This company is commonly known as Evening Hill Limited. The company was founded 28 years ago and was given the registration number 03184046. The firm's registered office is in LONGFIELD. You can find them at 27 Seven Acres, New Ash Green, Longfield, Kent. This company's SIC code is 98000 - Residents property management.
Name | : | EVENING HILL LIMITED |
---|---|---|
Company Number | : | 03184046 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 1996 |
End of financial year | : | 25 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 27 Seven Acres, New Ash Green, Longfield, Kent, DA3 8RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 24 November 2021 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 24 November 2021 | Active |
2 Evening Hill, Beckenham, BR3 2UH | Secretary | 10 April 1996 | Active |
4 The Terrace, Folly Lane, Shipham, North Somerset, BS25 1TE | Nominee Secretary | 10 April 1996 | Active |
8 Evening Hill, Beckenham, BR3 5UH | Secretary | 15 March 1998 | Active |
74 Freelands Road, Bromley, BR1 3HY | Secretary | 23 March 1997 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Secretary | 22 October 2007 | Active |
2 Evening Hill, Beckenham, BR3 5UH | Secretary | 06 December 2001 | Active |
39 Corkscrew Hill, West Wickham, BR4 9BA | Secretary | 11 December 2002 | Active |
7 Evening Hill, Foxgrove Road, Beckenham, BR3 5UH | Director | 22 October 2007 | Active |
2 Evening Hill, Beckenham, BR3 2UH | Director | 10 April 1996 | Active |
1 Evening Hill, Beckenham, BR3 5UH | Director | 10 April 1996 | Active |
14 Fiveways Close, Cheddar, BS27 3DS | Director | 10 April 1996 | Active |
3 Evening Hill, Beckenham, BR3 5UH | Director | 06 December 2001 | Active |
3 Evening Hill, Beckenham, BR3 5UH | Director | 25 March 1998 | Active |
56 Blenheim Road, Orpington, BR6 9BH | Director | 22 January 2004 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 23 September 2009 | Active |
12 Evening Hill, Beckenham, BR3 5UH | Director | 19 April 2001 | Active |
Rainbow House, Oakridge Lane Sidcot, Winscombe, BS25 1LZ | Nominee Director | 10 April 1996 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 01 September 2018 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 14 November 2018 | Active |
39 Corkscrew Hill, West Wickham, BR4 9BA | Director | 11 December 2002 | Active |
2 Evening Hill, Beckenham, BR3 5UH | Director | 25 March 1998 | Active |
27, Seven Acres, New Ash Green, Longfield, DA3 8RN | Director | 02 October 2013 | Active |
12 Evening Hill, 109 Foxgrove Road, Beckenham, BR3 5UH | Director | 19 November 2007 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-19 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-09 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-26 | Officers | Appoint person director company with name date. | Download |
2021-11-25 | Officers | Termination director company with name termination date. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type micro entity. | Download |
2020-08-19 | Officers | Termination director company with name termination date. | Download |
2020-08-19 | Officers | Termination secretary company with name termination date. | Download |
2020-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-04 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-26 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-11 | Officers | Appoint person director company with name date. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-01 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.