EVERING ROAD FREEHOLD COMPANY LIMITED

EVERING ROAD FREEHOLD COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEVERING ROAD FREEHOLD COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02720506
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EVERING ROAD FREEHOLD COMPANY LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is EVERING ROAD FREEHOLD COMPANY LIMITED located?

    Registered Office Address
    133 Evering Road
    Hackney
    N16 7BU London,
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EVERING ROAD FREEHOLD COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EVERING ROAD FREEHOLD COMPANY LIMITED?

    Last Confirmation Statement Made Up ToJun 10, 2026
    Next Confirmation Statement DueJun 24, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 10, 2025
    OverdueNo

    What are the latest filings for EVERING ROAD FREEHOLD COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    6 pagesAA

    replacement-filing-of-director-appointment-with-name

    3 pagesRP01AP01

    legacy

    3 pagesRP01PSC01

    Change of details for Miss Amy Astor-Lewis as a person with significant control on Sep 20, 2025

    2 pagesPSC04

    Termination of appointment of Lewis Peter Gregory as a director on Sep 02, 2025

    1 pagesTM01

    Termination of appointment of Lewis Peter Gregory as a secretary on Sep 02, 2025

    1 pagesTM02

    Cessation of Lewis Peter Gregory as a person with significant control on Sep 02, 2025

    1 pagesPSC07

    Notification of Amy Astor-Lewis as a person with significant control on Sep 02, 2025

    3 pagesPSC01
    Annotations
    DateAnnotation
    Nov 12, 2025Replaced A replacement PSC01 was registered on 12/11/2025

    Appointment of Mr Thomas Patrick Hancock as a director on Sep 02, 2025

    2 pagesAP01

    Appointment of Miss Amy Astor-Lewis as a secretary on Sep 01, 2025

    2 pagesAP03

    Confirmation statement made on Jun 10, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 10, 2024 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2023

    6 pagesAA

    Confirmation statement made on Jun 10, 2023 with updates

    4 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    5 pagesAA

    Cessation of Bethany Kate Olivia Heald as a person with significant control on Sep 23, 2022

    1 pagesPSC07

    Termination of appointment of Bethany Kate Olivia Heald as a secretary on Sep 23, 2022

    1 pagesTM02

    Notification of Lewis Peter Gregory as a person with significant control on Sep 23, 2022

    2 pagesPSC01

    Appointment of Mr Lewis Peter Gregory as a secretary on Sep 23, 2022

    2 pagesAP03

    Confirmation statement made on Jun 10, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    3 pagesAA

    Appointment of Miss Amy Astor-Lewis as a director on Oct 25, 2021

    3 pagesAP01
    Annotations
    DateAnnotation
    Nov 12, 2025Replaced A replacement AP01 was registered on 12/11/2025

