EVOLVE PROJECT MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

EVOLVE PROJECT MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08259244

Incorporation date

18/10/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

14 The Lakes, Harleyford, Henley Road, Marlow, Bucks SL7 2SLCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/2012)
dot icon01/04/2026
Change of details for Mr Martin Anthony Rowland as a person with significant control on 2026-03-31
dot icon31/03/2026
Registered office address changed from Drew's One Drews Park Knotty Green Beaconsfield HP9 2TT England to 14 the Lakes Harleyford, Henley Road Marlow Bucks SL7 2SL on 2026-03-31
dot icon31/03/2026
Director's details changed for Mr Martin Anthony Rowland on 2026-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-10 with no updates
dot icon31/10/2025
Compulsory strike-off action has been discontinued
dot icon30/10/2025
Total exemption full accounts made up to 2024-10-31
dot icon10/10/2025
Compulsory strike-off action has been suspended
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon17/05/2025
Compulsory strike-off action has been discontinued
dot icon14/05/2025
Total exemption full accounts made up to 2023-10-31
dot icon22/04/2025
First Gazette notice for compulsory strike-off
dot icon23/11/2024
Compulsory strike-off action has been discontinued
dot icon21/11/2024
Confirmation statement made on 2024-11-10 with no updates
dot icon12/10/2024
Compulsory strike-off action has been suspended
dot icon01/10/2024
First Gazette notice for compulsory strike-off
dot icon10/11/2023
Confirmation statement made on 2023-11-10 with no updates
dot icon01/11/2023
Compulsory strike-off action has been discontinued
dot icon31/10/2023
Total exemption full accounts made up to 2022-10-31
dot icon10/10/2023
Compulsory strike-off action has been suspended
dot icon26/09/2023
First Gazette notice for compulsory strike-off
dot icon03/07/2023
Registered office address changed from 16 Stonor Green Watlington OX49 5PT England to Drew's One Drews Park Knotty Green Beaconsfield HP9 2TT on 2023-07-03
dot icon02/06/2023
Change of details for Mr Martin Anthony Rowland as a person with significant control on 2023-06-02
dot icon14/11/2022
Termination of appointment of Anthony Richard Hamilton as a director on 2022-11-14
dot icon10/11/2022
Confirmation statement made on 2022-11-10 with updates
dot icon08/09/2022
Cessation of David Eric Coussell as a person with significant control on 2022-09-02
dot icon19/07/2022
Total exemption full accounts made up to 2021-10-31
dot icon16/03/2022
Confirmation statement made on 2022-02-16 with updates
dot icon29/12/2021
Register inspection address has been changed to 16 Stonor Green Watlington OX49 5PT
dot icon08/12/2021
Termination of appointment of David Couseell as a director on 2021-12-08
dot icon28/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon17/02/2021
Confirmation statement made on 2021-02-16 with no updates
dot icon29/12/2020
Registered office address changed from 16 Wycombe End Beaconsfield HP9 1NB England to 16 Stonor Green Watlington OX49 5PT on 2020-12-29
dot icon20/08/2020
Total exemption full accounts made up to 2019-10-31
dot icon17/02/2020
Confirmation statement made on 2020-02-16 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-31
dot icon26/02/2019
Confirmation statement made on 2019-02-16 with no updates
dot icon25/02/2019
Termination of appointment of Christopher David Coussell as a director on 2019-02-12
dot icon31/08/2018
Total exemption full accounts made up to 2017-10-31
dot icon03/04/2018
Registered office address changed from The Granary Deethe Farm Cranfield Road Woburn Sands Milton Keynes MK17 8UR United Kingdom to 16 Wycombe End Beaconsfield HP9 1NB on 2018-04-03
dot icon23/03/2018
Registered office address changed from 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB England to The Granary Deethe Farm Cranfield Road Woburn Sands Milton Keynes MK17 8UR on 2018-03-23
dot icon16/02/2018
Confirmation statement made on 2018-02-16 with updates
dot icon18/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon05/09/2017
Appointment of Mr Christopher David Coussell as a director on 2017-08-31
dot icon03/09/2017
Total exemption full accounts made up to 2016-10-31
dot icon12/12/2016
Confirmation statement made on 2016-10-18 with updates
dot icon01/11/2016
Compulsory strike-off action has been discontinued
dot icon31/10/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/10/2016
First Gazette notice for compulsory strike-off
dot icon04/07/2016
Appointment of Mr Anthony Richard Hamilton as a director on 2016-06-30
dot icon04/05/2016
Registered office address changed from 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN to 16 Wycombe End Beaconsfield Buckinghamshire HP9 1NB on 2016-05-04
dot icon20/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon24/09/2015
Registered office address changed from 23 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY to 1 Burkes Parade Beaconsfield Buckinghamshire HP9 1NN on 2015-09-24
dot icon16/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon21/10/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon21/10/2014
Registered office address changed from 16 Somerset Way Iver Buckinghamshire SL0 9AF England to 23 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY on 2014-10-21
dot icon13/02/2014
Total exemption small company accounts made up to 2013-10-31
dot icon07/02/2014
Registered office address changed from 23 Links Road Flackwell Heath High Wycombe Buckinghamshire HP10 9LY on 2014-02-07
dot icon05/12/2013
Statement of capital following an allotment of shares on 2013-12-01
dot icon05/12/2013
Appointment of Mr Martin Anthony Rowland as a director
dot icon07/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon07/11/2013
Registered office address changed from Ardenham Court Oxford Road Aylesbury Bucks HP19 8HT England on 2013-11-07
dot icon18/10/2012
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

1
2021
change arrow icon0 % *

* during past year

Cash in Bank

£31,841.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
10/11/2026
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
13.28K
-
0.00
31.84K
-
2021
1
13.28K
-
0.00
31.84K
-

Employees

2021

Employees

1 Ascended- *

Net Assets(GBP)

13.28K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

31.84K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports to registered 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 EVOLVE PROJECT MANAGEMENT LIMITED

EVOLVE PROJECT MANAGEMENT LIMITED is an(a) Active company incorporated on 18/10/2012 with the registered office located at 14 The Lakes, Harleyford, Henley Road, Marlow, Bucks SL7 2SL. 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 EVOLVE PROJECT MANAGEMENT LIMITED?

toggle

EVOLVE PROJECT MANAGEMENT LIMITED is currently Active. It was registered on 18/10/2012 .

Where is EVOLVE PROJECT MANAGEMENT LIMITED located?

toggle

EVOLVE PROJECT MANAGEMENT LIMITED is registered at 14 The Lakes, Harleyford, Henley Road, Marlow, Bucks SL7 2SL.

What does EVOLVE PROJECT MANAGEMENT LIMITED do?

toggle

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

How many employees does EVOLVE PROJECT MANAGEMENT LIMITED have?

toggle

EVOLVE PROJECT MANAGEMENT LIMITED had 1 employees in 2021.

What is the latest filing for EVOLVE PROJECT MANAGEMENT LIMITED?

toggle

The latest filing was on 01/04/2026: Change of details for Mr Martin Anthony Rowland as a person with significant control on 2026-03-31.