Warning: file_put_contents(c/bac712ff8db572be2e31bdba83d3f7a9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/974291e2dc4ebbf081c89e4e03aece84.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
William Ewart Properties Limited, BT1 5EB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

WILLIAM EWART PROPERTIES LIMITED

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

This company is commonly known as William Ewart Properties Limited. The company was founded 56 years ago and was given the registration number NI007096. The firm's registered office is in BELFAST. You can find them at 5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:WILLIAM EWART PROPERTIES LIMITED
Company Number:NI007096
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1967
End of financial year:30 September 2022
Jurisdiction:Northern - Ireland
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Antrim, BT1 5EB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Secretary-Active
11th Floor, East Tower, Lanyon Place, Belfast, Northern Ireland, BT1 3LP

Director27 June 2002Active
5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Northern Ireland, BT1 5EB

Director27 June 2002Active
13 Trafalgar Terrace, Monkstown, Dublin, Ireland,

Director-Active
15 Liska Avenue, Dublin Road, Newry, BT34

Director-Active
57 Craigdarragh Road, Helen's Bay, Co Down, BT19 1UB

Director16 March 2004Active
"Crangarra", 3 Ailsa Road, Holywood, BT18 0AS

Director29 November 2000Active
1 Ballymenoch Lane, Ballymenoch Road, Holywood, BT180EF

Director29 November 2000Active
4, Malone Park, Belfast, BT9 6NH

Director-Active
16 Anglesea Road, Dublin, Ireland,

Director-Active
10 Carrickbrack Heath, Sutton, Dublin 13,

Director-Active
5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, BT1 5EB

Director10 May 2017Active
620 Clonard Road, Crumlin, Dublin,

Director26 June 2002Active
Suite 4604, Convention Plaza Apartments, Wanchai,

Director29 November 2000Active
5th Floor Craig Plaza, 51-55 Fountain Street, Belfast, Northern Ireland, BT1 5EB

Director24 October 2007Active
45, Osborne Park, Belfast, BT9 6JP

Director-Active
Lisieux Hall, Murphystown Road, Sandyford,

Director31 December 2001Active
Lisieur Hall Murphystown Road, Sandyford, Dublin,

Director-Active

People with Significant Control

Oxford Street Capital Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:37-41, Bedford Row, London, England, WC1R 4JH
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-20Accounts

Accounts with accounts type micro entity.

Download
2022-04-28Resolution

Resolution.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2022-04-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-11-11Confirmation statement

Confirmation statement with no updates.

Download
2021-07-26Address

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

Download
2021-07-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-02Confirmation statement

Confirmation statement with no updates.

Download
2020-06-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-31Confirmation statement

Confirmation statement with no updates.

Download
2019-06-27Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Confirmation statement

Confirmation statement with no updates.

Download
2018-03-26Accounts

Change account reference date company current extended.

Download
2018-02-27Accounts

Accounts with accounts type micro entity.

Download
2017-10-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.