Company NameEVA Court Management Limited
Company StatusActive
Company Number06511055
CategoryPrivate Limited Company
Incorporation Date21 February 2008(16 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Thomas Christmas
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed05 October 2010(2 years, 7 months after company formation)
Appointment Duration13 years, 6 months
RoleSales Executive
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 9 Eva Court
40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NameDr Shakeel Rahman
Date of BirthDecember 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 September 2015(7 years, 7 months after company formation)
Appointment Duration8 years, 7 months
RoleDoctor
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 12 Eva Court 40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Secretary NameMr Derek Jonathan Lee
StatusCurrent
Appointed01 February 2017(8 years, 11 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMs Tasmeet Kaur Nitu Panesar
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2017(9 years, 7 months after company formation)
Appointment Duration6 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Anthony Joseph Nicholas
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed18 September 2019(11 years, 7 months after company formation)
Appointment Duration4 years, 7 months
RoleAccountant
Country of ResidenceEngland
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameRobert Charles Murray Moyle
Date of BirthApril 1954 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Correspondence Address236 Queensway
Coney Hall
West Wickham
Kent
BR4 9EA
Director NameChristopher David John Nelson
Date of BirthFebruary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Secretary NameChristopher David John Nelson
NationalityBritish
StatusResigned
Appointed21 February 2008(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address17 Mill View Gardens
Shirley
Croydon
Surrey
CR0 5HW
Director NameMr Ian James Greenfield
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2008(1 week, 4 days after company formation)
Appointment Duration1 year, 10 months (resigned 13 January 2010)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address8 Saffron Gate
Wilbury Road
Hove
East Sussex
BN3 3XR
Director NameMr Barry William Harrison Philp
Date of BirthJanuary 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 year, 10 months after company formation)
Appointment Duration9 years, 9 months (resigned 18 September 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 Eva Court
40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NameIan William Johnston
Date of BirthAugust 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 year, 10 months after company formation)
Appointment Duration8 months (resigned 19 August 2010)
RoleBusiness Owner
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 Eva Court 40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NamePaul Anthony Grimwood
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 December 2009(1 year, 10 months after company formation)
Appointment Duration12 months (resigned 13 December 2010)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address14 Eva Court 40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NameMr Andrew Paterson
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed16 April 2010(2 years, 1 month after company formation)
Appointment Duration4 months, 3 weeks (resigned 07 September 2010)
RoleEnergy Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 10 Eva Court
40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NameMiss Alison Margaret Ingle
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2010(2 years, 6 months after company formation)
Appointment Duration2 years, 5 months (resigned 05 February 2013)
RolePackaging Technologist
Country of ResidenceUnited Kingdom
Correspondence Address1 Eva Court 40 Normanton Road
South Croydon
Surrey
CR4 7AR
Director NameMr Edward Scott Hutchinson
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed24 April 2012(4 years, 2 months after company formation)
Appointment Duration2 years, 7 months (resigned 18 December 2014)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 11 Eva Court
40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Director NameMrs Pallavi Gupta
Date of BirthMay 1979 (Born 45 years ago)
NationalityIndian
StatusResigned
Appointed25 August 2015(7 years, 6 months after company formation)
Appointment Duration3 years, 3 months (resigned 07 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 14 Eva Court 40-42 Normanton Road
Croydon
Surrey
CR2 7AR
Secretary NameCaxtons Commercial Limited (Corporation)
StatusResigned
Appointed02 August 2009(1 year, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 01 February 2017)
Correspondence Address49-50 Windmill Street
Gravesend
Kent
DA12 1BG

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £10Dr S. Rahman & Ms K.h. Daud
7.69%
Ordinary
1 at £10Hock Liong Liew & Yee Wei Lim
7.69%
Ordinary
1 at £10Miss Alison Jane Smith
7.69%
Ordinary
1 at £10Mr Andrew James Paterson
7.69%
Ordinary
1 at £10Mr Barry William Harrison Philp
7.69%
Ordinary
1 at £10Mr Daniel Webster
7.69%
Ordinary
1 at £10Mr G.c. Marshall
7.69%
Ordinary
1 at £10Mr M.j. Crouch & Mrs K.e. Crouch
7.69%
Ordinary
1 at £10Mr N. Maffey & Ms C. Houghton
7.69%
Ordinary
1 at £10Mr Shashank Gupta
7.69%
Ordinary
1 at £10Mr Thomas David Christmas
7.69%
Ordinary
1 at £10Ms Marta Sabina Jasinka
7.69%
Ordinary
1 at £10Ms Ruth Smoker
7.69%
Ordinary

Financials

Year2014
Net Worth£130

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return14 February 2024 (2 months, 1 week ago)
Next Return Due28 February 2025 (10 months, 1 week from now)

