UKBizDB.co.uk

EVANGELIST ROAD MANAGEMENT LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Evangelist Road Management Limited. The company was founded 37 years ago and was given the registration number 02039155. The firm's registered office is in LONDON. You can find them at C/o Armstrong & Co 4b Printing House Yard, Hackney Road, London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EVANGELIST ROAD MANAGEMENT LIMITED
Company Number:02039155
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 July 1986
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:C/o Armstrong & Co 4b Printing House Yard, Hackney Road, London, England, E2 7PR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Armstrong & Co, 4b Printing House Yard, Hackney Road, London, England, E2 7PR

Director21 December 2020Active
Flat 3 1 Evangelist Road, London, NW5 1UA

Director10 January 1994Active
1a Evangelist Road, London, NW5 1UA

Secretary26 September 1997Active
1a Evangelist Road, London, NW5 1UA

Secretary12 June 1995Active
Flat 1, 1 Evangelist Road, London, NW5 1UA

Secretary22 January 2007Active
Flat 2, 1 Evangelist Road, London, NW5 1UA

Secretary-Active
1a Evangelist Road, London, NW5 1UA

Director26 September 1997Active
1a Evangelist Road, London, NW5 1UA

Director12 June 1995Active
Flat 1, 1 Evangelist Road, London, NW5 1UA

Director18 January 2007Active
Flat 2, 1 Evangelist Road, London, NW5 1UA

Director-Active
Flat 3, 1 Evangelist Road, London, NW5 1UA

Director-Active

People with Significant Control

Miss Lucy Cox
Notified on:21 December 2020
Status:Active
Date of birth:April 1995
Nationality:British
Country of residence:England
Address:C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr David Paul Rey
Notified on:25 April 2018
Status:Active
Date of birth:December 1969
Nationality:British
Country of residence:England
Address:C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Martina Johnson
Notified on:25 April 2018
Status:Active
Date of birth:October 1964
Nationality:British
Country of residence:England
Address:C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Robin Blue Morrison
Notified on:25 April 2018
Status:Active
Date of birth:September 1974
Nationality:British
Country of residence:England
Address:C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent
Pierson William Lippard
Notified on:25 April 2018
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:England
Address:C/O Armstrong & Co, 4b Printing House Yard, London, England, E2 7PR
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-22Confirmation statement

Confirmation statement with updates.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-09-22Persons with significant control

Cessation of a person with significant control.

Download
2022-01-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Confirmation statement

Confirmation statement with updates.

Download
2021-08-17Persons with significant control

Notification of a person with significant control.

Download
2021-08-17Persons with significant control

Cessation of a person with significant control.

Download
2021-03-18Officers

Appoint person director company with name date.

Download
2021-03-17Officers

Termination director company with name termination date.

Download
2021-03-17Officers

Termination secretary company with name termination date.

Download
2021-02-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-07-26Confirmation statement

Confirmation statement with updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-31Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-04-25Persons with significant control

Notification of a person with significant control.

Download
2018-03-20Address

Change registered office address company with date old address new address.

Download
2017-12-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.