09-282022-09-282023-09-28
Balance Sheet
Debtors6464646464
Other Debtors6464646464
Other
Number Shares Issued Fully Paid 64 6464
Par Value Share 1 11
Total Assets Less Current Liabilities6464646464

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Small company accounts made up to 2023/09/28
filed on: 4th, March 2024
Free Download (5 pages)

Company search

Advertisements