UKBizDB.co.uk

EVERING ROAD FREEHOLD COMPANY LIMITED

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

This company is commonly known as Evering Road Freehold Company Limited. The company was founded 31 years ago and was given the registration number 02720506. The firm's registered office is in LONDON,. You can find them at 133 Evering Road, Hackney, London,, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:EVERING ROAD FREEHOLD COMPANY LIMITED
Company Number:02720506
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 1992
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:133 Evering Road, Hackney, London,, N16 7BU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Basement Flat, 133 Evering Road, London, England, N16 7BU

Secretary23 September 2022Active
Ground Floor Flat, 133 Evering Road, London, England, N16 7BU

Director25 October 2021Active
Basement Flat,, 133 Evering Road, London, England, N16 7BU

Director14 October 2020Active
133 Evering Road, Hackney, London, , N16 7BU

Director16 April 2019Active
133 Evering Road, Hackney, London, , N16 7BU

Director24 September 2006Active
133 Evering Road, Stoke Newington, London, N16 7BU

Secretary05 June 2004Active
Second Floor Flat, 133, Evering Road, London, England, N16 7BU

Secretary15 November 2021Active
Ground Floor Flat, 133 Evering Road, London, England, N16 7BU

Secretary24 November 2018Active
Flat 5 Carleton House, 122a Hillfield Avenue, London, N8 7DQ

Secretary03 September 2001Active
133 Evering Road, Hackney, London, N16 7BU

Secretary04 June 1992Active
133 Evering Road, Stoke Newington, N16 7BU

Secretary11 January 2003Active
133 Evering Road, Hackney, N16 7BU

Secretary02 October 2000Active
133 Evering Road, Hackney, London, , N16 7BU

Secretary14 July 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary04 June 1992Active
Basement Flat 133 Evering Road, London, N16 7BU

Director04 June 1992Active
133 Evering Road, Stoke Newington, London, N16 7BU

Director13 September 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director04 June 1992Active
133 Evering Road, Hackney, London, , N16 7BU

Director27 February 2012Active
Ground Floor Flat, 133 Evering Road, London, United Kingdom, N16 7BU

Director08 December 2017Active
Ground Floor Flat, 133 Evering Road, London, United Kingdom, N16 7BU

Director08 December 2017Active
133 Evering Road, Stoke Newington, London, N16 7BU

Director04 June 1992Active
133 Evering Road, London, N16 7BU

Director04 June 1992Active
Flat 5 Carleton House, 122a Hillfield Avenue, London, N8 7DQ

Director02 October 2000Active
133 Evering Road, Hackney, London, N16 7BU

Director20 January 1997Active
133 Evering Road, Stoke Newington, N16 7BU

Director07 February 2002Active
133 Evering Road, Hackney, N16 7BU

Director15 May 1997Active
133 Evering Road, Hackney, London, , N16 7BU

Director10 January 2014Active
133 Evering Road, Hackney, London, , N16 7BU

Director16 April 2019Active
133 Evering Road, Hackney, London, , N16 7BU

Director19 August 2010Active
Basement Flat, 133 Evering Road, London, N16 7BU

Director18 January 2006Active
133 Evering Road, Hackney, London, , N16 7BU

Director10 January 2014Active
133 Evering Road, Hackney, London, , N16 7BU

Director27 February 2012Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director04 June 1992Active

People with Significant Control

Mr Lewis Peter Gregory
Notified on:23 September 2022
Status:Active
Date of birth:April 1992
Nationality:British
Country of residence:England
Address:Basement Flat, 133 Evering Road, London, England, N16 7BU
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Bethany Kate Olivia Heald
Notified on:28 October 2021
Status:Active
Date of birth:April 1993
Nationality:British
Country of residence:England
Address:Second Floor Flat, 133, Evering Road, London, England, N16 7BU
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Janes
Notified on:01 November 2017
Status:Active
Date of birth:May 1990
Nationality:British
Address:133 Evering Road, London, , N16 7BU
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Asher Ben Selman
Notified on:04 June 2017
Status:Active
Date of birth:September 1983
Nationality:British
Country of residence:England
Address:Basement Flat, 133 Evering Road, London, England, N16 7BU
Nature of control:
  • Voting rights 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-27Accounts

Accounts with accounts type micro entity.

Download
2023-06-16Confirmation statement

Confirmation statement with updates.

Download
2022-09-27Accounts

Accounts with accounts type micro entity.

Download
2022-09-23Persons with significant control

Cessation of a person with significant control.

Download
2022-09-23Officers

Termination secretary company with name termination date.

Download
2022-09-23Persons with significant control

Notification of a person with significant control.

Download
2022-09-23Officers

Appoint person secretary company with name date.

Download
2022-06-12Confirmation statement

Confirmation statement with no updates.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2022-01-30Officers

Appoint person director company with name date.

Download
2022-01-30Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-11-15Officers

Change person director company with change date.

Download
2021-11-15Persons with significant control

Cessation of a person with significant control.

Download
2021-11-15Persons with significant control

Notification of a person with significant control.

Download
2021-11-15Officers

Appoint person secretary company with name date.

Download
2021-10-25Officers

Termination director company with name termination date.

Download
2021-10-25Officers

Termination secretary company with name termination date.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2021-03-04Accounts

Accounts with accounts type micro entity.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-08-21Persons with significant control

Notification of a person with significant control.

Download
2020-06-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type micro entity.

Download
2019-06-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.