Background WavePink WaveYellow Wave

EVESHAM PROPERTIES LIMITED (04360658)

EVESHAM PROPERTIES LIMITED (04360658) is an active UK company. incorporated on 25 January 2002. with registered office in Sutton Coldfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVESHAM PROPERTIES LIMITED has been registered for 24 years. Current directors include COX, Paul Nigel, MALKIN, Eileen Teresa.

Company Number
04360658
Status
active
Type
ltd
Incorporated
25 January 2002
Age
24 years
Address
3 The Spinney, Sutton Coldfield, B74 3BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COX, Paul Nigel, MALKIN, Eileen Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM PROPERTIES LIMITED

EVESHAM PROPERTIES LIMITED is an active company incorporated on 25 January 2002 with the registered office located in Sutton Coldfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVESHAM PROPERTIES LIMITED was registered 24 years ago.(SIC: 68209)

Status

active

Active since 24 years ago

Company No

04360658

LTD Company

Age

24 Years

Incorporated 25 January 2002

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 5 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 25 January 2026 (2 months ago)
Submitted on 27 January 2026 (2 months ago)

Next Due

Due by 8 February 2027
For period ending 25 January 2027
Contact
Address

3 The Spinney Little Aston Sutton Coldfield, B74 3BL,

Timeline

9 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Jan 02
Loan Cleared
Apr 13
Loan Cleared
May 13
Owner Exit
Feb 23
New Owner
Feb 23
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
May 24
Loan Secured
May 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

MALKIN, Eileen Teresa

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Secretary
Appointed 14 Feb 2002

COX, Paul Nigel

Active
Hall Place, BirminghamB45 8JL
Born November 1955
Director
Appointed 14 Feb 2002

MALKIN, Eileen Teresa

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Born November 1963
Director
Appointed 03 Feb 2002

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 25 Jan 2002
Resigned 29 Jan 2002

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 25 Jan 2002
Resigned 29 Jan 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Paul Nigel Cox

Active
37 Linthurst Road, BirminghamB45 8JL
Born November 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Jan 2023

Mrs Astrid Jeanne Cox

Ceased
56 High Street, Sutton ColdfieldB72 1UJ
Born December 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 16 Jan 2023

Mrs Eileen Teresa Malkin

Active
3 The Spinney, Sutton ColdfieldB74 3BL
Born November 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

73

Accounts With Accounts Type Total Exemption Full
5 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 January 2025
CS01Confirmation Statement
Mortgage Alter Charge With Charge Number Charge Creation Date
17 June 2024
MR07MR07
Mortgage Alter Charge With Charge Number Charge Creation Date
30 May 2024
MR07MR07
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
28 April 2024
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 March 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
1 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 March 2023
PSC01Notification of Individual PSC
Memorandum Articles
1 February 2023
MAMA
Resolution
1 February 2023
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
8 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 February 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
26 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 February 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2014
AR01AR01
Mortgage Satisfy Charge Full
21 May 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
30 April 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
9 April 2013
AAAnnual Accounts
Legacy
5 April 2013
MG01MG01
Legacy
15 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
12 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
7 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 February 2010
AR01AR01
Change Person Director Company With Change Date
22 February 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
6 May 2009
AAAnnual Accounts
Legacy
2 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 April 2008
AAAnnual Accounts
Legacy
21 March 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 April 2007
AAAnnual Accounts
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
30 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
17 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
20 April 2005
AAAnnual Accounts
Legacy
3 February 2005
363sAnnual Return (shuttle)
Legacy
25 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 November 2003
AAAnnual Accounts
Legacy
16 August 2003
225Change of Accounting Reference Date
Legacy
28 January 2003
363sAnnual Return (shuttle)
Legacy
25 June 2002
395Particulars of Mortgage or Charge
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
12 March 2002
288aAppointment of Director or Secretary
Legacy
1 March 2002
88(2)R88(2)R
Legacy
15 February 2002
288aAppointment of Director or Secretary
Legacy
7 February 2002
287Change of Registered Office
Legacy
29 January 2002
288bResignation of Director or Secretary
Legacy
29 January 2002
288bResignation of Director or Secretary
Incorporation Company
25 January 2002
NEWINCIncorporation