EVOLUTION PROPERTIES SERVICES LIMITED

Register to unlock more data on OkredoRegister

EVOLUTION PROPERTIES SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04056807

Incorporation date

21/08/2000

Size

Total Exemption Full

Contacts

Registered address

Registered address

1a Wilton Crescent, Wimbledon, London SW19 3QYCopy
copy info iconCopy
See on map
Latest events (Record since 21/08/2000)
dot icon06/03/2026
Termination of appointment of Sharon Baylay-Bell as a secretary on 2026-03-02
dot icon23/02/2026
Registration of charge 040568070014, created on 2026-02-20
dot icon23/02/2026
Registration of charge 040568070015, created on 2026-02-20
dot icon19/02/2026
Satisfaction of charge 4 in full
dot icon19/02/2026
Satisfaction of charge 5 in full
dot icon19/02/2026
Satisfaction of charge 6 in full
dot icon19/02/2026
Satisfaction of charge 040568070008 in full
dot icon19/02/2026
Satisfaction of charge 040568070009 in full
dot icon19/02/2026
Satisfaction of charge 040568070010 in full
dot icon19/02/2026
Satisfaction of charge 040568070012 in full
dot icon19/02/2026
Satisfaction of charge 040568070013 in full
dot icon19/02/2026
Satisfaction of charge 7 in full
dot icon19/02/2026
Satisfaction of charge 040568070011 in full
dot icon04/09/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon16/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon19/09/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon31/05/2024
Total exemption full accounts made up to 2023-08-31
dot icon09/02/2024
Change of details for Mr Robert Austin Dave Baylay-Bell as a person with significant control on 2023-08-22
dot icon09/02/2024
Secretary's details changed for Mrs Sharon Baylay-Bell on 2023-08-22
dot icon09/02/2024
Director's details changed for Mr Robert Austin Dave Baylay-Bell on 2023-08-22
dot icon02/02/2024
Director's details changed for Mr Robert Austin Dave Bell on 2023-08-22
dot icon02/02/2024
Change of details for Mr Robert Austin Dave Bell as a person with significant control on 2023-08-22
dot icon01/02/2024
Secretary's details changed for Sharon Baylay on 2023-08-22
dot icon25/09/2023
Confirmation statement made on 2023-08-21 with no updates
dot icon26/05/2023
Total exemption full accounts made up to 2022-08-31
dot icon04/09/2022
Confirmation statement made on 2022-08-21 with updates
dot icon28/05/2022
Total exemption full accounts made up to 2021-08-31
dot icon25/09/2021
Confirmation statement made on 2021-08-21 with no updates
dot icon24/09/2021
Registered office address changed from Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY to 1a Wilton Crescent Wimbledon London SW19 3QY on 2021-09-24
dot icon31/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon29/09/2020
Confirmation statement made on 2020-08-21 with updates
dot icon24/08/2020
Total exemption full accounts made up to 2019-08-31
dot icon02/09/2019
Confirmation statement made on 2019-08-21 with updates
dot icon18/01/2019
Total exemption full accounts made up to 2018-08-31
dot icon04/09/2018
Confirmation statement made on 2018-08-21 with updates
dot icon31/05/2018
Total exemption full accounts made up to 2017-08-31
dot icon02/10/2017
Confirmation statement made on 2017-08-21 with updates
dot icon31/05/2017
Total exemption full accounts made up to 2016-08-31
dot icon07/09/2016
Confirmation statement made on 2016-08-21 with updates
dot icon07/09/2016
Director's details changed for Mr Robert Austin Dave Bell on 2016-08-21
dot icon27/05/2016
Total exemption small company accounts made up to 2015-08-31
dot icon07/09/2015
Annual return made up to 2015-08-21 with full list of shareholders
dot icon17/03/2015
Secretary's details changed for Sharon Baylay on 2015-03-16
dot icon17/03/2015
Registered office address changed from Wsm Pinnacle House 17-25 Hartfield Road Wimbledon London SW19 3SE to Connect House 133-137 Alexandra Road Wimbledon London SW19 7JY on 2015-03-17
dot icon09/03/2015
Total exemption small company accounts made up to 2014-08-31
dot icon22/12/2014
Registration of charge 040568070012, created on 2014-12-15
dot icon22/12/2014
Registration of charge 040568070013, created on 2014-12-15
dot icon01/12/2014
Appointment of Sharon Baylay as a secretary on 2014-11-28
dot icon01/12/2014
Termination of appointment of Hyacinth Medora Bell as a secretary on 2014-11-28
dot icon15/09/2014
Annual return made up to 2014-08-21 with full list of shareholders
dot icon23/05/2014
Total exemption small company accounts made up to 2013-08-31
dot icon09/09/2013
Annual return made up to 2013-08-21 with full list of shareholders
dot icon10/07/2013
Registration of charge 040568070011
dot icon10/07/2013
Registration of charge 040568070010
dot icon14/05/2013
Total exemption small company accounts made up to 2012-08-31
dot icon03/05/2013
Registration of charge 040568070009
dot icon03/05/2013
Registration of charge 040568070008
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 6
dot icon30/03/2013
Particulars of a mortgage or charge / charge no: 7
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon15/01/2013
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 4
dot icon27/11/2012
Particulars of a mortgage or charge / charge no: 5
dot icon05/09/2012
Annual return made up to 2012-08-21 with full list of shareholders
dot icon17/05/2012
Total exemption full accounts made up to 2011-08-31
dot icon07/02/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon06/12/2011
Registered office address changed from No 4 Printer Yard 90a the Broadway Wimbledon London SW19 1RD on 2011-12-06
dot icon25/08/2011
Annual return made up to 2011-08-21 with full list of shareholders
dot icon02/06/2011
Total exemption small company accounts made up to 2010-08-31
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 2
dot icon03/12/2010
Particulars of a mortgage or charge / charge no: 3
dot icon02/09/2010
Annual return made up to 2010-08-21 with full list of shareholders
dot icon02/06/2010
Total exemption full accounts made up to 2009-08-31
dot icon11/09/2009
Return made up to 21/08/09; full list of members
dot icon02/07/2009
Total exemption full accounts made up to 2008-08-31
dot icon09/09/2008
Return made up to 21/08/08; full list of members
dot icon02/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon23/08/2007
Return made up to 21/08/07; full list of members
dot icon25/01/2007
Total exemption full accounts made up to 2006-08-31
dot icon14/09/2006
Return made up to 21/08/06; full list of members
dot icon16/01/2006
Total exemption full accounts made up to 2005-08-31
dot icon06/09/2005
Return made up to 21/08/05; full list of members
dot icon21/03/2005
Total exemption full accounts made up to 2004-08-31
dot icon12/11/2004
Registered office changed on 12/11/04 from: suite a jubilee centre 10-12 lombard road south wimbledon london SW19 3TZ
dot icon27/08/2004
Return made up to 21/08/04; full list of members
dot icon16/02/2004
Total exemption full accounts made up to 2003-08-31
dot icon23/08/2003
Return made up to 21/08/03; full list of members
dot icon12/12/2002
Total exemption full accounts made up to 2002-08-31
dot icon04/09/2002
Return made up to 21/08/02; full list of members
dot icon11/01/2002
Total exemption full accounts made up to 2001-08-31
dot icon29/08/2001
Return made up to 21/08/01; full list of members
dot icon24/04/2001
Registered office changed on 24/04/01 from: edco house 10-12 high street colliers wood london SW19 2AE
dot icon14/11/2000
Particulars of mortgage/charge
dot icon24/08/2000
Registered office changed on 24/08/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon24/08/2000
Director resigned
dot icon24/08/2000
Secretary resigned;director resigned
dot icon24/08/2000
New secretary appointed
dot icon24/08/2000
New director appointed
dot icon21/08/2000
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

