Background WavePink WaveYellow Wave

EVERETT COURT MANAGEMENT LIMITED (07350948)

EVERETT COURT MANAGEMENT LIMITED (07350948) is an active UK company. incorporated on 19 August 2010. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. EVERETT COURT MANAGEMENT LIMITED has been registered for 15 years. Current directors include DEAN, Roger William, OWENS (NEE CARGILL), Lynsey Hazel, PATEL, Gita.

Company Number
07350948
Status
active
Type
ltd
Incorporated
19 August 2010
Age
15 years
Address
C/O Edge Property Management Ltd, Stiltz Building Ledson Road, Manchester, M23 9GP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DEAN, Roger William, OWENS (NEE CARGILL), Lynsey Hazel, PATEL, Gita
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERETT COURT MANAGEMENT LIMITED

EVERETT COURT MANAGEMENT LIMITED is an active company incorporated on 19 August 2010 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVERETT COURT MANAGEMENT LIMITED was registered 15 years ago.(SIC: 98000)

Status

active

Active since 15 years ago

Company No

07350948

LTD Company

Age

15 Years

Incorporated 19 August 2010

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 21 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 1 September 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

C/O Edge Property Management Ltd, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester, M23 9GP,

Previous Addresses

Unit 1, Stiltz Building Ledson Road Roundthorn Industrial Estate Manchester M23 9GP England
From: 18 February 2022To: 12 July 2023
3 Charles Court Thorley Lane Timperley Altrincham WA15 7BN
From: 19 August 2010To: 18 February 2022
Timeline

7 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Aug 10
Funding Round
Aug 10
Director Joined
Aug 10
Director Joined
Sept 10
Funding Round
Nov 10
Director Joined
Sept 24
Director Left
Sept 25
2
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

EDGE PROPERTY MANAGEMENT COMPANY LIMITED

Active
Ledson Road, ManchesterM23 9GP
Corporate secretary
Appointed 01 Nov 2021

DEAN, Roger William

Active
Ledson Road, ManchesterM23 9GP
Born December 1943
Director
Appointed 23 Sept 2024

OWENS (NEE CARGILL), Lynsey Hazel

Active
Ledson Road, ManchesterM23 9GP
Born November 1981
Director
Appointed 02 Sept 2010

PATEL, Gita

Active
Ledson Road, ManchesterM23 9GP
Born October 1976
Director
Appointed 26 Aug 2010

DEAN, Roger William

Resigned
Forbes Park, StockportSK7 2RE
Secretary
Appointed 19 Aug 2010
Resigned 01 Aug 2015

ROGER W. DEAN & COMPANY LIMITED

Resigned
Thorley Lane, AltrinchamWA15 7BN
Corporate secretary
Appointed 01 Aug 2015
Resigned 31 Oct 2021

GIBB, Philip James

Resigned
Ledson Road, ManchesterM23 9GP
Born May 1980
Director
Appointed 19 Aug 2010
Resigned 30 Sept 2025
Fundings
Financials
Latest Activities

Filing History

47

Termination Director Company With Name Termination Date
1 October 2025
TM01Termination of Director
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 July 2024
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
5 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 July 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Change Person Director Company With Change Date
12 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 February 2022
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
18 February 2022
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
18 February 2022
TM02Termination of Secretary
Confirmation Statement With Updates
15 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 April 2019
AAAnnual Accounts
Change Person Director Company With Change Date
13 March 2019
CH01Change of Director Details
Confirmation Statement With No Updates
3 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 May 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
13 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
27 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
22 August 2016
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
16 October 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
16 October 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
21 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 June 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
20 March 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 August 2011
AR01AR01
Change Person Secretary Company With Change Date
22 August 2011
CH03Change of Secretary Details
Capital Allotment Shares
1 December 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
2 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 August 2010
AP01Appointment of Director
Capital Allotment Shares
25 August 2010
SH01Allotment of Shares
Incorporation Company
19 August 2010
NEWINCIncorporation