Background WavePink WaveYellow Wave

EVENWAY ESTATES LTD (05309316)

EVENWAY ESTATES LTD (05309316) is an active UK company. incorporated on 9 December 2004. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EVENWAY ESTATES LTD has been registered for 21 years. Current directors include STEINBERG, Israel, STEINBERG, Roselyne.

Company Number
05309316
Status
active
Type
ltd
Incorporated
9 December 2004
Age
21 years
Address
39 Whittaker Lane Whittaker Lane, Manchester, M25 1HA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
STEINBERG, Israel, STEINBERG, Roselyne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENWAY ESTATES LTD

EVENWAY ESTATES LTD is an active company incorporated on 9 December 2004 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EVENWAY ESTATES LTD was registered 21 years ago.(SIC: 68209)

Status

active

Active since 21 years ago

Company No

05309316

LTD Company

Age

21 Years

Incorporated 9 December 2004

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

39 Whittaker Lane Whittaker Lane Prestwich Manchester, M25 1HA,

Previous Addresses

P O Box 181 PO Box 181 Salford M7 4ZT England
From: 29 January 2020To: 10 March 2024
PO Box PO Box 181 7 PO Box 181 Salford Lancs M7 4ZT England
From: 12 December 2019To: 29 January 2020
39 Whittaker Lane, Prestwich Manchester Lancs M25 1HA
From: 9 December 2004To: 12 December 2019
Timeline

52 key events • 2004 - 2025

Funding Officers Ownership
Company Founded
Dec 04
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Secured
Aug 16
Loan Secured
Nov 17
Loan Cleared
Jan 19
Loan Secured
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Cleared
Sept 20
Loan Secured
Oct 20
Loan Secured
Jun 21
Loan Secured
Jul 21
Loan Secured
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Cleared
Jun 23
Loan Secured
Jan 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Cleared
Apr 24
Loan Secured
Dec 24
Loan Secured
May 25
Loan Secured
Jun 25
Loan Secured
Oct 25
Loan Secured
Nov 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Secretary
Appointed 01 Feb 2005

STEINBERG, Israel

Active
36 Waterpark Road, ManchesterM7 4ET
Born October 1967
Director
Appointed 07 Feb 2005

STEINBERG, Roselyne

Active
36 Waterpark Road, SalfordM7 4ET
Born September 1968
Director
Appointed 01 Feb 2005

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 09 Dec 2004
Resigned 01 Feb 2005

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 09 Dec 2004
Resigned 01 Feb 2005

Persons with significant control

2

Mr Israel Steinberg

Active
Whittaker Lane, ManchesterM25 1HA
Born October 1967

Nature of Control

Significant influence or control
Notified 09 Dec 2016

Mrs Roselyne Steinberg

Active
Whittaker Lane, ManchesterM25 1HA
Born September 1968

Nature of Control

Significant influence or control
Notified 09 Dec 2016
Fundings
Financials
Latest Activities

Filing History

145

Confirmation Statement With No Updates
24 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 October 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2025
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 May 2025
MR01Registration of a Charge
Confirmation Statement With No Updates
30 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
5 December 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
14 May 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 April 2024
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
10 March 2024
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
4 December 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 June 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
12 June 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 July 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 June 2021
MR01Registration of a Charge
Accounts With Accounts Type Unaudited Abridged
15 February 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2020
MR01Registration of a Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
29 September 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2020
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
29 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 December 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
29 November 2019
AAAnnual Accounts
Mortgage Satisfy Charge Full
28 January 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
7 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 September 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 August 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2016
AR01AR01
Accounts With Accounts Type Micro Entity
23 December 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
3 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Legacy
13 March 2013
MG02MG02
Legacy
12 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Legacy
3 January 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
27 December 2012
AAAnnual Accounts
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
5 September 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Legacy
18 February 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 December 2011
AAAnnual Accounts
Legacy
26 October 2011
MG01MG01
Legacy
26 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
21 October 2011
MG01MG01
Legacy
24 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Legacy
16 June 2011
MG01MG01
Legacy
8 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts Amended With Made Up Date
6 January 2011
AAMDAAMD
Legacy
30 September 2010
MG01MG01
Legacy
30 September 2010
MG01MG01
Accounts With Accounts Type Total Exemption Small
10 September 2010
AAAnnual Accounts
Legacy
16 April 2010
MG01MG01
Legacy
13 April 2010
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
10 December 2009
AR01AR01
Change Person Director Company With Change Date
10 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
20 September 2009
AAAnnual Accounts
Legacy
2 May 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
23 January 2009
AAAnnual Accounts
Legacy
9 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
22 January 2008
AAAnnual Accounts
Legacy
12 December 2007
363aAnnual Return
Legacy
12 December 2007
288cChange of Particulars
Legacy
12 December 2007
288cChange of Particulars
Legacy
17 August 2007
395Particulars of Mortgage or Charge
Legacy
25 April 2007
395Particulars of Mortgage or Charge
Legacy
12 December 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 November 2006
AAAnnual Accounts
Legacy
11 July 2006
395Particulars of Mortgage or Charge
Legacy
8 June 2006
287Change of Registered Office
Legacy
4 May 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
18 January 2006
395Particulars of Mortgage or Charge
Legacy
19 December 2005
363aAnnual Return
Legacy
7 October 2005
395Particulars of Mortgage or Charge
Legacy
29 September 2005
395Particulars of Mortgage or Charge
Resolution
26 August 2005
RESOLUTIONSResolutions
Legacy
26 August 2005
88(2)R88(2)R
Legacy
15 March 2005
225Change of Accounting Reference Date
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
9 March 2005
288aAppointment of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
288bResignation of Director or Secretary
Legacy
1 February 2005
287Change of Registered Office
Incorporation Company
9 December 2004
NEWINCIncorporation