EWL LIVING HOLDINGS LIMITED
Overview
| Company Name | EWL LIVING HOLDINGS LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06015653 |
| 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 EWL LIVING HOLDINGS LIMITED?
- Development of building projects (41100) / Construction
Where is EWL LIVING HOLDINGS LIMITED located?
| Registered Office Address | 7 Bell Yard WC2A 2JR London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EWL LIVING HOLDINGS LIMITED?
| Company Name | From | Until |
|---|---|---|
| ECO WORLD LONDON HOLDINGS LIMITED | Jun 06, 2018 | Jun 06, 2018 |
| BE ECO WORLD HOLDINGS LIMITED | Dec 05, 2017 | Dec 05, 2017 |
| PRIME PLACE DEVELOPMENTS (WOKING) LIMITED | Jan 13, 2016 | Jan 13, 2016 |
| PRIME PLACE (KINGSTON) LIMITED | Jun 26, 2015 | Jun 26, 2015 |
| INSPACE PARTNERSHIPS LIMITED | Apr 29, 2009 | Apr 29, 2009 |
| HARDWICKE INVESTMENTS LIMITED | Jan 21, 2009 | Jan 21, 2009 |
| INSPACE HOMES (ST. HUGH'S AVENUE) LIMITED | Mar 26, 2007 | Mar 26, 2007 |
| WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITED | Dec 01, 2006 | Dec 01, 2006 |
What are the latest accounts for EWL LIVING HOLDINGS LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Oct 31, 2024 |
What is the status of the latest confirmation statement for EWL LIVING HOLDINGS LIMITED?
| Last Confirmation Statement Made Up To | Jun 15, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 29, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 15, 2025 |
| Overdue | No |
What are the latest filings for EWL LIVING HOLDINGS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Certificate of change of name Company name changed eco world london holdings LIMITED\certificate issued on 18/12/25 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
| ||||||||||||
Director's details changed for Mr Graham Mark Dundas on Nov 28, 2025 | 2 pages | CH01 | ||||||||||
Satisfaction of charge 060156530003 in full | 1 pages | MR04 | ||||||||||
Confirmation statement made on Jun 15, 2025 with no updates | 3 pages | CS01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2024 | 43 pages | AA | ||||||||||
Second filing for the appointment of Mr Martin William Hill as a director | 3 pages | RP04AP01 | ||||||||||
Appointment of Mrs Anita Marie Hughes Campbell as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Robin Tennent Goodlet as a director on Dec 01, 2024 | 2 pages | AP01 | ||||||||||
Appointment of Mr Martin William Hill as a director on Nov 06, 2024 | 3 pages | AP01 | ||||||||||
| ||||||||||||
Termination of appointment of Heng Leong Cheong as a director on Nov 06, 2024 | 1 pages | TM01 | ||||||||||
Confirmation statement made on Jun 15, 2024 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Colin Enticknap as a director on May 31, 2024 | 1 pages | TM01 | ||||||||||
Termination of appointment of Andrew Chew Kwang Ming as a director on Mar 25, 2024 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2023 | 44 pages | AA | ||||||||||
Satisfaction of charge 060156530010 in full | 4 pages | MR04 | ||||||||||
Satisfaction of charge 060156530011 in full | 4 pages | MR04 | ||||||||||
Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on Feb 06, 2024 | 1 pages | AD01 | ||||||||||
Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on Sep 15, 2023 | 1 pages | AD01 | ||||||||||
Confirmation statement made on Jun 15, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Khim Wah Chang as a director on May 28, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Kee Sin Liew as a director on May 28, 2023 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Oct 31, 2022 | 44 pages | AA | ||||||||||
Termination of appointment of Hsing Yao Cheng as a director on Mar 06, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Andrew Chew Kwang Ming as a director on Mar 06, 2023 | 2 pages | AP01 | ||||||||||
Director's details changed for Mr James Murdo Roderick Mackenzie on Feb 28, 2023 | 2 pages | CH01 | ||||||||||
Who are the officers of EWL LIVING HOLDINGS LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HILL, Martin William | Secretary | Bell Yard WC2A 2JR London 7 England | 256820090001 | |||||||
| DUNDAS, Graham Mark | Director | Bell Yard WC2A 2JR London 7 England | England | British | 243342460011 | |||||
| DURKIN, Christopher Simon | Director | Bell Yard WC2A 2JR London 7 England | England | British | 227487480001 | |||||
