UKBizDB.co.uk

EHW PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Morley House, 36 Acreman Street, Sherborne, Dorset, DT9 3NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Secretary16 January 2015Active
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Director16 January 2015Active
Morley House, 36 Acreman Street, Sherborne, United Kingdom, DT9 3NX

Director01 May 2015Active
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX

Secretary01 May 2014Active
Morley House, 36 Acreman Street, Sherborne, England, DT9 3NX

Director01 May 2014Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-01-26Gazette

Gazette dissolved voluntary.

Download
2020-11-19Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-10Gazette

Gazette notice voluntary.

Download
2020-10-28Dissolution

Dissolution application strike off company.

Download
2020-05-11Confirmation statement

Confirmation statement with no updates.

Download
2020-05-07Persons with significant control

Change to a person with significant control.

Download
2020-01-30Accounts

Change account reference date company previous extended.

Download
2019-05-10Confirmation statement

Confirmation statement with updates.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-05-10Mortgage

Mortgage satisfy charge full.

Download
2019-01-16Capital

Capital cancellation shares.

Download
2019-01-16Capital

Capital return purchase own shares.

Download
2018-12-20Capital

Legacy.

Download
2018-12-20Capital

Capital statement capital company with date currency figure.

Download
2018-12-20Insolvency

Legacy.

Download
2018-12-20Resolution

Resolution.

Download
2018-11-16Accounts

Accounts with accounts type small.

Download
2018-06-04Persons with significant control

Notification of a person with significant control.

Download
2018-06-04Persons with significant control

Cessation of a person with significant control.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-02-02Accounts

Accounts with accounts type small.

Download
2017-05-15Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Accounts

Accounts with accounts type full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.