Background WavePink WaveYellow Wave

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED (08865636)

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED (08865636) is an active UK company. incorporated on 28 January 2014. with registered office in Redditch. The company operates in the Real Estate Activities sector, engaged in residents property management. EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED has been registered for 12 years. Current directors include ASHFORTH, Paul, HUNTER, Nicola Jayne, POYNER, Robert James.

Company Number
08865636
Status
active
Type
private-limited-guarant-nsc
Incorporated
28 January 2014
Age
12 years
Address
4 Gateacre Drive, Redditch, B96 6DW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ASHFORTH, Paul, HUNTER, Nicola Jayne, POYNER, Robert James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED

EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED is an active company incorporated on 28 January 2014 with the registered office located in Redditch. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVESHAM ROAD (ASTWOOD BANK) MANAGEMENT COMPANY LIMITED was registered 12 years ago.(SIC: 98000)

Status

active

Active since 12 years ago

Company No

08865636

PRIVATE-LIMITED-GUARANT-NSC Company

Age

12 Years

Incorporated 28 January 2014

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 April 2025 (1 year 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

10 months left

Last Filed

Made up to 9 January 2026 (2 months ago)
Submitted on 14 January 2026 (2 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027
Contact
Address

4 Gateacre Drive Astwood Bank Redditch, B96 6DW,

Previous Addresses

A5 Optimum Business Park Optimum Road Swadlincote Derbyshire DE11 0WT England
From: 20 February 2019To: 3 October 2019
7 Rinkway Business Park Rink Drive Swadlincote Derbyshire DE11 8JL
From: 3 March 2015To: 20 February 2019
71 Ashby Road Woodville Swadlincote Derbyshire DE11 7BZ
From: 28 January 2014To: 3 March 2015
Timeline

10 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Jan 14
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Director Left
Nov 19
Director Left
Nov 19
Director Joined
Nov 23
Director Left
Jan 24
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

HUNTER, Nicola Jayne

Active
Gateacre Drive, RedditchB96 6DW
Secretary
Appointed 29 Jul 2019

ASHFORTH, Paul

Active
Gateacre Drive, RedditchB96 6DW
Born January 1970
Director
Appointed 29 Jul 2019

HUNTER, Nicola Jayne

Active
Gateacre Drive, RedditchB96 6DW
Born June 1972
Director
Appointed 29 Jul 2019

POYNER, Robert James

Active
Gateacre Drive, RedditchB96 6DW
Born October 1978
Director
Appointed 04 Nov 2023

PETT, Christine Diane

Resigned
Optimum Business Park, SwadlincoteDE11 0WT
Secretary
Appointed 28 Jan 2014
Resigned 29 Jul 2019

PETT, Michael Robert

Resigned
Gateacre Drive, RedditchB96 6DW
Born July 1979
Director
Appointed 28 Jan 2014
Resigned 11 Nov 2019

PETT, Richard Hugh

Resigned
Gateacre Drive, RedditchB96 6DW
Born July 1949
Director
Appointed 28 Jan 2014
Resigned 11 Nov 2019

PHILLIPS, Sara Louise

Resigned
Gateacre Drive, RedditchB96 6DW
Born September 1974
Director
Appointed 29 Jul 2019
Resigned 09 Jan 2024

Persons with significant control

2

0 Active
2 Ceased

Mr Richard Hugh Pett

Ceased
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1949

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2019

Mr Michael Robert Pett

Ceased
Optimum Business Park, SwadlincoteDE11 0WT
Born July 1979

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 29 Jul 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
14 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2023
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
10 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 February 2020
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
3 October 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
2 August 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
27 June 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 February 2016
AR01AR01
Accounts With Accounts Type Dormant
4 September 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 May 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date No Member List
3 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
3 March 2015
AD01Change of Registered Office Address
Incorporation Company
28 January 2014
NEWINCIncorporation