Background WavePink WaveYellow Wave

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED (04879201)

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED (04879201) is an active UK company. incorporated on 27 August 2003. with registered office in Stockport. The company operates in the Real Estate Activities sector, engaged in residents property management. EVINGTON HOUSE MANAGEMENT COMPANY LIMITED has been registered for 22 years. Current directors include ALLISON, Michael Sean, CLARKE, Lucy Chantelle, HORSBURGH, Stuart and 2 others.

Company Number
04879201
Status
active
Type
ltd
Incorporated
27 August 2003
Age
22 years
Address
Suite 1 Armcon Business Park London Road South, Stockport, SK12 1LG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ALLISON, Michael Sean, CLARKE, Lucy Chantelle, HORSBURGH, Stuart, SALMONS, Pamela, WATERWORTH, Nicola Louise
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED

EVINGTON HOUSE MANAGEMENT COMPANY LIMITED is an active company incorporated on 27 August 2003 with the registered office located in Stockport. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVINGTON HOUSE MANAGEMENT COMPANY LIMITED was registered 22 years ago.(SIC: 98000)

Status

active

Active since 22 years ago

Company No

04879201

LTD Company

Age

22 Years

Incorporated 27 August 2003

Size

N/A

Accounts

ARD: 30/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 4 December 2025 (4 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 May 2027
Period: 1 September 2025 - 30 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 1 July 2025 (10 months ago)
Submitted on 7 July 2025 (9 months ago)

Next Due

Due by 15 July 2026
For period ending 1 July 2026
Contact
Address

Suite 1 Armcon Business Park London Road South Poynton Stockport, SK12 1LG,

Previous Addresses

C/O Heywood Shepherd 1 Park Street Macclesfield SK11 6SR England
From: 1 July 2022To: 21 May 2025
341-343 Park Lane Macclesfield SK11 8JR England
From: 23 April 2018To: 1 July 2022
C/O Kay Johnson Gee Llp 2nd Floor 1 City Road East Manchester M15 4PN England
From: 10 May 2016To: 23 April 2018
Griffin Court 201 Chapel Street Salford Manchester M3 5EQ
From: 27 August 2003To: 10 May 2016
Timeline

17 key events • 2003 - 2024

Funding Officers Ownership
Company Founded
Aug 03
Director Left
Jul 14
Director Joined
Jul 14
Director Left
Nov 15
Director Joined
Sept 16
Director Joined
Sept 18
Director Left
Nov 19
Director Left
Jan 20
Director Joined
Feb 20
Director Left
May 20
Director Joined
May 20
Director Joined
Feb 21
Director Left
Nov 21
Director Joined
Jan 22
Director Left
Feb 22
Director Joined
May 24
Director Left
May 24
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

22

6 Active
16 Resigned

HORSBURGH, Stuart

Active
Barracks Square, MacclesfieldSK11 8HF
Secretary
Appointed 01 Nov 2016

ALLISON, Michael Sean

Active
Barracks Square, MacclesfieldSK11 8HF
Born January 1963
Director
Appointed 15 Jan 2021

CLARKE, Lucy Chantelle

Active
Barracks Square, MacclesfieldSK11 8HF
Born July 1984
Director
Appointed 23 Jan 2022

HORSBURGH, Stuart

Active
Barracks Square, MacclesfieldSK11 8HF
Born September 1949
Director
Appointed 15 Jan 2004

SALMONS, Pamela

Active
London Road South, StockportSK12 1LG
Born May 1947
Director
Appointed 29 Apr 2024

WATERWORTH, Nicola Louise

Active
Barracks Square, MacclesfieldSK11 8HF
Born December 1978
Director
Appointed 14 Feb 2020

GRAEME, Dorothy May

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Nominee secretary
Appointed 27 Aug 2003
Resigned 27 Aug 2003

KAYA, Lesley Barbara

Resigned
64 Lynwood Grove, ManchesterM34 5TE
Secretary
Appointed 27 Aug 2003
Resigned 11 Jul 2005

MURRAY, Nicola Jane

Resigned
4 Evington House, MacclesfieldSK11 8HF
Secretary
Appointed 11 Jul 2005
Resigned 30 Aug 2007

REEVES, Peter Angus

Resigned
3 Evington House, MacclesfieldSK11 8HF
Secretary
Appointed 09 Jun 2008
Resigned 05 Sept 2013

SALEM, Julienne Eva

Resigned
1 City Road East, ManchesterM15 4PN
Secretary
Appointed 29 Oct 2015
Resigned 30 Oct 2016

SALEM, Julienne Eva

Resigned
5 Evington House, MacclesfieldSK11 8HF
Secretary
Appointed 30 Aug 2007
Resigned 09 Jun 2008

