EVERING ROAD FREEHOLD COMPANY LIMITED
Overview
| Company Name | EVERING ROAD FREEHOLD COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02720506 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
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 Address | No |
What are the latest accounts for EVERING ROAD FREEHOLD COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EVERING ROAD FREEHOLD COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Jun 10, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 24, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 10, 2025 |
| Overdue | No |
What are the latest filings for EVERING ROAD FREEHOLD COMPANY LIMITED?
| Date | Description | Document | Type | |||||
|---|---|---|---|---|---|---|---|---|
Micro company accounts made up to Mar 31, 2025 | 6 pages | AA | ||||||
replacement-filing-of-director-appointment-with-name | 3 pages | RP01AP01 | ||||||
legacy | 3 pages | RP01PSC01 | ||||||
Change of details for Miss Amy Astor-Lewis as a person with significant control on Sep 20, 2025 | 2 pages | PSC04 | ||||||
Termination of appointment of Lewis Peter Gregory as a director on Sep 02, 2025 | 1 pages | TM01 | ||||||
Termination of appointment of Lewis Peter Gregory as a secretary on Sep 02, 2025 | 1 pages | TM02 | ||||||
Cessation of Lewis Peter Gregory as a person with significant control on Sep 02, 2025 | 1 pages | PSC07 | ||||||
Notification of Amy Astor-Lewis as a person with significant control on Sep 02, 2025 | 3 pages | PSC01 | ||||||
| ||||||||
Appointment of Mr Thomas Patrick Hancock as a director on Sep 02, 2025 | 2 pages | AP01 | ||||||
Appointment of Miss Amy Astor-Lewis as a secretary on Sep 01, 2025 | 2 pages | AP03 | ||||||
Confirmation statement made on Jun 10, 2025 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2024 | 6 pages | AA | ||||||
Confirmation statement made on Jun 10, 2024 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2023 | 6 pages | AA | ||||||
Confirmation statement made on Jun 10, 2023 with updates | 4 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2022 | 5 pages | AA | ||||||
Cessation of Bethany Kate Olivia Heald as a person with significant control on Sep 23, 2022 | 1 pages | PSC07 | ||||||
Termination of appointment of Bethany Kate Olivia Heald as a secretary on Sep 23, 2022 | 1 pages | TM02 | ||||||
Notification of Lewis Peter Gregory as a person with significant control on Sep 23, 2022 | 2 pages | PSC01 | ||||||
Appointment of Mr Lewis Peter Gregory as a secretary on Sep 23, 2022 | 2 pages | AP03 | ||||||
Confirmation statement made on Jun 10, 2022 with no updates | 3 pages | CS01 | ||||||
Micro company accounts made up to Mar 31, 2021 | 3 pages | AA | ||||||
Appointment of Miss Amy Astor-Lewis as a director on Oct 25, 2021 | 3 pages | AP01 | ||||||
| ||||||||
Termination of appointment of Lauren Amy Sanders as a director on Jul 01, 2021 | 1 pages | TM01 | ||||||
Termination of appointment of Jacob Janes as a director on Nov 15, 2021 | 1 pages | TM01 | ||||||
Who are the officers of EVERING ROAD FREEHOLD COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| ASTOR-LEWIS, Amy | Secretary | 133 Evering Road Hackney N16 7BU London, | 339711160001 | |||||||
| ASTOR-LEWIS, Amy | Director | 133 Evering Road N16 7BU London Ground Floor Flat England | England | British | 291949730001 | |||||
| HANCOCK, Thomas Patrick | Director | 133 Evering Road Hackney N16 7BU London, | England | British | 339755130001 | |||||
| HEALD, Bethany Kate Olivia | Director | 133 Evering Road Hackney N16 7BU London, | England | British | 257629150002 | |||||
| MOUSAWI, Nadya | Director | 133 Evering Road Hackney N16 7BU London, | United Kingdom | British | 117771850003 | |||||
| CARRACHER, Clare | Secretary | 133 Evering Road Stoke Newington N16 7BU London | British | 98048750002 | ||||||
| GREGORY, Lewis Peter | Secretary | 133 Evering Road N16 7BU London Basement Flat England | 300367850001 | |||||||
| HEALD, Bethany Kate Olivia | Secretary | Evering Road N16 7BU London Second Floor Flat, 133 England | 289506990001 | |||||||
