EWERS ASSETS & PROPERTY LTD

EWERS ASSETS & PROPERTY LTD

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

    Company NameEWERS ASSETS & PROPERTY LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 07286368
    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 EWERS ASSETS & PROPERTY LTD?

    • Buying and selling of own real estate (68100) / Real estate activities

    Where is EWERS ASSETS & PROPERTY LTD located?

    Registered Office Address
    The Cottage Oldeberrow Manor
    Ullenhall
    B95 5PF Birmingham
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of EWERS ASSETS & PROPERTY LTD?

    Previous Company Names
    Company NameFromUntil
    OPAL WEDDING ATTIRE LTDJun 12, 2020Jun 12, 2020
    THRIVING ON UNCERTAINTY LTDJun 16, 2010Jun 16, 2010

    What are the latest accounts for EWERS ASSETS & PROPERTY LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for EWERS ASSETS & PROPERTY LTD?

    Last Confirmation Statement Made Up ToJul 17, 2026
    Next Confirmation Statement DueJul 31, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 17, 2025
    OverdueNo

    What are the latest filings for EWERS ASSETS & PROPERTY LTD?

    Filings
    DateDescriptionDocumentType

    Registered office address changed from Unit 7 at the Rear of 7J Claymore Wilnecote Tamworth B77 5DQ England to The Cottage Oldeberrow Manor Ullenhall Birmingham B95 5PF on Oct 13, 2025

    1 pagesAD01

    Confirmation statement made on Jul 17, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Jun 30, 2024

    6 pagesAA

    Confirmation statement made on Jul 17, 2024 with no updates

    3 pagesCS01

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Micro company accounts made up to Jun 30, 2023

    3 pagesAA

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Registered office address changed from 11 st. Pauls Square Grosvenor House Birmingham B3 1RB England to Unit 7 at the Rear of 7J Claymore Wilnecote Tamworth B77 5DQ on Feb 28, 2024

    1 pagesAD01

    Confirmation statement made on Jul 17, 2023 with updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2022

    5 pagesAA

    Confirmation statement made on Nov 29, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Jun 30, 2021

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Nov 29, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 90 New Town Row Aston Birmingham B6 4HZ England to 11 st. Pauls Square Grosvenor House Birmingham B3 1RB on Mar 15, 2022

    1 pagesAD01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Jun 30, 2020

    2 pagesAA

    Confirmation statement made on Nov 29, 2020 with updates

    4 pagesCS01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 23, 2020

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jun 01, 2017

    RES15

    Cessation of Rebecca Morgan as a person with significant control on Jun 07, 2020

    1 pagesPSC07

    Termination of appointment of Rebecca Morgan as a director on Jun 07, 2020

    1 pagesTM01

    Termination of appointment of Rebecca Morgan as a secretary on Jun 07, 2020

    1 pagesTM02

    Notification of Dale Aaron Ewers as a person with significant control on Jun 01, 2017

    2 pagesPSC01

    Appointment of Mr Dale Aaron Ewers as a director on Jun 01, 2017

    2 pagesAP01

    Registered office address changed from 294 Allesley Old Road Allesley Coven Try Coventry Warwickshire CV5 8GH United Kingdom to 90 New Town Row Aston Birmingham B6 4HZ on Nov 19, 2020

    1 pagesAD01

    Who are the officers of EWERS ASSETS & PROPERTY LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    EWERS, Dale Aaron
    Oldeberrow Manor
    Ullenhall
    B95 5PF Birmingham
    The Cottage
    United Kingdom
    Director
    Oldeberrow Manor
    Ullenhall
    B95 5PF Birmingham
    The Cottage
    United Kingdom
    EnglandBritishCompany Director203678590001
    MORGAN, Rebecca
    Allesley Old Road
    CV5 8GH Coventry
    294
    England
    Secretary
    Allesley Old Road
    CV5 8GH Coventry
    294
    England
    270720570001
    MORGAN, Rebecca
    Allesley
    Coventry
    CV5 8GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    Director
    Allesley
    Coventry
    CV5 8GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    EnglandBritishDistribution270626900001
    THORNTON, Bryan Anthony
    Allesley
    Coven Try
    CV58GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    Director
    Allesley
    Coven Try
    CV58GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    EnglandBritishDirector152975240002
    VALAITIS, Peter Anthony
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    Director
    High Street
    Westbury On Trym
    BS9 3BY Bristol
    5
    United Kingdom
    United KingdomBritishDirector133234740001

    Who are the persons with significant control of EWERS ASSETS & PROPERTY LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Miss Rebecca Morgan
    Allesley
    Coventry
    CV5 8GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    Jun 07, 2020
    Allesley
    Coventry
    CV5 8GH Coventry
    294 Allesley Old Road
    Warwickshire
    United Kingdom
    Yes
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Bryan Thornton
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Jul 19, 2018
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Cfs Sectaries Limited
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept: 2
    England
    Jul 19, 2018
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept: 2
    England
    Yes
    Legal FormLimited
    Legal AuthorityCompanies Act
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Dale Aaron Ewers
    Oldeberrow Manor
    Ullenhall
    B95 5PF Birmingham
    The Cottage
    United Kingdom
    Jun 01, 2017
    Oldeberrow Manor
    Ullenhall
    B95 5PF Birmingham
    The Cottage
    United Kingdom
    No
    Nationality: British
    Country of Residence: England
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Peter Valaitis
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Apr 06, 2016
    43 Owston Road
    Carcroft
    DN6 8DA Doncaster
    Dept 2
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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