Background WavePink WaveYellow Wave

EVENTUS PROPERTIES LIMITED (06347273)

EVENTUS PROPERTIES LIMITED (06347273) is an active UK company. incorporated on 20 August 2007. with registered office in Manchester. The company operates in the Construction sector, engaged in development of building projects. EVENTUS PROPERTIES LIMITED has been registered for 18 years. Current directors include AINSCOUGH, Craig Stephen.

Company Number
06347273
Status
active
Type
ltd
Incorporated
20 August 2007
Age
18 years
Address
Unit 9 Chanters Industrial Estate Tyldesley Old Road, Manchester, M46 9BE
Industry Sector
Construction
Business Activity
Development of building projects
Directors
AINSCOUGH, Craig Stephen
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVENTUS PROPERTIES LIMITED

EVENTUS PROPERTIES LIMITED is an active company incorporated on 20 August 2007 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in development of building projects. EVENTUS PROPERTIES LIMITED was registered 18 years ago.(SIC: 41100)

Status

active

Active since 18 years ago

Company No

06347273

LTD Company

Age

18 Years

Incorporated 20 August 2007

Size

N/A

Accounts

ARD: 29/9

Up to Date

11 weeks left

Last Filed

Made up to 29 September 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 October 2023 - 29 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 June 2026
Period: 30 September 2024 - 29 September 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 18 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 1 September 2026
For period ending 18 August 2026

Previous Company Names

EVENTUS DEVELOPMENTS LIMITED
From: 8 July 2009To: 30 December 2009
AINSCOUGH JOHNSTON PROPERTIES LIMITED
From: 28 August 2007To: 8 July 2009
AINSCOUGH JOHNSTON LIMITED
From: 20 August 2007To: 28 August 2007
Contact
Address

Unit 9 Chanters Industrial Estate Tyldesley Old Road Atherton Manchester, M46 9BE,

Previous Addresses

Centurion House Leyland Business Park, Centurion Way Farington Leyland PR25 3GR England
From: 27 February 2017To: 2 February 2024
Oakland House 21 Hope Carr Road Leigh Wigan WN7 3ET
From: 20 August 2007To: 27 February 2017
Timeline

4 key events • 2007 - 2025

Funding Officers Ownership
Company Founded
Aug 07
Funding Round
Dec 09
Director Left
Dec 10
Director Left
Jan 25
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

AINSCOUGH, Craig Stephen

Active
Tyldesley Old Road, ManchesterM46 9BE
Secretary
Appointed 12 Oct 2009

AINSCOUGH, Craig Stephen

Active
Barmskin Lane, ChorleyPR7 5PZ
Born June 1985
Director
Appointed 01 Jul 2009

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Secretary
Appointed 30 Sept 2008
Resigned 12 Oct 2009

HAMMONDS SECRETARIES LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 20 Aug 2007
Resigned 30 Sept 2008

AINSCOUGH, Brendan

Resigned
Calderbanks, PrestonPR5 6AU
Born July 1954
Director
Appointed 01 Jul 2009
Resigned 06 Jan 2025

AINSCOUGH, Martin

Resigned
Wrenalls Farm Platt Lane, WiganWN1 2XH
Born June 1952
Director
Appointed 30 Sept 2008
Resigned 01 Jul 2009

CONNELLY, Stephen Thomas

Resigned
17 Kempnough Hall Road, ManchesterM28 2QP
Born September 1964
Director
Appointed 30 Sept 2008
Resigned 01 Jul 2009

JOHNSTON, Nigel Francis

Resigned
Gidlow Hall Dodds Farm Lane, WiganWN2 1QP
Born May 1963
Director
Appointed 30 Sept 2008
Resigned 26 Nov 2010

MCGURK, Nigel Mark

Resigned
20 Fernlea, HaleWA15 9LH
Born March 1969
Director
Appointed 30 Sept 2008
Resigned 18 Aug 2009

HAMMONDS DIRECTORS LIMITED

Resigned
7 Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 20 Aug 2007
Resigned 30 Sept 2008

Persons with significant control

1

Mr Craig Stephen Ainscough

Active
Tyldesley Old Road, ManchesterM46 9BE
Born June 1985

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 June 2025
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
6 January 2025
TM01Termination of Director
Confirmation Statement With No Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 February 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 April 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
27 February 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2015
AR01AR01
Change Person Director Company With Change Date
9 September 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2011
AAAnnual Accounts
Termination Director Company With Name
14 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 September 2010
AR01AR01
Change Person Director Company With Change Date
22 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
28 June 2010
AAAnnual Accounts
Certificate Change Of Name Company
30 December 2009
CERTNMCertificate of Incorporation on Change of Name
Resolution
10 December 2009
RESOLUTIONSResolutions
Resolution
9 December 2009
RESOLUTIONSResolutions
Capital Allotment Shares
9 December 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
12 October 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
12 October 2009
TM02Termination of Secretary
Legacy
18 August 2009
363aAnnual Return
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
287Change of Registered Office
Legacy
18 August 2009
353353
Legacy
18 August 2009
190190
Legacy
18 August 2009
288bResignation of Director or Secretary
Memorandum Articles
11 July 2009
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
6 July 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
288aAppointment of Director or Secretary
Legacy
1 July 2009
288bResignation of Director or Secretary
Legacy
1 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
9 June 2009
AAAnnual Accounts
Legacy
21 May 2009
288bResignation of Director or Secretary
Legacy
23 October 2008
288aAppointment of Director or Secretary
Legacy
23 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
225Change of Accounting Reference Date
Legacy
22 October 2008
287Change of Registered Office
Legacy
22 October 2008
288bResignation of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
22 October 2008
288aAppointment of Director or Secretary
Legacy
1 October 2008
363aAnnual Return
Certificate Change Of Name Company
28 August 2007
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
20 August 2007
NEWINCIncorporation