Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EV COMMUNITIES LIMITED
Company Information for

EV COMMUNITIES LIMITED

C/O LEWIS GOLDEN LLP, 40 QUEEN ANNE STREET, LONDON, W1G 9EL,
Company Registration Number
03904306
Private Limited Company
Active

Company Overview

About Ev Communities Ltd
EV COMMUNITIES LIMITED was founded on 2000-01-11 and has its registered office in London. The organisation's status is listed as "Active". Ev Communities Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EV COMMUNITIES LIMITED
 
Legal Registered Office
C/O LEWIS GOLDEN LLP
40 QUEEN ANNE STREET
LONDON
W1G 9EL
Other companies in NW1
 
Previous Names
LENDLEASE COMMUNITIES LIMITED20/06/2020
LEND LEASE COMMUNITIES LIMITED01/07/2016
LEND LEASE URBAN REGENERATION LIMITED24/06/2005
Filing Information
Company Number 03904306
Company ID Number 03904306
Date formed 2000-01-11
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:26:12
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EV COMMUNITIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EV COMMUNITIES LIMITED

Current Directors
Officer Role Date Appointed
JOHN DAVID CLARK
Director 2018-06-19
RICHARD JOHN COOK
Director 2013-10-14
JONATHAN MICHAEL EMERY
Director 2017-02-23
GEORGINA JANE SCOTT
Director 2018-06-19
Previous Officers
Officer Role Date Appointed Date Resigned
REBECCA SEELEY
Director 2017-02-23 2018-06-19
BENJAMIN MICHAEL O'ROURKE
Director 2014-06-30 2017-02-23
CLAIRE MARIANNE PETTETT
Director 2014-06-09 2017-02-23
VICTORIA ELIZABETH QUINLAN
Director 2008-11-20 2017-02-23
CAPITA COMPANY SECRETARIAL SERVICES LIMITED
Company Secretary 2013-09-01 2015-08-28
DAVID BROWELL REAY
Director 2012-10-05 2015-06-15
ANDREW RAMPTON
Director 2013-10-14 2014-06-30
GEORGINA JANE SCOTT
Director 2013-10-14 2014-06-09
MARK DAVIES DICKINSON
Director 2012-10-22 2013-09-30
THANALAKSHMI JANANDRAN
Company Secretary 2007-06-28 2013-08-16
DANIEL LABBAD
Director 2007-07-23 2012-10-31
WILLIAM NIGEL HUGILL
Director 2006-02-02 2008-09-03
MATTHEW TAYLOR
Director 2007-07-23 2008-07-18
HERBERT WILLIAM MARTIN
Director 2002-04-08 2007-07-23
DAVID BROWELL REAY
Director 2005-06-01 2007-07-23
ALISTAIR CUTTS
Company Secretary 2006-03-14 2007-06-28
RICHARD IAN POWELL
Director 2005-06-01 2007-04-16
NEIL CHRISTOPHER MARTIN
Company Secretary 2003-09-22 2006-03-14
DAVID KEITH PERRY
Director 2002-04-08 2006-02-10
ROBIN GRAHAM CAVEN
Director 2000-04-28 2005-06-01
SUSAN PATRICIA NICKLIN
Company Secretary 2003-03-10 2003-09-22
PATRICIA MARGARET DAVIDSON
Company Secretary 2000-01-25 2003-03-10
ALISON LOUISE GOUGH
Director 2000-01-25 2003-03-10
GEORGE IAN MACLOY COCKBURN
Director 2000-01-25 2002-04-08
DERRYN SUE ARTHUR
Director 2000-01-25 2000-04-28
HACKWOOD SECRETARIES LIMITED
Nominated Secretary 2000-01-11 2000-01-25
HACKWOOD DIRECTORS LIMITED
Nominated Director 2000-01-11 2000-01-25