Filing History

14 February 2024Confirmation statement made on 14 February 2024 with updates (4 pages)
11 December 2023Micro company accounts made up to 31 March 2023 (6 pages)
22 February 2023Confirmation statement made on 21 February 2023 with updates (5 pages)
31 October 2022Micro company accounts made up to 31 March 2022 (6 pages)
22 February 2022Confirmation statement made on 21 February 2022 with updates (5 pages)
2 December 2021Micro company accounts made up to 31 March 2021 (7 pages)
3 March 2021Micro company accounts made up to 31 March 2020 (7 pages)
2 March 2021Confirmation statement made on 21 February 2021 with updates (5 pages)
13 November 2020Termination of appointment of Barry William Harrison Philp as a director on 18 September 2019 (1 page)
24 February 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 October 2019Appointment of Mr Anthony Joseph Nicholas as a director on 18 September 2019 (2 pages)
26 June 2019Micro company accounts made up to 31 March 2019 (6 pages)
26 February 2019Confirmation statement made on 21 February 2019 with updates (5 pages)
17 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
7 December 2018Termination of appointment of Pallavi Gupta as a director on 7 December 2018 (1 page)
18 June 2018Registered office address changed from Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF United Kingdom to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
8 March 2018Total exemption full accounts made up to 31 March 2017 (6 pages)
27 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
5 December 2017Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 2 December 2017 (2 pages)
5 December 2017Director's details changed for Ms Tasmeet Kaur Nitu Panesar on 2 December 2017 (2 pages)
1 December 2017Appointment of Ms Tasmeet Kaur Nitu Panesar as a director on 26 September 2017 (2 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
27 February 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
13 February 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 February 2017 (2 pages)
13 February 2017Appointment of Mr Derek Jonathan Lee as a secretary on 1 February 2017 (2 pages)
13 February 2017Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017 (1 page)
13 February 2017Termination of appointment of Caxtons Commercial Limited as a secretary on 1 February 2017 (1 page)
13 February 2017Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 13 February 2017 (1 page)
13 February 2017Registered office address changed from 49-50 Windmill Street Gravesend Kent DA12 1BG to Ground Floor, Sidda House 350 Lower Addiscombe Road Croydon CR0 7AF on 13 February 2017 (1 page)
16 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
16 November 2016Total exemption full accounts made up to 31 March 2016 (7 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 130
(8 pages)
14 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-14
  • GBP 130
(8 pages)
11 March 2016Appointment of Mrs Pallavi Gupta as a director on 25 August 2015 (2 pages)
11 March 2016Appointment of Mrs Pallavi Gupta as a director on 25 August 2015 (2 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
8 December 2015Total exemption full accounts made up to 31 March 2015 (7 pages)
21 October 2015Appointment of Dr Shakeel Rahman as a director on 23 September 2015 (2 pages)
21 October 2015Appointment of Dr Shakeel Rahman as a director on 23 September 2015 (2 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 130
(6 pages)
26 February 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 130
(6 pages)
25 February 2015Termination of appointment of Edward Scott Hutchinson as a director on 18 December 2014 (1 page)
25 February 2015Termination of appointment of Edward Scott Hutchinson as a director on 18 December 2014 (1 page)
5 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
5 November 2014Total exemption full accounts made up to 31 March 2014 (7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 130
(7 pages)
28 February 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 130
(7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption full accounts made up to 31 March 2013 (7 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
14 March 2013Annual return made up to 21 February 2013 with a full list of shareholders (7 pages)
7 February 2013Termination of appointment of Alison Margaret Ingle as a director (1 page)
7 February 2013Termination of appointment of Alison Margaret Ingle as a director (1 page)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
27 December 2012Total exemption full accounts made up to 31 March 2012 (7 pages)
1 May 2012Appointment of Mr Edward Scott Hutchinson as a director (2 pages)
1 May 2012Appointment of Mr Edward Scott Hutchinson as a director (2 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
2 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
29 December 2011Total exemption full accounts made up to 31 March 2011 (7 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
4 March 2011Annual return made up to 21 February 2011 with a full list of shareholders (7 pages)
17 December 2010Termination of appointment of Paul Grimwood as a director (1 page)
17 December 2010Termination of appointment of Paul Grimwood as a director (1 page)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
