Background WavePink WaveYellow Wave

EVRON WHARF HERTFORD MANAGEMENT LIMITED (09205976)

EVRON WHARF HERTFORD MANAGEMENT LIMITED (09205976) is an active UK company. incorporated on 5 September 2014. with registered office in Royston. The company operates in the Real Estate Activities sector, engaged in residents property management. EVRON WHARF HERTFORD MANAGEMENT LIMITED has been registered for 11 years. Current directors include AHMET, Cuma, CLAPHAM, Gary, Dr, CONWAY-BICK, Roberta Marion and 4 others.

Company Number
09205976
Status
active
Type
private-limited-guarant-nsc
Incorporated
5 September 2014
Age
11 years
Address
Tey House, Royston, SG8 9JN
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AHMET, Cuma, CLAPHAM, Gary, Dr, CONWAY-BICK, Roberta Marion, GROSSMITH, Susan, KANE, Matthew Edward, NORTON, David, SWATTON, Kevin Michael
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EVRON WHARF HERTFORD MANAGEMENT LIMITED

EVRON WHARF HERTFORD MANAGEMENT LIMITED is an active company incorporated on 5 September 2014 with the registered office located in Royston. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EVRON WHARF HERTFORD MANAGEMENT LIMITED was registered 11 years ago.(SIC: 98000)

Status

active

Active since 11 years ago

Company No

09205976

PRIVATE-LIMITED-GUARANT-NSC Company

Age

11 Years

Incorporated 5 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 2 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 5 September 2025 (7 months ago)
Submitted on 5 September 2025 (7 months ago)

Next Due

Due by 19 September 2026
For period ending 5 September 2026
Contact
Address

Tey House Market Hill Royston, SG8 9JN,

Previous Addresses

Ringley House 349 Royal College Street London NW1 9QS
From: 5 September 2014To: 26 January 2022
Timeline

24 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Sept 14
Director Joined
Nov 16
Director Joined
Nov 16
Director Joined
Nov 16
Director Left
Mar 18
Director Joined
May 18
Director Left
May 18
Director Joined
Apr 19
Director Left
May 19
Director Joined
Jun 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Aug 19
Director Left
Oct 20
Director Left
Oct 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Nov 20
Director Joined
Mar 21
Director Left
Jan 22
Director Left
Feb 22
Director Left
Jul 22
Director Joined
Oct 22
Director Joined
Jun 23
0
Funding
23
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

18

8 Active
10 Resigned

WARMANS ASSET MANAGMENT, Eamon Mccourt T/A

Active
Market Hill, RoystonSG8 9JN
Secretary
Appointed 26 Jan 2022

AHMET, Cuma

Active
Market Hill, RoystonSG8 9JN
Born June 1977
Director
Appointed 25 Jun 2019

CLAPHAM, Gary, Dr

Active
Market Hill, RoystonSG8 9JN
Born August 1972
Director
Appointed 04 Oct 2022

CONWAY-BICK, Roberta Marion

Active
Market Hill, RoystonSG8 9JN
Born October 1944
Director
Appointed 05 Jul 2019

GROSSMITH, Susan

Active
Market Hill, RoystonSG8 9JN
Born April 1950
Director
Appointed 01 Nov 2020

KANE, Matthew Edward

Active
Market Hill, RoystonSG8 9JN
Born June 1964
Director
Appointed 21 Jun 2023

NORTON, David

Active
Market Hill, RoystonSG8 9JN
Born January 1946
Director
Appointed 01 Nov 2020

SWATTON, Kevin Michael

Active
Market Hill, RoystonSG8 9JN
Born August 1974
Director
Appointed 26 Mar 2021

RINGLEY LIMITED

Resigned
Castle Road, LondonNM1 8PR
Corporate secretary
Appointed 05 Sept 2014
Resigned 26 Jan 2022

BOWRING, Mary-Anne

Resigned
Royal College Street, LondonNM1 9QS
Born July 1970
Director
Appointed 05 Sept 2014
Resigned 28 Jul 2022

HARLE, Lee Anthony

Resigned
Royal College Street, LondonNM1 9QS
Born July 1977
Director
Appointed 05 Sept 2014
Resigned 26 Jan 2022

KANE, Matthew Edward

Resigned
Royal College Street, LondonNW1 9QS
Born June 1964
Director
Appointed 16 Nov 2016
Resigned 21 May 2019

LUDLAM, Andrew

Resigned
Royal College Street, LondonNW1 9QS
Born November 1972
Director
Appointed 27 Jun 2019
Resigned 05 Oct 2020

LUDLAM, Andrew

Resigned
Royal College Street, LondonNM1 9QS
Born November 1972
Director
Appointed 16 Nov 2016
Resigned 14 Mar 2018

LUDLAM, Claire

Resigned
Royal College Street, LondonNW1 9QS
Born November 1974
Director
Appointed 26 Mar 2019
Resigned 05 Oct 2020

STALLMAN, Kelly

Resigned
Royal College Street, LondonNM1 9QS
Born December 1989
Director
Appointed 16 Nov 2016
Resigned 10 Apr 2018

TAPPENDEN, Sam

Resigned
Royal College Street, LondonNW1 9QS
Born February 1987
Director
Appointed 10 Apr 2018
Resigned 14 Aug 2019

ZACKS, Robbie

Resigned
Market Hill, RoystonSG8 9JN
Born August 1954
Director
Appointed 01 Nov 2020
Resigned 17 Feb 2022
Fundings
Financials
Latest Activities

Filing History

49

Confirmation Statement With No Updates
5 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 June 2023
AP01Appointment of Director
Accounts With Accounts Type Dormant
30 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 October 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 September 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 July 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
26 May 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 February 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
26 January 2022
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
26 January 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
26 January 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
26 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2020
AP01Appointment of Director
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
8 October 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Change Corporate Secretary Company With Change Date
28 January 2020
CH04Change of Corporate Secretary Details
Confirmation Statement With No Updates
5 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
8 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 July 2019
AP01Appointment of Director
Accounts With Accounts Type Dormant
20 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
29 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
3 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
14 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
15 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
14 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2016
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
15 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 September 2015
AR01AR01
Incorporation Company
5 September 2014
NEWINCIncorporation