EVOLVE ESTATES LIMITED

Register to unlock more data on OkredoRegister

EVOLVE ESTATES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06819130

Incorporation date

13/02/2009

Size

Total Exemption Full

Contacts

Registered address

Registered address

4th Floor 2 - 3 Golden Square, London W1F 9HRCopy
copy info iconCopy
See on map
Latest events (Record since 13/02/2009)
dot icon24/02/2026
Change of details for Mr Joseph Edward O'keefe as a person with significant control on 2026-02-20
dot icon24/02/2026
Confirmation statement made on 2026-02-13 with no updates
dot icon24/02/2026
Change of details for Mr Daniel Arthur O'keefe as a person with significant control on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Daniel Arthur O'keefe on 2026-02-24
dot icon24/02/2026
Director's details changed for Mr Joseph Edward O'keefe on 2026-02-20
dot icon18/02/2026
Register inspection address has been changed from 4 Conduit Street London W1S 2DJ England to 4th Floor 2 - 3 Golden Square London W1F 9HR
dot icon22/12/2025
Previous accounting period shortened from 2024-12-31 to 2024-12-30
dot icon21/02/2025
Confirmation statement made on 2025-02-13 with no updates
dot icon30/12/2024
Registration of charge 068191300004, created on 2024-12-18
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon26/02/2024
Confirmation statement made on 2024-02-13 with no updates
dot icon16/02/2024
Registered office address changed from First Floor 17-19 Maddox Street Maddox Street London W1S 2QH England to 2 - 3 Golden Square 4th Floor 2 - 3 Golden Square London W1F 9HR on 2024-02-16
dot icon16/02/2024
Registered office address changed from 2 - 3 Golden Square 4th Floor 2 - 3 Golden Square London W1F 9HR England to 4th Floor 2 - 3 Golden Square London W1F 9HR on 2024-02-16
dot icon29/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon30/01/2023
Withdrawal of a person with significant control statement on 2023-01-31
dot icon30/01/2023
Notification of Daniel Arthur O'keefe as a person with significant control on 2023-01-30
dot icon30/01/2023
Notification of Sebastian Macdonald-Hall as a person with significant control on 2023-01-30
dot icon30/01/2023
Notification of Joseph O'keefe as a person with significant control on 2023-01-30
dot icon22/12/2022
Total exemption full accounts made up to 2021-12-31
dot icon08/07/2022
Director's details changed for Mr Sebastian Sam Macdonald-Hall on 2022-06-30
dot icon12/05/2022
Confirmation statement made on 2022-02-13 with no updates
dot icon21/12/2021
Registration of charge 068191300002, created on 2021-12-20
dot icon21/12/2021
Registration of charge 068191300003, created on 2021-12-20
dot icon24/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon09/06/2021
Compulsory strike-off action has been discontinued
dot icon08/06/2021
Confirmation statement made on 2021-02-13 with no updates
dot icon08/06/2021
First Gazette notice for compulsory strike-off
dot icon22/12/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/05/2020
Registration of charge 068191300001, created on 2020-04-30
dot icon06/03/2020
Confirmation statement made on 2020-02-13 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon25/03/2019
Confirmation statement made on 2019-02-13 with no updates
dot icon13/11/2018
Registered office address changed from 4 Conduit Street London W1S 2DJ to First Floor 17-19 Maddox Street Maddox Street London W1S 2QH on 2018-11-13
dot icon20/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon16/02/2018
Confirmation statement made on 2018-02-13 with no updates
dot icon26/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon28/02/2017
Confirmation statement made on 2017-02-13 with updates
dot icon28/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/02/2016
Annual return made up to 2016-02-13 with full list of shareholders
dot icon30/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon02/03/2015
Register inspection address has been changed from 49 Hays Mews London W1J 5QQ England to 4 Conduit Street London W1S 2DJ
dot icon02/03/2015
Annual return made up to 2015-02-13 with full list of shareholders
dot icon18/02/2015
Total exemption small company accounts made up to 2013-12-31
dot icon24/11/2014
Previous accounting period shortened from 2014-02-28 to 2013-12-31
dot icon29/08/2014
Registered office address changed from 49 Hays Mews London W1J 5QQ to 4 Conduit Street London W1S 2DJ on 2014-08-29
dot icon18/06/2014
Miscellaneous
dot icon17/03/2014
Annual return made up to 2014-02-13 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/02/2013
Total exemption small company accounts made up to 2012-02-28
dot icon15/02/2013
Registered office address changed from Commericial Unit 8 Commordore House Battersea Reach Juniper Drive London SW18 1TW on 2013-02-15
dot icon15/02/2013
Register inspection address has been changed from Commercial Unit 8 Commodore House Juniper Drive London SW18 1TW England
dot icon15/02/2013
Annual return made up to 2013-02-13 with full list of shareholders
dot icon20/06/2012
Compulsory strike-off action has been discontinued
dot icon19/06/2012
Annual return made up to 2012-02-13 with full list of shareholders
dot icon19/06/2012
First Gazette notice for compulsory strike-off
dot icon05/12/2011
Total exemption small company accounts made up to 2011-02-28
dot icon27/04/2011
Register(s) moved to registered inspection location
dot icon27/04/2011
Annual return made up to 2011-02-13 with full list of shareholders
dot icon26/04/2011
Register inspection address has been changed
dot icon15/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon10/03/2010
Annual return made up to 2010-02-13 with full list of shareholders
dot icon05/03/2010
Director's details changed for Mr Joseph Edward O'keefe on 2010-02-13
dot icon05/03/2010
Director's details changed for Mr Daniel Arthur O'keefe on 2010-02-13
dot icon05/03/2010
Director's details changed for Mr Sebastian Sam Macdonald-Hall on 2010-02-13
dot icon13/02/2009
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
31/12/2023
dot iconNext confirmation date
13/02/2027
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
30/12/2024
dot iconNext due on
22/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
2.40M
-
0.00
230.86K
-
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

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

7
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 EVOLVE ESTATES LIMITED

EVOLVE ESTATES LIMITED is an(a) Active company incorporated on 13/02/2009 with the registered office located at 4th Floor 2 - 3 Golden Square, London W1F 9HR. 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 EVOLVE ESTATES LIMITED?

toggle

EVOLVE ESTATES LIMITED is currently Active. It was registered on 13/02/2009 .

Where is EVOLVE ESTATES LIMITED located?

toggle

EVOLVE ESTATES LIMITED is registered at 4th Floor 2 - 3 Golden Square, London W1F 9HR.

What does EVOLVE ESTATES LIMITED do?

toggle

EVOLVE ESTATES LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EVOLVE ESTATES LIMITED?

toggle

The latest filing was on 24/02/2026: Change of details for Mr Joseph Edward O'keefe as a person with significant control on 2026-02-20.