Background WavePink WaveYellow Wave

EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED (15843840)

EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED (15843840) is an active UK company. incorporated on 17 July 2024. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in residents property management. EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED has been registered for 1 year. Current directors include BARBER, Rachel Michelle, ROURKE, Belinda Martine.

Company Number
15843840
Status
active
Type
private-limited-guarant-nsc
Incorporated
17 July 2024
Age
1 years
Address
1 Lumsdale Road, Manchester, M32 0UT
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARBER, Rachel Michelle, ROURKE, Belinda Martine
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED

EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 2024 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAVES GREEN PHASE 2 (CHORLEY) MANAGEMENT COMPANY LIMITED was registered 1 year ago.(SIC: 98000)

Status

active

Active since 1 years ago

Company No

15843840

PRIVATE-LIMITED-GUARANT-NSC Company

Age

1 Years

Incorporated 17 July 2024

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026
Contact
Address

1 Lumsdale Road Stretford Manchester, M32 0UT,

Previous Addresses

72-74 King Edward Street Macclesfield SK10 1AT England
From: 17 July 2024To: 31 July 2024
Timeline

3 key events • 2024 - 2025

Funding Officers Ownership
Company Founded
Jul 24
Director Left
Oct 25
Director Joined
Oct 25
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

B-HIVE COMPANY SECRETARIAL SERVICES LIMITED

Active
London Road, CroydonCR0 2RF
Corporate secretary
Appointed 05 Mar 2026

BARBER, Rachel Michelle

Active
Lumsdale Road, ManchesterM32 0UT
Born May 1993
Director
Appointed 20 Oct 2025

ROURKE, Belinda Martine

Active
Lumsdale Road, ManchesterM32 0UT
Born February 1986
Director
Appointed 17 Jul 2024

PREMIER ESTATES LIMITED

Resigned
King Edward Street, MacclesfieldSK10 1AT
Corporate secretary
Appointed 17 Jul 2024
Resigned 05 Mar 2026

EVANS, Samantha Louise

Resigned
Lumsdale Road, ManchesterM32 0UT
Born August 1977
Director
Appointed 17 Jul 2024
Resigned 20 Oct 2025

Persons with significant control

1

Mrs Samantha Louise Evans

Active
Lumsdale Road, ManchesterM32 0UT
Born August 1977

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 17 Jul 2024
Fundings
Financials
Latest Activities

Filing History

11

Termination Secretary Company With Name Termination Date
5 March 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
5 March 2026
AP04Appointment of Corporate Secretary
Accounts With Accounts Type Dormant
16 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 November 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
31 July 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
31 July 2024
AD01Change of Registered Office Address
Incorporation Company
17 July 2024
NEWINCIncorporation