Background WavePink WaveYellow Wave

EVESHAM LANE MANAGEMENT COMPANY LIMITED (NI654200)

EVESHAM LANE MANAGEMENT COMPANY LIMITED (NI654200) is an active UK company. incorporated on 4 July 2018. with registered office in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EVESHAM LANE MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include FORD, Michael.

Company Number
NI654200
Status
active
Type
ltd
Incorporated
4 July 2018
Age
7 years
Address
Westhorpe Management Limited, Bangor, BT19 1AP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
FORD, Michael
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVESHAM LANE MANAGEMENT COMPANY LIMITED

EVESHAM LANE MANAGEMENT COMPANY LIMITED is an active company incorporated on 4 July 2018 with the registered office located in Bangor. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EVESHAM LANE MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 99999)

Status

active

Active since 7 years ago

Company No

NI654200

LTD Company

Age

7 Years

Incorporated 4 July 2018

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 27 August 2025 (8 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 3 July 2025 (9 months ago)
Submitted on 10 July 2025 (9 months ago)

Next Due

Due by 17 July 2026
For period ending 3 July 2026
Contact
Address

Westhorpe Management Limited Lyndhurst Court Bangor, BT19 1AP,

Previous Addresses

6 Albert Street Bangor BT20 5EF Northern Ireland
From: 4 June 2019To: 10 July 2025
C/O Rsm Northern Ireland 1 Lanyon Quay Belfast County Antrim BT1 3LG
From: 4 July 2018To: 4 June 2019
Timeline

6 key events • 2018 - 2019

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Jun 19
Owner Exit
Jun 19
Director Left
Jun 19
Director Left
Jun 19
Funding Round
Jul 19
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FORD, Michael

Active
Lyndhurst Court, BangorBT19 1AP
Born January 1992
Director
Appointed 04 Jun 2019

BRYANS, Robin Francis

Resigned
1 Lanyon Quay, BelfastBT1 3LG
Born March 1958
Director
Appointed 04 Jul 2018
Resigned 05 Jun 2019

MORGAN, William Robert

Resigned
1 Lanyon Quay, BelfastBT1 3LG
Born October 1954
Director
Appointed 04 Jul 2018
Resigned 05 Jun 2019

Persons with significant control

1

0 Active
1 Ceased
1 Lanyon Quay, BelfastBT1 3LG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Jul 2018
Ceased 04 Jun 2019
Fundings
Financials
Latest Activities

Filing History

23

Accounts With Accounts Type Dormant
27 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 July 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 July 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 August 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 September 2019
AAAnnual Accounts
Capital Allotment Shares
31 July 2019
SH01Allotment of Shares
Confirmation Statement With Updates
3 July 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 June 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
4 June 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
4 June 2019
PSC08Cessation of Other Registrable Person PSC
Change Registered Office Address Company With Date Old Address New Address
4 June 2019
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
4 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Incorporation Company
4 July 2018
NEWINCIncorporation