Background WavePink WaveYellow Wave

EVERCARE PROPERTY LIMITED (16090246)

EVERCARE PROPERTY LIMITED (16090246) is an active UK company. incorporated on 20 November 2024. with registered office in Manchester. The company operates in the Construction sector, engaged in construction of commercial buildings and 2 other business activities. EVERCARE PROPERTY LIMITED has been registered for 1 year. Current directors include ALKAHLOUT, Mohammed.

Company Number
16090246
Status
active
Type
ltd
Incorporated
20 November 2024
Age
1 years
Address
Unit 7 Initial Business Centre, Manchester, M40 8WN
Industry Sector
Construction
Business Activity
Construction of commercial buildings
Directors
ALKAHLOUT, Mohammed
SIC Codes
41201, 41202, 43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVERCARE PROPERTY LIMITED

EVERCARE PROPERTY LIMITED is an active company incorporated on 20 November 2024 with the registered office located in Manchester. The company operates in the Construction sector, specifically engaged in construction of commercial buildings and 2 other business activities. EVERCARE PROPERTY LIMITED was registered 1 year ago.(SIC: 41201, 41202, 43290)

Status

active

Active since 1 years ago

Company No

16090246

LTD Company

Age

1 Years

Incorporated 20 November 2024

Size

N/A

Accounts

ARD: 30/11

Up to Date

1y 4m left

Last Filed

Made up to 30 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)
Period: 20 November 2024 - 30 November 2025(13 months)
Type: Dormant

Next Due

Due by 31 August 2027
Period: 1 December 2025 - 30 November 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 7 April 2026 (Just now)
Submitted on 7 April 2026 (Just now)

Next Due

Due by 21 April 2027
For period ending 7 April 2027
Contact
Address

Unit 7 Initial Business Centre Wilson Business Park Manchester, M40 8WN,

Previous Addresses

Dept 2 43 Owston Road Carcroft Doncaster DN6 8DA England
From: 5 December 2025To: 8 December 2025
Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom
From: 20 November 2024To: 5 December 2025
Timeline

10 key events • 2024 - 2026

Funding Officers Ownership
Company Founded
Nov 24
Owner Exit
Dec 25
Owner Exit
Dec 25
Director Joined
Dec 25
New Owner
Dec 25
Director Left
Dec 25
Director Left
Apr 26
Owner Exit
Apr 26
New Owner
Apr 26
Director Joined
Apr 26
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALKAHLOUT, Mohammed

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1990
Director
Appointed 07 Apr 2026

ELTANTAWY, Salaheldin Samir Ismail Abdelbaky

Resigned
Wilson Business Park, ManchesterM40 8WN
Born March 2001
Director
Appointed 07 Dec 2025
Resigned 07 Apr 2026

THORNTON, Nuala Martine

Resigned
43 Owston Road, DoncasterDN6 8DA
Born August 1967
Director
Appointed 20 Nov 2024
Resigned 07 Dec 2025

Persons with significant control

4

1 Active
3 Ceased

Mohammed Alkahlout

Active
Wilson Business Park, ManchesterM40 8WN
Born February 1990

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Apr 2026

Mr Salaheldin Samir Ismail Abdelbaky Eltantawy

Ceased
Wilson Business Park, ManchesterM40 8WN
Born March 2001

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 07 Dec 2025
Ceased 07 Apr 2026

Mrs Nuala Martine Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born August 1967

Nature of Control

Significant influence or control
Notified 20 Nov 2024
Ceased 08 Dec 2025
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Nov 2024
Ceased 08 Dec 2025
Fundings
Financials
Latest Activities

Filing History

16

Confirmation Statement With Updates
7 April 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 April 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
7 April 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
7 April 2026
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
7 April 2026
AP01Appointment of Director
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 December 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Notification Of A Person With Significant Control
8 December 2025
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
8 December 2025
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 December 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2025
CS01Confirmation Statement
Incorporation Company
20 November 2024
NEWINCIncorporation