1
2022
change arrow icon+51.88 % *

* during past year

Cash in Bank

£445.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
140.42K
-
0.00
293.00
-
2022
1
146.46K
-
0.00
445.00
-
2022
1
146.46K
-
0.00
445.00
-

Employees

2022

Employees

1 Ascended0 % *

Net Assets(GBP)

146.46K £Ascended4.30 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

445.00 £Ascended51.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Baylay-Bell, Robert Austin Dave
Director
21/08/2000 - Present
1
Baylay-Bell, Sharon
Secretary
28/11/2014 - 02/03/2026
-

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+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EVOLUTION PROPERTIES SERVICES LIMITED

EVOLUTION PROPERTIES SERVICES LIMITED is an(a) Active company incorporated on 21/08/2000 with the registered office located at 1a Wilton Crescent, Wimbledon, London SW19 3QY. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EVOLUTION PROPERTIES SERVICES LIMITED?

toggle

EVOLUTION PROPERTIES SERVICES LIMITED is currently Active. It was registered on 21/08/2000 .

Where is EVOLUTION PROPERTIES SERVICES LIMITED located?

toggle

EVOLUTION PROPERTIES SERVICES LIMITED is registered at 1a Wilton Crescent, Wimbledon, London SW19 3QY.

What does EVOLUTION PROPERTIES SERVICES LIMITED do?

toggle

EVOLUTION PROPERTIES SERVICES LIMITED operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

How many employees does EVOLUTION PROPERTIES SERVICES LIMITED have?

toggle

EVOLUTION PROPERTIES SERVICES LIMITED had 1 employees in 2022.

What is the latest filing for EVOLUTION PROPERTIES SERVICES LIMITED?

toggle

The latest filing was on 06/03/2026: Termination of appointment of Sharon Baylay-Bell as a secretary on 2026-03-02.