Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVERING ROAD FREEHOLD COMPANY LIMITED
Company Information for

EVERING ROAD FREEHOLD COMPANY LIMITED

133 EVERING ROAD, HACKNEY, LONDON,, N16 7BU,
Company Registration Number
02720506
Private Limited Company
Active

Company Overview

About Evering Road Freehold Company Ltd
EVERING ROAD FREEHOLD COMPANY LIMITED was founded on 1992-06-04 and has its registered office in London,. The organisation's status is listed as "Active". Evering Road Freehold Company Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EVERING ROAD FREEHOLD COMPANY LIMITED
 
Legal Registered Office
133 EVERING ROAD
HACKNEY
LONDON,
N16 7BU
Other companies in N16
 
Filing Information
Company Number 02720506
Company ID Number 02720506
Date formed 1992-06-04
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 04/06/2016
Return next due 02/07/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 01:07:23
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVERING ROAD FREEHOLD COMPANY LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EVERING ROAD FREEHOLD COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ASHER BEN SELMAN
Company Secretary 2011-07-14
LUKE TIMOTHY DEWEY
Director 2012-02-27
HAYLEY GOW
Director 2017-12-08
JACOB JANES
Director 2017-12-08
NADYA MOUSAWI
Director 2006-09-24
ASHER BEN SELMAN
Director 2010-08-19
ADRIAN IAN TINSLEY
Director 2012-02-27
Previous Officers
Officer Role Date Appointed Date Resigned
AMY ELIZABETH ROWE
Director 2014-01-10 2017-12-11
MATTHEW DAVID THOMAS
Director 2014-01-10 2017-12-11
PETER MULVEY
Director 2002-02-07 2013-12-13
CLARE CARRACHER
Director 2001-09-13 2012-02-27
CLARE CARRACHER
Company Secretary 2004-06-05 2011-07-14
NICOLE MARGERY SMITH
Director 2006-01-18 2010-08-19
EVA FRANCES VIVEKA LEWIN
Director 2000-10-02 2006-09-24
PETER MULVEY
Company Secretary 2003-01-11 2004-06-05
EVA FRANCES VIVEKA LEWIN
Company Secretary 2001-09-03 2003-01-11
TONI JACQUELINE MANLEY
Director 1997-01-20 2001-09-13
MAUREEN ANN PHILLIPS
Company Secretary 2000-10-02 2001-09-03
MAUREEN ANN PHILLIPS
Director 1997-05-15 2001-09-03
EVA FRANCES VIVEKA LEWIN
Company Secretary 1992-06-04 2000-10-02
MARGARET KATHRINE JONES
Director 1992-06-04 1997-05-15
BEVERLEY ROSE KISSOON
Director 1992-06-04 1997-01-20
CORRIEANE BLADES
Director 1992-06-04 1994-03-18
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1992-06-04 1992-06-04
COMBINED NOMINEES LIMITED
Nominated Director 1992-06-04 1992-06-04
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1992-06-04 1992-06-04

