Evelyn Fison Roadway Management Company Limited STOWMARKET


Founded in 2007, Evelyn Fison Roadway Management Company, classified under reg no. 06044552 is an active company. Currently registered at Bury Lodge IP14 1JA, Stowmarket the company has been in the business for 17 years. Its financial year was closed on Friday 31st May and its latest financial statement was filed on 2023/05/31. Since 2008/04/01 Evelyn Fison Roadway Management Company Limited is no longer carrying the name Evelyn Fison House Management Company.

Currently there are 5 directors in the the firm, namely Margaret H., Peter R. and John M. and others. In addition one secretary - Peter R. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Evelyn Fison Roadway Management Company Limited Address / Contact

Office Address Bury Lodge
Office Address2 Bury Road
Town Stowmarket
Post code IP14 1JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 06044552
Date of Incorporation Mon, 8th Jan 2007
Industry Residents property management
End of financial Year 31st May
Company age 17 years old
Account next due date Fri, 28th Feb 2025 (290 days left)
Account last made up date Wed, 31st May 2023
Next confirmation statement due date Tue, 6th Aug 2024 (2024-08-06)
Last confirmation statement dated Sun, 23rd Jul 2023

Company staff

Margaret H.

Position: Director

Appointed: 10 August 2023

Peter R.

Position: Secretary

Appointed: 15 July 2015

Peter R.

Position: Director

Appointed: 18 July 2013

John M.

Position: Director

Appointed: 19 September 2011

Helen B.

Position: Director

Appointed: 01 June 2011

Judith F.

Position: Director

Appointed: 13 April 2011

Kevin E.

Position: Director

Appointed: 24 August 2022

Resigned: 29 November 2022

Terence J.

Position: Secretary

Appointed: 29 September 2011

Resigned: 15 July 2015

Linda T.

Position: Director

Appointed: 08 July 2011

Resigned: 26 April 2012

Terence J.

Position: Director

Appointed: 13 April 2011

Resigned: 15 July 2015

Jeremy W.

Position: Secretary

Appointed: 01 March 2011

Resigned: 12 September 2011

Paul H.

Position: Director

Appointed: 01 December 2010

Resigned: 31 January 2011

Beth H.

Position: Director

Appointed: 01 December 2010

Resigned: 31 May 2013

Sylvia G.

Position: Director

Appointed: 12 May 2010

Resigned: 10 March 2011

Vantis Nominees Limited

Position: Corporate Director

Appointed: 08 January 2007

Resigned: 08 January 2007

Robert H.

Position: Director

Appointed: 08 January 2007

Resigned: 01 March 2011

Julie W.

Position: Director

Appointed: 08 January 2007

Resigned: 01 March 2011

Julie W.

Position: Secretary

Appointed: 08 January 2007

Resigned: 01 March 2011

Stephen K.

Position: Director

Appointed: 08 January 2007

Resigned: 01 October 2009

Vantis Secretaries Limited

Position: Corporate Secretary

Appointed: 08 January 2007

Resigned: 08 January 2007

Andrew H.

Position: Director

Appointed: 08 January 2007

Resigned: 01 March 2011

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As we established, there is Papworth Trust from Cambridge, England. This PSC is classified as "a charity", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Papworth Trust

Head Office Papworth Everard, Cambridge, RG23 3RG, England

Legal authority Charity Commission
Legal form Charity
Country registered England
Place registered Charity Commission
Registration number 211234
Notified on 1 July 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Evelyn Fison House Management Company April 1, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth3434      
Balance Sheet
Net Assets Liabilities 34343434343434
Net Assets Liabilities Including Pension Asset Liability3434      
Reserves/Capital
Shareholder Funds3434      
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset3434343434343434
Number Shares Allotted 34343434343434
Par Value Share 1111111
Share Capital Allotted Called Up Paid3434      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2023/05/31
filed on: 12th, July 2023
Free Download (2 pages)

Company search

Advertisements