Background WavePink WaveYellow Wave

EV MANAGEMENT LIMITED (09142528)

EV MANAGEMENT LIMITED (09142528) is an active UK company. incorporated on 22 July 2014. with registered office in Bolton. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EV MANAGEMENT LIMITED has been registered for 11 years. Current directors include BANCROFT, Julian Scott, GUY, Nicholas Colin, HARWOOD, John and 7 others.

Company Number
09142528
Status
active
Type
ltd
Incorporated
22 July 2014
Age
11 years
Address
3 Edgworth Views, Bolton, BL7 0PR
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BANCROFT, Julian Scott, GUY, Nicholas Colin, HARWOOD, John, LEA, Brenda, MADHAVJI, Jignesh Narendra, RAMSBOTTOM, Jeanette Louise, RODMELL SMITH, Kyla Eunice, TALBOT, Graham John, TOD, Julie, WHITTAKER, Margaret
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EV MANAGEMENT LIMITED

EV MANAGEMENT LIMITED is an active company incorporated on 22 July 2014 with the registered office located in Bolton. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EV MANAGEMENT LIMITED was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

09142528

LTD Company

Age

11 Years

Incorporated 22 July 2014

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 31 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

3 Edgworth Views Turton Bolton, BL7 0PR,

Previous Addresses

8 Edgeworth Views School Lane Bolton Lancashire BL7 0PR
From: 22 July 2014To: 24 October 2016
Timeline

23 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Jul 14
Director Left
Jun 15
Director Left
Oct 15
Director Joined
Oct 16
Director Left
Mar 17
Director Left
Aug 17
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Aug 18
Director Joined
Jul 19
Director Left
Jul 19
Director Left
Aug 19
Director Joined
Aug 19
Director Joined
Jan 20
Director Left
Jan 20
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
Aug 24
Director Left
Aug 24
Director Joined
Jul 25
Director Left
Jul 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

10 Active
11 Resigned

BANCROFT, Julian Scott

Active
Edgeworth Views, EdgworthBL7 0PR
Born April 1961
Director
Appointed 15 Aug 2024

GUY, Nicholas Colin

Active
School Lane, BoltonBL7 0PR
Born August 1978
Director
Appointed 22 Jul 2014

HARWOOD, John

Active
School Lane, BoltonBL7 0PR
Born May 1957
Director
Appointed 22 Jul 2014

LEA, Brenda

Active
Edgworth Views, BoltonBL7 0PR
Born January 1938
Director
Appointed 31 Jul 2025

MADHAVJI, Jignesh Narendra

Active
Edgworth Views, School Lane, BoltonBL7 0PR
Born May 1985
Director
Appointed 02 Aug 2017

RAMSBOTTOM, Jeanette Louise

Active
School Lane, BoltonBL7 0PR
Born July 1979
Director
Appointed 17 Aug 2018

RODMELL SMITH, Kyla Eunice

Active
School Lane, BoltonBL7 0PR
Born November 1968
Director
Appointed 14 Apr 2022

TALBOT, Graham John

Active
School Lane, BoltonBL7 0PR
Born September 1959
Director
Appointed 30 Nov 2018

TOD, Julie

Active
Edgworth Views, School Lane, BoltonBL7 0PR
Born July 1974
Director
Appointed 02 Jun 2015

WHITTAKER, Margaret

Active
Edgworth Views, School Lane, BoltonBL7 0PR
Born July 1949
Director
Appointed 01 Dec 2016

ALDRED, Trevor

Resigned
School Lane, BoltonBL7 0PR
Born January 1951
Director
Appointed 22 Jul 2014
Resigned 20 Nov 2016

GRIME, Anthony

Resigned
School Lane, BoltonBL7 0PR
Born February 1986
Director
Appointed 04 Feb 2022
Resigned 15 Aug 2024

HUNT, Sophie

Resigned
School Lane, BoltonBL7 0PR
Born June 1991
Director
Appointed 06 Sept 2019
Resigned 14 Apr 2022

JACKSON, Carol

Resigned
School Lane, BoltonBL7 0PR
Born March 1941
Director
Appointed 22 Jul 2014
Resigned 01 Aug 2017

JACKSON, Christopher

Resigned
School Lane, BoltonBL7 0PR
Born June 1956
Director
Appointed 22 Jul 2014
Resigned 01 Jun 2015

KENYON, Lucy

Resigned
Edgworth Views, BoltonBL7 0PR
Born July 1985
Director
Appointed 20 Oct 2016
Resigned 17 Aug 2018

LEA, Bryce Robert

Resigned
School Lane, BoltonBL7 0PR
Born October 1938
Director
Appointed 22 Jul 2014
Resigned 31 Jul 2025

PARKINSON, Ian

Resigned
School Lane, BoltonBL7 0PR
Born October 1968
Director
Appointed 22 Jul 2014
Resigned 04 Feb 2022

ROBERTS, Helen

Resigned
School Lane, BoltonBL7 0PR
Born November 1976
Director
Appointed 22 Jul 2014
Resigned 21 May 2015

SMEDLEY, Paul

Resigned
School Lane, BoltonBL7 0PR
Born May 1966
Director
Appointed 22 Jul 2014
Resigned 06 Sept 2019

STOKES, James

Resigned
School Lane, BoltonBL7 0PR
Born May 1979
Director
Appointed 22 Jul 2014
Resigned 30 Nov 2018
Fundings
Financials
Latest Activities

Filing History

48

Accounts With Accounts Type Dormant
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 July 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
23 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 August 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 August 2024
TM01Termination of Director
Confirmation Statement With No Updates
16 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 April 2023
AAAnnual Accounts
Confirmation Statement With Updates
4 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 May 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
12 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 February 2022
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 January 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 January 2020
TM01Termination of Director
Confirmation Statement With Updates
27 August 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 July 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
6 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
5 August 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
27 April 2018
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
27 April 2018
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
27 April 2018
PSC09Update to PSC Statements
Confirmation Statement With No Updates
5 August 2017
CS01Confirmation Statement
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 October 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
3 August 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 October 2015
AR01AR01
Termination Director Company With Name Termination Date
6 October 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
25 June 2015
TM01Termination of Director
Incorporation Company
22 July 2014
NEWINCIncorporation