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN DAVID CLARK LENDLEASE DUNDEE DEVELOPMENT LIMITED Director 2018-07-02 CURRENT 1997-01-06 Active
JOHN DAVID CLARK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2018-06-19 CURRENT 2015-03-16 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
JOHN DAVID CLARK HUNGATE (YORK) REGENERATION LIMITED Director 2018-06-04 CURRENT 2001-12-13 Active
JOHN DAVID CLARK HUNGATE (YORK) RETAIL LIMITED Director 2018-06-04 CURRENT 2015-06-19 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2018-05-22 CURRENT 1998-05-12 Active
JOHN DAVID CLARK LENDLEASE E&C LEGACY LIMITED Director 2018-05-22 CURRENT 2007-11-13 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2018-05-22 CURRENT 1994-07-04 Active
JOHN DAVID CLARK LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-05-22 CURRENT 2010-03-19 Active
JOHN DAVID CLARK LENDLEASE DEPTFORD LIMITED Director 2018-05-01 CURRENT 2014-03-21 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-05-01 CURRENT 2016-02-03 Active
JOHN DAVID CLARK THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-01 CURRENT 2016-01-29 Active
JOHN DAVID CLARK RENTCO 247 LIMITED Director 2018-04-23 CURRENT 2008-10-22 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 1958-12-31 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2018-04-23 CURRENT 1954-10-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2018-04-23 CURRENT 1988-12-20 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2018-04-23 CURRENT 1994-03-18 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2018-04-23 CURRENT 1999-03-12 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2018-04-23 CURRENT 1999-06-04 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2018-04-23 CURRENT 2000-06-15 Active
JOHN DAVID CLARK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2018-04-23 CURRENT 2015-07-16 Active
JOHN DAVID CLARK HALEFIELD SECURITIES LIMITED Director 2018-04-23 CURRENT 1934-07-26 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL LIMITED Director 2018-04-23 CURRENT 1979-10-15 Active
JOHN DAVID CLARK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2018-04-23 CURRENT 1983-11-10 Active
JOHN DAVID CLARK BEAUFORT WESTERN PROPERTIES LIMITED Director 2018-04-23 CURRENT 1999-03-22 Active
JOHN DAVID CLARK LENDLEASE N0204 BLOCK B LIMITED Director 2018-04-18 CURRENT 2006-03-24 Active
JOHN DAVID CLARK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2018-04-18 CURRENT 1998-02-12 Active
JOHN DAVID CLARK PRESTON TITHEBARN GENERAL PARTNER LIMITED Director 2018-04-18 CURRENT 2007-02-05 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN NO2 LIMITED Director 2018-04-18 CURRENT 1997-02-11 Active
JOHN DAVID CLARK LENDLEASE PRESTON TITHEBARN LIMITED Director 2018-04-18 CURRENT 1998-03-11 Active
JOHN DAVID CLARK LENDLEASE NORWICH LIMITED Director 2018-04-18 CURRENT 1999-06-10 Active
JOHN DAVID CLARK PENINSULA LP LIMITED Director 2018-04-18 CURRENT 2002-02-15 Active - Proposal to Strike off
JOHN DAVID CLARK LENDLEASE N0204 BLOCK A LIMITED Director 2018-04-18 CURRENT 2006-05-03 Active
JOHN DAVID CLARK LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-02-20 CURRENT 1994-07-04 Active
RICHARD JOHN COOK POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
RICHARD JOHN COOK LENDLEASE NORWICH LIMITED Director 2016-12-19 CURRENT 1999-06-10 Active
RICHARD JOHN COOK ST CLEMENTS VALLEY DEVELOPMENTS LIMITED Director 2016-12-14 CURRENT 1998-02-12 Active
RICHARD JOHN COOK THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK CEDARWOOD SQUARE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-02-03 CURRENT 2016-02-03 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 GP LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK THE TIMBERYARD PLOT 2 LIMITED Director 2016-01-29 CURRENT 2016-01-29 Active
RICHARD JOHN COOK CAMBIUM RESIDENTS MANAGEMENT COMPANY LIMITED Director 2015-07-16 CURRENT 2015-07-16 Active
RICHARD JOHN COOK OPUS COLLECTION MANAGEMENT COMPANY LIMITED Director 2015-03-16 CURRENT 2015-03-16 Active
RICHARD JOHN COOK LENDLEASE DEPTFORD LIMITED Director 2014-03-21 CURRENT 2014-03-21 Active
RICHARD JOHN COOK LEND LEASE RESIDENTIAL: ASK LIMITED Director 2014-03-03 CURRENT 1999-11-05 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2013-10-01 CURRENT 2005-06-06 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL NOMINEES LIMITED Director 2013-05-23 CURRENT 2002-04-24 Active
RICHARD JOHN COOK SAND AIRE HOUSE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK SAND AIRE HOUSE COMMERCIAL LIMITED Director 2013-05-23 CURRENT 2001-08-17 Active - Proposal to Strike off
