Evolution (woking) Holdings Limited TWICKENHAM


Evolution (woking) Holdings started in year 2013 as Private Limited Company with registration number 08705424. The Evolution (woking) Holdings company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Twickenham at Premier House. Postal code: TW1 3RP.

The company has 4 directors, namely Kush R., Alykhan M. and Andrew S. and others. Of them, Karen S. has been with the company the longest, being appointed on 7 February 2019 and Kush R. has been with the company for the least time - from 9 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Evolution (woking) Holdings Limited Address / Contact

Office Address Premier House
Office Address2 52 London Road
Town Twickenham
Post code TW1 3RP
Country of origin United Kingdom

Company Information / Profile

Registration Number 08705424
Date of Incorporation Wed, 25th Sep 2013
Industry Activities of head offices
End of financial Year 31st March
Company age 11 years old
Account next due date Tue, 31st Dec 2024 (244 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sat, 19th Oct 2024 (2024-10-19)
Last confirmation statement dated Thu, 5th Oct 2023

Company staff

Kush R.

Position: Director

Appointed: 09 November 2023

Alykhan M.

Position: Director

Appointed: 26 March 2020

Andrew S.

Position: Director

Appointed: 24 May 2019

Karen S.

Position: Director

Appointed: 07 February 2019

Julie S.

Position: Director

Appointed: 26 March 2020

Resigned: 01 November 2023

Stephen K.

Position: Director

Appointed: 07 February 2019

Resigned: 30 August 2019

Howard D.

Position: Director

Appointed: 22 November 2018

Resigned: 20 March 2020

Ian J.

Position: Director

Appointed: 22 November 2018

Resigned: 07 February 2019

Samantha H.

Position: Director

Appointed: 09 August 2018

Resigned: 18 January 2019

Rita A.

Position: Director

Appointed: 18 April 2017

Resigned: 03 August 2018

Bethan M.

Position: Secretary

Appointed: 31 May 2016

Resigned: 06 June 2018

Aftab R.

Position: Director

Appointed: 20 May 2016

Resigned: 06 June 2018

Laura C.

Position: Director

Appointed: 24 March 2016

Resigned: 10 March 2017

Peter B.

Position: Director

Appointed: 21 September 2015

Resigned: 24 May 2019

Julian T.

Position: Director

Appointed: 20 August 2015

Resigned: 06 January 2017

Graham F.

Position: Director

Appointed: 25 October 2013

Resigned: 20 May 2016

Wayne S.

Position: Director

Appointed: 25 September 2013

Resigned: 25 October 2013

John S.

Position: Director

Appointed: 25 September 2013

Resigned: 01 May 2015

Richard E.

Position: Director

Appointed: 25 September 2013

Resigned: 21 August 2015

Phillippa P.

Position: Director

Appointed: 25 September 2013

Resigned: 06 June 2018

Graham F.

Position: Secretary

Appointed: 25 September 2013

Resigned: 31 May 2016

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we established, there is Thames Valley Housing Association Limited from Twickenham, United Kingdom. This PSC is classified as "an industrial and provident society", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Thames Valley Housing Association Limited that entered Twickenham, England as the address. This PSC has a legal form of "an industrial and provident society", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kier Project Investment Limited, who also fulfils the Companies House criteria to be listed as a person with significant control. This PSC has a legal form of "a private company limited by shares", owns 25-50% shares, has 25-50% voting rights. This PSC , owns 25-50% shares and has 25-50% voting rights.

Thames Valley Housing Association Limited

Premier House 52 London Road, Twickenham, TW1 3RP, United Kingdom

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Industrial And Provident Society
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Thames Valley Housing Association Limited

Premier House 52 London Road, Twickenham, TW1 3RP, England

Legal authority Co-Operative And Community Benefit Societies Act 2014
Legal form Industrial And Provident Society
Notified on 6 June 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kier Project Investment Limited

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered United Kingdom
Registration number 2127111
Notified on 6 April 2016
Ceased on 6 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
On November 9, 2023 new director was appointed.
filed on: 14th, November 2023
Free Download (2 pages)

Company search