About

Registered Number: 04637037
Date of Incorporation: 14/01/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: C/O Cobham Murphy Limited, 116 Duke Street, Liverpool, Merseyside, L1 5JW

 

Based in Merseyside, The Evergreens (Neston) Management Company Ltd was registered on 14 January 2003, it's status is listed as "Active". There are 4 directors listed as Riley, Bruce, Jackson, Elaine Olive, Thorne, Philip, Hills, Derek John for this business at Companies House. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JACKSON, Elaine Olive 01 August 2006 - 1
THORNE, Philip 23 June 2018 - 1
HILLS, Derek John 20 July 2006 23 June 2018 1
Secretary Name Appointed Resigned Total Appointments
RILEY, Bruce 09 October 2008 - 1

Filing History

Document Type Date
AA - Annual Accounts 06 April 2020
CS01 - N/A 20 January 2020
AA - Annual Accounts 07 August 2019
CS01 - N/A 14 January 2019
AA - Annual Accounts 03 September 2018
CH01 - Change of particulars for director 17 August 2018
AP01 - Appointment of director 29 June 2018
TM01 - Termination of appointment of director 29 June 2018
CS01 - N/A 02 February 2018
AA - Annual Accounts 04 September 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 11 March 2016
AR01 - Annual Return 09 February 2016
AA - Annual Accounts 20 March 2015
AR01 - Annual Return 20 January 2015
AA - Annual Accounts 28 April 2014
AR01 - Annual Return 01 April 2014
AA - Annual Accounts 04 June 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 14 May 2012
AR01 - Annual Return 13 March 2012
AA - Annual Accounts 22 July 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 04 June 2010
AR01 - Annual Return 11 February 2010
AA - Annual Accounts 18 May 2009
363a - Annual Return 08 April 2009
288a - Notice of appointment of directors or secretaries 16 October 2008
288b - Notice of resignation of directors or secretaries 15 October 2008
288c - Notice of change of directors or secretaries or in their particulars 15 October 2008
AA - Annual Accounts 16 July 2008
363a - Annual Return 07 March 2008
AA - Annual Accounts 14 August 2007
363s - Annual Return 06 March 2007
225 - Change of Accounting Reference Date 14 December 2006
287 - Change in situation or address of Registered Office 14 December 2006
288b - Notice of resignation of directors or secretaries 14 December 2006
288a - Notice of appointment of directors or secretaries 14 December 2006
AA - Annual Accounts 31 October 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 14 August 2006
288b - Notice of resignation of directors or secretaries 01 August 2006
288a - Notice of appointment of directors or secretaries 28 July 2006
363s - Annual Return 06 February 2006
287 - Change in situation or address of Registered Office 24 November 2005
AA - Annual Accounts 21 November 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 10 November 2004
363s - Annual Return 04 February 2004
288b - Notice of resignation of directors or secretaries 23 January 2003
NEWINC - New incorporation documents 14 January 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.