| JANES, Jacob | Secretary | 133 Evering Road N16 7BU London Ground Floor Flat England | 252817700001 | |||||||
| LEWIN, Eva Frances Viveka | Secretary | Flat 5 Carleton House 122a Hillfield Avenue N8 7DQ London | British | 77876980002 | ||||||
| LEWIN, Eva Frances Viveka | Secretary | 133 Evering Road Hackney N16 7BU London | British | 77876980001 | ||||||
| MULVEY, Peter | Secretary | 133 Evering Road N16 7BU Stoke Newington London | Irish | 80507050001 | ||||||
| PHILLIPS, Maureen Ann | Secretary | 133 Evering Road N16 7BU Hackney London | British | 53183840001 | ||||||
| SELMAN, Asher Ben | Secretary | 133 Evering Road Hackney N16 7BU London, | 161585580001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Secretary | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 | |||||||
| BLADES, Corrieane | Director | Basement Flat 133 Evering Road N16 7BU London | British | 28238190001 | ||||||
| CARRACHER, Clare | Director | 133 Evering Road Stoke Newington N16 7BU London | United Kingdom | British | 98048750002 | |||||
| DEWEY, Luke Timothy | Director | 133 Evering Road Hackney N16 7BU London, | United Kingdom | British | 167825620002 | |||||
| GOW, Hayley | Director | 133 Evering Road N16 7BU London Ground Floor Flat United Kingdom | England | British | 241246150001 | |||||
| GREGORY, Lewis Peter | Director | 133 Evering Road N16 7BU London Basement Flat, England | United Kingdom | British | 278689010001 | |||||
| JANES, Jacob | Director | 133 Evering Road N16 7BU London Ground Floor Flat United Kingdom | England | British | 241246100001 | |||||
| JONES, Margaret Kathrine | Director | 133 Evering Road Stoke Newington N16 7BU London | British | 28238180001 | ||||||
| KISSOON, Beverley Rose | Director | 133 Evering Road N16 7BU London | British | 28238200001 | ||||||
| LEWIN, Eva Frances Viveka | Director | Flat 5 Carleton House 122a Hillfield Avenue N8 7DQ London | British | 77876980002 | ||||||
| MANLEY, Toni Jacqueline | Director | 133 Evering Road Hackney N16 7BU London | British | 51588270001 | ||||||
| MULVEY, Peter | Director | 133 Evering Road N16 7BU Stoke Newington London | Australia | Irish | 80507050002 | |||||
| PHILLIPS, Maureen Ann | Director | 133 Evering Road N16 7BU Hackney London | British | 53183840001 | ||||||
| ROWE, Amy Elizabeth | Director | 133 Evering Road Hackney N16 7BU London, | England | British | 184163790002 | |||||
| SANDERS, Lauren Amy | Director | 133 Evering Road Hackney N16 7BU London, | England | British | 257683560001 | |||||
| SELMAN, Asher Ben | Director | 133 Evering Road Hackney N16 7BU London, | United Kingdom | British | 154083030002 | |||||
| SMITH, Nicole Margery | Director | Basement Flat 133 Evering Road N16 7BU London | United Kingdom | British | 113384850001 | |||||
| THOMAS, Matthew David | Director | 133 Evering Road Hackney N16 7BU London, | United Kingdom | British | 184163810002 | |||||
| TINSLEY, Adrian Ian | Director | 133 Evering Road Hackney N16 7BU London, | United Kingdom | British | 167825670002 | |||||
| COMBINED NOMINEES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NA London | 900000090001 | |||||||
| COMBINED SECRETARIAL SERVICES LIMITED | Nominee Director | Victoria House 64 Paul Street EC2A 4NG London | 900000080001 |
Who are the persons with significant control of EVERING ROAD FREEHOLD COMPANY LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Amy Astor-Lewis | Sep 02, 2025 | 133 Evering Road Hackney N16 7BU London, | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Lewis Peter Gregory | Sep 23, 2022 | 133 Evering Road N16 7BU London Basement Flat England | Yes |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Miss Bethany Kate Olivia Heald | Oct 28, 2021 | Evering Road N16 7BU London Second Floor Flat, 133 England | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Jacob Janes | Nov 01, 2017 | 133 Evering Road Hackney N16 7BU London, | Yes |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Asher Ben Selman | 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
| |||
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