EWL LIVING HOLDINGS LIMITED

EWL LIVING HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEWL LIVING HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 06015653
    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 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 AddressNo

    What were the previous names of EWL LIVING HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ECO WORLD LONDON HOLDINGS LIMITEDJun 06, 2018Jun 06, 2018
    BE ECO WORLD HOLDINGS LIMITEDDec 05, 2017Dec 05, 2017
    PRIME PLACE DEVELOPMENTS (WOKING) LIMITEDJan 13, 2016Jan 13, 2016
    PRIME PLACE (KINGSTON) LIMITEDJun 26, 2015Jun 26, 2015
    INSPACE PARTNERSHIPS LIMITEDApr 29, 2009Apr 29, 2009
    HARDWICKE INVESTMENTS LIMITEDJan 21, 2009Jan 21, 2009
    INSPACE HOMES (ST. HUGH'S AVENUE) LIMITEDMar 26, 2007Mar 26, 2007
    WIDACRE HOMES (ST. HUGH'S AVENUE) LIMITEDDec 01, 2006Dec 01, 2006

    What are the latest accounts for EWL LIVING HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnOct 31, 2025
    Next Accounts Due OnJul 31, 2026
    Last Accounts
    Last Accounts Made Up ToOct 31, 2024

    What is the status of the latest confirmation statement for EWL LIVING HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToJun 15, 2026
    Next Confirmation Statement DueJun 29, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJun 15, 2025
    OverdueNo

    What are the latest filings for EWL LIVING HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Certificate of change of name

    Company name changed eco world london holdings LIMITED\certificate issued on 18/12/25
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameDec 18, 2025

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Dec 13, 2025

    RES15

    Director's details changed for Mr Graham Mark Dundas on Nov 28, 2025

    2 pagesCH01

    Satisfaction of charge 060156530003 in full

    1 pagesMR04

    Confirmation statement made on Jun 15, 2025 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Oct 31, 2024

    43 pagesAA

    Second filing for the appointment of Mr Martin William Hill as a director

    3 pagesRP04AP01

    Appointment of Mrs Anita Marie Hughes Campbell as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Mr Robin Tennent Goodlet as a director on Dec 01, 2024

    2 pagesAP01

    Appointment of Mr Martin William Hill as a director on Nov 06, 2024

    3 pagesAP01
    Annotations
    DateAnnotation
    Dec 20, 2024Clarification A second filed AP01 was registered on 20/12/2024.

    Termination of appointment of Heng Leong Cheong as a director on Nov 06, 2024

    1 pagesTM01

    Confirmation statement made on Jun 15, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Colin Enticknap as a director on May 31, 2024

    1 pagesTM01

    Termination of appointment of Andrew Chew Kwang Ming as a director on Mar 25, 2024

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2023

    44 pagesAA

    Satisfaction of charge 060156530010 in full

    4 pagesMR04

    Satisfaction of charge 060156530011 in full

    4 pagesMR04

    Registered office address changed from 25 Wilton Road London SW1V 1LW England to 7 Bell Yard London WC2A 2JR on Feb 06, 2024

    1 pagesAD01

    Registered office address changed from 25 Victoria Street London SW1H 0EX England to 25 Wilton Road London SW1V 1LW on Sep 15, 2023

    1 pagesAD01

    Confirmation statement made on Jun 15, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Khim Wah Chang as a director on May 28, 2023