RICHARD JOHN COOK RENTCO 247 LIMITED Director 2013-05-23 CURRENT 2008-10-22 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 1958-12-31 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL CONSTRUCTION LIMITED Director 2013-05-23 CURRENT 1954-10-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL HERITAGE DEVELOPMENTS LIMITED Director 2013-05-23 CURRENT 1988-12-20 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (YORKSHIRE) LIMITED Director 2013-05-23 CURRENT 1994-03-18 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (BH) LIMITED Director 2013-05-23 CURRENT 1994-07-04 Active
RICHARD JOHN COOK PLAZA 21 COMMERCIAL LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active - Proposal to Strike off
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (LANCASHIRE) LIMITED Director 2013-05-23 CURRENT 1999-03-12 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (EAST MIDLANDS) LIMITED Director 2013-05-23 CURRENT 1999-06-04 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL SPECIAL PROJECTS (NORTH WEST) LIMITED Director 2013-05-23 CURRENT 2000-06-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY FIVE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL TWENTY THREE LIMITED Director 2013-05-23 CURRENT 2007-11-13 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (CG) LIMITED Director 2013-05-23 CURRENT 1986-04-10 Active
RICHARD JOHN COOK ST.DAVID LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active - Proposal to Strike off
RICHARD JOHN COOK HALEFIELD SECURITIES LIMITED Director 2013-05-23 CURRENT 1934-07-26 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL LIMITED Director 2013-05-23 CURRENT 1979-10-15 Active
RICHARD JOHN COOK LENDLEASE RESIDENTIAL (SPECIAL PROJECTS) LIMITED Director 2013-05-23 CURRENT 1983-11-10 Active
RICHARD JOHN COOK BEAUFORT WESTERN PROPERTIES LIMITED Director 2013-05-23 CURRENT 1999-03-22 Active
JONATHAN MICHAEL EMERY LENDLEASE DEPTFORD LIMITED Director 2018-06-19 CURRENT 2014-03-21 Active
JONATHAN MICHAEL EMERY LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2018-06-18 CURRENT 2010-03-19 Active
JONATHAN MICHAEL EMERY LENDLEASE CONSTRUCTION (EUROPE) LIMITED Director 2018-06-18 CURRENT 1949-04-07 Active
JONATHAN MICHAEL EMERY LENDLEASE (HIGH ROAD WEST) LIMITED Director 2017-12-15 CURRENT 2017-12-15 Active
JONATHAN MICHAEL EMERY LENDLEASE RESIDENTIAL GROUP (EUROPE) LIMITED Director 2017-03-02 CURRENT 2005-06-06 Active
JONATHAN MICHAEL EMERY LENDLEASE RESIDENTIAL (CG) LIMITED Director 2017-01-27 CURRENT 1986-04-10 Active
GEORGINA JANE SCOTT LENDLEASE DEVELOPMENT (EUROPE) LIMITED Director 2018-06-19 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (CG) LIMITED Director 2018-06-19 CURRENT 1986-04-10 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 1 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 NOMINEE NO. 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 GP LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT THE TIMBERYARD ESTATE MANAGEMENT COMPANY LIMITED Director 2018-05-24 CURRENT 2016-02-03 Active
GEORGINA JANE SCOTT THE TIMBERYARD PLOT 2 LIMITED Director 2018-05-24 CURRENT 2016-01-29 Active
GEORGINA JANE SCOTT H5 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-12-06 CURRENT 2017-12-06 Active
GEORGINA JANE SCOTT POTATO WHARF 3 AND 4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-07-07 CURRENT 2017-07-07 Active
GEORGINA JANE SCOTT H4 RESIDENTS MANAGEMENT COMPANY LIMITED Director 2017-05-30 CURRENT 2017-05-30 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT SOUTH GARDENS RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2014-04-10 Active
GEORGINA JANE SCOTT WEST GROVE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-02-27 Active
GEORGINA JANE SCOTT ELEPHANT PARK ESTATE MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2015-12-15 Active
GEORGINA JANE SCOTT TRAFALGAR PLACE RESIDENTS MANAGEMENT COMPANY LIMITED Director 2016-12-21 CURRENT 2013-04-15 Active
GEORGINA JANE SCOTT LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED Director 2015-12-07 CURRENT 1998-09-21 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) ESTATES AND PROPERTY MANAGEMENT COMPANY LIMITED Director 2015-11-25 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) RETAIL LIMITED Director 2015-11-24 CURRENT 1998-05-12 Active
GEORGINA JANE SCOTT LENDLEASE E&C LEGACY LIMITED Director 2015-11-12 CURRENT 2007-11-13 Active
GEORGINA JANE SCOTT LENDLEASE RESIDENTIAL (BH) LIMITED Director 2015-10-30 CURRENT 1994-07-04 Active
GEORGINA JANE SCOTT LENDLEASE (ELEPHANT & CASTLE) LIMITED Director 2015-10-30 CURRENT 2010-03-19 Active
GEORGINA JANE SCOTT LENDLEASE (E&C) OVERRIDING LEASE COMPANY LIMITED Director 2015-10-30 CURRENT 2014-04-04 Active
GEORGINA JANE SCOTT LEND LEASE DORMANT HOLDINGS LIMITED Director 2013-01-16 CURRENT 1997-05-06 Dissolved 2015-03-19

