EVENING HILL LIMITED

Register to unlock more data on OkredoRegister

EVENING HILL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03184046

Incorporation date

10/04/1996

Size

Micro Entity

Contacts

Registered address

Registered address

27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RNCopy
copy info iconCopy
See on map
Latest events (Record since 10/04/1996)
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with updates
dot icon18/12/2025
Micro company accounts made up to 2025-03-25
dot icon28/04/2025
Appointment of Beckenham and Bromley Property Management Ltd as a secretary on 2025-04-28
dot icon10/04/2025
Confirmation statement made on 2025-04-10 with updates
dot icon06/12/2024
Micro company accounts made up to 2024-03-25
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon19/12/2023
Micro company accounts made up to 2023-03-25
dot icon11/04/2023
Confirmation statement made on 2023-04-10 with updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-25
dot icon09/11/2022
Termination of appointment of Felipe Andres Reyes Sierra as a director on 2022-11-08
dot icon13/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon26/11/2021
Micro company accounts made up to 2021-03-25
dot icon26/11/2021
Appointment of Ms Fiona Claire Mcwhirter as a director on 2021-11-24
dot icon26/11/2021
Appointment of Mrs Elizabeth Reignier Tarrant as a director on 2021-11-24
dot icon25/11/2021
Termination of appointment of Annette Dawn Wilson as a director on 2021-11-24
dot icon12/04/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon26/03/2021
Micro company accounts made up to 2020-03-25
dot icon19/08/2020
Termination of appointment of Elizabeth Reignier Tarrant as a director on 2020-08-09
dot icon19/08/2020
Termination of appointment of Elizabeth Reignier Tarrant as a secretary on 2020-08-09
dot icon10/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon04/01/2020
Micro company accounts made up to 2019-03-25
dot icon12/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon11/12/2018
Micro company accounts made up to 2018-03-25
dot icon26/11/2018
Appointment of Ms Elizabeth Reignier Tarrant as a director on 2018-11-14
dot icon15/10/2018
Termination of appointment of Carmela Frisoli as a director on 2018-10-15
dot icon11/09/2018
Appointment of Mr Felipe Andres Reyes Sierra as a director on 2018-09-01
dot icon11/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon29/11/2017
Micro company accounts made up to 2017-03-25
dot icon12/04/2017
Confirmation statement made on 2017-04-10 with updates
dot icon01/12/2016
Total exemption small company accounts made up to 2016-03-25
dot icon11/04/2016
Annual return made up to 2016-04-10 with full list of shareholders
dot icon19/12/2015
Total exemption small company accounts made up to 2015-03-25
dot icon08/10/2015
Director's details changed for Miss Annette Dawn Wilson on 2015-10-08
dot icon08/10/2015
Director's details changed for Miss Carmela Frisoli on 2015-10-08
dot icon08/10/2015
Secretary's details changed for Mrs Elizabeth Reignier Tarrant on 2015-10-08
dot icon17/04/2015
Annual return made up to 2015-04-10 with full list of shareholders
dot icon24/11/2014
Full accounts made up to 2014-03-25
dot icon16/04/2014
Annual return made up to 2014-04-10 with full list of shareholders
dot icon06/11/2013
Full accounts made up to 2013-03-22
dot icon16/10/2013
Appointment of Miss Annette Dawn Wilson as a director
dot icon03/10/2013
Termination of appointment of Katherine Allen as a director
dot icon12/04/2013
Annual return made up to 2013-04-10 with full list of shareholders
dot icon30/10/2012
Termination of appointment of Jason Yaxley as a director
dot icon17/09/2012
Total exemption full accounts made up to 2012-03-25
dot icon23/04/2012
Annual return made up to 2012-04-10 with full list of shareholders
dot icon19/02/2012
Registered office address changed from Naval House 252a High Street Bromley Kent BR1 1PG on 2012-02-19
dot icon22/12/2011
Full accounts made up to 2011-03-25
dot icon18/04/2011
Annual return made up to 2011-04-10 with full list of shareholders
dot icon15/11/2010
Full accounts made up to 2010-03-25
dot icon19/04/2010
Annual return made up to 2010-04-10 with full list of shareholders
dot icon19/04/2010
Director's details changed for Miss Carmela Frisoli on 2010-04-10
dot icon19/04/2010
Director's details changed for Jason Yaxley on 2010-04-10
dot icon19/04/2010
Director's details changed for Katherine Allen on 2010-04-10
dot icon23/11/2009
Appointment of Miss Carmela Frisoli as a director
dot icon30/07/2009
Full accounts made up to 2009-03-25
dot icon15/05/2009
Return made up to 10/04/09; full list of members
dot icon06/11/2008
Full accounts made up to 2008-03-25
dot icon20/05/2008
Return made up to 10/04/08; change of members
dot icon12/05/2008
Appointment terminated director lynda christian
dot icon05/02/2008
New director appointed
dot icon21/12/2007
New secretary appointed
dot icon06/11/2007
New director appointed
dot icon24/09/2007
Full accounts made up to 2007-03-25
dot icon14/06/2007
Return made up to 10/04/07; no change of members
dot icon21/05/2007
Accounting reference date extended from 30/09/06 to 25/03/07
dot icon24/03/2007
Director resigned
dot icon15/05/2006
Return made up to 10/04/06; full list of members
dot icon03/01/2006
Full accounts made up to 2005-09-30
dot icon17/05/2005
Return made up to 10/04/05; full list of members
dot icon12/01/2005
Full accounts made up to 2004-09-30
dot icon16/09/2004
Full accounts made up to 2003-09-30
dot icon13/05/2004
Return made up to 10/04/04; full list of members
dot icon13/05/2004
New director appointed
dot icon22/03/2004
New director appointed
dot icon13/05/2003
Return made up to 10/04/03; full list of members
dot icon17/01/2003
New director appointed
dot icon15/01/2003
New secretary appointed
dot icon15/01/2003
Secretary resigned
dot icon10/01/2003
Full accounts made up to 2002-09-30
dot icon24/07/2002
Director resigned
dot icon08/05/2002
Full accounts made up to 2001-09-30
dot icon29/04/2002
Return made up to 10/04/02; full list of members
dot icon05/02/2002
New director appointed
dot icon22/01/2002
New secretary appointed
dot icon24/09/2001
Registered office changed on 24/09/01 from: 8 evening hill beckenham kent BR3 5UH
dot icon05/09/2001
Full accounts made up to 2000-09-30
dot icon08/07/2001
Director resigned
dot icon08/07/2001
Secretary resigned
dot icon08/07/2001
New director appointed
dot icon17/05/2001
Return made up to 10/04/01; full list of members
dot icon07/07/2000
Full accounts made up to 1999-09-30
dot icon22/05/2000
Director resigned
dot icon10/05/2000
Return made up to 10/04/00; full list of members
dot icon11/05/1999
Return made up to 10/04/99; full list of members
dot icon09/05/1999
Full accounts made up to 1998-09-30
dot icon01/10/1998
Director's particulars changed
dot icon25/09/1998
Return made up to 10/04/98; full list of members
dot icon18/09/1998
New secretary appointed
dot icon18/09/1998
Registered office changed on 18/09/98 from: county house 221-241 beckenham road beckenham kent BR3 4UF
dot icon18/09/1998
New director appointed
dot icon18/09/1998
New director appointed
dot icon18/09/1998
Secretary resigned
dot icon31/03/1998
Full accounts made up to 1997-09-30
dot icon21/07/1997
Return made up to 10/04/97; full list of members
dot icon10/06/1997
Director resigned
dot icon07/04/1997
New secretary appointed
dot icon07/04/1997
Registered office changed on 07/04/97 from: 2 evening hill beckenham kent BR3 5UH
dot icon07/04/1997
Secretary resigned
dot icon11/09/1996
Accounting reference date extended from 30/04/97 to 30/09/97
dot icon10/09/1996
Ad 03/08/96--------- £ si 14@1=14 £ ic 1/15
dot icon20/06/1996
Director resigned
dot icon20/06/1996
Secretary resigned
dot icon20/06/1996
New director appointed
dot icon20/06/1996
New secretary appointed;new director appointed
dot icon20/06/1996
Registered office changed on 20/06/96 from: reddings the wagon house, banwell road christon, axbridge somerset BS26 2XX
dot icon10/04/1996
Incorporation
2025
change arrow icon0 % *