| GOODLET, Robin Tennent | Director | Bell Yard WC2A 2JR London 7 England | England | British | 330104720001 | |||||
| HILL, Martin William | Director | Bell Yard WC2A 2JR London 7 England | England | British | 329101810001 | |||||
| HUGHES CAMPBELL, Anita Marie | Director | Bell Yard WC2A 2JR London 7 England | United Kingdom | Irish | 330718850001 | |||||
| MACKENZIE, James Murdo Roderick | Director | Bell Yard WC2A 2JR London 7 England | England | British | 320665950001 | |||||
| MCWILLIAMS, Wendy Jane | Director | Bell Yard WC2A 2JR London 7 England | England | British | 66342520007 | |||||
| TEOW, Leong Seng, Dato | Director | Bell Yard WC2A 2JR London 7 England | Malaysia | Malaysian | 244393270001 | |||||
| WILLMOTT, Richard John | Director | Bell Yard WC2A 2JR London 7 England | United Kingdom | British | 146659260001 | |||||
| EYRE, Robert Charles | Secretary | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | British | 5579750001 | ||||||
| LISTER, Anne Elizabeth | Secretary | Haggle House Scole Road, Thorpe Abbotts IP21 4HS Diss Norfolk | British | 27233210012 | ||||||
| MCWILLIAMS, Wendy Jane | Secretary | Victoria Street SW1H 0EX London 25 England | British | 66342520007 | ||||||
| RITTER, Gary | Secretary | 1 Eversleigh Road Finchley N3 1HY London | British | 113296630001 | ||||||
| SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
| BHANDERI, Vinod Vishram | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | British | 92179170002 | |||||
| BRADY, Brian Patrick | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | Irish | 124317880001 | |||||
| CANNEY, Duncan Inglis | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | British | 62411170001 | |||||
| CHANG, Khim Wah, Dato' | Director | Victoria Street SW1H 0EX London 25 England | Malaysia | Malaysian | 273937720001 | |||||
| CHENG, Hsing Yao | Director | Victoria Street SW1H 0EX London 25 England | Singapore | Singaporean | 234685310003 | |||||
| CHEONG, Heng Leong | Director | Bell Yard WC2A 2JR London 7 England | United Kingdom | Malaysian | 273828410002 | |||||
| CHOONG, Yee How | Director | Victoria Street SW1H 0EX London 25 England | Singapore | Malaysian | 244336260001 | |||||
| DURKIN, Christopher Simon | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | British | 227487480001 | |||||
| ENTICKNAP, Colin | Director | Bell Yard WC2A 2JR London 7 England | England | British | 183495090001 | |||||
| ENTICKNAP, Colin | Director | The Grange 4 Heath Road PE6 7EG Helpston Peterborough | England | British | 9708990002 | |||||
| LIEW, Kee Sin, Tan Sri | Director | Victoria Street SW1H 0EX London 25 England | Malaysia | Malaysian | 244393040001 | |||||
| MCWILLIAMS, Wendy Jane | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | British | 66342520007 | |||||
| MING, Andrew Chew Kwang | Director | Wallich Street 078881 #31-01 Guoco Tower 1 Singapore | Singapore | Malaysian | 306930670001 | |||||
| RITTER, Gary | Director | 1 Eversleigh Road Finchley N3 1HY London | British | 113296630001 | ||||||
| SCOTT, Christopher Richard | Director | Victoria Street SW1H 0EX London 25 England | England | British | 274526740001 | |||||
| TAN, Cheng Yong | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | Malaysia | Malaysian | 247110740001 | |||||
| TELFER, Andrew James William | Director | Spirella 2, Icknield Way Letchworth SG6 4GY Hertfordshire | England | British | 243261140001 | |||||
| TELFER, Andrew James William | Director | Lingfield House East Grinstead Road RH7 6ES Lingfield Surrey | England | British | 84685480001 | |||||
| TELFER, Andrew James William | Director | Lingfield House East Grinstead Road RH7 6ES Lingfield Surrey | England | British | 84685480001 | |||||
| VOON, Tin Yow, Dato' | Director | Victoria Street SW1H 0EX London 25 England | Malaysia | Malaysian | 244388350001 |
Who are the persons with significant control of EWL LIVING HOLDINGS LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Be Living Holdings Limited | May 25, 2018 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Be Living Holdings Limited | Dec 13, 2017 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Be Living Limited | Apr 06, 2016 | Icknield Way SG6 4GY Letchworth Garden City Spirella 2 England | Yes | ||||||||||
| |||||||||||||
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