Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 48,49 AND 50 EVELYN GARDENS LIMITED
Company Information for

48,49 AND 50 EVELYN GARDENS LIMITED

30 THURLOE STREET, LONDON, SW7 2LT,
Company Registration Number
03224714
Private Limited Company
Active

Company Overview

About 48,49 And 50 Evelyn Gardens Ltd
48,49 AND 50 EVELYN GARDENS LIMITED was founded on 1996-07-15 and has its registered office in London. The organisation's status is listed as "Active". 48,49 And 50 Evelyn Gardens Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
48,49 AND 50 EVELYN GARDENS LIMITED
 
Legal Registered Office
30 THURLOE STREET
LONDON
SW7 2LT
Other companies in SW7
 
Filing Information
Company Number 03224714
Company ID Number 03224714
Date formed 1996-07-15
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 15/07/2015
Return next due 12/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 15:43:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 48,49 AND 50 EVELYN GARDENS 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 48,49 AND 50 EVELYN GARDENS LIMITED

Current Directors
Officer Role Date Appointed
CHELSEA RESIDENTIAL MANAGEMENT LIMITED
Company Secretary 2018-05-25
HENRYK STEFAN BOGUSLAW BONCZA-TOMASZEWSKI
Director 2014-10-15
ALESSARIDRO UGO LIVIO PAPPALARDO
Director 2006-04-10
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 1998-06-10 2018-05-25
LESLEY MADELEINE SMITH
Director 2002-05-01 2014-10-15
ANDRE PATRICK FERNON
Director 2004-02-21 2006-04-10
RICHARD NIKOLAS HOLTTUM
Director 1998-10-01 2003-08-07
HARRY CHARLES CLIFFORD-TURNER
Director 1996-11-06 2002-12-20
KAREN WHITE WAGONER
Company Secretary 1996-11-06 1998-09-01
CV'S UK LIMITED
Nominated Secretary 1996-07-15 1996-11-06
AARON AND AARON ASSOCIATES LIMITED
Nominated Director 1996-07-15 1996-11-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SOVEREIGN COURT FREEHOLDERS LIMITED Company Secretary 2018-05-23 CURRENT 1997-05-23 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 17 LEXHAM GARDENS LIMITED Company Secretary 2018-05-22 CURRENT 1997-10-20 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 14 BRAMHAM GARDENS LIMITED Company Secretary 2018-05-17 CURRENT 1985-09-05 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOMECHARM PROPERTY AND INVESTMENT CO. LIMITED Company Secretary 2018-04-20 CURRENT 1985-04-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 36 EATON PLACE LIMITED Company Secretary 2018-04-11 CURRENT 1990-05-15 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 66/67 CADOGAN PLACE LIMITED Company Secretary 2018-03-08 CURRENT 1999-03-12 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED FIFTY-EIGHT STANHOPE GARDENS LIMITED Company Secretary 2018-02-08 CURRENT 1993-02-08 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED HOLAW (360) LIMITED Company Secretary 2018-02-02 CURRENT 1996-02-02 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED SQUARECONCEPT PROPERTY MANAGEMENT LIMITED Company Secretary 2018-01-25 CURRENT 2000-05-09 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 65 ONSLOW GARDENS (RESIDENTS) LIMITED Company Secretary 2018-01-19 CURRENT 1984-08-06 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED COBALT MANAGEMENT LIMITED Company Secretary 2017-10-27 CURRENT 1995-10-16 Active
CHELSEA RESIDENTIAL MANAGEMENT LIMITED 62/63/64 QUEEN'S GATE MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-29 CURRENT 1994-03-11 Active
HENRYK STEFAN BOGUSLAW BONCZA-TOMASZEWSKI NAMECO (NO. 1078) LIMITED Director 2013-05-22 CURRENT 1997-09-25 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
2023-11-28CESSATION OF HENRYK STEFAN BOGUSLAW BONCA-TOMASZEWSKI AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28CESSATION OF ALESSANDRO UGO LIVIO PAPPARLADO AS A PERSON OF SIGNIFICANT CONTROL
2023-11-28Notification of a person with significant control statement
2023-08-09DIRECTOR APPOINTED MR ROGER ALAN REDFERN SMITH
2023-07-17CONFIRMATION STATEMENT MADE ON 15/07/23, WITH UPDATES
2023-05-23ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/22
2022-07-18CS01CONFIRMATION STATEMENT MADE ON 15/07/22, WITH UPDATES
2022-05-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/21
2021-07-16CS01CONFIRMATION STATEMENT MADE ON 15/07/21, WITH NO UPDATES
2021-05-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/20
2021-02-17PSC09Withdrawal of a person with significant control statement on 2021-02-17
2020-07-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/19
2020-07-15CS01CONFIRMATION STATEMENT MADE ON 15/07/20, WITH UPDATES
2019-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/19, WITH NO UPDATES
2019-06-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/18
2018-07-20CS01CONFIRMATION STATEMENT MADE ON 15/07/18, WITH NO UPDATES
2018-05-25AP04Appointment of Chelsea Residential Management Limited as company secretary on 2018-05-25
2018-05-25TM02Termination of appointment of Chelsea Property Management Ltd on 2018-05-25
2018-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/17
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 15/07/17, WITH UPDATES
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALESSANDRO UGO LIVIO PAPPARLADO
2017-07-17PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HENRYK STEFAN BOGUSLAW BONCA-TOMASZEWSKI
2017-03-21AD01REGISTERED OFFICE CHANGED ON 21/03/17 FROM 5-7 Hillgate Street London W8 7SP England