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-20CONFIRMATION STATEMENT MADE ON 11/02/24, WITH NO UPDATES
2024-01-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-04-0631/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-17CONFIRMATION STATEMENT MADE ON 11/02/23, WITH NO UPDATES
2022-03-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-03-11AA01Previous accounting period shortened from 29/06/21 TO 31/03/21
2022-02-24CS01CONFIRMATION STATEMENT MADE ON 11/02/22, WITH NO UPDATES
2022-01-2329/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-23AA29/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-22AA01Previous accounting period shortened from 30/06/20 TO 29/06/20
2021-04-28CS01CONFIRMATION STATEMENT MADE ON 11/02/21, WITH UPDATES
2021-04-28CH01Director's details changed for Mr Elliot Stephen Lipton on 2021-04-26
2021-02-16CH01Director's details changed for Mr Barry Paul Jessup on 2020-06-17
2020-07-23RES13Resolutions passed:
  • Company change of name 17/06/2020
2020-06-20RES15CHANGE OF COMPANY NAME 20/06/20
2020-06-19AP01DIRECTOR APPOINTED MR ELLIOT STEPHEN LIPTON
2020-06-19PSC07CESSATION OF LENDLEASE EUROPE RETAIL INVESTMENTS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-19PSC02Notification of Kempal Homes Limited as a person with significant control on 2020-06-17
2020-06-19AD01REGISTERED OFFICE CHANGED ON 19/06/20 FROM 20 Triton Street Regent's Place London NW1 3BF
2020-06-19TM01APPOINTMENT TERMINATED, DIRECTOR JUSTIN DAVIES
2020-05-28SH0126/05/20 STATEMENT OF CAPITAL GBP 5757790
2020-04-30CH01Director's details changed for Mr Justin Davies on 2019-01-30
2020-03-05CS01CONFIRMATION STATEMENT MADE ON 11/02/20, WITH NO UPDATES
2019-12-16TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN MICHAEL EMERY
2019-12-11AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-03-29TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA JANE SCOTT
2019-02-11CS01CONFIRMATION STATEMENT MADE ON 11/02/19, WITH NO UPDATES
2019-02-04AP01DIRECTOR APPOINTED MR JUSTIN DAVIES
2019-02-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD JOHN COOK
2018-11-05AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-06-19AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2018-06-19AP01DIRECTOR APPOINTED MR JOHN DAVID CLARK
2018-06-19TM01APPOINTMENT TERMINATED, DIRECTOR REBECCA SEELEY
2018-01-29LATEST SOC29/01/18 STATEMENT OF CAPITAL;GBP 1
2018-01-29CS01CONFIRMATION STATEMENT MADE ON 29/01/18, WITH UPDATES
2017-12-12AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR VICTORIA QUINLAN
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR CLAIRE PETTETT
2017-02-23TM01APPOINTMENT TERMINATED, DIRECTOR BENJAMIN O'ROURKE
2017-02-23AP01DIRECTOR APPOINTED JONATHAN MICHAEL EMERY
2017-02-23AP01DIRECTOR APPOINTED REBECCA SEELEY
2017-01-31LATEST SOC31/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-31CS01CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES
2016-11-21AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-07-01RES15CHANGE OF NAME 01/07/2016
2016-07-01CERTNMCompany name changed lend lease communities LIMITED\certificate issued on 01/07/16
2016-02-08LATEST SOC08/02/16 STATEMENT OF CAPITAL;GBP 1
2016-02-08AR0111/01/16 ANNUAL RETURN FULL LIST
2015-11-05AAFULL ACCOUNTS MADE UP TO 30/06/15
2015-08-28TM02Termination of appointment of Capita Company Secretarial Services Limited on 2015-08-28
2015-08-28AD04Register(s) moved to registered office address 20 Triton Street Regent's Place London NW1 3BF
2015-06-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BROWELL REAY
2015-04-16CH01Director's details changed for Mr Richard John Cook on 2014-07-11
2015-03-09AAFULL ACCOUNTS MADE UP TO 30/06/14
2015-02-05LATEST SOC05/02/15 STATEMENT OF CAPITAL;GBP 1
2015-02-05AR0111/01/15 ANNUAL RETURN FULL LIST
2014-07-17AP01DIRECTOR APPOINTED MR BENJAMIN MICHAEL O'ROURKE
2014-07-17AP01DIRECTOR APPOINTED MS CLAIRE MARIANNE PETTETT
2014-07-02TM01APPOINTMENT TERMINATED, DIRECTOR GEORGINA SCOTT
2014-07-01TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW RAMPTON
2014-02-17AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0111/01/14 FULL LIST
