About

Registered Number: 02965926
Date of Incorporation: 07/09/1994 (29 years and 8 months ago)
Company Status: Active
Registered Address: 22b High Street, Witney, Oxfordshire, OX28 6RB

 

Evenlode Court Management Ltd was registered on 07 September 1994 and are based in Oxfordshire, it's status is listed as "Active". We do not know the number of employees at this organisation. The business has 14 directors listed as Kendal, Philip, Hayward, Steve, Mason, Mahalla, Slamin, Paul Kevin Christopher, Durber, Michael Kirk, Rev, Hahessy, Stephen John, Lines, Peter John, Mason, Donald William, Professor, Mason, Mahalla, Nicoll, James William, Richards, John William, Root, Gertrude Mary, Slamin, Paul Kevin Christopher, Walters, Ernest John in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DURBER, Michael Kirk, Rev 21 March 2000 15 February 2005 1
HAHESSY, Stephen John 15 July 1996 31 July 2000 1
LINES, Peter John 20 February 2007 31 May 2013 1
MASON, Donald William, Professor 01 July 2013 30 July 2017 1
MASON, Mahalla 10 February 1995 31 July 2017 1
NICOLL, James William 01 September 1998 27 November 1998 1
RICHARDS, John William 07 September 1994 15 September 1995 1
ROOT, Gertrude Mary 10 February 1995 29 August 1997 1
SLAMIN, Paul Kevin Christopher 15 February 2005 02 April 2012 1
WALTERS, Ernest John 28 March 2001 20 February 2007 1
Secretary Name Appointed Resigned Total Appointments
KENDAL, Philip 01 August 2017 - 1
HAYWARD, Steve 02 April 2012 16 July 2013 1
MASON, Mahalla 01 July 2013 30 July 2017 1
SLAMIN, Paul Kevin Christopher 18 April 2011 02 April 2012 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
AA - Annual Accounts 18 September 2020
CS01 - N/A 04 September 2019
AA - Annual Accounts 04 July 2019
CS01 - N/A 06 September 2018
AA - Annual Accounts 20 August 2018
TM01 - Termination of appointment of director 16 February 2018
AP01 - Appointment of director 16 February 2018
AP03 - Appointment of secretary 15 February 2018
AA - Annual Accounts 08 November 2017
CS01 - N/A 04 September 2017
TM02 - Termination of appointment of secretary 08 August 2017
TM01 - Termination of appointment of director 08 August 2017
CS01 - N/A 06 September 2016
AA - Annual Accounts 25 May 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 15 September 2015
AR01 - Annual Return 04 September 2014
AA - Annual Accounts 09 July 2014
AR01 - Annual Return 04 September 2013
TM02 - Termination of appointment of secretary 04 September 2013
AA - Annual Accounts 12 August 2013
AP03 - Appointment of secretary 16 July 2013
AP01 - Appointment of director 16 July 2013
TM01 - Termination of appointment of director 12 June 2013
AR01 - Annual Return 15 October 2012
AP03 - Appointment of secretary 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
TM02 - Termination of appointment of secretary 15 October 2012
AA - Annual Accounts 09 July 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 September 2011
AP03 - Appointment of secretary 19 April 2011
TM02 - Termination of appointment of secretary 19 April 2011
AA - Annual Accounts 08 November 2010
AR01 - Annual Return 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
CH01 - Change of particulars for director 08 September 2010
AA - Annual Accounts 13 October 2009
363a - Annual Return 04 September 2009
AA - Annual Accounts 31 December 2008
363s - Annual Return 23 September 2008
AA - Annual Accounts 10 December 2007
363s - Annual Return 14 September 2007
288a - Notice of appointment of directors or secretaries 03 March 2007
288b - Notice of resignation of directors or secretaries 03 March 2007
AA - Annual Accounts 01 February 2007
363s - Annual Return 13 October 2006
363s - Annual Return 21 October 2005
AA - Annual Accounts 06 May 2005
288a - Notice of appointment of directors or secretaries 23 February 2005
288b - Notice of resignation of directors or secretaries 23 February 2005
AA - Annual Accounts 02 December 2004
363s - Annual Return 14 September 2004
AA - Annual Accounts 27 January 2004
363s - Annual Return 17 September 2003
AA - Annual Accounts 31 January 2003
363s - Annual Return 22 November 2002
AA - Annual Accounts 28 December 2001
363s - Annual Return 08 October 2001
288a - Notice of appointment of directors or secretaries 02 April 2001
AA - Annual Accounts 25 January 2001
363s - Annual Return 02 November 2000
288b - Notice of resignation of directors or secretaries 07 August 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 22 February 2000
AA - Annual Accounts 02 February 2000
363s - Annual Return 23 September 1999
AA - Annual Accounts 13 March 1999
288b - Notice of resignation of directors or secretaries 20 December 1998
363s - Annual Return 04 September 1998
288a - Notice of appointment of directors or secretaries 04 September 1998
288a - Notice of appointment of directors or secretaries 10 March 1998
288b - Notice of resignation of directors or secretaries 10 March 1998
287 - Change in situation or address of Registered Office 10 March 1998
AA - Annual Accounts 06 March 1998
288b - Notice of resignation of directors or secretaries 26 November 1997
363a - Annual Return 26 November 1997
288a - Notice of appointment of directors or secretaries 18 April 1997
AA - Annual Accounts 09 April 1997
363a - Annual Return 27 October 1996
288 - N/A 21 August 1996
287 - Change in situation or address of Registered Office 17 July 1996
AA - Annual Accounts 08 July 1996
225 - Change of Accounting Reference Date 12 June 1996
363x - Annual Return 29 December 1995
288 - N/A 08 December 1995
288 - N/A 11 May 1995
288 - N/A 30 April 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 April 1995
288 - N/A 05 October 1994
288 - N/A 05 October 1994
287 - Change in situation or address of Registered Office 05 October 1994
RESOLUTIONS - N/A 13 September 1994
NEWINC - New incorporation documents 07 September 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.