    1 pagesTM01

    Termination of appointment of Kee Sin Liew as a director on May 28, 2023

    1 pagesTM01

    Group of companies' accounts made up to Oct 31, 2022

    44 pagesAA

    Termination of appointment of Hsing Yao Cheng as a director on Mar 06, 2023

    1 pagesTM01

    Appointment of Andrew Chew Kwang Ming as a director on Mar 06, 2023

    2 pagesAP01

    Director's details changed for Mr James Murdo Roderick Mackenzie on Feb 28, 2023

    2 pagesCH01

    Who are the officers of EWL LIVING HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HILL, Martin William
    Bell Yard
    WC2A 2JR London
    7
    England
    Secretary
    Bell Yard
    WC2A 2JR London
    7
    England
    256820090001
    DUNDAS, Graham Mark
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish243342460011
    DURKIN, Christopher Simon
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish227487480001
    GOODLET, Robin Tennent
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish330104720001
    HILL, Martin William
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish329101810001
    HUGHES CAMPBELL, Anita Marie
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    United KingdomIrish330718850001
    MACKENZIE, James Murdo Roderick
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish320665950001
    MCWILLIAMS, Wendy Jane
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish66342520007
    TEOW, Leong Seng, Dato
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    MalaysiaMalaysian244393270001
    WILLMOTT, Richard John
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    United KingdomBritish146659260001
    EYRE, Robert Charles
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Secretary
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    British5579750001
    LISTER, Anne Elizabeth
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    Secretary
    Haggle House
    Scole Road, Thorpe Abbotts
    IP21 4HS Diss
    Norfolk
    British27233210012
    MCWILLIAMS, Wendy Jane
    Victoria Street
    SW1H 0EX London
    25
    England
    Secretary
    Victoria Street
    SW1H 0EX London
    25
    England
    British66342520007
    RITTER, Gary
    1 Eversleigh Road
    Finchley
    N3 1HY London
    Secretary
    1 Eversleigh Road
    Finchley
    N3 1HY London
    British113296630001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BHANDERI, Vinod Vishram
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandBritish92179170002
    BRADY, Brian Patrick
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandIrish124317880001
    CANNEY, Duncan Inglis
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandBritish62411170001
    CHANG, Khim Wah, Dato'
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    MalaysiaMalaysian273937720001
    CHENG, Hsing Yao
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    SingaporeSingaporean234685310003
    CHEONG, Heng Leong
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    United KingdomMalaysian273828410002
    CHOONG, Yee How
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    SingaporeMalaysian244336260001
    DURKIN, Christopher Simon
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandBritish227487480001
    ENTICKNAP, Colin
    Bell Yard
    WC2A 2JR London
    7
    England
    Director
    Bell Yard
    WC2A 2JR London
    7
    England
    EnglandBritish183495090001
    ENTICKNAP, Colin
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    Director
    The Grange 4 Heath Road
    PE6 7EG Helpston
    Peterborough
    EnglandBritish9708990002
    LIEW, Kee Sin, Tan Sri
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    MalaysiaMalaysian244393040001
    MCWILLIAMS, Wendy Jane
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandBritish66342520007
    MING, Andrew Chew Kwang
    Wallich Street
    078881 #31-01 Guoco Tower
    1
    Singapore
    Director
    Wallich Street
    078881 #31-01 Guoco Tower
    1
    Singapore
    SingaporeMalaysian306930670001
    RITTER, Gary
    1 Eversleigh Road
    Finchley
    N3 1HY London
    Director
    1 Eversleigh Road
    Finchley
    N3 1HY London
    British113296630001
    SCOTT, Christopher Richard
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    EnglandBritish274526740001
    TAN, Cheng Yong
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    MalaysiaMalaysian247110740001
    TELFER, Andrew James William
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    Director
    Spirella 2, Icknield Way
    Letchworth
    SG6 4GY Hertfordshire
    EnglandBritish243261140001
    TELFER, Andrew James William
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    Director
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    EnglandBritish84685480001
    TELFER, Andrew James William
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    Director
    Lingfield House
    East Grinstead Road
    RH7 6ES Lingfield
    Surrey
    EnglandBritish84685480001
    VOON, Tin Yow, Dato'
    Victoria Street
    SW1H 0EX London
    25
    England
    Director
    Victoria Street
    SW1H 0EX London
    25
    England
    MalaysiaMalaysian244388350001

    Who are the persons with significant control of EWL LIVING HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Be Living Holdings Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    May 25, 2018
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    No
    Legal FormLimited Liability Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number04208738
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Dec 13, 2017
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Yes
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04208738
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Be Living Limited
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Apr 06, 2016
    Icknield Way
    SG6 4GY Letchworth Garden City
    Spirella 2
    England
    Yes
    Legal FormLimited Liability Companyc
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland & Wales
    Registration Number4651055
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in 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