Background WavePink WaveYellow Wave

EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED (11760940)

EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED (11760940) is an active UK company. incorporated on 10 January 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew and 1 others.

Company Number
11760940
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 January 2019
Age
7 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BROWN, Robbie Alistair, CARTWRIGHT, Jane Amanda, COOK, David Andrew, HILL, Andrew Neil
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED

EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 January 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVE PARC (FALMOUTH) MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11760940

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 10 January 2019

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 14 October 2025 (6 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Dormant

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 9 January 2026 (3 months ago)
Submitted on 9 January 2026 (3 months ago)

Next Due

Due by 23 January 2027
For period ending 9 January 2027

Previous Company Names

EVE PARK (FALMOUTH) MANAGEMENT COMPANY LIMITED
From: 10 January 2019To: 29 June 2021
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Timeline

13 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Jun 19
Director Joined
Jun 19
New Owner
Jun 19
New Owner
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Director Left
Jun 21
Owner Exit
Jan 22
Director Left
Aug 23
Director Joined
Sept 23
Director Joined
Oct 24
Director Joined
Oct 24
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

BROWN, Robbie Alistair

Active
Seaton House, PlymouthPL6 8EW
Born May 1979
Director
Appointed 07 Sept 2023

CARTWRIGHT, Jane Amanda

Active
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 04 Jun 2019

COOK, David Andrew

Active
Fulford, YorkYO19 4FE
Born June 1983
Director
Appointed 21 Aug 2024

HILL, Andrew Neil

Active
5 Partridge Road, PlymouthPL6 8EW
Born January 1978
Director
Appointed 02 Sept 2024

BLENHEIMS ESTATE & ASSET MANAGEMENT (SW) LIMITED

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 10 Jan 2019
Resigned 07 Dec 2023

CHURCH, Adam Lee

Resigned
Fulford, YorkYO19 4FE
Born November 1979
Director
Appointed 04 Jun 2019
Resigned 18 Aug 2023

HEATHCOTE, Daniel Mark

Resigned
Fulford, YorkYO19 4FE
Born September 1973
Director
Appointed 10 Jan 2019
Resigned 07 Jun 2021

PERKS, Simon Millington

Resigned
Fulford, YorkYO19 4FE
Born December 1961
Director
Appointed 10 Jan 2019
Resigned 11 Jun 2019

Persons with significant control

4

2 Active
2 Ceased

Mrs Jane Amanda Cartwright

Active
Fulford, YorkYO19 4FE
Born September 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Adam Lee Church

Active
Fulford, YorkYO19 4FE
Born November 1979

Nature of Control

Ownership of shares 25 to 50 percent
Notified 04 Jun 2019

Mr Daniel Mark Heathcote

Ceased
Fulford, YorkYO19 4FE
Born September 1973

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 07 Jun 2021

Mr Simon Millington Perks

Ceased
Fulford, YorkYO19 4FE
Born December 1961

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jan 2019
Ceased 11 Jun 2019
Fundings
Financials
Latest Activities

Filing History

31

Change Corporate Secretary Company With Change Date
5 March 2026
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
9 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 October 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
19 January 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Appoint Person Director Company With Name Date
14 September 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
25 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 July 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
10 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2021
AAAnnual Accounts
Resolution
29 June 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
14 June 2021
TM01Termination of Director
Confirmation Statement With No Updates
11 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
11 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 June 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
5 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 June 2019
PSC01Notification of Individual PSC
Incorporation Company
10 January 2019
NEWINCIncorporation