EVIN PROPERTY INVESTMENTS LTD

Register to unlock more data on OkredoRegister

EVIN PROPERTY INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07466716

Incorporation date

10/12/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SBCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/2010)
dot icon21/04/2026
Registered office address changed from C/O Uk Storage Consultancy Limited, Wework 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21
dot icon17/04/2026
Resolutions
dot icon17/04/2026
Memorandum and Articles of Association
dot icon10/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon02/04/2026
Termination of appointment of Marcus Kurschat as a director on 2026-03-20
dot icon31/03/2026
Termination of appointment of John Stevenson as a director on 2026-03-20
dot icon31/03/2026
Appointment of Mr Richard Charles Drummond Owen as a director on 2026-03-20
dot icon30/03/2026
Appointment of Mr Alexander Maurice Mason as a director on 2026-03-20
dot icon22/12/2025
Registration of charge 074667160006, created on 2025-12-19
dot icon10/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon15/04/2025
Confirmation statement made on 2025-04-11 with no updates
dot icon20/03/2025
Registration of charge 074667160005, created on 2025-03-18
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon07/08/2024
Registration of charge 074667160004, created on 2024-08-02
dot icon05/08/2024
Satisfaction of charge 074667160003 in full
dot icon12/04/2024
Register inspection address has been changed to 11th Floor Two Snowhill Birmingham B4 6WR
dot icon12/04/2024
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon12/04/2024
Register(s) moved to registered inspection location 11th Floor Two Snowhill Birmingham B4 6WR
dot icon12/04/2024
Register inspection address has been changed from 11th Floor Two Snowhill Birmingham B4 6WR United Kingdom to 11th Floor, Two Snowhill Birmingham B4 6WR
dot icon11/04/2024
Confirmation statement made on 2024-04-11 with no updates
dot icon26/03/2024
Termination of appointment of Stephen John Silvester as a director on 2024-03-20
dot icon22/03/2024
Appointment of Mr Iyngaran Muniandy as a director on 2024-03-20
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon12/04/2023
Confirmation statement made on 2023-04-11 with updates
dot icon01/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon06/07/2022
Satisfaction of charge 074667160001 in full
dot icon06/07/2022
Satisfaction of charge 074667160002 in full
dot icon28/04/2022
Appointment of Mr John Stevenson as a director on 2022-03-17
dot icon28/04/2022
Appointment of Mr Stephen John Silvester as a director on 2022-03-17
dot icon22/04/2022
Confirmation statement made on 2022-04-11 with no updates
dot icon28/03/2022
Registered office address changed from 4 More London Riverside London SE1 2AU to C/O Uk Storage Consultancy Limited, Wework 184 Shepherds Bush Road London W6 7NL on 2022-03-28
dot icon27/01/2022
Total exemption full accounts made up to 2020-12-31
dot icon01/09/2021
Resolutions
dot icon25/08/2021
Previous accounting period shortened from 2021-10-31 to 2020-12-31
dot icon19/06/2021
Notification of Padlock Uk Bidco 2 Limited as a person with significant control on 2021-04-26
dot icon19/06/2021
Appointment of Mr Marcus Kurschat as a director on 2021-04-26
dot icon19/06/2021
Registered office address changed from 25 Mollison Avenue Enfield Middlesex EN3 7NT United Kingdom to 4 More London Riverside London SE1 2AU on 2021-06-19
dot icon17/06/2021
Memorandum and Articles of Association
dot icon17/06/2021
Resolutions
dot icon13/06/2021
Termination of appointment of Niyazi Uludag as a director on 2021-04-26
dot icon13/06/2021
Termination of appointment of Hasan Ertekin Kutlu as a director on 2021-04-26
dot icon13/06/2021
Cessation of Hasan Ertekin Kutlu as a person with significant control on 2021-04-26
dot icon13/06/2021
Cessation of R.A. Trading Group Limited as a person with significant control on 2021-03-26
dot icon13/06/2021
Cessation of Niyazi Uludag as a person with significant control on 2021-04-26
dot icon27/04/2021
Registration of charge 074667160003, created on 2021-04-26
dot icon12/04/2021
Confirmation statement made on 2021-04-11 with no updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-10-31
dot icon16/04/2020
