206 EWELL ROAD RESIDENTS LIMITED
Overview
| Company Name | 206 EWELL ROAD RESIDENTS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03478365 |
| 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 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 Address | No |
What were the previous names of 206 EWELL ROAD RESIDENTS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ELANDENE LIMITED | Dec 10, 1997 | Dec 10, 1997 |
What are the latest accounts for 206 EWELL ROAD RESIDENTS 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 206 EWELL ROAD RESIDENTS LIMITED?
| Last Confirmation Statement Made Up To | Jun 05, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 19, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 05, 2025 |
| Overdue | No |
What are the latest filings for 206 EWELL ROAD RESIDENTS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Total exemption full accounts made up to Dec 31, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jun 05, 2025 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Tessa Mary Lily Fry as a director on May 16, 2025 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2024 with updates | 4 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2023 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||||||||||
Termination of appointment of Tilak Vivian Abeysinghe as a director on Apr 19, 2023 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Dec 10, 2022 with no updates | 3 pages | CS01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||||||||||
Confirmation statement made on Dec 10, 2021 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Hannah Mary Gwyther as a director on Aug 01, 2021 | 2 pages | AP01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||||||||||
Termination of appointment of Dominik Sergiusz Opalinski as a director on May 14, 2021 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Dec 10, 2020 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Miss Hannah O'reilly as a director on May 03, 2020 | 2 pages | AP01 | ||||||||||
Total exemption full accounts made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed for Miss Tessa Mary Lily Fry on Mar 19, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Miss Tessa Mary Lily Fry on Mar 19, 2020 | 2 pages | CH01 | ||||||||||
Director's details changed for Ms Claire Freeman on Mar 19, 2020 | 2 pages | CH01 | ||||||||||
Termination of appointment of Thomas Jack Myatt as a director on Mar 19, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Philip Mark Bazin as a secretary on Mar 19, 2020 | 1 pages | TM02 | ||||||||||
Appointment of Mr Stuart Alexander Davidson as a director on Jan 20, 2020 | 2 pages | AP01 | ||||||||||
Who are the officers of 206 EWELL ROAD RESIDENTS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DAVIDSON, Stuart Alexander | Director | Heathside KT10 9TB Esher 1 Queen Oaks Court Surrey England | England | British | 179962400002 | |||||
| FREEMAN, Claire | Director | 206 Ewell Road KT6 6HL Surbiton Flat 4 Surrey England | England | British | 259190930002 | |||||
| GWYTHER, Hannah Mary | Director | West Street PO16 0HZ Fareham 227a England | England | British | 286071640001 | |||||
| O'REILLY, Hannah Louise | Director | 206 Ewell Road KT6 6HL Surbiton Flat 6 Surrey England | United Kingdom | British | 274859250001 | |||||
| PINTO, Veronica Christine | Director | 206 Ewell Road KT6 6HL Surbiton Flat 1 Surrey England | England | Portuguese | 88386230004 | |||||
| BAZIN, Leonard | Secretary | 22a Queens Road Knaphill BU21 2DX Woking Surrey | British | 30240800002 | ||||||
| BAZIN, Philip Mark | Secretary | Broad Walk GU6 7LS Cranleigh Birch House Surrey United Kingdom | 166912010001 | |||||||
| HARRISON, Irene Lesley | Nominee Secretary | Fy Mwthin 22 Merthyr Road Tongwynlais CF15 7LH Cardiff South Glamorgan | British | 900003790001 | ||||||
| SCOPES, Jennifer Anne | Secretary | Flat 5 206 Ewell Road KT6 6HL Surbiton Surrey | British | 56690660001 | ||||||
| ABEYSINGHE, Tilak Vivian | Director | Flat 7 206 Ewell Road KT6 6HL Surbiton Surrey | United Kingdom | British | 56592470001 | |||||
| COLLIER, Tabitha | Director | Flat 2 206 Ewell Road KT6 6HL Surbiton Surrey | United Kingdom | British | 66975220001 | |||||
| EARLY, Tamasine Kate | Director | Flat 5 206 Ewell Road KT6 6HL Surbiton Surrey | British | 66386820001 | ||||||
| FRY, Tessa Mary Lily | Director | 206 Ewell Road KT6 6HL Surbiton Flat 5 Surrey England | England | British | 259190620003 | |||||
| GANNON, Jean Margaret | Director | Flat 6 206 Ewell Road KT6 6HL Surbiton Surrey | British | 56592320001 | ||||||
| HENDRY, Craig Archibald Macdonald | Director | Flat 3 206 Ewell Road KT6 6HL Surbiton Surrey | British | 70239020001 | ||||||
| JOHANNSEN, Adelaide | Director | Flat 3 206 Ewell Road KT6 6HL Surbiton Surrey | British | 75191760001 | ||||||
| MYATT, Thomas Jack | Director | 206 Ewell Road UT6 6HL Surbiton Flat 2 Surrey | England | British | 259187140001 | |||||
| OPALINSKI, Dominik Sergiusz | Director | 206 Ewell Road KT6 6HL Surbiton Flat 3 Surrey United Kingdom | England | British | 166980430001 | |||||
| SCOPES, Jennifer Anne | Director | Flat 5 206 Ewell Road KT6 6HL Surbiton Surrey | British | 56690660001 | ||||||
| VENNARD, Suzanne Elizabeth | Director | Flat 2 206 Ewell Road KT6 6HL Surbiton Surrey | British | 56592210001 | ||||||
| WARD, Anna Jane | Director | Flat 1 206 Ewell Road KT6 6HL Surbiton Surrey | British | 63113760001 | ||||||
| BUSINESS INFORMATION RESEARCH & REPORTING LIMITED | 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?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 10, 2016 | The 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