206 EWELL ROAD RESIDENTS LIMITED

206 EWELL ROAD RESIDENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name206 EWELL ROAD RESIDENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03478365
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of 206 EWELL ROAD RESIDENTS LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is 206 EWELL ROAD RESIDENTS LIMITED located?

    Registered Office Address
    227a West Street
    PO16 0HZ Fareham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of 206 EWELL ROAD RESIDENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ELANDENE LIMITEDDec 10, 1997Dec 10, 1997

    What are the latest accounts for 206 EWELL ROAD RESIDENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for 206 EWELL ROAD RESIDENTS LIMITED?

    Last Confirmation Statement Made Up ToJun 05, 2026
    Next Confirmation Statement DueJun 19, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 05, 2025
    OverdueNo

    What are the latest filings for 206 EWELL ROAD RESIDENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Dec 31, 2024

    6 pagesAA

    Confirmation statement made on Jun 05, 2025 with updates

    4 pagesCS01

    Termination of appointment of Tessa Mary Lily Fry as a director on May 16, 2025

    1 pagesTM01

    Confirmation statement made on Dec 10, 2024 with updates

    4 pagesCS01

    Total exemption full accounts made up to Dec 31, 2023

    6 pagesAA

    Confirmation statement made on Dec 10, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2022

    6 pagesAA

    Termination of appointment of Tilak Vivian Abeysinghe as a director on Apr 19, 2023

    1 pagesTM01

    Confirmation statement made on Dec 10, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    6 pagesAA

    Confirmation statement made on Dec 10, 2021 with no updates

    3 pagesCS01

    Appointment of Miss Hannah Mary Gwyther as a director on Aug 01, 2021

    2 pagesAP01

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of alteration of Articles of Association

    RES01

    Total exemption full accounts made up to Dec 31, 2020

    6 pagesAA

    Termination of appointment of Dominik Sergiusz Opalinski as a director on May 14, 2021

    1 pagesTM01

    Registered office address changed from Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD to 227a West Street Fareham PO16 0HZ on May 24, 2021

    1 pagesAD01

    Confirmation statement made on Dec 10, 2020 with no updates

    3 pagesCS01

    Appointment of Miss Hannah O'reilly as a director on May 03, 2020

    2 pagesAP01

    Total exemption full accounts made up to Dec 31, 2019

    7 pagesAA

    Director's details changed for Miss Tessa Mary Lily Fry on Mar 19, 2020

    2 pagesCH01

    Director's details changed for Miss Tessa Mary Lily Fry on Mar 19, 2020

    2 pagesCH01

    Director's details changed for Ms Claire Freeman on Mar 19, 2020

    2 pagesCH01

    Termination of appointment of Thomas Jack Myatt as a director on Mar 19, 2020

    1 pagesTM01

    Termination of appointment of Philip Mark Bazin as a secretary on Mar 19, 2020

    1 pagesTM02

    Appointment of Mr Stuart Alexander Davidson as a director on Jan 20, 2020

    2 pagesAP01

    Who are the officers of 206 EWELL ROAD RESIDENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DAVIDSON, Stuart Alexander
    Heathside
    KT10 9TB Esher
    1 Queen Oaks Court
    Surrey
    England
    Director
    Heathside
    KT10 9TB Esher
    1 Queen Oaks Court
    Surrey
    England
    EnglandBritish179962400002
    FREEMAN, Claire
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 4
    Surrey
    England
    Director
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 4
    Surrey
    England
    EnglandBritish259190930002
    GWYTHER, Hannah Mary
    West Street
    PO16 0HZ Fareham
    227a
    England
    Director
    West Street
    PO16 0HZ Fareham
    227a
    England
    EnglandBritish286071640001
    O'REILLY, Hannah Louise
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 6
    Surrey
    England
    Director
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 6
    Surrey
    England
    United KingdomBritish274859250001
    PINTO, Veronica Christine
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 1
    Surrey
    England
    Director
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 1
    Surrey
    England
    EnglandPortuguese88386230004
    BAZIN, Leonard
    22a Queens Road
    Knaphill
    BU21 2DX Woking
    Surrey
    Secretary
    22a Queens Road
    Knaphill
    BU21 2DX Woking
    Surrey
    British30240800002
    BAZIN, Philip Mark
    Broad Walk
    GU6 7LS Cranleigh
    Birch House
    Surrey
    United Kingdom
    Secretary
    Broad Walk
    GU6 7LS Cranleigh
    Birch House
    Surrey
    United Kingdom
    166912010001
    HARRISON, Irene Lesley
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    Nominee Secretary
    Fy Mwthin
    22 Merthyr Road Tongwynlais
    CF15 7LH Cardiff
    South Glamorgan
    British900003790001
    SCOPES, Jennifer Anne
    Flat 5
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Secretary
    Flat 5
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British56690660001
    ABEYSINGHE, Tilak Vivian
    Flat 7 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 7 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    United KingdomBritish56592470001
    COLLIER, Tabitha
    Flat 2 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 2 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    United KingdomBritish66975220001
    EARLY, Tamasine Kate
    Flat 5 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 5 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British66386820001
    FRY, Tessa Mary Lily
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 5
    Surrey
    England
    Director
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 5
    Surrey
    England
    EnglandBritish259190620003
    GANNON, Jean Margaret
    Flat 6 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 6 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British56592320001
    HENDRY, Craig Archibald Macdonald
    Flat 3 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 3 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British70239020001
    JOHANNSEN, Adelaide
    Flat 3
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 3
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British75191760001
    MYATT, Thomas Jack
    206 Ewell Road
    UT6 6HL Surbiton
    Flat 2
    Surrey
    Director
    206 Ewell Road
    UT6 6HL Surbiton
    Flat 2
    Surrey
    EnglandBritish259187140001
    OPALINSKI, Dominik Sergiusz
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 3
    Surrey
    United Kingdom
    Director
    206 Ewell Road
    KT6 6HL Surbiton
    Flat 3
    Surrey
    United Kingdom
    EnglandBritish166980430001
    SCOPES, Jennifer Anne
    Flat 5
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 5
    206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British56690660001
    VENNARD, Suzanne Elizabeth
    Flat 2 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 2 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British56592210001
    WARD, Anna Jane
    Flat 1 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    Director
    Flat 1 206 Ewell Road
    KT6 6HL Surbiton
    Surrey
    British63113760001
    BUSINESS INFORMATION RESEARCH & REPORTING LIMITED
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    Nominee Director
    Crown House
    64 Whitchurch Road
    CF14 3LX Cardiff
    900005500001

    What are the latest statements on persons with significant control for 206 EWELL ROAD RESIDENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Dec 10, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    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