Confirmation statement made on 2020-04-11 with no updates
dot icon28/02/2020
Total exemption full accounts made up to 2019-10-31
dot icon14/08/2019
Statement of capital following an allotment of shares on 2011-12-01
dot icon03/05/2019
Confirmation statement made on 2019-04-11 with updates
dot icon03/05/2019
Notification of R.A. Trading Group Limited as a person with significant control on 2019-03-25
dot icon03/05/2019
Cessation of Zeynep Akgoz as a person with significant control on 2019-03-25
dot icon06/02/2019
Current accounting period extended from 2019-05-31 to 2019-10-31
dot icon18/12/2018
Total exemption full accounts made up to 2018-05-31
dot icon22/10/2018
Termination of appointment of Zeynep Akgoz as a director on 2018-10-22
dot icon01/05/2018
Confirmation statement made on 2018-04-11 with updates
dot icon21/02/2018
Total exemption full accounts made up to 2017-05-31
dot icon19/04/2017
Confirmation statement made on 2017-04-11 with updates
dot icon20/03/2017
Director's details changed for Mr Hasan Ertekin Kutlu on 2017-03-20
dot icon20/03/2017
Registered office address changed from Unit 9 Mowlem Trading Estate, Leeside Road London N17 0QJ to 25 Mollison Avenue Enfield Middlesex EN3 7NT on 2017-03-20
dot icon28/02/2017
Accounts for a dormant company made up to 2016-05-31
dot icon10/02/2017
Registration of charge 074667160002, created on 2017-02-09
dot icon06/02/2017
Registration of charge 074667160001, created on 2017-02-02
dot icon15/04/2016
Director's details changed for Mr Huseyin Baran on 2016-04-14
dot icon13/04/2016
Annual return made up to 2016-04-11 with full list of shareholders
dot icon11/04/2016
Director's details changed for Mr Niyazi Uludag on 2016-04-11
dot icon11/04/2016
Director's details changed for Mrs Zeynep Akgoz on 2016-04-11
dot icon24/02/2016
Accounts for a dormant company made up to 2015-05-31
dot icon14/01/2016
Annual return made up to 2016-01-10 with full list of shareholders
dot icon11/01/2016
Certificate of change of name
dot icon15/12/2015
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/02/2015
Accounts for a dormant company made up to 2014-05-31
dot icon22/12/2014
Annual return made up to 2014-12-10 with full list of shareholders
dot icon31/01/2014
Accounts for a dormant company made up to 2013-05-31
dot icon24/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon25/01/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon10/09/2012
Accounts for a dormant company made up to 2012-05-31
dot icon10/09/2012
Previous accounting period extended from 2011-12-31 to 2012-05-31
dot icon06/01/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon06/01/2012
Director's details changed for Mr Niyazi Uludag on 2012-01-06
dot icon07/01/2011
Appointment of Mr Niyazi Uludag as a director
dot icon06/01/2011
Appointment of Mrs Zeynep Akgoz as a director
dot icon06/01/2011
Registered office address changed from Suite 2.03 Zenith House, 69 Lawrence Road, Tottenham, London N15 4EY United Kingdom on 2011-01-06
dot icon06/01/2011
Appointment of Mr Huseyin Baran as a director
dot icon13/12/2010
Termination of appointment of Ela Shah as a director
dot icon10/12/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
11/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
5.27M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

6
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EVIN PROPERTY INVESTMENTS LTD

EVIN PROPERTY INVESTMENTS LTD is an(a) Active company incorporated on 10/12/2010 with the registered office located at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB. 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 EVIN PROPERTY INVESTMENTS LTD?

toggle

EVIN PROPERTY INVESTMENTS LTD is currently Active. It was registered on 10/12/2010 .

Where is EVIN PROPERTY INVESTMENTS LTD located?

toggle

EVIN PROPERTY INVESTMENTS LTD is registered at Cinch Self Storage Woking, Forsyth Road, Woking, Surrey GU21 5SB.

What does EVIN PROPERTY INVESTMENTS LTD do?

toggle

EVIN PROPERTY INVESTMENTS LTD operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EVIN PROPERTY INVESTMENTS LTD?

toggle

The latest filing was on 21/04/2026: Registered office address changed from C/O Uk Storage Consultancy Limited, Wework 184 Shepherds Bush Road London W6 7NL England to Cinch Self Storage Woking Forsyth Road Woking Surrey GU21 5SB on 2026-04-21.