EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10026582

Incorporation date

25/02/2016

Size

Micro Entity

Contacts

Registered address

Registered address

86-90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 25/02/2016)
dot icon08/04/2026
Confirmation statement made on 2026-03-12 with no updates
dot icon25/04/2025
Micro company accounts made up to 2025-02-28
dot icon17/04/2025
Confirmation statement made on 2025-03-12 with no updates
dot icon29/11/2024
Accounts for a dormant company made up to 2024-02-29
dot icon25/09/2024
Termination of appointment of Peter Day as a director on 2024-09-23
dot icon25/09/2024
Termination of appointment of Ray Hardy as a director on 2024-09-22
dot icon20/05/2024
Appointment of Mr Kamal Kishan Balakrishnan as a director on 2024-05-20
dot icon21/04/2024
Confirmation statement made on 2024-03-12 with no updates
dot icon12/03/2023
Confirmation statement made on 2023-03-12 with no updates
dot icon11/03/2023
Accounts for a dormant company made up to 2023-02-28
dot icon24/04/2022
Accounts for a dormant company made up to 2022-02-28
dot icon22/03/2022
Confirmation statement made on 2022-03-22 with updates
dot icon20/01/2022
Appointment of Ms Susan Margaret Harding as a director on 2022-01-10
dot icon02/01/2022
Appointment of Mellio Limited as a secretary on 2022-01-01
dot icon02/01/2022
Registered office address changed from Flat 36 Summit House Glebe Way West Wickham Kent BR4 0AP United Kingdom to 86-90 Paul Street London EC2A 4NE on 2022-01-02
dot icon31/12/2021
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Flat 36 Summit House Glebe Way West Wickham Kent BR4 0AP on 2021-12-31
dot icon31/12/2021
Termination of appointment of Hml Company Secretarial Services Limited as a secretary on 2021-12-31
dot icon01/12/2021
Appointment of Mr Sergejs Naumovs as a director on 2021-11-02
dot icon29/11/2021
Appointment of Mr Stephen Chapman as a director on 2021-11-02
dot icon25/11/2021
Appointment of Mr Ray Hardy as a director on 2021-11-25
dot icon11/11/2021
Termination of appointment of Andrew Yacoub as a director on 2021-11-10
dot icon03/11/2021
Termination of appointment of Chris John Kelleher as a director on 2021-11-03
dot icon26/10/2021
Termination of appointment of Gaurav Arora as a director on 2021-10-25
dot icon04/10/2021
Termination of appointment of Tara Maiorano as a director on 2021-09-16
dot icon16/09/2021
Accounts for a dormant company made up to 2021-02-28
dot icon25/03/2021
Confirmation statement made on 2021-03-24 with no updates
dot icon16/12/2020
Accounts for a dormant company made up to 2020-02-29
dot icon24/10/2020
Appointment of Mr Chris John Kelleher as a director on 2020-08-01
dot icon22/10/2020
Appointment of Mr Andrew Yacoub as a director on 2020-08-01
dot icon22/10/2020
Appointment of Mr Gaurav Arora as a director on 2020-08-01
dot icon22/10/2020
Termination of appointment of Karen Jane Coulson as a director on 2020-10-22
dot icon22/10/2020
Termination of appointment of Alexander David Fraser Stark as a director on 2020-10-22
dot icon22/10/2020
Termination of appointment of Christopher Paul Hearn as a director on 2020-10-22
dot icon22/10/2020
Termination of appointment of Carl Ramon Atkinson as a director on 2020-10-22
dot icon08/10/2020
Appointment of Mrs Tara Maiorano as a director on 2020-08-01
dot icon05/08/2020
Appointment of Mr Peter Day as a director on 2020-08-01
dot icon19/06/2020
Appointment of Mr Carl Ramon Atkinson as a director on 2020-06-09
dot icon19/06/2020
Termination of appointment of Christopher Robert Loughead as a director on 2020-06-01
dot icon05/03/2020
Appointment of Ms Karen Jane Coulson as a director on 2020-01-06
dot icon05/03/2020
Appointment of Mr Christopher Paul Hearn as a director on 2020-02-01
dot icon05/03/2020
Appointment of Mr Alexander David Fraser Stark as a director on 2020-02-01
dot icon28/02/2020
Termination of appointment of Sean Paul Broster as a director on 2020-02-28
dot icon28/02/2020
Termination of appointment of Adrian Stuart Bohr as a director on 2020-02-28
dot icon28/02/2020
Confirmation statement made on 2020-02-24 with no updates
dot icon06/01/2020
Termination of appointment of Annette Clair Cole as a director on 2020-01-06
dot icon27/11/2019
Accounts for a dormant company made up to 2019-02-28
dot icon14/03/2019
Appointment of Mr Adrian Stuart Bohr as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Sean Paul Broster as a director on 2019-03-14
dot icon14/03/2019
Appointment of Mr Christopher Robert Loughead as a director on 2019-03-14
dot icon14/03/2019
Termination of appointment of Jonathan Dyson as a director on 2019-03-14
dot icon04/03/2019
Confirmation statement made on 2019-02-24 with no updates
dot icon06/11/2018
Termination of appointment of Neil Brian Kelly as a director on 2018-10-31
dot icon12/10/2018
Micro company accounts made up to 2018-02-28
dot icon03/05/2018
Confirmation statement made on 2018-02-24 with updates
dot icon03/05/2018
Appointment of Hml Company Secretarial Services Limited as a secretary on 2017-08-08
dot icon03/05/2018
Registered office address changed from Bentley House 4a Disraeli Road London SW15 2DS England to 94 Park Lane Croydon Surrey CR0 1JB on 2018-05-03
dot icon21/04/2017
Accounts for a dormant company made up to 2017-02-28
dot icon21/04/2017
Registered office address changed from Crest House Pyrcroft Road Chertsey KT16 9GN England to Bentley House 4a Disraeli Road London SW15 2DS on 2017-04-21
dot icon06/04/2017
Confirmation statement made on 2017-02-24 with updates
dot icon25/02/2016
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/02/2025
dot iconNext confirmation date
12/03/2026
dot iconLast change occurred
28/02/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
28/02/2025
dot iconNext account date
28/02/2026
dot iconNext due on
30/11/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-
2023
0
0.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

0.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Yacoub, Andrew
Director
01/08/2020 - 10/11/2021
8
Coulson, Karen Jane
Director
06/01/2020 - 22/10/2020
51
Hearn, Christopher Paul
Director
01/02/2020 - 22/10/2020
77
Balakrishnan, Kamal Kishan
Director
20/05/2024 - Present
2
Day, Peter
Director
01/08/2020 - 23/09/2024
-

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 EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED

EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 25/02/2016 with the registered office located at 86-90 Paul Street, London EC2A 4NE. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED?

toggle

EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 25/02/2016 .

Where is EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED located?

toggle

EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED is registered at 86-90 Paul Street, London EC2A 4NE.

What does EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED do?

toggle

EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EVOCO (WEST WICKHAM) MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-12 with no updates.