EVORA DEVELOPMENTS LTD. - MANCHESTER
Company Profile | Company Filings |
Overview
EVORA DEVELOPMENTS LTD. is a Private Limited Company from MANCHESTER and has the status: Active.
EVORA DEVELOPMENTS LTD. was incorporated 20 years ago on 09/09/2003 and has the registered number: 04892737. The accounts status is FULL and accounts are next due on 31/12/2024.
EVORA DEVELOPMENTS LTD. was incorporated 20 years ago on 09/09/2003 and has the registered number: 04892737. The accounts status is FULL and accounts are next due on 31/12/2024.
EVORA DEVELOPMENTS LTD. - MANCHESTER
This company is listed in the following categories:
41100 - Development of building projects
41100 - Development of building projects
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
MYNSHULLS HOUSE
MANCHESTER
M3 1SQ
This Company Originates in : United Kingdom
Previous trading names include:
DAVID MCLEAN NIKAL LIMITED (until 18/03/2009)
DAVID MCLEAN NIKAL LIMITED (until 18/03/2009)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/09/2023 | 23/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR RICHARD JOHN FEE | Oct 1967 | British | Director | 2020-08-01 | CURRENT |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Secretary | 2003-09-09 UNTIL 2003-10-13 | RESIGNED | ||
MR STEPHEN PAUL ROBINSON | Aug 1963 | British | Director | 2003-12-19 UNTIL 2021-04-16 | RESIGNED |
MR FRANCIS PATRICK REIL | Mar 1957 | British | Director | 2004-08-17 UNTIL 2009-03-11 | RESIGNED |
MR NICHOLAS STUART PAYNE | Jan 1967 | British | Director | 2003-12-19 UNTIL 2021-01-28 | RESIGNED |
MR ALAN DAVID MIDDLETON | Feb 1956 | British | Director | 2003-12-19 UNTIL 2005-09-12 | RESIGNED |
WILLIAM MARK MCNAMEE | Feb 1960 | Irish | Director | 2003-10-13 UNTIL 2004-08-17 | RESIGNED |
JOHN EDWARD KENDRICK | Jul 1960 | British | Director | 2003-10-13 UNTIL 2009-03-02 | RESIGNED |
MR STEPHEN PAUL ROBINSON | Aug 1963 | British | Secretary | 2008-10-02 UNTIL 2021-04-16 | RESIGNED |
DLA NOMINEES LIMITED | Nominee Director | 2003-09-09 UNTIL 2003-10-13 | RESIGNED | ||
RICHARD NICHOLAS DEAN | Oct 1971 | British | Director | 2004-08-17 UNTIL 2008-07-01 | RESIGNED |
SIMON PAUL GARNETT | Dec 1968 | Secretary | 2003-10-13 UNTIL 2008-08-29 | RESIGNED | |
DLA SECRETARIAL SERVICES LIMITED | Corporate Nominee Director | 2003-09-09 UNTIL 2003-10-13 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nikal Limited | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Nikal Investments Limited | 2016-04-06 | Manchester |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Evora Developments Ltd. - Limited company accounts 23.2 | 2023-12-13 | 31-03-2023 | £2,428,022 Cash £9,565,352 equity |
Evora Developments Ltd. - Accounts to registrar (filleted) - small 22.3 | 2022-12-20 | 31-03-2022 | £602,306 Cash £5,964,207 equity |
Evora Developments Ltd. - Accounts to registrar (filleted) - small 18.2 | 2021-12-23 | 31-03-2021 | £110,509 Cash £2,946,647 equity |
Evora Developments Ltd. - Accounts to registrar (filleted) - small 18.2 | 2021-03-27 | 31-03-2020 | £191,476 Cash £1,301,986 equity |
Evora Developments Ltd. - Accounts to registrar (filleted) - small 18.2 | 2019-09-26 | 31-12-2018 | £180,597 Cash £2,243,889 equity |
Evora Developments Ltd. - Accounts to registrar (filleted) - small 18.2 | 2018-09-28 | 31-12-2017 | £30,514 Cash £-194,554 equity |