Background WavePink WaveYellow Wave

EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643)

EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED (06027643) is an active UK company. incorporated on 13 December 2006. with registered office in Salisbury. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED has been registered for 19 years. Current directors include DAVIES, Gareth Stuart Douglas.

Company Number
06027643
Status
active
Type
private-limited-guarant-nsc
Incorporated
13 December 2006
Age
19 years
Address
C/O Inspired Property Management Fisher House, Salisbury, SP2 7QY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Gareth Stuart Douglas
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED

EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 December 2006 with the registered office located in Salisbury. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERGREEN (LNFV) MANAGEMENT COMPANY LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

06027643

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 13 December 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 6 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 7 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 21 December 2026
For period ending 7 December 2026
Contact
Address

C/O Inspired Property Management Fisher House 84 Fisherton Street Salisbury, SP2 7QY,

Previous Addresses

C/O Inspired Property Management 6 Malton Way Adwick-Le-Street Doncaster South Yorkshire DN6 7FE
From: 9 June 2015To: 17 June 2025
C/O Clare Joyce, Property Solutions Suite 3 Kingsfield House Carthorpe Bedale North Yorkshire DL8 2LL
From: 13 December 2006To: 9 June 2015
Timeline

10 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Dec 06
Director Left
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Mar 11
Director Joined
Sept 11
Director Left
Jan 14
Director Left
May 16
Director Left
Dec 20
Director Left
Dec 21
0
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

12

2 Active
10 Resigned

FPS GROUP SERVICES

Active
Fisher House, SalisburySP2 7QY
Corporate secretary
Appointed 19 Dec 2023

DAVIES, Gareth Stuart Douglas

Active
Fisher House, SalisburySP2 7QY
Born September 1984
Director
Appointed 02 Mar 2011

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Secretary
Appointed 13 Dec 2006
Resigned 17 Aug 2009

INSPIRED SECRETARIAL SERVICES LIMITED

Resigned
Malton Way, DoncasterDN6 7FE
Corporate secretary
Appointed 08 Feb 2016
Resigned 19 Dec 2023

BRAY, Mark Anthony

Resigned
4 Bramley Carr, Kerresforth HillS70 6RX
Born February 1965
Director
Appointed 20 Jan 2009
Resigned 17 Aug 2009

HILEY, Rebecca

Resigned
Malton Way, DoncasterDN6 7FE
Born July 1981
Director
Appointed 24 Feb 2011
Resigned 30 Jul 2017

MACDONALD, Kirstin Anne

Resigned
Malton Way, DoncasterDN6 7FE
Born September 1981
Director
Appointed 17 Aug 2009
Resigned 02 Dec 2021

MILLER, Paul Graham

Resigned
High Royd Lane, BarnsleyS75 9NW
Born December 1964
Director
Appointed 22 Jan 2009
Resigned 17 Aug 2009

PETTLER, Andrew

Resigned
Malton Way, DoncasterDN6 7FE
Born December 1984
Director
Appointed 26 Feb 2011
Resigned 29 Mar 2016

QUEENAN, David

Resigned
West Lea, SelbyYO8 8LR
Born August 1951
Director
Appointed 13 Dec 2006
Resigned 20 Jan 2009

TATE, Christopher

Resigned
Kingsfield House, BedaleDL8 2LL
Born February 1983
Director
Appointed 12 Sept 2011
Resigned 20 Jan 2014

WALKER, Keith

Resigned
Woodland Drive, LeedsLS10 4GW
Born September 1948
Director
Appointed 17 Aug 2009
Resigned 01 Jan 2011
Fundings
Financials
Latest Activities

Filing History

69

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2025
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
17 June 2025
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
17 June 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 November 2024
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
19 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
19 December 2023
TM02Termination of Secretary
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 December 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
17 December 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 February 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 December 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Gazette Notice Compulsory
11 December 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
22 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
15 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 May 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
8 February 2016
AP04Appointment of Corporate Secretary
Annual Return Company With Made Up Date No Member List
17 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 July 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
9 June 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
23 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2014
AAAnnual Accounts
Termination Director Company With Name
20 January 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
13 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
2 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 August 2012
AAAnnual Accounts
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
3 January 2012
AR01AR01
Appoint Person Director Company With Name
26 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
14 July 2011
AAAnnual Accounts
Appoint Person Director Company With Name
7 March 2011
AP01Appointment of Director
Termination Director Company With Name
2 March 2011
TM01Termination of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Appoint Person Director Company With Name
2 March 2011
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
25 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
24 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288bResignation of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
7 September 2009
288aAppointment of Director or Secretary
Legacy
18 August 2009
287Change of Registered Office
Accounts Amended With Made Up Date
18 May 2009
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
9 May 2009
AAAnnual Accounts
Legacy
18 February 2009
288aAppointment of Director or Secretary
Legacy
12 February 2009
288bResignation of Director or Secretary
Legacy
2 February 2009
288aAppointment of Director or Secretary
Legacy
16 January 2009
363aAnnual Return
Accounts With Accounts Type Dormant
10 October 2008
AAAnnual Accounts
Legacy
14 February 2008
363sAnnual Return (shuttle)
Legacy
24 January 2008
288bResignation of Director or Secretary
Incorporation Company
13 December 2006
NEWINCIncorporation