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
NADYA MOUSAWI MOUSE & DE LOTZ LTD Director 2010-04-08 CURRENT 2010-04-08 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-11-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-06-16CONFIRMATION STATEMENT MADE ON 10/06/23, WITH UPDATES
2022-09-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-23PSC07CESSATION OF BETHANY KATE OLIVIA HEALD AS A PERSON OF SIGNIFICANT CONTROL
2022-09-23TM02Termination of appointment of Bethany Kate Olivia Heald on 2022-09-23
2022-09-23PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS PETER GREGORY
2022-09-23AP03Appointment of Mr Lewis Peter Gregory as company secretary on 2022-09-23
2022-06-12CS01CONFIRMATION STATEMENT MADE ON 10/06/22, WITH NO UPDATES
2022-02-11MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-02-11AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-30APPOINTMENT TERMINATED, DIRECTOR LAUREN AMY SANDERS
2022-01-30DIRECTOR APPOINTED MISS AMY ASTOR-LEWIS
2022-01-30AP01DIRECTOR APPOINTED MISS AMY ASTOR-LEWIS
2022-01-30TM01APPOINTMENT TERMINATED, DIRECTOR LAUREN AMY SANDERS
2021-11-15TM01APPOINTMENT TERMINATED, DIRECTOR JACOB JANES
2021-11-15CH01Director's details changed for Miss Bethany Kate Olivia Heald on 2021-11-15
2021-11-15PSC07CESSATION OF JACOB JANES AS A PERSON OF SIGNIFICANT CONTROL
2021-11-15PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BETHANY KATE OLIVIA HEALD
2021-11-15AP03Appointment of Miss Bethany Kate Olivia Heald as company secretary on 2021-11-15
2021-10-25TM01APPOINTMENT TERMINATED, DIRECTOR HAYLEY GOW
2021-10-25TM02Termination of appointment of Jacob Janes on 2021-09-27
2021-06-29CS01CONFIRMATION STATEMENT MADE ON 10/06/21, WITH NO UPDATES
2021-03-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2021-01-19AP01DIRECTOR APPOINTED MR LEWIS PETER GREGORY
2020-08-21PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACOB JANES
2020-06-24CS01CONFIRMATION STATEMENT MADE ON 10/06/20, WITH NO UPDATES
2019-12-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-06-14CS01CONFIRMATION STATEMENT MADE ON 10/06/19, WITH UPDATES
2019-06-10TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN IAN TINSLEY
2019-04-18AP01DIRECTOR APPOINTED LAUREN AMY SANDERS
2019-04-16TM01APPOINTMENT TERMINATED, DIRECTOR ASHER BEN SELMAN
2019-04-16AP01DIRECTOR APPOINTED BETHANY KATE OLIVIA HEALD
2019-04-01TM01APPOINTMENT TERMINATED, DIRECTOR LUKE TIMOTHY DEWEY
2018-11-24AP03Appointment of Mr Jacob Janes as company secretary on 2018-11-24
2018-11-24TM02Termination of appointment of Asher Ben Selman on 2018-11-24
2018-07-18AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-06-15CS01CONFIRMATION STATEMENT MADE ON 04/06/18, WITH UPDATES
2018-05-31PSC07CESSATION OF ASHER BEN SELMAN AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AP01DIRECTOR APPOINTED MISS HAYLEY GOW
2017-12-15AP01DIRECTOR APPOINTED MR JACOB JANES
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR MATTHEW THOMAS
2017-12-11TM01APPOINTMENT TERMINATED, DIRECTOR AMY ROWE
2017-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-06-05LATEST SOC05/06/17 STATEMENT OF CAPITAL;GBP 4
2017-06-05CS01CONFIRMATION STATEMENT MADE ON 04/06/17, WITH UPDATES
2016-09-30AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-16LATEST SOC16/06/16 STATEMENT OF CAPITAL;GBP 4
2016-06-16AR0104/06/16 ANNUAL RETURN FULL LIST
2015-10-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-08LATEST SOC08/06/15 STATEMENT OF CAPITAL;GBP 4
2015-06-08AR0104/06/15 ANNUAL RETURN FULL LIST
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN IAN TINSLEY / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID THOMAS / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS AMY ELIZABETH ROWE / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ASHER BEN SELMAN / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NADYA MOUSAWI / 08/06/2015
2015-06-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LUKE TIMOTHY DEWEY / 08/06/2015
2014-08-31AA31/03/14 TOTAL EXEMPTION SMALL
2014-06-09LATEST SOC09/06/14 STATEMENT OF CAPITAL;GBP 4
2014-06-09AR0104/06/14 FULL LIST
