Evington Village Mews Management Company Limited LEICESTER


Evington Village Mews Management Company started in year 2000 as Private Limited Company with registration number 03921397. The Evington Village Mews Management Company company has been functioning successfully for 24 years now and its status is active. The firm's office is based in Leicester at 40 Howard Road. Postal code: LE2 1XG. Since February 5, 2001 Evington Village Mews Management Company Limited is no longer carrying the name No. 404 Leicester.

The company has 2 directors, namely Amanda S., Caroline L.. Of them, Caroline L. has been with the company the longest, being appointed on 28 May 2009 and Amanda S. has been with the company for the least time - from 12 June 2018. 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.

Evington Village Mews Management Company Limited Address / Contact

Office Address 40 Howard Road
Office Address2 Clarendon Park
Town Leicester
Post code LE2 1XG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03921397
Date of Incorporation Tue, 8th Feb 2000
Industry Residents property management
End of financial Year 31st March
Company age 24 years old
Account next due date Sun, 31st Dec 2023 (116 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 15th Feb 2024 (2024-02-15)
Last confirmation statement dated Wed, 1st Feb 2023

Company staff

Amanda S.

Position: Director

Appointed: 12 June 2018

Butlin Property Services

Position: Corporate Secretary

Appointed: 18 September 2017

Caroline L.

Position: Director

Appointed: 28 May 2009

Peter B.

Position: Secretary

Appointed: 08 May 2017

Resigned: 22 December 2022

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 11 March 2014

Resigned: 08 May 2017

Nigel C.

Position: Secretary

Appointed: 01 February 2013

Resigned: 11 March 2014

Joyce S.

Position: Director

Appointed: 23 May 2003

Resigned: 31 December 2012

John R.

Position: Secretary

Appointed: 23 May 2003

Resigned: 31 January 2013

Sharon C.

Position: Director

Appointed: 23 May 2003

Resigned: 30 November 2005

Harvey Ingram Directors Limited

Position: Corporate Secretary

Appointed: 02 August 2001

Resigned: 23 May 2003

Gaynor W.

Position: Director

Appointed: 02 August 2001

Resigned: 23 May 2003

Nicola P.

Position: Director

Appointed: 08 February 2000

Resigned: 02 August 2001

Miranda B.

Position: Secretary

Appointed: 08 February 2000

Resigned: 02 August 2001

Company previous names

No. 404 Leicester February 5, 2001

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-07-312016-07-312017-07-312018-07-312019-07-312020-03-312021-03-312022-03-312023-03-31
Net Worth101010      
Balance Sheet
Current Assets1010       
Cash Bank On Hand     0000
Net Assets Liabilities  10101010101010
Net Assets Liabilities Including Pension Asset Liability 1010      
Reserves/Capital
Called Up Share Capital1010       
Shareholder Funds101010      
Other
Net Assets Liability Excluding Pension Asset Liability1010       
Number Shares Allotted 1010101010101010
Par Value Share 11111111
Share Capital Allotted Called Up Paid101010      
Called Up Share Capital Not Paid Not Expressed As Current Asset 1010101010101010

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Dormant company accounts made up to March 31, 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements