Background WavePink WaveYellow Wave

EVERGREEN HOUSE LTD (10276748)

EVERGREEN HOUSE LTD (10276748) is an active UK company. incorporated on 13 July 2016. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EVERGREEN HOUSE LTD has been registered for 9 years. Current directors include CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth.

Company Number
10276748
Status
active
Type
ltd
Incorporated
13 July 2016
Age
9 years
Address
Evergreen House The Edge, Manchester, M3 5NA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
CRITCHLOW, Anthony Stephen, MUIR-SIMPSON, Andrew Kenneth
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERGREEN HOUSE LTD

EVERGREEN HOUSE LTD is an active company incorporated on 13 July 2016 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EVERGREEN HOUSE LTD was registered 9 years ago.(SIC: 68100)

Status

active

Active since 9 years ago

Company No

10276748

LTD Company

Age

9 Years

Incorporated 13 July 2016

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 October 2025 (6 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 9 September 2025 (7 months ago)

Next Due

Due by 14 August 2026
For period ending 31 July 2026

Previous Company Names

GENCOMP (NO.4) LIMITED
From: 13 July 2016To: 14 May 2019
Contact
Address

Evergreen House The Edge Clowes Street Manchester, M3 5NA,

Previous Addresses

The Edge Business Centre the Edge Clowes Street Manchester M3 5NA England
From: 18 August 2016To: 20 March 2019
5th Floor Maybrook House, 40 Blackfriars Street Manchester M3 2EG United Kingdom
From: 13 July 2016To: 18 August 2016
Timeline

8 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Jul 16
Director Joined
Aug 16
Director Joined
Aug 16
Director Left
Aug 16
New Owner
Oct 17
Owner Exit
Aug 18
Loan Secured
Sept 22
Loan Secured
Sept 22
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CRITCHLOW, Anthony Stephen

Active
The Edge, ManchesterM3 5NA
Born September 1960
Director
Appointed 17 Aug 2016

MUIR-SIMPSON, Andrew Kenneth

Active
The Edge, ManchesterM3 5NA
Born October 1978
Director
Appointed 17 Aug 2016

BERKELEY, Andrew Spencer

Resigned
The Edge, ManchesterM3 5NA
Born March 1971
Director
Appointed 13 Jul 2016
Resigned 17 Aug 2016

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Stephen Critchlow

Active
The Edge, ManchesterM3 5NA
Born September 1960

Nature of Control

Significant influence or control
Notified 19 Jul 2016
Clowes Street, SalfordM3 5NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 19 Jul 2016

Mr Andrew Spencer Berkeley

Ceased
The Edge, ManchesterM3 5NA
Born March 1971

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jul 2016
Ceased 16 Aug 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Total Exemption Full
16 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 April 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 September 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 August 2019
PSC02Notification of Relevant Legal Entity PSC
Resolution
14 May 2019
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
29 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
20 March 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
7 August 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
7 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 March 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
11 October 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 October 2017
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 August 2016
TM01Termination of Director
Change Account Reference Date Company Current Shortened
18 August 2016
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
18 August 2016
AD01Change of Registered Office Address
Incorporation Company
13 July 2016
NEWINCIncorporation