UKBizDB.co.uk

EVOLVE ESTATES LIMITED

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

This company is commonly known as Evolve Estates Limited. The company was founded 15 years ago and was given the registration number 06819130. The firm's registered office is in LONDON. You can find them at First Floor 17-19 Maddox Street, Maddox Street, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EVOLVE ESTATES LIMITED
Company Number:06819130
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 February 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:First Floor 17-19 Maddox Street, Maddox Street, London, England, W1S 2QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR

Director13 February 2009Active
4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR

Director13 February 2009Active
4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR

Director13 February 2009Active

People with Significant Control

Mr Daniel Arthur O'Keefe
Notified on:30 January 2023
Status:Active
Date of birth:August 1978
Nationality:British
Country of residence:England
Address:4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Joseph Edward O'Keefe
Notified on:30 January 2023
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Sebastian Macdonald-Hall
Notified on:30 January 2023
Status:Active
Date of birth:March 1982
Nationality:British
Country of residence:England
Address:4th Floor, 2 - 3 Golden Square, London, England, W1F 9HR
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 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-02-16Address

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

Download
2024-02-16Address

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

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-03-01Persons with significant control

Change to a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-08Officers

Change person director company with change date.

Download
2022-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-09Gazette

Gazette filings brought up to date.

Download
2021-06-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-05-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.