UKBizDB.co.uk

EWS LIMITED

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

This company is commonly known as Ews Limited. The company was founded 33 years ago and was given the registration number 02552932. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire. This company's SIC code is 68310 - Real estate agencies.

Company Information

Name:EWS LIMITED
Company Number:02552932
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 October 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68310 - Real estate agencies

Office Address & Contact

Registered Address:Vantage Point, 23 Mark Road, Hemel Hempstead, Hertfordshire, England, HP2 7DN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Secretary06 March 2020Active
23, Mark Road, Hemel Hempstead, England, HP2 7DN

Director29 August 2022Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 May 2014Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director14 February 2020Active
Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN

Director01 July 2022Active
Winterholme 44 The Street, Melton, Woodbridge, IP12 1PW

Secretary01 October 1996Active
Longridge Martlesham Road, Little Bealings, Woodbridge, IP13 6LX

Secretary01 July 1996Active
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ

Secretary01 October 2001Active
4 Paget Road, Ipswich, IP1 3RP

Secretary-Active
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ

Director31 March 2000Active
Winterholme 44 The Street, Melton, Woodbridge, IP12 1PW

Director01 October 1995Active
Longridge Martlesham Road, Little Bealings, Woodbridge, IP13 6LX

Director-Active
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ

Director31 March 1999Active
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ

Director01 January 2005Active
4 Paget Road, Ipswich, IP1 3RP

Director-Active
31, Lower Brook Street, Ipswich, Suffolk, United Kingdom, IP4 1AQ

Director-Active

People with Significant Control

Trinity Property Group Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:Vantage Point, 23 Mark Road, Hemel Hempstead, England, HP2 7DN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Musson
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:United Kingdom
Address:31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul John Bernard Edwards
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:United Kingdom
Address:31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr George Frederick Woodward
Notified on:06 April 2016
Status:Active
Date of birth:August 1956
Nationality:British
Country of residence:United Kingdom
Address:31, Lower Brook Street, Suffolk, United Kingdom, IP4 1AQ
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 (7 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
2023-10-24Confirmation statement

Confirmation statement with updates.

Download
2023-10-18Accounts

Accounts with accounts type small.

Download
2023-10-16Officers

Change person director company with change date.

Download
2022-11-23Officers

Appoint person director company with name date.

Download
2022-10-24Confirmation statement

Confirmation statement with updates.

Download
2022-07-25Officers

Appoint person director company with name date.

Download
2022-07-06Accounts

Change account reference date company current extended.

Download
2022-06-20Officers

Change person director company with change date.

Download
2022-04-06Accounts

Accounts with accounts type small.

Download
2021-10-18Confirmation statement

Confirmation statement with updates.

Download
2021-07-27Accounts

Accounts with accounts type small.

Download
2020-11-13Officers

Termination director company with name termination date.

Download
2020-10-26Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Change account reference date company previous shortened.

Download
2020-03-06Address

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

Download
2020-03-06Accounts

Accounts with accounts type total exemption full.

Download
2020-03-06Officers

Appoint person secretary company with name date.

Download
2020-02-18Persons with significant control

Notification of a person with significant control.

Download
2020-02-18Officers

Appoint person director company with name date.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Persons with significant control

Cessation of a person with significant control.

Download
2020-02-18Officers

Termination director company with name termination date.

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download
2020-02-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.