2017-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/16
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 16
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 15/07/16, WITH UPDATES
2016-07-19AD01REGISTERED OFFICE CHANGED ON 19/07/16 FROM 30 Thurloe Street London SW7 2LT
2016-05-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/15
2015-07-17LATEST SOC17/07/15 STATEMENT OF CAPITAL;GBP 16
2015-07-17AR0115/07/15 FULL LIST
2015-07-17AR0115/07/15 FULL LIST
2015-05-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/14
2014-10-15AP01DIRECTOR APPOINTED MR HENRYK STEFAN BOGUSLAW BONCZA-TOMASZEWSKI
2014-10-15TM01APPOINTMENT TERMINATED, DIRECTOR LESLEY MADELEINE SMITH
2014-08-01LATEST SOC01/08/14 STATEMENT OF CAPITAL;GBP 16
2014-08-01AR0115/07/14 ANNUAL RETURN FULL LIST
2014-05-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/13
2013-07-15AR0115/07/13 ANNUAL RETURN FULL LIST
2013-05-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/12
2012-07-16AR0115/07/12 ANNUAL RETURN FULL LIST
2012-05-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/11
2011-07-28AR0115/07/11 ANNUAL RETURN FULL LIST
2011-05-31AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/09/10
2010-07-27AR0115/07/10 FULL LIST
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MADELEINE SMITH / 15/07/2010
2010-07-27CH01DIRECTOR'S CHANGE OF PARTICULARS / ALESSARIDRO PAPPALARDO / 15/07/2010
2010-07-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CHELSEA PROPERTY MANAGEMENT LTD / 15/07/2010
2010-06-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/09
2009-07-16363aRETURN MADE UP TO 15/07/09; FULL LIST OF MEMBERS
2009-06-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/08
2008-08-06363aRETURN MADE UP TO 15/07/08; FULL LIST OF MEMBERS
2008-07-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/07
2007-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/06
2007-08-07363aRETURN MADE UP TO 15/07/07; FULL LIST OF MEMBERS
2006-08-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/05
2006-07-27363sRETURN MADE UP TO 15/07/06; FULL LIST OF MEMBERS
2006-07-19288aNEW DIRECTOR APPOINTED
2006-04-05288bDIRECTOR RESIGNED
2005-11-16363sRETURN MADE UP TO 15/07/05; FULL LIST OF MEMBERS
2005-04-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/04
2004-07-30363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-07-30363sRETURN MADE UP TO 15/07/04; FULL LIST OF MEMBERS
2004-03-18288aNEW DIRECTOR APPOINTED
2003-12-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/03
2003-08-06363sRETURN MADE UP TO 15/07/03; FULL LIST OF MEMBERS
2003-01-03288bDIRECTOR RESIGNED
2003-01-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02
2002-07-18363sRETURN MADE UP TO 15/07/02; FULL LIST OF MEMBERS
2002-05-10288aNEW DIRECTOR APPOINTED
2002-03-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01
2001-07-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/00
2001-07-19363sRETURN MADE UP TO 15/07/01; NO CHANGE OF MEMBERS
2000-09-06363sRETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS
2000-03-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
1999-07-22363(288)SECRETARY RESIGNED
1999-07-22363sRETURN MADE UP TO 15/07/99; FULL LIST OF MEMBERS
1999-06-11AAFULL ACCOUNTS MADE UP TO 30/09/98
1998-10-07288aNEW DIRECTOR APPOINTED
1998-07-25363sRETURN MADE UP TO 15/07/98; CHANGE OF MEMBERS
1998-06-30288aNEW SECRETARY APPOINTED
1998-06-19AAFULL ACCOUNTS MADE UP TO 30/09/97
1997-08-03363sRETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS
1997-04-2888(2)RAD 24/03/97--------- £ SI 14@1=14 £ IC 2/16
1997-04-07SRES01ADOPT MEM AND ARTS 24/03/97
1997-04-04CERTNMCOMPANY NAME CHANGED NOTRE DAME BUILDERS LTD CERTIFICATE ISSUED ON 07/04/97
1997-04-03225ACC. REF. DATE EXTENDED FROM 31/07/97 TO 30/09/97
1996-12-18288aNEW SECRETARY APPOINTED
1996-12-18288bSECRETARY RESIGNED
1996-12-18288bDIRECTOR RESIGNED
1996-12-18287REGISTERED OFFICE CHANGED ON 18/12/96 FROM: 19 OLD COURT PLACE KENSINGTON LONDON W8 4PF
1996-12-18288aNEW DIRECTOR APPOINTED
1996-07-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 48,49 AND 50 EVELYN GARDENS 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 48,49 AND 50 EVELYN GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
48,49 AND 50 EVELYN GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

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
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2014-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30
Annual Accounts
2021-09-30

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 48,49 AND 50 EVELYN GARDENS LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2011-10-01 £ 16

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 48,49 AND 50 EVELYN GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 48,49 AND 50 EVELYN GARDENS LIMITED
Trademarks
We have not found any records of 48,49 AND 50 EVELYN GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 48,49 AND 50 EVELYN GARDENS 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 48,49 AND 50 EVELYN GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 48,49 AND 50 EVELYN GARDENS 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 48,49 AND 50 EVELYN GARDENS 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 48,49 AND 50 EVELYN GARDENS 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.