EVOLUTIONS PROPERTY LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Evolutions Property Limited. The company was founded 7 years ago and was given the registration number 11205592. The firm's registered office is in BASILDON. You can find them at 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex. This company's SIC code is 68100 - Buying and selling of own real estate.
Company Information
Name | : | EVOLUTIONS PROPERTY LIMITED |
---|
Company Number | : | 11205592 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 14 February 2018 |
---|
End of financial year | : | 29 February 2024 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 68100 - Buying and selling of own real estate
- 68209 - Other letting and operating of own or leased real estate
- 68310 - Real estate agencies
- 98000 - Residents property management
|
---|
Office Address & Contact
Registered Address | : | 4 Capricorn Centre, Cranes Farm Road, Basildon, Essex, United Kingdom, SS14 3JJ |
---|
Country Origin | : | UNITED KINGDOM |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
24, Stanley Road, Hornchurch, United Kingdom, RM12 4JN | Director | 14 February 2018 | Active |
52, Acacia Drive, Upminster, United Kingdom, RM14 2LJ | Director | 14 February 2018 | Active |
52 Acacia Drive, Upminster, United Kingdom, RM14 2LJ | Director | 09 May 2019 | Active |
People with Significant Control
Mrs Lisa Murphy |
Notified on | : | 09 May 2019 |
---|
Status | : | Active |
---|
Date of birth | : | September 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | England |
---|
Address | : | 52, Acacia Drive, Upminster, England, RM14 2LJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Jeremiah Murphy |
Notified on | : | 14 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | September 1971 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 52, Acacia Drive, Upminster, United Kingdom, RM14 2LJ |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Ryan Farmer |
Notified on | : | 14 February 2018 |
---|
Status | : | Active |
---|
Date of birth | : | January 1980 |
---|
Nationality | : | British |
---|
Country of residence | : | United Kingdom |
---|
Address | : | 24, Stanley Road, Hornchurch, United Kingdom, RM12 4JN |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Account Documents
Accounts
- Last accounts submitted for period 31 March 2023 (2 years ago)
- Accounts type was MICRO
- Next accounts dated 31 March 2024
- Due by 31 December 2024 (5 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (7 months remaining)