* during past year

Total Assets

£0.00
2025
change arrow icon0 *

* during past year

Number of employees

0
2025
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
25/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
25/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
25/03/2025
dot iconNext account date
25/03/2026
dot iconNext due on
25/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
15.00
-
0.00
-
-
2022
0
15.00
-
0.00
-
-
2025
-
-
-
0.00
-
-
2025
-
-
-
0.00
-
-

Employees

2025

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Tarrant, Elizabeth Reignier
Director
24/11/2021 - Present
-
BECKENHAM AND BROMLEY PROPERTY MANAGEMENT LIMITED
Corporate Secretary
28/04/2025 - Present
32
Mcwhirter, Fiona Claire
Director
24/11/2021 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVENING HILL LIMITED

EVENING HILL LIMITED is an(a) Active company incorporated on 10/04/1996 with the registered office located at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVENING HILL LIMITED?

toggle

EVENING HILL LIMITED is currently Active. It was registered on 10/04/1996 .

Where is EVENING HILL LIMITED located?

toggle

EVENING HILL LIMITED is registered at 27 Seven Acres, New Ash Green, Longfield, Kent DA3 8RN.

What does EVENING HILL LIMITED do?

toggle

EVENING HILL LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVENING HILL LIMITED?

toggle

The latest filing was on 10/04/2026: Confirmation statement made on 2026-04-10 with updates.