UKBizDB.co.uk

EWC PROPERTIES LIMITED

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

This company is commonly known as Ewc Properties Limited. The company was founded 18 years ago and was given the registration number 05727756. The firm's registered office is in PRESCOT. You can find them at Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EWC PROPERTIES LIMITED
Company Number:05727756
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 March 2006
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Laurel House Kitling Road, Knowsley Business Park, Prescot, Merseyside, England, L34 9JA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Secretary01 May 2018Active
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director15 March 2016Active
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA

Director16 August 2018Active
14 Julian Way, Widnes, WA8 9AB

Secretary01 June 2006Active
4 Sandlea Park, Wirral, CH48 0QF

Secretary01 July 2006Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary02 March 2006Active
12 Windermere Drive, Maghull, Liverpool, L31 9BQ

Director16 August 2006Active
14 Julian Way, Widnes, WA8 9AB

Director01 June 2006Active
4 Sandlea Park, Wirral, CH48 0QF

Director01 July 2006Active
4 Buchanan Close, Sandringham Gardens, Widnes, WA8 9QD

Director01 June 2006Active
20 Prescot Road, Widnes, WA8 7PX

Director21 July 2006Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director02 March 2006Active

People with Significant Control

Mr George William Fludder
Notified on:05 September 2018
Status:Active
Date of birth:July 1962
Nationality:British
Country of residence:England
Address:Laurel House, Kitling Road, Prescot, England, L34 9JA
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr William Alexander Edwards
Notified on:06 April 2016
Status:Active
Date of birth:December 1957
Nationality:British
Country of residence:United Kingdom
Address:14, Julian Way, Widnes, United Kingdom, WA8 9AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Paul Fisher Denham
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:British
Country of residence:United Kingdom
Address:1, Paddock Hill, Knutsford, United Kingdom, WA16 7DG
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 (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
2024-04-08Confirmation statement

Confirmation statement with no updates.

Download
2024-03-25Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2024-03-22Mortgage

Mortgage satisfy charge full.

Download
2023-12-04Accounts

Accounts with accounts type micro entity.

Download
2023-04-27Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type micro entity.

Download
2022-04-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type micro entity.

Download
2021-09-04Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-09-23Accounts

Accounts with accounts type micro entity.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type micro entity.

Download
2019-09-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-05-13Accounts

Accounts with accounts type micro entity.

Download
2019-03-04Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Persons with significant control

Notification of a person with significant control.

Download
2018-09-18Persons with significant control

Cessation of a person with significant control.

Download
2018-09-18Officers

Termination director company with name termination date.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-08-31Mortgage

Mortgage satisfy charge full.

Download
2018-08-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.