Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED
Company Information for

EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

BURY LODGE, BURY ROAD, STOWMARKET, IP14 1JA,
Company Registration Number
06044552
Private Limited Company
Active

Company Overview

About Evelyn Fison Roadway Management Company Ltd
EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED was founded on 2007-01-08 and has its registered office in Stowmarket. The organisation's status is listed as "Active". Evelyn Fison Roadway Management Company 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
EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED
 
Legal Registered Office
BURY LODGE
BURY ROAD
STOWMARKET
IP14 1JA
Other companies in IP14
 
Previous Names
EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED01/04/2008
Filing Information
Company Number 06044552
Company ID Number 06044552
Date formed 2007-01-08
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 11:47:16
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ALAN NAYLOR CONSULTING SERVICES LIMITED   GRS MANAGEMENT ACCOUNTING LIMITED   STEVEN R FRANCIS & CO 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 EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

Current Directors
Officer Role Date Appointed
PETER BRIAN RUTHERFORD
Company Secretary 2015-07-15
HELEN MARGARET BARRETT
Director 2011-06-01
JUDITH ELIZABETH FORSDYKE
Director 2011-04-13
JOHN FREDERICK MARYON
Director 2011-09-19
PETER BRIAN RUTHERFORD
Director 2013-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
TERENCE EDWARD JOHNSON
Company Secretary 2011-09-29 2015-07-15
TERENCE EDWARD JOHNSON
Director 2011-04-13 2015-07-15
BETH JOANNA HAMILTON
Director 2010-12-01 2013-05-31
LINDA ANN TIPPELL
Director 2011-07-08 2012-04-26
JEREMY WAGER
Company Secretary 2011-03-01 2011-09-12
SYLVIA MAY GENTRY
Director 2010-05-12 2011-03-10
JULIE WILLIAMS
Company Secretary 2007-01-08 2011-03-01
ROBERT HALL
Director 2007-01-08 2011-03-01
ANDREW RICHARD HILL
Director 2007-01-08 2011-03-01
JULIE WILLIAMS
Director 2007-01-08 2011-03-01
PAUL HAMILTON
Director 2010-12-01 2011-01-31
STEPHEN JOHN KANE
Director 2007-01-08 2009-10-01
VANTIS SECRETARIES LIMITED
Company Secretary 2007-01-08 2007-01-08
VANTIS NOMINEES LIMITED
Director 2007-01-08 2007-01-08

