High Street Evington Management Company Limited LEICESTER


Founded in 2002, High Street Evington Management Company, classified under reg no. 04584972 is an active company. Currently registered at 40 Howard Road LE2 1XG, Leicester the company has been in the business for 22 years. Its financial year was closed on 23rd June and its latest financial statement was filed on June 23, 2022. Since November 28, 2002 High Street Evington Management Company Limited is no longer carrying the name No.498 Leicester.

At present there are 2 directors in the the company, namely Maureen A. and Sheila M.. In addition one secretary - Peter B. - is with the firm. 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.

High Street Evington Management Company Limited Address / Contact

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

Company Information / Profile

Registration Number 04584972
Date of Incorporation Fri, 8th Nov 2002
Industry Residents property management
End of financial Year 23rd June
Company age 22 years old
Account next due date Sat, 23rd Mar 2024 (38 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Peter B.

Position: Secretary

Appointed: 01 July 2016

Maureen A.

Position: Director

Appointed: 19 May 2014

Sheila M.

Position: Director

Appointed: 19 September 2007

Cpbigwood Management Llp

Position: Corporate Secretary

Appointed: 08 May 2014

Resigned: 01 July 2016

Nigel C.

Position: Secretary

Appointed: 01 February 2013

Resigned: 08 May 2014

Johnernest R.

Position: Secretary

Appointed: 20 September 2005

Resigned: 31 January 2013

Susan C.

Position: Director

Appointed: 20 September 2005

Resigned: 14 January 2021

Thomas W.

Position: Director

Appointed: 20 September 2005

Resigned: 01 January 2015

Elizabeth S.

Position: Director

Appointed: 20 September 2005

Resigned: 29 June 2007

Harvey Ingram Directors Limited

Position: Corporate Secretary

Appointed: 27 November 2002

Resigned: 15 September 2006

Gaynor W.

Position: Director

Appointed: 27 November 2002

Resigned: 15 September 2006

Claire R.

Position: Director

Appointed: 08 November 2002

Resigned: 03 December 2002

Rachel C.

Position: Secretary

Appointed: 08 November 2002

Resigned: 03 December 2002

Company previous names

No.498 Leicester November 28, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-11-302016-11-302017-06-232018-06-232019-06-232020-06-232021-06-232022-06-232023-06-23
Net Worth202020      
Balance Sheet
Cash Bank On Hand    00000
Net Assets Liabilities  20202020202020
Net Assets Liabilities Including Pension Asset Liability202020      
Reserves/Capital
Shareholder Funds202020      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset202020202020202020
Number Shares Allotted  20202020202020
Par Value Share  1111111
Share Capital Allotted Called Up Paid 2020      
Total Assets Less Current Liabilities2020       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Resolution
Dormant company accounts made up to June 23, 2023
filed on: 11th, December 2023
Free Download (2 pages)

Company search

Advertisements