EWERS ASSETS & PROPERTY LTD
Overview
| Company Name | EWERS ASSETS & PROPERTY LTD |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 07286368 |
| 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 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 Address | No |
What were the previous names of EWERS ASSETS & PROPERTY LTD?
| Company Name | From | Until |
|---|---|---|
| OPAL WEDDING ATTIRE LTD | Jun 12, 2020 | Jun 12, 2020 |
| THRIVING ON UNCERTAINTY LTD | Jun 16, 2010 | Jun 16, 2010 |
What are the latest accounts for EWERS ASSETS & PROPERTY LTD?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for EWERS ASSETS & PROPERTY LTD?
| Last Confirmation Statement Made Up To | Jul 17, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 31, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jul 17, 2025 |
| Overdue | No |
What are the latest filings for EWERS ASSETS & PROPERTY LTD?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2024 | 6 pages | AA | ||||||||||
Confirmation statement made on Jul 17, 2024 with no updates | 3 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Micro company accounts made up to Jun 30, 2023 | 3 pages | AA | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
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 pages | AD01 | ||||||||||
Confirmation statement made on Jul 17, 2023 with updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2022 | 5 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2022 with no updates | 3 pages | CS01 | ||||||||||
Micro company accounts made up to Jun 30, 2021 | 5 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Confirmation statement made on Nov 29, 2021 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Accounts for a dormant company made up to Jun 30, 2020 | 2 pages | AA | ||||||||||
Confirmation statement made on Nov 29, 2020 with updates | 4 pages | CS01 | ||||||||||
Resolutions Resolutions | 3 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
| ||||||||||||
Cessation of Rebecca Morgan as a person with significant control on Jun 07, 2020 | 1 pages | PSC07 | ||||||||||
Termination of appointment of Rebecca Morgan as a director on Jun 07, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Rebecca Morgan as a secretary on Jun 07, 2020 | 1 pages | TM02 | ||||||||||
Notification of Dale Aaron Ewers as a person with significant control on Jun 01, 2017 | 2 pages | PSC01 | ||||||||||
Appointment of Mr Dale Aaron Ewers as a director on Jun 01, 2017 | 2 pages | AP01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of EWERS ASSETS & PROPERTY LTD?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| EWERS, Dale Aaron | Director | Oldeberrow Manor Ullenhall B95 5PF Birmingham The Cottage United Kingdom | England | British | Company Director | 203678590001 | ||||
| MORGAN, Rebecca | Secretary | Allesley Old Road CV5 8GH Coventry 294 England | 270720570001 | |||||||
| MORGAN, Rebecca | Director | Allesley Coventry CV5 8GH Coventry 294 Allesley Old Road Warwickshire United Kingdom | England | British | Distribution | 270626900001 | ||||
| THORNTON, Bryan Anthony | Director | Allesley Coven Try CV58GH Coventry 294 Allesley Old Road Warwickshire United Kingdom | England | British | Director | 152975240002 | ||||
| VALAITIS, Peter Anthony | Director | High Street Westbury On Trym BS9 3BY Bristol 5 United Kingdom | United Kingdom | British | Director | 133234740001 |
Who are the persons with significant control of EWERS ASSETS & PROPERTY LTD?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Miss Rebecca Morgan | 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
| |||||||
| Mr Bryan Thornton | Jul 19, 2018 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Cfs Sectaries Limited | Jul 19, 2018 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept: 2 England | Yes | ||||
| |||||||
Natures of Control
| |||||||
| Mr Dale Aaron Ewers | Jun 01, 2017 | Oldeberrow Manor Ullenhall B95 5PF Birmingham The Cottage United Kingdom | No | ||||
Nationality: British Country of Residence: England | |||||||
Natures of Control
| |||||||
| Peter Valaitis | Apr 06, 2016 | 43 Owston Road Carcroft DN6 8DA Doncaster Dept 2 England | Yes | ||||
Nationality: British Country of Residence: England | |||||||
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