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HELEN MARGARET BARRETT EVELYN FISON MEWS MANAGEMENT COMPANY LIMITED Director 2011-06-01 CURRENT 2007-07-20 Active
JUDITH ELIZABETH FORSDYKE EFM STOWMARKET LIMITED Director 2016-07-27 CURRENT 2011-11-01 Active
JUDITH ELIZABETH FORSDYKE EVELYN FISON MEWS MANAGEMENT COMPANY LIMITED Director 2011-04-13 CURRENT 2007-07-20 Active
JOHN FREDERICK MARYON EFM STOWMARKET LIMITED Director 2011-11-01 CURRENT 2011-11-01 Active
JOHN FREDERICK MARYON EVELYN FISON MEWS MANAGEMENT COMPANY LIMITED Director 2011-09-19 CURRENT 2007-07-20 Active
PETER BRIAN RUTHERFORD EFM STOWMARKET LIMITED Director 2014-07-16 CURRENT 2011-11-01 Active
PETER BRIAN RUTHERFORD EVELYN FISON MEWS MANAGEMENT COMPANY LIMITED Director 2013-07-18 CURRENT 2007-07-20 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
2023-08-03CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-07-12ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/23
2022-12-16APPOINTMENT TERMINATED, DIRECTOR KEVIN ANDREW EDISON
2022-09-01DIRECTOR APPOINTED MR KEVIN ANDREW EDISON
2022-08-05CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH UPDATES
2022-07-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/22
2021-08-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/21
2021-08-06CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-07-24CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2020-06-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/20
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH NO UPDATES
2019-07-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/19
2018-08-03PSC09Withdrawal of a person with significant control statement on 2018-08-03
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH NO UPDATES
2018-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/18
2017-08-02CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH UPDATES
2017-08-02PSC05Change of details for Papworth Trust as a person with significant control on 2016-07-01
2017-08-01PSC02Notification of Papworth Trust as a person with significant control on 2016-07-01
2017-07-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/05/17
2017-06-16AD01REGISTERED OFFICE CHANGED ON 16/06/17 FROM 12 Tavern Street Stowmarket Suffolk IP14 1PH
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 34
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2016-07-07AA31/05/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-24LATEST SOC24/08/15 STATEMENT OF CAPITAL;GBP 34
2015-08-24AR0123/07/15 ANNUAL RETURN FULL LIST
2015-07-23AP03Appointment of Peter Brian Rutherford as company secretary on 2015-07-15
2015-07-23TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE EDWARD JOHNSON
2015-07-23TM02Termination of appointment of Terence Edward Johnson on 2015-07-15
2015-07-14AA31/05/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-29LATEST SOC29/07/14 STATEMENT OF CAPITAL;GBP 34
2014-07-29AR0123/07/14 ANNUAL RETURN FULL LIST
2014-07-21AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-26AA31/05/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-24AR0123/07/13 ANNUAL RETURN FULL LIST
2013-07-24AP01DIRECTOR APPOINTED PETER BRIAN RUTHERFORD
2013-07-23TM01APPOINTMENT TERMINATED, DIRECTOR BETH HAMILTON
2013-07-03CH01Director's details changed for Mrs Helen Margaret Whitehead on 2013-03-07
2013-01-22AR0108/01/13 ANNUAL RETURN FULL LIST
2013-01-22TM01APPOINTMENT TERMINATED, DIRECTOR LINDA TIPPELL
2012-10-04AR0108/01/12 FULL LIST
2012-10-04AP03SECRETARY APPOINTED TERENCE EDWARD JOHNSON
2012-08-08DISS40DISS40 (DISS40(SOAD))
2012-08-07GAZ1FIRST GAZETTE
2012-08-03AA31/05/12 TOTAL EXEMPTION SMALL
2012-03-01AA31/05/11 TOTAL EXEMPTION SMALL
2012-01-19AD01REGISTERED OFFICE CHANGED ON 19/01/2012 FROM 5 BROOKLANDS AVENUE CAMBRIDGE CB2 8BB UNITED KINGDOM
2011-09-27AP01DIRECTOR APPOINTED MR JOHN FREDERICK MARYON
2011-09-27TM02APPOINTMENT TERMINATED, SECRETARY JEREMY WAGER
2011-08-31AD01REGISTERED OFFICE CHANGED ON 31/08/2011 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2011-08-18AP01DIRECTOR APPOINTED MRS JUDITH FORSDYKE
2011-07-12AP01DIRECTOR APPOINTED MRS LINDA ANN TIPPELL
2011-06-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN WHITEHEADS / 08/06/2011
2011-06-07AP01DIRECTOR APPOINTED MRS HELEN WHITEHEADS
2011-04-19AP01DIRECTOR APPOINTED MR TERENCE JOHNSON
2011-03-15TM01APPOINTMENT TERMINATED, DIRECTOR SYLVIA GENTRY
2011-03-02AP03SECRETARY APPOINTED MR JEREMY WAGER
2011-03-02TM02APPOINTMENT TERMINATED, SECRETARY JULIE WILLIAMS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR JULIE WILLIAMS
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HILL
2011-03-02TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HALL
2011-02-08AA31/05/10 TOTAL EXEMPTION FULL
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR PAUL HAMILTON
2011-01-26AR0108/01/11 FULL LIST
2010-12-21AP01DIRECTOR APPOINTED MRS BETH JOANNA HAMILTON
2010-12-21AP01DIRECTOR APPOINTED MR PAUL HAMILTON
2010-07-27AD01REGISTERED OFFICE CHANGED ON 27/07/2010 FROM THE POWER HOUSE GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY ESSEX EN9 1BN ENGLAND
2010-07-27AA01PREVEXT FROM 31/03/2010 TO 31/05/2010
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM THE POWER HOUSE GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY ESSEX EN9 1BN ENGLAND
2010-05-12AD01REGISTERED OFFICE CHANGED ON 12/05/2010 FROM ESSEX HOUSE 71 REGENT STREET CAMBRIDGE CAMBRIDGESHIRE CB2 1AB
2010-05-12AP01DIRECTOR APPOINTED MRS SYLVIA MAY GENTRY
2010-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/2010 FROM THE POWER HOUSE GUNPOWDER MILL POWDERMILL LANE WALTHAM ABBEY ESSEX EN9 1BN UK
2010-01-25AR0108/01/10 FULL LIST
2010-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-10-14TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN KANE
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JULIE WILLIAMS / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HILL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW RICHARD HILL / 01/10/2009
2009-10-14CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HALL / 01/10/2009
2009-10-14CH03SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE WILLIAMS / 01/10/2009
2009-07-28287REGISTERED OFFICE CHANGED ON 28/07/2009 FROM UNIT 2 OSPREY HOUSE TRINITY BUSINESS PARK TRINITY WAY, CHINGFORD LONDON E4 8TD
2009-02-06363aRETURN MADE UP TO 08/01/09; FULL LIST OF MEMBERS
2008-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-10-22288cDIRECTOR'S CHANGE OF PARTICULARS / STEPHEN KANE / 08/01/2008
2008-08-27225PREVEXT FROM 31/01/2008 TO 31/03/2008
2008-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2008-03-26CERTNMCOMPANY NAME CHANGED EVELYN FISON HOUSE MANAGEMENT COMPANY LIMITED CERTIFICATE ISSUED ON 01/04/08
2008-01-29363aRETURN MADE UP TO 08/01/08; FULL LIST OF MEMBERS
2008-01-29287REGISTERED OFFICE CHANGED ON 29/01/08 FROM: UNIT 2 OSPREY HOUSE TRINITY BUSINESS PARK 1-2 TRINITY WAY CHINGFORD LONDON E4 8TD
2008-01-28288cDIRECTOR'S PARTICULARS CHANGED
2008-01-28190LOCATION OF DEBENTURE REGISTER
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 EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-08-07
Fines / Sanctions
No fines or sanctions have been issued against EVELYN FISON ROADWAY MANAGEMENT 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
EVELYN FISON ROADWAY MANAGEMENT COMPANY 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
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED

Intangible Assets
Patents
We have not found any records of EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED
Trademarks
We have not found any records of EVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EVELYN FISON ROADWAY MANAGEMENT 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 EVELYN FISON ROADWAY MANAGEMENT COMPANY 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 EVELYN FISON ROADWAY MANAGEMENT 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEVELYN FISON ROADWAY MANAGEMENT COMPANY LIMITEDEvent Date2012-08-07
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EVELYN FISON ROADWAY MANAGEMENT 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 EVELYN FISON ROADWAY MANAGEMENT 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.