About

Registered Number: 02586396
Date of Incorporation: 27/02/1991 (33 years and 2 months ago)
Company Status: Active
Registered Address: 93 High Street, Hythe, CT21 5JH,

 

Evelyn Court Management Company Ltd was founded on 27 February 1991 and are based in Hythe, it's status in the Companies House registry is set to "Active". Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COOK, Andrew 01 March 2019 - 1
KING, Kolin Donald 04 June 2013 - 1
BALL, Ronald Frank 04 April 2000 30 May 2012 1
BALLAM, Roy William 08 May 1991 25 November 1998 1
BURGESS, Basil Ewen 06 September 2006 18 June 2012 1
DAVIDSON, Margaret Joan 02 December 1991 04 April 2000 1
DELIVETT, Geoffrey 18 June 2012 22 February 2019 1
GLAHAM, John Davie 08 May 1991 30 December 1992 1
GRIGGS, Peter Arthur 07 December 1998 23 August 2000 1
HILL, Patricia May 06 September 2006 07 September 2007 1
PHILLIPS, Ceris Mary 08 May 1991 07 February 2005 1
Secretary Name Appointed Resigned Total Appointments
GODDEN, Melita Denise 03 May 2012 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 February 2020
CS01 - N/A 06 December 2019
AP01 - Appointment of director 05 March 2019
CS01 - N/A 28 February 2019
AD01 - Change of registered office address 28 February 2019
TM01 - Termination of appointment of director 22 February 2019
AA - Annual Accounts 22 February 2019
CS01 - N/A 06 March 2018
AA - Annual Accounts 21 February 2018
CS01 - N/A 27 February 2017
AA - Annual Accounts 21 February 2017
AR01 - Annual Return 29 February 2016
AA - Annual Accounts 22 February 2016
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 03 March 2014
AA - Annual Accounts 03 March 2014
AP01 - Appointment of director 05 June 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 08 January 2013
AP01 - Appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
TM01 - Termination of appointment of director 18 June 2012
AP03 - Appointment of secretary 03 May 2012
TM02 - Termination of appointment of secretary 03 May 2012
AR01 - Annual Return 06 March 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 28 February 2011
AA - Annual Accounts 02 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH03 - Change of particulars for secretary 12 March 2010
AA - Annual Accounts 18 August 2009
363a - Annual Return 26 March 2009
AA - Annual Accounts 16 September 2008
288b - Notice of resignation of directors or secretaries 18 March 2008
363s - Annual Return 18 March 2008
AA - Annual Accounts 21 September 2007
288a - Notice of appointment of directors or secretaries 08 June 2007
288a - Notice of appointment of directors or secretaries 11 April 2007
363s - Annual Return 24 March 2007
288b - Notice of resignation of directors or secretaries 24 March 2007
AA - Annual Accounts 23 August 2006
363s - Annual Return 17 March 2006
AA - Annual Accounts 15 March 2006
363s - Annual Return 10 March 2005
288b - Notice of resignation of directors or secretaries 10 March 2005
AA - Annual Accounts 07 September 2004
363s - Annual Return 18 March 2004
AA - Annual Accounts 17 March 2004
288b - Notice of resignation of directors or secretaries 15 September 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
363s - Annual Return 26 March 2003
AA - Annual Accounts 29 August 2002
AA - Annual Accounts 08 March 2002
363s - Annual Return 08 March 2002
AA - Annual Accounts 14 April 2001
363s - Annual Return 14 March 2001
288a - Notice of appointment of directors or secretaries 31 August 2000
288b - Notice of resignation of directors or secretaries 31 August 2000
288a - Notice of appointment of directors or secretaries 27 April 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
AA - Annual Accounts 27 March 2000
363s - Annual Return 16 March 2000
363s - Annual Return 10 March 1999
288b - Notice of resignation of directors or secretaries 10 March 1999
288a - Notice of appointment of directors or secretaries 10 March 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 04 March 1998
288a - Notice of appointment of directors or secretaries 17 December 1997
288b - Notice of resignation of directors or secretaries 17 December 1997
287 - Change in situation or address of Registered Office 17 December 1997
288a - Notice of appointment of directors or secretaries 03 December 1997
AA - Annual Accounts 10 September 1997
363s - Annual Return 10 March 1997
AA - Annual Accounts 22 August 1996
363s - Annual Return 26 February 1996
AA - Annual Accounts 30 August 1995
363s - Annual Return 24 February 1995
AA - Annual Accounts 14 September 1994
363s - Annual Return 02 March 1994
AA - Annual Accounts 01 September 1993
363s - Annual Return 01 March 1993
AA - Annual Accounts 23 September 1992
363b - Annual Return 12 March 1992
288 - N/A 11 December 1991
288 - N/A 11 December 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 July 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 10 July 1991
RESOLUTIONS - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
288 - N/A 30 May 1991
287 - Change in situation or address of Registered Office 30 May 1991
CERTNM - Change of name certificate 15 May 1991
NEWINC - New incorporation documents 27 February 1991

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.