Company NameEdwin Evans Property Management Limited
DirectorPaul Abbott
Company StatusActive
Company Number04031297
CategoryPrivate Limited Company
Incorporation Date11 July 2000(23 years, 9 months ago)
Previous NameEdward Evans Property Management Limited

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NamePaul Abbott
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed11 July 2000(same day as company formation)
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence Address4 Parkgate Gardens
London
SW14 8BQ
Secretary NameMichael Rose
NationalityBritish
StatusResigned
Appointed11 July 2000(same day as company formation)
RoleCompany Director
Correspondence AddressLamorna
Swan Lane
Edenbridge
Kent
TN8 6BA
Director NameHallmark Registrars Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA
Secretary NameHallmark Secretaries Limited (Corporation)
StatusResigned
Appointed11 July 2000(same day as company formation)
Correspondence Address120 East Road
London
N1 6AA

Contact

Websiteedwinevansproperty.co.uk
Telephone07 846990274
Telephone regionMobile

Location

Registered Address68 Grafton Way
London
W1T 5DS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1 at £1Paul Abbott
100.00%
Ordinary

Financials

Year2014
Turnover£101,622
Net Worth£2,431
Cash£92,408
Current Liabilities£127,094

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return23 June 2023 (10 months, 1 week ago)
Next Return Due7 July 2024 (2 months, 1 week from now)

Filing History

20 July 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
23 June 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
22 July 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
23 June 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
24 July 2021Total exemption full accounts made up to 31 December 2020 (11 pages)
23 June 2021Confirmation statement made on 23 June 2021 with no updates (3 pages)
10 March 2021Termination of appointment of Michael Rose as a secretary on 10 March 2021 (1 page)
17 September 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
24 June 2020Confirmation statement made on 23 June 2020 with updates (5 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
5 July 2019Confirmation statement made on 23 June 2019 with updates (5 pages)
1 October 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
27 June 2018Confirmation statement made on 23 June 2018 with updates (4 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (11 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 23 June 2017 with updates (5 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
14 November 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
8 July 2016Annual return made up to 28 June 2016 with a full list of shareholders
Statement of capital on 2016-07-08
  • GBP 1
(6 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 December 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
23 November 2015Registered office address changed from 4th Floor Centre Heights 137 Finchley Road London NW3 6JG to 68 Grafton Way London W1T 5DS on 23 November 2015 (1 page)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
22 July 2015Annual return made up to 11 July 2015 with a full list of shareholders
Statement of capital on 2015-07-22
  • GBP 1
(4 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
7 November 2014Total exemption full accounts made up to 31 December 2013 (9 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
23 July 2014Annual return made up to 11 July 2014 with a full list of shareholders
Statement of capital on 2014-07-23
  • GBP 1
(4 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 November 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
7 August 2013Annual return made up to 11 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-07
(4 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
2 October 2012Total exemption full accounts made up to 31 December 2011 (10 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
19 July 2012Annual return made up to 11 July 2012 with a full list of shareholders (4 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
30 September 2011Total exemption full accounts made up to 31 December 2010 (11 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
5 August 2011Annual return made up to 11 July 2011 with a full list of shareholders (4 pages)
13 January 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
13 January 2011Total exemption full accounts made up to 31 December 2009 (12 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
27 July 2010Annual return made up to 11 July 2010 with a full list of shareholders (14 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 October 2009Total exemption full accounts made up to 31 December 2008 (12 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
31 July 2009Return made up to 11/07/09; full list of members (5 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
26 January 2009Total exemption full accounts made up to 31 December 2007 (10 pages)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
13 November 2008Registered office changed on 13/11/2008 from 61 chandos place london WC2N 4HG (1 page)
6 August 2008Return made up to 11/07/08; full list of members (5 pages)
6 August 2008Return made up to 11/07/08; full list of members (5 pages)
26 June 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
26 June 2008Total exemption full accounts made up to 31 December 2006 (10 pages)
14 August 2007Return made up to 11/07/07; full list of members (5 pages)
14 August 2007Return made up to 11/07/07; full list of members (5 pages)
12 June 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
12 June 2007Total exemption full accounts made up to 31 December 2005 (10 pages)
10 August 2006Return made up to 11/07/06; full list of members (5 pages)
10 August 2006Return made up to 11/07/06; full list of members (5 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
28 October 2005Total exemption full accounts made up to 31 December 2004 (11 pages)
2 August 2005Return made up to 11/07/05; full list of members (5 pages)
2 August 2005Return made up to 11/07/05; full list of members (5 pages)
17 February 2005Director's particulars changed (1 page)
17 February 2005Director's particulars changed (1 page)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
2 November 2004Total exemption full accounts made up to 31 December 2003 (10 pages)
17 August 2004Return made up to 11/07/04; full list of members (5 pages)
17 August 2004Return made up to 11/07/04; full list of members (5 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
7 November 2003Total exemption full accounts made up to 31 December 2002 (10 pages)
11 August 2003Return made up to 11/07/03; full list of members (5 pages)
11 August 2003Return made up to 11/07/03; full list of members (5 pages)
28 August 2002Return made up to 11/07/02; full list of members (5 pages)
28 August 2002Return made up to 11/07/02; full list of members (5 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
15 May 2002Total exemption full accounts made up to 31 December 2001 (10 pages)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
31 October 2001Registered office changed on 31/10/01 from: 18 queen anne street london W1M 0HB (1 page)
10 August 2001Return made up to 11/07/01; full list of members (5 pages)
10 August 2001Return made up to 11/07/01; full list of members (5 pages)
18 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
18 May 2001Accounting reference date extended from 31/07/01 to 31/12/01 (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
19 January 2001Secretary resigned (1 page)
19 January 2001Director resigned (1 page)
11 January 2001New director appointed (2 pages)
11 January 2001New director appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
10 January 2001New secretary appointed (2 pages)
31 July 2000Company name changed edward evans property management LIMITED\certificate issued on 01/08/00 (2 pages)
31 July 2000Company name changed edward evans property management LIMITED\certificate issued on 01/08/00 (2 pages)
11 July 2000Incorporation (15 pages)
11 July 2000Incorporation (15 pages)