This company is commonly known as Ehw Properties Limited. The company was founded 10 years ago and was given the registration number 09021491. The firm's registered office is in SHERBORNE. You can find them at Morley House, 36 Acreman Street, Sherborne, Dorset. This company's SIC code is 74990 - Non-trading company.
Name | : | EHW PROPERTIES LIMITED |
---|---|---|
Company Number | : | 09021491 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active - Proposal to |
Incorporation Date | : | 01 May 2014 |
End of financial year | : | 30 April 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX | Secretary | 16 January 2015 | Active |
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX | Director | 16 January 2015 | Active |
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX | Director | 01 May 2015 | Active |
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX | Secretary | 01 May 2014 | Active |
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX | Director | 01 May 2014 | Active |
Mr James Fairweather Edmonson | ||
Notified on | : | 08 May 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1948 |
Nationality | : | British |
Country of residence | : | Guernsey |
Address | : | Sarnia House, Le Truchot, St Peter Port, Guernsey, GY1 4NA |
Nature of control | : |
|
Mr Peter Andrew Harwood | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Graham Michael Harrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1965 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Robert George Shepherd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1962 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Robert Hart Fearis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1962 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr James Grant Wilson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1962 |
Nationality | : | British |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Andreas Julius Bar | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1967 |
Nationality | : | Swiss |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Mr Guillermo Pla Otanez | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1965 |
Nationality | : | Venezuelan |
Country of residence | : | Channel Islands |
Address | : | Sarnia House, Le Truchot, Guernsey, Channel Islands, GY1 4NA |
Nature of control | : |
|
Pgm Premier Consultancy Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 10, Gortscreagan Road, Londonderry, Northern Ireland, BT47 4AP |
Nature of control | : |
|
Adinal Mcgregor Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Liquid Bureau Cdc, Port House 2nd Floor, Portsmouth, England, PO6 4TH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-01-26 | Gazette | Gazette dissolved voluntary. | Download |
2020-11-19 | Dissolution | Dissolution voluntary strike off suspended. | Download |
2020-11-10 | Gazette | Gazette notice voluntary. | Download |
2020-10-28 | Dissolution | Dissolution application strike off company. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-07 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Accounts | Change account reference date company previous extended. | Download |
2019-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-05-10 | Mortgage | Mortgage satisfy charge full. | Download |
2019-01-16 | Capital | Capital cancellation shares. | Download |
2019-01-16 | Capital | Capital return purchase own shares. | Download |
2018-12-20 | Capital | Legacy. | Download |
2018-12-20 | Capital | Capital statement capital company with date currency figure. | Download |
2018-12-20 | Insolvency | Legacy. | Download |
2018-12-20 | Resolution | Resolution. | Download |
2018-11-16 | Accounts | Accounts with accounts type small. | Download |
2018-06-04 | Persons with significant control | Notification of a person with significant control. | Download |
2018-06-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-05-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-02 | Accounts | Accounts with accounts type small. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Accounts | Accounts with accounts type full. | Download |
2016-05-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.