EVOQUE PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EVOQUE PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05363661

Incorporation date

14/02/2005

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LWCopy
copy info iconCopy
See on map
Latest events (Record since 14/02/2005)
dot icon15/09/2025
Confirmation statement made on 2025-09-06 with updates
dot icon08/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon04/08/2025
Notification of Hjj Property Investments Limited as a person with significant control on 2025-07-24
dot icon28/07/2025
Cessation of Alison Jane Elliott as a person with significant control on 2025-07-24
dot icon28/07/2025
Cessation of John Richard Elliott as a person with significant control on 2025-07-24
dot icon28/03/2025
Previous accounting period shortened from 2025-02-28 to 2024-12-31
dot icon08/10/2024
Total exemption full accounts made up to 2024-02-29
dot icon06/09/2024
Confirmation statement made on 2024-09-06 with no updates
dot icon13/11/2023
Total exemption full accounts made up to 2023-02-28
dot icon07/09/2023
Confirmation statement made on 2023-09-07 with no updates
dot icon07/11/2022
Total exemption full accounts made up to 2022-02-28
dot icon07/09/2022
Confirmation statement made on 2022-09-07 with no updates
dot icon25/11/2021
Total exemption full accounts made up to 2021-02-28
dot icon20/09/2021
Confirmation statement made on 2021-09-07 with no updates
dot icon15/01/2021
Total exemption full accounts made up to 2020-02-29
dot icon09/09/2020
Confirmation statement made on 2020-09-07 with no updates
dot icon29/10/2019
Total exemption full accounts made up to 2019-02-28
dot icon16/09/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon16/09/2019
Registration of charge 053636610002, created on 2019-09-13
dot icon05/03/2019
Registration of charge 053636610001, created on 2019-03-01
dot icon26/02/2019
Change of details for Mrs Alison Jane Elliott as a person with significant control on 2018-02-22
dot icon26/02/2019
Change of details for Mr John Richard Elliott as a person with significant control on 2018-02-22
dot icon20/11/2018
Total exemption full accounts made up to 2018-02-28
dot icon23/10/2018
Confirmation statement made on 2018-09-07 with updates
dot icon23/10/2018
Notification of John Richard Elliott as a person with significant control on 2018-02-22
dot icon23/10/2018
Change of details for Mrs Alison Jane Elliott as a person with significant control on 2018-02-22
dot icon22/02/2018
Confirmation statement made on 2018-02-14 with no updates
dot icon30/11/2017
Total exemption full accounts made up to 2017-02-28
dot icon01/03/2017
Confirmation statement made on 2017-02-14 with updates
dot icon30/11/2016
Total exemption small company accounts made up to 2016-02-29
dot icon08/04/2016
Annual return made up to 2016-02-14 with full list of shareholders
dot icon01/04/2016
Statement of capital following an allotment of shares on 2015-02-17
dot icon01/04/2016
Change of share class name or designation
dot icon01/04/2016
Resolutions
dot icon25/11/2015
Accounts for a dormant company made up to 2015-02-28
dot icon16/02/2015
Annual return made up to 2015-02-14 with full list of shareholders
dot icon28/10/2014
Accounts for a dormant company made up to 2014-02-28
dot icon27/10/2014
Appointment of Mrs Alison Jane Elliott as a director on 2014-03-13
dot icon27/10/2014
Termination of appointment of John Richard Elliott as a director on 2014-03-13
dot icon24/10/2014
Certificate of change of name
dot icon24/10/2014
Change of name notice
dot icon23/05/2014
Annual return made up to 2014-02-14 with full list of shareholders
dot icon02/10/2013
Accounts for a dormant company made up to 2013-02-28
dot icon26/04/2013
Annual return made up to 2013-02-14 with full list of shareholders
dot icon31/10/2012
Accounts for a dormant company made up to 2012-02-28
dot icon04/04/2012
Annual return made up to 2012-02-14 with full list of shareholders
dot icon04/04/2012
Termination of appointment of Bobby Payne as a secretary
dot icon24/11/2011
Accounts for a dormant company made up to 2011-02-28
dot icon30/09/2011
Director's details changed for John Richard Elliott on 2011-09-28
dot icon30/09/2011
Secretary's details changed for Miss Bobby Anne Payne on 2011-09-28
dot icon30/09/2011
Registered office address changed from 68 Carlton Road Worksop Nottinghamshire S80 1PH England on 2011-09-30
dot icon06/05/2011
Annual return made up to 2011-02-14 with full list of shareholders
dot icon28/05/2010
Accounts for a dormant company made up to 2010-02-28
dot icon15/02/2010
Annual return made up to 2010-02-14 with full list of shareholders
dot icon15/02/2010
Secretary's details changed for Miss Bobby Anne Payne on 2010-02-15
dot icon01/07/2009
Registered office changed on 01/07/2009 from unit 2 venture house goldsmith avenue portsmouth hants PO4 0BT
dot icon01/05/2009
Accounts for a dormant company made up to 2009-02-28
dot icon17/02/2009
Return made up to 14/02/09; full list of members
dot icon13/11/2008
Accounts for a dormant company made up to 2008-02-28
dot icon27/02/2008
Return made up to 14/02/08; full list of members
dot icon06/06/2007
Accounts for a dormant company made up to 2007-02-28
dot icon18/05/2007
Return made up to 14/02/07; full list of members
dot icon13/04/2007
Registered office changed on 13/04/07 from: stanmore towers, suite 10 8-14 church road stanmore middlesex HA7 4AW
dot icon18/10/2006
Accounts for a dormant company made up to 2006-02-28
dot icon15/03/2006
Return made up to 14/02/06; full list of members
dot icon14/10/2005
Secretary resigned
dot icon14/10/2005
Director resigned
dot icon14/10/2005
New secretary appointed
dot icon14/10/2005
New director appointed
dot icon14/02/2005
Incorporation
2028
change arrow icon0 % *

* during past year

Total Assets

£0.00
2028
change arrow icon0 *

* during past year

Number of employees

0
2028
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
06/09/2026
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)
2022
0
111.00
-
0.00
7.05K
-
2023
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-
2028
-
-
-
0.00
-
-

Employees

2028

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr John Richard Elliott
Director
14/02/2005 - 13/03/2014
24
Elliott, Alison Jane
Director
13/03/2014 - Present
6

Persons with Significant Control

5
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 EVOQUE PROPERTIES LIMITED

EVOQUE PROPERTIES LIMITED is an(a) Active company incorporated on 14/02/2005 with the registered office located at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EVOQUE PROPERTIES LIMITED?

toggle

EVOQUE PROPERTIES LIMITED is currently Active. It was registered on 14/02/2005 .

Where is EVOQUE PROPERTIES LIMITED located?

toggle

EVOQUE PROPERTIES LIMITED is registered at 9 St. Georges Yard, Castle Street, Farnham, Surrey GU9 7LW.

What does EVOQUE PROPERTIES LIMITED do?

toggle

EVOQUE PROPERTIES LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EVOQUE PROPERTIES LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-09-06 with updates.