2014-01-21AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-01-21AD02SAIL ADDRESS CREATED
2014-01-21AP04CORPORATE SECRETARY APPOINTED CAPITA COMPANY SECRETARIAL SERVICES LIMITED
2014-01-09AP01DIRECTOR APPOINTED MR RICHARD JOHN COOK
2014-01-09AP01DIRECTOR APPOINTED MR ANDREW RAMPTON
2014-01-09AP01DIRECTOR APPOINTED MS GEORGINA JANE SCOTT
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR MARK DICKINSON
2013-08-29TM02APPOINTMENT TERMINATED, SECRETARY THANALAKSHMI JANANDRAN
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 05/08/2013
2013-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BROWELL REAY / 05/08/2013
2013-04-05AAFULL ACCOUNTS MADE UP TO 30/06/12
2013-01-11AR0111/01/13 FULL LIST
2012-11-08TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL LABBAD
2012-10-23AP01DIRECTOR APPOINTED MR MARK DAVIES DICKINSON
2012-10-05AP01DIRECTOR APPOINTED MR DAVID BROWELL REAY
2012-05-22AAFULL ACCOUNTS MADE UP TO 30/06/11
2012-01-16AR0111/01/12 FULL LIST
2011-08-19MEM/ARTSARTICLES OF ASSOCIATION
2011-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/2011 FROM 142 NORTHOLT ROAD HARROW MIDDLESEX HA2 0EE
2011-07-18RES01ALTER ARTICLES 30/06/2011
2011-04-26AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-13AR0111/01/11 FULL LIST
2010-01-20AR0111/01/10 FULL LIST
2009-12-12AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 09/11/2009
2009-11-11CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 09/11/2009
2009-11-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 09/11/2009
2009-10-09CH03SECRETARY'S CHANGE OF PARTICULARS / THANALAKSHMI JANANDRAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / VICTORIA ELIZABETH QUINLAN / 01/10/2009
2009-10-09CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 01/10/2009
2009-03-19AAFULL ACCOUNTS MADE UP TO 30/06/08
2009-01-15363aRETURN MADE UP TO 11/01/09; FULL LIST OF MEMBERS
2008-11-25288bAPPOINTMENT TERMINATED DIRECTOR WILLIAM HUGILL
2008-11-24288aDIRECTOR APPOINTED VICTORIA ELIZABETH QUINLAN
2008-08-26288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL LABBAD / 22/08/2008
2008-07-23288bAPPOINTMENT TERMINATED DIRECTOR MATTHEW TAYLOR
2008-04-21AAFULL ACCOUNTS MADE UP TO 30/06/07
2008-01-14363aRETURN MADE UP TO 11/01/08; FULL LIST OF MEMBERS
2007-12-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-07288aNEW DIRECTOR APPOINTED
2007-07-27288aNEW DIRECTOR APPOINTED
2007-07-27288bDIRECTOR RESIGNED
2007-07-27288bDIRECTOR RESIGNED
2007-06-29288aNEW SECRETARY APPOINTED
2007-06-28288bSECRETARY RESIGNED
2007-05-04AAFULL ACCOUNTS MADE UP TO 30/06/06
2007-04-28288bDIRECTOR RESIGNED
2007-02-14288cSECRETARY'S PARTICULARS CHANGED
2007-01-11363aRETURN MADE UP TO 11/01/07; FULL LIST OF MEMBERS
2006-04-28AAFULL ACCOUNTS MADE UP TO 30/06/05
2006-04-11288bSECRETARY RESIGNED
2006-04-11288aNEW SECRETARY APPOINTED
2006-03-03288aNEW DIRECTOR APPOINTED
2006-02-20288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to EV COMMUNITIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EV COMMUNITIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EV COMMUNITIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.9199
MortgagesNumMortOutstanding2.0097
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.9099

This shows the max and average number of mortgages for companies with the same SIC code of 41100 - Development of building projects

Filed Financial Reports
Annual Accounts
2020-06-29
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EV COMMUNITIES LIMITED

Intangible Assets
Patents
We have not found any records of EV COMMUNITIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EV COMMUNITIES LIMITED
Trademarks
We have not found any records of EV COMMUNITIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EV COMMUNITIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EV COMMUNITIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EV COMMUNITIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EV COMMUNITIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EV COMMUNITIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.