2014-01-10AP01DIRECTOR APPOINTED MR MATTHEW DAVID THOMAS
2014-01-10AP01DIRECTOR APPOINTED MISS AMY ELIZABETH ROWE
2014-01-10TM01APPOINTMENT TERMINATED, DIRECTOR PETER MULVEY
2013-07-19AA31/03/13 TOTAL EXEMPTION FULL
2013-06-09AR0104/06/13 FULL LIST
2012-07-02AR0104/06/12 FULL LIST
2012-06-21AA31/03/12 TOTAL EXEMPTION FULL
2012-03-26AP01DIRECTOR APPOINTED MR ADRIAN IAN TINSLEY
2012-03-26AP01DIRECTOR APPOINTED MR LUKE TIMOTHY DEWEY
2012-03-12TM01APPOINTMENT TERMINATED, DIRECTOR CLARE CARRACHER
2011-07-29AA31/03/11 TOTAL EXEMPTION FULL
2011-07-14AP03SECRETARY APPOINTED MR ASHER BEN SELMAN
2011-07-14TM02APPOINTMENT TERMINATED, SECRETARY CLARE CARRACHER
2011-06-06AR0104/06/11 FULL LIST
2010-09-14AP01DIRECTOR APPOINTED MR ASHER BEN SELMAN
2010-09-13CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE GILLIGAN / 13/09/2010
2010-09-09CH03SECRETARY'S CHANGE OF PARTICULARS / CLARE GILLIGAN / 09/09/2010
2010-09-09TM01APPOINTMENT TERMINATED, DIRECTOR NICOLE SMITH
2010-08-12AA31/03/10 TOTAL EXEMPTION FULL
2010-06-09AR0104/06/10 FULL LIST
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NICOLE MARGERY SMITH / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / NADYA MOUSAWI / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER MULVEY / 04/06/2010
2010-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / CLARE GILLIGAN / 04/06/2010
2009-07-29AA31/03/09 TOTAL EXEMPTION FULL
2009-07-08363aRETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS
2009-07-07288cDIRECTOR'S CHANGE OF PARTICULARS / NADVA MOUSAWI / 07/07/2009
2008-06-10AA31/03/08 TOTAL EXEMPTION FULL
2008-06-06363aRETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-06-19363sRETURN MADE UP TO 04/06/07; CHANGE OF MEMBERS
2007-01-02288bDIRECTOR RESIGNED
2007-01-02288aNEW DIRECTOR APPOINTED
2006-07-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-09363sRETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS
2006-06-09288aNEW DIRECTOR APPOINTED
2005-07-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-06-01363sRETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS
2004-06-10363sRETURN MADE UP TO 04/06/04; FULL LIST OF MEMBERS
2004-06-10AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-06-01288aNEW SECRETARY APPOINTED
2004-06-01288bSECRETARY RESIGNED
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-04363sRETURN MADE UP TO 04/06/03; FULL LIST OF MEMBERS
2003-01-25288bSECRETARY RESIGNED
2003-01-25288aNEW SECRETARY APPOINTED
2003-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-07-17363(288)DIRECTOR RESIGNED
2002-07-17363sRETURN MADE UP TO 04/06/02; FULL LIST OF MEMBERS
2002-04-18288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-02-26288aNEW DIRECTOR APPOINTED
2001-09-21288aNEW DIRECTOR APPOINTED
2001-09-12288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2001-09-12288aNEW SECRETARY APPOINTED
2001-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-06-20363(288)DIRECTOR'S PARTICULARS CHANGED
2001-06-20363sRETURN MADE UP TO 04/06/01; FULL LIST OF MEMBERS
2000-10-25AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-10-19288bSECRETARY RESIGNED
2000-10-19288aNEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EVERING ROAD FREEHOLD COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EVERING ROAD FREEHOLD COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EVERING ROAD FREEHOLD COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EVERING ROAD FREEHOLD COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EVERING ROAD FREEHOLD COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVERING ROAD FREEHOLD COMPANY LIMITED
Trademarks
We have not found any records of EVERING ROAD FREEHOLD COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVERING ROAD FREEHOLD COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as EVERING ROAD FREEHOLD COMPANY LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where EVERING ROAD FREEHOLD COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVERING ROAD FREEHOLD COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EVERING ROAD FREEHOLD COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.