178 EWELL ROAD LIMITED

178 EWELL ROAD LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company Name178 EWELL ROAD LIMITED
    Company StatusActive
    Legal FormPrivate limited by guarantee without share capital
    Company Number 07572626
    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 178 EWELL ROAD LIMITED?

    • Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use

    Where is 178 EWELL ROAD LIMITED located?

    Registered Office Address
    1st Floor, 126 High Street
    KT19 8BT Epsom
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for 178 EWELL ROAD LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for 178 EWELL ROAD LIMITED?

    Last Confirmation Statement Made Up ToMar 08, 2026
    Next Confirmation Statement DueMar 22, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 08, 2025
    OverdueNo

    What are the latest filings for 178 EWELL ROAD LIMITED?

    Filings
    DateDescriptionDocumentType

    Micro company accounts made up to Mar 31, 2025

    3 pagesAA

    Confirmation statement made on Mar 08, 2025 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2024

    3 pagesAA

    Confirmation statement made on Mar 08, 2024 with no updates

    3 pagesCS01

    Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on Jan 17, 2024

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2023

    3 pagesAA

    Termination of appointment of Shobna Anand as a director on Aug 07, 2023

    1 pagesTM01

    Termination of appointment of Elizabeth Sarah Anne Sargeant as a director on Aug 07, 2023

    1 pagesTM01

    Appointment of Mr Andrew Jeremy Miller as a director on Jun 28, 2023

    2 pagesAP01

    Termination of appointment of Richard Esmond Beatson as a director on May 16, 2023

    1 pagesTM01

    Confirmation statement made on Mar 08, 2023 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2022

    3 pagesAA

    Appointment of Mr Robert Peppink as a director on May 12, 2022

    2 pagesAP01

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX United Kingdom to 22 South Street Epsom KT18 7PF on Jun 10, 2022

    1 pagesAD01

    Confirmation statement made on Mar 08, 2022 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2021

    1 pagesAA

    Termination of appointment of Magda David Hercheui as a director on Jul 05, 2021

    1 pagesTM01

    Confirmation statement made on Mar 08, 2021 with no updates

    3 pagesCS01

    Registered office address changed from 69 Victoria Road Surbiton Surrey KT6 4NX to 69 Victoria Road Surbiton Surrey KT6 4NX on Dec 31, 2020

    1 pagesAD01

    Micro company accounts made up to Mar 31, 2020

    1 pagesAA

    Confirmation statement made on Mar 08, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Andrew Jeremy Miller as a director on Dec 11, 2019

    1 pagesTM01

    Micro company accounts made up to Mar 31, 2019

    1 pagesAA

    Confirmation statement made on Mar 08, 2019 with no updates

    3 pagesCS01

    Termination of appointment of Giles Christopher Edward Doy as a director on Jan 31, 2019

    1 pagesTM01

    Who are the officers of 178 EWELL ROAD LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MILLER, Andrew Jeremy
    High Street
    KT19 8BT Epsom
    1st Floor, 126
    England
    Director
    High Street
    KT19 8BT Epsom
    1st Floor, 126
    England
    EnglandBritish236332590002
    PEPPINK, Robert
    High Street
    KT19 8BT Epsom
    1st Floor, 126
    England
    Director
    High Street
    KT19 8BT Epsom
    1st Floor, 126
    England
    EnglandDutch244993960002
    PENNSEC LIMITED
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    England
    Secretary
    33 Gutter Lane
    EC2V 8AR London
    Abacus House
    England
    England
    Identification TypeEuropean Economic Area
    Registration Number1751339
    50775150007
    ANAND, Shobna
    KT6 6HG Surbiton
    Flat 3, 178 Ewell Road
    Surrey
    England
    Director
    KT6 6HG Surbiton
    Flat 3, 178 Ewell Road
    Surrey
    England
    EnglandBritish241951710001
    BEATSON, Richard Esmond
    178 Ewell Road
    KT6 6HG Surbiton
    Flat A
    Surrey
    England
    Director
    178 Ewell Road
    KT6 6HG Surbiton
    Flat A
    Surrey
    England
    EnglandBritish191593480001
    BOSI, Gianfranco
    Basing View
    Basingstoke
    RG21 4EQ Hampshire
    Da Vinci House
    England
    England
    Director
    Basing View
    Basingstoke
    RG21 4EQ Hampshire
    Da Vinci House
    England
    England
    EnglandBritish32306190002
    DOY, Giles Christopher Edward
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    Director
    Victoria Road
    KT6 4NX Surbiton
    69
    Surrey
    EnglandBritish237835230001
    GRANT, Gareth Edward
    Basing View
    Basingstoke
    RG21 4EQ Hampshire
    Da Vinci House
    United Kingdom
    Director
    Basing View
    Basingstoke
    RG21 4EQ Hampshire
    Da Vinci House
    United Kingdom
    United KingdomBritish161178550001
    HERCHEUI, Magda David
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    Director
    KT6 4NX Surbiton
    69 Victoria Road
    Surrey
    United Kingdom
    EnglandBritish232327360001
    MILLER, Andrew Jeremy
    103 Fairmile Lane
    KT11 2DD Cobham
    Still Meadow
    Surrey
    England
    Director
    103 Fairmile Lane
    KT11 2DD Cobham
    Still Meadow
    Surrey
    England
    United KingdomBritish40030880001
    OFFLAND, Patrick Michael Ellis
    178 Ewell Road
    KT6 6HG Surbiton
    Flat A
    Surrey
    United Kingdom
    Director
    178 Ewell Road
    KT6 6HG Surbiton
    Flat A
    Surrey
    United Kingdom
    United KingdomBritish166129270001
    SARGEANT, Elizabeth Sarah Anne
    178 Ewell Road
    KT6 6HG Surbiton
    Flat 1
    Surrey
    England
    Director
    178 Ewell Road
    KT6 6HG Surbiton
    Flat 1
    Surrey
    England
    EnglandBritish167119190001
    STEDMAN, David Gurney, Mr.
    Turnpike Road
    BN18 9LX Amberley
    Apple Tree Cottage
    West Sussex
    United Kingdom
    Director
    Turnpike Road
    BN18 9LX Amberley
    Apple Tree Cottage
    West Sussex
    United Kingdom
    EnglandBritish35540210004
    TYLER, Benjamin Andrew
    178 Ewell Road
    KT6 6HG Surbiton
    Flat 1
    Surrey
    England
    Director
    178 Ewell Road
    KT6 6HG Surbiton
    Flat 1
    Surrey
    England
    EnglandBritish167116870001

    What are the latest statements on persons with significant control for 178 EWELL ROAD LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Mar 08, 2017The 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