EVELYN COURT MANAGEMENT COMPANY LIMITED
HYTHE

Hellopages » Kent » Shepway » CT21 5AD

Company number 02586396
Status Active
Incorporation Date 27 February 1991
Company Type Private Limited Company
Address FIRST FLOOR, 49 HIGH STREET, HYTHE, KENT, CT21 5AD
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Confirmation statement made on 27 February 2017 with updates; Accounts for a dormant company made up to 30 June 2016; Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-02-29 GBP 14 . The most likely internet sites of EVELYN COURT MANAGEMENT COMPANY LIMITED are www.evelyncourtmanagementcompany.co.uk, and www.evelyn-court-management-company.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-four years and seven months. The distance to to Westenhanger Rail Station is 2.5 miles; to Folkestone West Rail Station is 3.2 miles; to Folkestone Central Rail Station is 3.9 miles; to Shepherds Well Rail Station is 10.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Evelyn Court Management Company Limited is a Private Limited Company. The company registration number is 02586396. Evelyn Court Management Company Limited has been working since 27 February 1991. The present status of the company is Active. The registered address of Evelyn Court Management Company Limited is First Floor 49 High Street Hythe Kent Ct21 5ad. . GODDEN, Melita Denise is a Secretary of the company. DELIVETT, Geoffrey is a Director of the company. KING, Kolin Donald is a Director of the company. Secretary BALLAM, Roy William has been resigned. Secretary EGAN, George Alfred Denis has been resigned. Nominee Secretary COMBINED SECRETARIAL SERVICES LIMITED has been resigned. Director BALL, Ronald Frank has been resigned. Director BALLAM, Roy William has been resigned. Director BURGESS, Basil Ewen has been resigned. Director DAVIDSON, Margaret Joan has been resigned. Director DAVIDSON, Margaret Joan has been resigned. Director GLAHAM, John Davie has been resigned. Director GRIGGS, Peter Arthur has been resigned. Director GRIGGS, Peter Arthur has been resigned. Director HILL, Patricia May has been resigned. Director PHILLIPS, Ceris Mary has been resigned. Nominee Director COMBINED SECRETARIAL SERVICES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
GODDEN, Melita Denise
Appointed Date: 03 May 2012

Director
DELIVETT, Geoffrey
Appointed Date: 18 June 2012
77 years old

Director
KING, Kolin Donald
Appointed Date: 04 June 2013
52 years old

Resigned Directors

Secretary
BALLAM, Roy William
Resigned: 26 November 1997
Appointed Date: 08 May 1991

Secretary
EGAN, George Alfred Denis
Resigned: 03 May 2012
Appointed Date: 26 November 1997

Nominee Secretary
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 May 1991
Appointed Date: 27 February 1991

Director
BALL, Ronald Frank
Resigned: 30 May 2012
Appointed Date: 04 April 2000
88 years old

Director
BALLAM, Roy William
Resigned: 25 November 1998
Appointed Date: 08 May 1991
101 years old

Director
BURGESS, Basil Ewen
Resigned: 18 June 2012
Appointed Date: 06 September 2006
90 years old

Director
DAVIDSON, Margaret Joan
Resigned: 27 August 2003
Appointed Date: 23 August 2000
99 years old

Director
DAVIDSON, Margaret Joan
Resigned: 04 April 2000
Appointed Date: 02 December 1991
99 years old

Director
GLAHAM, John Davie
Resigned: 30 December 1992
Appointed Date: 08 May 1991
109 years old

Director
GRIGGS, Peter Arthur
Resigned: 06 September 2006
Appointed Date: 27 August 2003
81 years old

Director
GRIGGS, Peter Arthur
Resigned: 23 August 2000
Appointed Date: 07 December 1998
81 years old

Director
HILL, Patricia May
Resigned: 07 September 2007
Appointed Date: 06 September 2006
87 years old

Director
PHILLIPS, Ceris Mary
Resigned: 07 February 2005
Appointed Date: 08 May 1991
94 years old

Nominee Director
COMBINED SECRETARIAL SERVICES LIMITED
Resigned: 08 May 1991
Appointed Date: 27 February 1991

EVELYN COURT MANAGEMENT COMPANY LIMITED Events

27 Feb 2017
Confirmation statement made on 27 February 2017 with updates
21 Feb 2017
Accounts for a dormant company made up to 30 June 2016
29 Feb 2016
Annual return made up to 27 February 2016 with full list of shareholders
Statement of capital on 2016-02-29
  • GBP 14

22 Feb 2016
Accounts for a dormant company made up to 30 June 2015
27 Feb 2015
Annual return made up to 27 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 14

...
... and 78 more events
30 May 1991
Director resigned;new director appointed

30 May 1991
Secretary resigned;new secretary appointed;director resigned;new director appointed

30 May 1991
Registered office changed on 30/05/91 from: 110 whitchurch road cardiff south glamorgan CF4 3LY

15 May 1991
Company name changed silversky residents association LIMITED\certificate issued on 16/05/91
27 Feb 1991
Incorporation