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.
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 | : |
|
Registered Address | : | 133 Evering Road, Hackney, London,, N16 7BU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement Flat, 133 Evering Road, London, England, N16 7BU | Secretary | 23 September 2022 | Active |
Ground Floor Flat, 133 Evering Road, London, England, N16 7BU | Director | 25 October 2021 | Active |
Basement Flat,, 133 Evering Road, London, England, N16 7BU | Director | 14 October 2020 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 16 April 2019 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 24 September 2006 | Active |
133 Evering Road, Stoke Newington, London, N16 7BU | Secretary | 05 June 2004 | Active |
Second Floor Flat, 133, Evering Road, London, England, N16 7BU | Secretary | 15 November 2021 | Active |
Ground Floor Flat, 133 Evering Road, London, England, N16 7BU | Secretary | 24 November 2018 | Active |
Flat 5 Carleton House, 122a Hillfield Avenue, London, N8 7DQ | Secretary | 03 September 2001 | Active |
133 Evering Road, Hackney, London, N16 7BU | Secretary | 04 June 1992 | Active |
133 Evering Road, Stoke Newington, N16 7BU | Secretary | 11 January 2003 | Active |
133 Evering Road, Hackney, N16 7BU | Secretary | 02 October 2000 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Secretary | 14 July 2011 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 04 June 1992 | Active |
Basement Flat 133 Evering Road, London, N16 7BU | Director | 04 June 1992 | Active |
133 Evering Road, Stoke Newington, London, N16 7BU | Director | 13 September 2001 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 04 June 1992 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 27 February 2012 | Active |
Ground Floor Flat, 133 Evering Road, London, United Kingdom, N16 7BU | Director | 08 December 2017 | Active |
Ground Floor Flat, 133 Evering Road, London, United Kingdom, N16 7BU | Director | 08 December 2017 | Active |
133 Evering Road, Stoke Newington, London, N16 7BU | Director | 04 June 1992 | Active |
133 Evering Road, London, N16 7BU | Director | 04 June 1992 | Active |
Flat 5 Carleton House, 122a Hillfield Avenue, London, N8 7DQ | Director | 02 October 2000 | Active |
133 Evering Road, Hackney, London, N16 7BU | Director | 20 January 1997 | Active |
133 Evering Road, Stoke Newington, N16 7BU | Director | 07 February 2002 | Active |
133 Evering Road, Hackney, N16 7BU | Director | 15 May 1997 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 10 January 2014 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 16 April 2019 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 19 August 2010 | Active |
Basement Flat, 133 Evering Road, London, N16 7BU | Director | 18 January 2006 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 10 January 2014 | Active |
133 Evering Road, Hackney, London, , N16 7BU | Director | 27 February 2012 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 04 June 1992 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-06-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-23 | Officers | Termination secretary company with name termination date. | Download |
2022-09-23 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-23 | Officers | Appoint person secretary company with name date. | Download |
2022-06-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-30 | Officers | Appoint person director company with name date. | Download |
2022-01-30 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Termination director company with name termination date. | Download |
2021-11-15 | Officers | Change person director company with change date. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-15 | Officers | Appoint person secretary company with name date. | Download |
2021-10-25 | Officers | Termination director company with name termination date. | Download |
2021-10-25 | Officers | Termination secretary company with name termination date. | Download |
2021-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-04 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-19 | Officers | Appoint person director company with name date. | Download |
2020-08-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-06-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-14 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.