ALLOTT, Elizabeth Julienne

Resigned
Crownwood Gate, FarnhamGU9 7GE
Born February 1977
Director
Appointed 21 Oct 2003
Resigned 30 Jun 2014

DUGGAN, Terence

Resigned
Barracks Square, MacclesfieldSK11 8HF
Born April 1949
Director
Appointed 01 Nov 2015
Resigned 13 Dec 2019

GRAEME, Lesley Joyce

Resigned
61 Fairview Avenue, GillinghamME8 0QP
Born December 1953
Nominee director
Appointed 27 Aug 2003
Resigned 27 Aug 2003

MARSHALL, Shani Patricia

Resigned
Park Lane, MacclesfieldSK11 8JR
Born September 1957
Director
Appointed 04 Jul 2014
Resigned 07 Dec 2017

MURRAY, Dean James

Resigned
4 Evington House, MacclesfieldSK11 8HF
Born January 1968
Director
Appointed 18 Nov 2003
Resigned 12 Nov 2006

NADEN, Sally Jean

Resigned
Fairlawn Road, Lytham St. AnnesFY8 5QW
Born November 1955
Director
Appointed 08 Apr 2020
Resigned 15 Jan 2021

REEVES, Peter Angus

Resigned
Barracks Square, MacclesfieldSK11 8HF
Born June 1980
Director
Appointed 22 Oct 2003
Resigned 17 Dec 2021

SALEM, Julienne Eva

Resigned
Chapel Street, SalfordM3 5EQ
Born July 1948
Director
Appointed 27 Aug 2003
Resigned 29 Oct 2015

SALMONS, John Malcolm

Resigned
Barracks Square, MacclesfieldSK11 8HF
Born October 1938
Director
Appointed 05 Oct 2007
Resigned 24 Apr 2024

SMIRK, Elizabeth

Resigned
Barracks Square, MacclesfieldSK11 8HF
Born August 1955
Director
Appointed 01 Oct 2018
Resigned 05 May 2020
Fundings
Financials
Latest Activities

Filing History

115

Accounts With Accounts Type Micro Entity
4 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 May 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
16 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 May 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 May 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
20 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 May 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
1 July 2022
CH01Change of Director Details
Termination Director Company With Name Termination Date
24 February 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
23 January 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
2 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 November 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
16 February 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
12 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 November 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 May 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 January 2020
TM01Termination of Director
Confirmation Statement With Updates
15 November 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
15 November 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 November 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 October 2018
AP01Appointment of Director
Confirmation Statement With No Updates
27 September 2018
CS01Confirmation Statement
Confirmation Statement With Updates
29 August 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Director Company With Change Date
16 May 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
16 May 2018
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
12 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 April 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 April 2017
AAAnnual Accounts
Change Person Secretary Company With Change Date
3 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
1 November 2016
AP03Appointment of Secretary
Termination Secretary Company
1 November 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
30 October 2016
TM02Termination of Secretary
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 September 2016
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 May 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 May 2016
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 November 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
9 November 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
29 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
13 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
2 September 2014
AR01AR01
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2014
CH01Change of Director Details
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
14 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Termination Secretary Company With Name
5 September 2013
TM02Termination of Secretary
Change Person Director Company With Change Date
5 September 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
15 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2010
AR01AR01
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
30 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 June 2010
AAAnnual Accounts
Legacy
28 August 2009
363aAnnual Return
Legacy
12 May 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
21 April 2009
AAAnnual Accounts
Legacy
9 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
19 June 2008
288bResignation of Director or Secretary
Legacy
17 June 2008
288aAppointment of Director or Secretary
Legacy
13 December 2007
363sAnnual Return (shuttle)
Legacy
12 December 2007
288aAppointment of Director or Secretary
Legacy
12 December 2007
288cChange of Particulars
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
26 November 2007
288aAppointment of Director or Secretary
Legacy
21 October 2007
288cChange of Particulars
Legacy
16 October 2007
288bResignation of Director or Secretary
Legacy
16 October 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
22 May 2007
AAAnnual Accounts
Legacy
15 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 July 2006
AAAnnual Accounts
Legacy
28 June 2006
288cChange of Particulars
Legacy
13 September 2005
363sAnnual Return (shuttle)
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
22 July 2005
288aAppointment of Director or Secretary
Legacy
17 June 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 May 2005
AAAnnual Accounts
Legacy
28 October 2004
363sAnnual Return (shuttle)
Legacy
8 October 2004
88(2)R88(2)R
Legacy
27 July 2004
288aAppointment of Director or Secretary
Legacy
15 July 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
21 June 2004
288aAppointment of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288bResignation of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
288aAppointment of Director or Secretary
Legacy
5 September 2003
287Change of Registered Office
Incorporation Company
27 August 2003
NEWINCIncorporation