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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Secretary | 01 May 2018 | Active |
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 15 March 2016 | Active |
Laurel House, Kitling Road, Knowsley Business Park, Prescot, England, L34 9JA | Director | 16 August 2018 | Active |
14 Julian Way, Widnes, WA8 9AB | Secretary | 01 June 2006 | Active |
4 Sandlea Park, Wirral, CH48 0QF | Secretary | 01 July 2006 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 02 March 2006 | Active |
12 Windermere Drive, Maghull, Liverpool, L31 9BQ | Director | 16 August 2006 | Active |
14 Julian Way, Widnes, WA8 9AB | Director | 01 June 2006 | Active |
4 Sandlea Park, Wirral, CH48 0QF | Director | 01 July 2006 | Active |
4 Buchanan Close, Sandringham Gardens, Widnes, WA8 9QD | Director | 01 June 2006 | Active |
20 Prescot Road, Widnes, WA8 7PX | Director | 21 July 2006 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 02 March 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-25 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2024-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-12-04 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-09-04 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Accounts | Accounts with accounts type micro entity. | Download |
2019-09-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-05-13 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
2018-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-31 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-08-31 | Mortgage | Mortgage satisfy charge full. | Download |
2018-08-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.