    Termination of appointment of Lauren Amy Sanders as a director on Jul 01, 2021

    1 pagesTM01

    Termination of appointment of Jacob Janes as a director on Nov 15, 2021

    1 pagesTM01

    Who are the officers of EVERING ROAD FREEHOLD COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    ASTOR-LEWIS, Amy
    133 Evering Road
    Hackney
    N16 7BU London,
    Secretary
    133 Evering Road
    Hackney
    N16 7BU London,
    339711160001
    ASTOR-LEWIS, Amy
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    England
    Director
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    England
    EnglandBritish291949730001
    HANCOCK, Thomas Patrick
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    EnglandBritish339755130001
    HEALD, Bethany Kate Olivia
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    EnglandBritish257629150002
    MOUSAWI, Nadya
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    United KingdomBritish117771850003
    CARRACHER, Clare
    133 Evering Road
    Stoke Newington
    N16 7BU London
    Secretary
    133 Evering Road
    Stoke Newington
    N16 7BU London
    British98048750002
    GREGORY, Lewis Peter
    133 Evering Road
    N16 7BU London
    Basement Flat
    England
    Secretary
    133 Evering Road
    N16 7BU London
    Basement Flat
    England
    300367850001
    HEALD, Bethany Kate Olivia
    Evering Road
    N16 7BU London
    Second Floor Flat, 133
    England
    Secretary
    Evering Road
    N16 7BU London
    Second Floor Flat, 133
    England
    289506990001
    JANES, Jacob
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    England
    Secretary
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    England
    252817700001
    LEWIN, Eva Frances Viveka
    Flat 5 Carleton House
    122a Hillfield Avenue
    N8 7DQ London
    Secretary
    Flat 5 Carleton House
    122a Hillfield Avenue
    N8 7DQ London
    British77876980002
    LEWIN, Eva Frances Viveka
    133 Evering Road
    Hackney
    N16 7BU London
    Secretary
    133 Evering Road
    Hackney
    N16 7BU London
    British77876980001
    MULVEY, Peter
    133 Evering Road
    N16 7BU Stoke Newington
    London
    Secretary
    133 Evering Road
    N16 7BU Stoke Newington
    London
    Irish80507050001
    PHILLIPS, Maureen Ann
    133 Evering Road
    N16 7BU Hackney
    London
    Secretary
    133 Evering Road
    N16 7BU Hackney
    London
    British53183840001
    SELMAN, Asher Ben
    133 Evering Road
    Hackney
    N16 7BU London,
    Secretary
    133 Evering Road
    Hackney
    N16 7BU London,
    161585580001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Secretary
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001
    BLADES, Corrieane
    Basement Flat 133 Evering Road
    N16 7BU London
    Director
    Basement Flat 133 Evering Road
    N16 7BU London
    British28238190001
    CARRACHER, Clare
    133 Evering Road
    Stoke Newington
    N16 7BU London
    Director
    133 Evering Road
    Stoke Newington
    N16 7BU London
    United KingdomBritish98048750002
    DEWEY, Luke Timothy
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    United KingdomBritish167825620002
    GOW, Hayley
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    United Kingdom
    Director
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    United Kingdom
    EnglandBritish241246150001
    GREGORY, Lewis Peter
    133 Evering Road
    N16 7BU London
    Basement Flat,
    England
    Director
    133 Evering Road
    N16 7BU London
    Basement Flat,
    England
    United KingdomBritish278689010001
    JANES, Jacob
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    United Kingdom
    Director
    133 Evering Road
    N16 7BU London
    Ground Floor Flat
    United Kingdom
    EnglandBritish241246100001
    JONES, Margaret Kathrine
    133 Evering Road
    Stoke Newington
    N16 7BU London
    Director
    133 Evering Road
    Stoke Newington
    N16 7BU London
    British28238180001
    KISSOON, Beverley Rose
    133 Evering Road
    N16 7BU London
    Director
    133 Evering Road
    N16 7BU London
    British28238200001
    LEWIN, Eva Frances Viveka
    Flat 5 Carleton House
    122a Hillfield Avenue
    N8 7DQ London
    Director
    Flat 5 Carleton House
    122a Hillfield Avenue
    N8 7DQ London
    British77876980002
    MANLEY, Toni Jacqueline
    133 Evering Road
    Hackney
    N16 7BU London
    Director
    133 Evering Road
    Hackney
    N16 7BU London
    British51588270001
    MULVEY, Peter
    133 Evering Road
    N16 7BU Stoke Newington
    London
    Director
    133 Evering Road
    N16 7BU Stoke Newington
    London
    AustraliaIrish80507050002
    PHILLIPS, Maureen Ann
    133 Evering Road
    N16 7BU Hackney
    London
    Director
    133 Evering Road
    N16 7BU Hackney
    London
    British53183840001
    ROWE, Amy Elizabeth
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    EnglandBritish184163790002
    SANDERS, Lauren Amy
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    EnglandBritish257683560001
    SELMAN, Asher Ben
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    United KingdomBritish154083030002
    SMITH, Nicole Margery
    Basement Flat
    133 Evering Road
    N16 7BU London
    Director
    Basement Flat
    133 Evering Road
    N16 7BU London
    United KingdomBritish113384850001
    THOMAS, Matthew David
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    United KingdomBritish184163810002
    TINSLEY, Adrian Ian
    133 Evering Road
    Hackney
    N16 7BU London,
    Director
    133 Evering Road
    Hackney
    N16 7BU London,
    United KingdomBritish167825670002
    COMBINED NOMINEES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NA London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NA London
    900000090001
    COMBINED SECRETARIAL SERVICES LIMITED
    Victoria House
    64 Paul Street
    EC2A 4NG London
    Nominee Director
    Victoria House
    64 Paul Street
    EC2A 4NG London
    900000080001

    Who are the persons with significant control of EVERING ROAD FREEHOLD COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Amy Astor-Lewis
    133 Evering Road
    Hackney
    N16 7BU London,
    Sep 02, 2025
    133 Evering Road
    Hackney
    N16 7BU London,
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Lewis Peter Gregory
    133 Evering Road
    N16 7BU London
    Basement Flat
    England
    Sep 23, 2022
    133 Evering Road
    N16 7BU London
    Basement Flat
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    • The person has the right to exercise, or actually exercises, significant influence or control over the activities of a firm that, under the law by which it is governed is not a legal person; and the members of that firm (in their capacity as such) hold the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Miss Bethany Kate Olivia Heald
    Evering Road
    N16 7BU London
    Second Floor Flat, 133
    England
    Oct 28, 2021
    Evering Road
    N16 7BU London
    Second Floor Flat, 133
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Jacob Janes
    133 Evering Road
    Hackney
    N16 7BU London,
    Nov 01, 2017
    133 Evering Road
    Hackney
    N16 7BU London,
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    Mr Asher Ben Selman
    133 Evering Road
    Stoke Newington
    N16 7BU London
    Basement Flat
    England
    Jun 04, 2017
    133 Evering Road
    Stoke Newington
    N16 7BU London
    Basement Flat
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0