UKBizDB.co.uk

EWB PROPERTIES LIMITED

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

This company is commonly known as Ewb Properties Limited. The company was founded 12 years ago and was given the registration number 07984293. The firm's registered office is in SKIPTON. You can find them at 28 Raikes Road, , Skipton, North Yorkshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EWB PROPERTIES LIMITED
Company Number:07984293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2012
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Raikes Road, Skipton, North Yorkshire, BD23 1NP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director22 June 2012Active
1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ

Director30 March 2022Active
28, Raikes Road, Skipton, England, BD23 1NP

Director22 June 2012Active
28, Raikes Road, Skipton, England, BD23 1NP

Director22 June 2012Active
3, Colton Mill, Bullerthorpe Lane, Leeds, United Kingdom, LS15 9JN

Director09 March 2012Active

People with Significant Control

Sarah Louise Beresford
Notified on:30 March 2022
Status:Active
Date of birth:February 1976
Nationality:British
Country of residence:England
Address:1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Doreen Ray Beresford
Notified on:06 April 2016
Status:Active
Date of birth:June 1946
Nationality:British
Address:28, Raikes Road, Skipton, BD23 1NP
Nature of control:
  • Significant influence or control
Mr Ernest William Beresford
Notified on:06 April 2016
Status:Active
Date of birth:July 1942
Nationality:British
Address:28, Raikes Road, Skipton, BD23 1NP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gordon Ernest Beresford
Notified on:06 April 2016
Status:Active
Date of birth:November 1973
Nationality:British
Country of residence:England
Address:1 Park View Court, St. Pauls Road, Shipley, England, BD18 3DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-12Accounts

Accounts with accounts type total exemption full.

Download
2024-03-12Address

Change registered office address company with date old address new address.

Download
2023-12-28Accounts

Change account reference date company previous shortened.

Download
2023-08-15Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-12-19Officers

Appoint person director company with name date.

Download
2022-12-19Persons with significant control

Notification of a person with significant control.

Download
2022-12-19Persons with significant control

Change to a person with significant control.

Download
2022-12-19Capital

Capital allotment shares.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Officers

Termination director company with name termination date.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-12-19Persons with significant control

Cessation of a person with significant control.

Download
2022-09-14Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Accounts

Accounts with accounts type total exemption full.

Download
2021-12-23Accounts

Change account reference date company previous shortened.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-18Accounts

Accounts with accounts type total exemption full.

Download
2020-11-15Confirmation statement

Confirmation statement with no updates.

Download
2020-02-24Accounts

Accounts with accounts type total exemption full.

Download
2019-12-30Confirmation statement

Confirmation statement with no updates.

Download
2019-12-30Accounts

Change account reference date company previous shortened.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download
2018-12-09Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.