17 November 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
10 November 2010Appointment of Mr Thomas Christmas as a director (2 pages)
10 November 2010Appointment of Mr Thomas Christmas as a director (2 pages)
8 September 2010Appointment of Miss Alison Margaret Ingle as a director (2 pages)
8 September 2010Appointment of Miss Alison Margaret Ingle as a director (2 pages)
7 September 2010Termination of appointment of Andrew Paterson as a director (1 page)
7 September 2010Termination of appointment of Andrew Paterson as a director (1 page)
19 August 2010Termination of appointment of Ian Johnston as a director (1 page)
19 August 2010Termination of appointment of Ian Johnston as a director (1 page)
12 May 2010Appointment of Mr Andrew Paterson as a director (2 pages)
12 May 2010Appointment of Mr Andrew Paterson as a director (2 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
24 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (9 pages)
10 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
10 February 2010Current accounting period extended from 28 February 2010 to 31 March 2010 (2 pages)
20 January 2010Termination of appointment of Christopher Nelson as a director (2 pages)
20 January 2010Termination of appointment of Christopher Nelson as a director (2 pages)
19 January 2010Appointment of Ian William Johnston as a director (3 pages)
19 January 2010Termination of appointment of Ian Greenfield as a director (2 pages)
19 January 2010Appointment of Ian William Johnston as a director (3 pages)
19 January 2010Termination of appointment of Ian Greenfield as a director (2 pages)
14 January 2010Appointment of Mr Barry William Harrison Philp as a director (2 pages)
14 January 2010Appointment of Mr Barry William Harrison Philp as a director (2 pages)
12 January 2010Appointment of Paul Anthony Grimwood as a director (2 pages)
12 January 2010Appointment of Paul Anthony Grimwood as a director (2 pages)
27 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
27 November 2009Resolutions
  • RES03 ‐ Resolution of exemption from the Appointing of Auditors
(1 page)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
25 November 2009Accounts for a dormant company made up to 28 February 2009 (3 pages)
1 November 2009Statement of capital following an allotment of shares on 12 January 2009
  • GBP 20
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 12 January 2009
  • GBP 20
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 10
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 12 January 2009
  • GBP 30
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 12 January 2009
  • GBP 30
(2 pages)
1 November 2009Statement of capital following an allotment of shares on 30 September 2008
  • GBP 10
(2 pages)
26 October 2009Appointment of Caxtons Commercial Limited as a secretary (2 pages)
26 October 2009Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 26 October 2009 (2 pages)
26 October 2009Registered office address changed from Innovis House 108 High Street Crawley West Sussex RH10 1AS on 26 October 2009 (2 pages)
26 October 2009Appointment of Caxtons Commercial Limited as a secretary (2 pages)
16 October 2009Termination of appointment of Christopher Nelson as a secretary (2 pages)
16 October 2009Termination of appointment of Christopher Nelson as a secretary (2 pages)
6 April 2009Ad 25/03/09\gbp si 1@10=10\gbp ic 90/100\ (2 pages)
6 April 2009Ad 25/03/09\gbp si 1@10=10\gbp ic 90/100\ (2 pages)
4 March 2009Return made up to 21/02/09; full list of members (5 pages)
4 March 2009Return made up to 21/02/09; full list of members (5 pages)
18 December 2008Ad 15/12/08\gbp si 1@10=10\gbp ic 80/90\ (2 pages)
18 December 2008Ad 15/12/08\gbp si 1@10=10\gbp ic 80/90\ (2 pages)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
2 December 2008Registered office changed on 02/12/2008 from claremont house 95 queens road brighton east sussex BN1 3XE (1 page)
23 July 2008Ad 20/06/08\gbp si 1@10=10\gbp ic 70/80\ (2 pages)
23 July 2008Ad 16/05/08\gbp si 1@10=10\gbp ic 30/40\ (2 pages)
23 July 2008Ad 29/05/08\gbp si 1@10=10\gbp ic 40/50\ (2 pages)
23 July 2008Ad 16/05/08\gbp si 1@10=10\gbp ic 30/40\ (2 pages)
23 July 2008Ad 09/05/08\gbp si 1@10=10\gbp ic 50/60\ (3 pages)
23 July 2008Ad 02/05/08\gbp si 1@10=10\gbp ic 20/30\ (2 pages)
23 July 2008Ad 09/05/08\gbp si 1@10=10\gbp ic 50/60\ (3 pages)
23 July 2008Ad 06/06/08\gbp si 1@10=10\gbp ic 60/70\ (1 page)
23 July 2008Ad 20/06/08\gbp si 1@10=10\gbp ic 70/80\ (2 pages)
23 July 2008Ad 29/05/08\gbp si 1@10=10\gbp ic 40/50\ (2 pages)
23 July 2008Ad 02/05/08\gbp si 1@10=10\gbp ic 20/30\ (2 pages)
23 July 2008Ad 06/06/08\gbp si 1@10=10\gbp ic 60/70\ (1 page)
21 May 2008Director appointed ian james greenfield (2 pages)
21 May 2008Registered office changed on 21/05/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
21 May 2008Appointment terminated director robert moyle (1 page)
21 May 2008Appointment terminated director robert moyle (1 page)
21 May 2008Director appointed ian james greenfield (2 pages)
21 May 2008Registered office changed on 21/05/2008 from stoneham house 17 scarbrook road croydon surrey CR0 1SQ (1 page)
21 February 2008Incorporation (21 pages)
21 February 2008Incorporation (21 pages)