EWS LIMITED
Overview
| Company Name | EWS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02552932 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EWS LIMITED?
- Real estate agencies (68310) / Real estate activities
Where is EWS LIMITED located?
| Registered Office Address | Vantage Point 23 Mark Road HP2 7DN Hemel Hempstead Hertfordshire England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELSOM, WOODWARD & SPETTIGUE LIMITED | Nov 29, 1990 | Nov 29, 1990 |
| OFFICEBETTER LIMITED | Oct 29, 1990 | Oct 29, 1990 |
What are the latest accounts for EWS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for EWS LIMITED?
| Last Confirmation Statement Made Up To | Oct 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Oct 16, 2025 |
| Overdue | No |
What are the latest filings for EWS LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Gary Tarrant as a director on Jan 22, 2026 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2025 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2024 | 14 pages | AA | ||
legacy | 51 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 16, 2024 with updates | 4 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Dec 31, 2023 | 14 pages | AA | ||
legacy | 48 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Oct 16, 2023 with updates | 4 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2022 | 19 pages | AA | ||
Director's details changed for Mr Jonathan Paul Smith on Oct 01, 2023 | 2 pages | CH01 | ||
Appointment of Mr Neil Gavin Foster as a director on Aug 29, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2022 with updates | 4 pages | CS01 | ||
Appointment of Mr Gary Tarrant as a director on Jul 01, 2022 | 2 pages | AP01 | ||
Current accounting period extended from Jul 31, 2022 to Dec 31, 2022 | 1 pages | AA01 | ||
Director's details changed for Mr Jonathan Paul Smith on Jun 20, 2022 | 2 pages | CH01 | ||
Accounts for a small company made up to Jul 31, 2021 | 23 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with updates | 5 pages | CS01 | ||
Accounts for a small company made up to Jul 31, 2020 | 22 pages | AA | ||
Termination of appointment of Paul Edward Musson as a director on Nov 13, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Oct 16, 2020 with updates | 5 pages | CS01 | ||
Previous accounting period shortened from Dec 31, 2020 to Jul 31, 2020 | 1 pages | AA01 | ||
Who are the officers of EWS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| FOSTER, Neil Gavin | Secretary | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | 267864130001 | |||||||
| FOSTER, Neil Gavin | Director | c/o Trinity Mark Road HP2 7DN Hemel Hempstead 23 England | England | British | 167855390002 | |||||
| ROGERS, Stephen Charles Stewart | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | English | 187325920002 | |||||
| SMITH, Jonathan Paul | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 244727230038 | |||||
| ELSOM, Peter James Oliver | Secretary | Winterholme 44 The Street Melton IP12 1PW Woodbridge Suffolk | British | 26220260001 | ||||||
| ELSOM, Peter John | Secretary | Longridge Martlesham Road Little Bealings IP13 6LX Woodbridge Suffolk | British | 2229070001 | ||||||
| MUSSON, Paul Edward | Secretary | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | British | 79142060001 | ||||||
| SPETTIGUE, Martin | Secretary | 4 Paget Road IP1 3RP Ipswich Suffolk | British | 11217820001 | ||||||
| EDWARDS, Paul John Bernard | Director | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | England | British | 71398820004 | |||||
| ELSOM, Peter James Oliver | Director | Winterholme 44 The Street Melton IP12 1PW Woodbridge Suffolk | British | 26220260001 | ||||||
| ELSOM, Peter John | Director | Longridge Martlesham Road Little Bealings IP13 6LX Woodbridge Suffolk | United Kingdom | British | 2229070001 | |||||
| LOWE, David Charles | Director | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | England | British | 71398780002 | |||||
| MUSSON, Paul Edward | Director | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | England | British | 79142060002 | |||||
| SPETTIGUE, Martin | Director | 4 Paget Road IP1 3RP Ipswich Suffolk | England | British | 11217820001 | |||||
| TARRANT, Gary | Director | 23 Mark Road HP2 7DN Hemel Hempstead Vantage Point Hertfordshire England | United Kingdom | British | 195403040002 | |||||
| WOODWARD, George Frederick | Director | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | England | British | 13186230001 |
Who are the persons with significant control of EWS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Trinity Property Group Limited | Feb 14, 2020 | 23 Mark Road Hemel Hempstead Industrial Estate HP2 7DN Hemel Hempstead Vantage Point England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul John Bernard Edwards | Apr 06, 2016 | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Paul Edward Musson | Apr 06, 2016 | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr George Frederick Woodward | Apr 06, 2016 | Lower Brook Street Ipswich IP4 1AQ Suffolk 31 United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0