Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EWC PROPERTIES LIMITED
Company Information for

EWC PROPERTIES LIMITED

LAUREL HOUSE KITLING ROAD, KNOWSLEY BUSINESS PARK, PRESCOT, MERSEYSIDE, L34 9JA,
Company Registration Number
05727756
Private Limited Company
Active

Company Overview

About Ewc Properties Ltd
EWC PROPERTIES LIMITED was founded on 2006-03-02 and has its registered office in Prescot. The organisation's status is listed as "Active". Ewc Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EWC PROPERTIES LIMITED
 
Legal Registered Office
LAUREL HOUSE KITLING ROAD
KNOWSLEY BUSINESS PARK
PRESCOT
MERSEYSIDE
L34 9JA
Other companies in CH48
 
Previous Names
HANDY SOLUTIONS UK LIMITED01/06/2006
Filing Information
Company Number 05727756
Company ID Number 05727756
Date formed 2006-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 02/03/2016
Return next due 30/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-05-05 14:26:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EWC PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EWC PROPERTIES LIMITED
The following companies were found which have the same name as EWC PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EWC PROPERTIES LLC LONTOK CHANCE, LLP 234 FIFTH AVENUE SUITE 309 NEW YORK NY 10001 Active Company formed on the 2011-01-25
EWC PROPERTIES, LLC 346 Shelburne Road, 6th Floor Burlington VT 05401 Terminated Company formed on the 2015-12-08
EWC PROPERTIES, LLC PO BOX 1727 MONTGOMERY TX 77356 Active Company formed on the 2008-09-19
EWC PROPERTIES LLC Georgia Unknown

Company Officers of EWC PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
CLAIRE SARAH SKIDMORE
Company Secretary 2018-05-01
CHRIS DENHAM
Director 2016-03-15
WILLIAM ALEXANDER EDWARDS
Director 2006-06-01
GEORGE WILLIAM FLUDDER
Director 2018-08-16
Previous Officers
Officer Role Date Appointed Date Resigned
RICHARD ALAN KIRK
Company Secretary 2006-07-01 2016-03-15
RICHARD ALAN KIRK
Director 2006-07-01 2016-03-15
PATRICIA MARGARET KIRWAN
Director 2006-06-01 2010-09-24
CAROL MARIE LAMEY
Director 2006-07-21 2010-01-09
NEIL ARTHUR BALL
Director 2006-08-16 2008-06-12
WILLIAM ALEXANDER EDWARDS
Company Secretary 2006-06-01 2006-06-30
ONLINE CORPORATE SECRETARIES LIMITED
Company Secretary 2006-03-02 2006-06-01
ONLINE NOMINEES LIMITED
Nominated Director 2006-03-02 2006-06-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
WILLIAM ALEXANDER EDWARDS SUPA-KLEEN SERVICES LIMITED Director 2015-06-01 CURRENT 1995-03-31 Active
WILLIAM ALEXANDER EDWARDS R3DUCE LTD Director 2014-04-29 CURRENT 2014-04-29 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS TAL Y CAFN PUB COMPANY LIMITED Director 2014-04-29 CURRENT 2014-04-29 Liquidation
WILLIAM ALEXANDER EDWARDS R3CYCLE LTD Director 2014-03-19 CURRENT 2014-03-19 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS SCOTLAND LTD Director 2013-01-25 CURRENT 2013-01-25 Dissolved 2015-09-25
WILLIAM ALEXANDER EDWARDS EDWARDS CASTELL HOLDINGS LIMITED Director 2010-09-02 CURRENT 2010-09-02 Active
WILLIAM ALEXANDER EDWARDS EWCOSSE LIMITED Director 2009-05-07 CURRENT 2009-05-07 Dissolved 2014-12-23
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS (SOUTH LONDON COMMUNITY RECYCLING SERVICES) LTD Director 2008-07-30 CURRENT 2008-06-30 Active - Proposal to Strike off
WILLIAM ALEXANDER EDWARDS ENVIRONMENTAL WASTE CONTROLS LIMITED Director 2003-11-03 CURRENT 2003-10-27 Active
WILLIAM ALEXANDER EDWARDS FRONTSTRIKE Director 1995-12-15 CURRENT 1995-12-15 Dissolved 2014-11-12
GEORGE WILLIAM FLUDDER EWC HOLDINGS LTD Director 2018-05-03 CURRENT 2018-05-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-08CONFIRMATION STATEMENT MADE ON 02/03/24, WITH NO UPDATES
2024-03-25STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057277560006
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057277560008
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057277560007
2024-03-22STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057277560004
2023-12-04MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-04-27CONFIRMATION STATEMENT MADE ON 02/03/23, WITH NO UPDATES
2022-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/22
2022-04-04CS01CONFIRMATION STATEMENT MADE ON 02/03/22, WITH NO UPDATES
2021-11-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 057277560005
2021-03-15CS01CONFIRMATION STATEMENT MADE ON 02/03/21, WITH NO UPDATES
2020-09-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 02/03/20, WITH NO UPDATES
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2020-02-17AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277560008
2019-05-13AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2019-03-04CS01CONFIRMATION STATEMENT MADE ON 02/03/19, WITH UPDATES
2018-09-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GEORGE WILLIAM FLUDDER
2018-09-18PSC07CESSATION OF WILLIAM ALEXANDER EDWARDS AS A PERSON OF SIGNIFICANT CONTROL
2018-09-18TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM ALEXANDER EDWARDS
2018-08-31MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2018-08-31MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277560007
2018-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277560005
2018-08-16AP01DIRECTOR APPOINTED MR GEORGE WILLIAM FLUDDER
2018-06-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2018-05-10AP03Appointment of Mrs Claire Sarah Skidmore as company secretary on 2018-05-01
2018-03-22CS01CONFIRMATION STATEMENT MADE ON 02/03/18, WITH UPDATES
2017-12-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 057277560004
2017-03-24LATEST SOC24/03/17 STATEMENT OF CAPITAL;GBP 876
2017-03-24CS01CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES
2017-02-15AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18MEM/ARTSARTICLES OF ASSOCIATION
2016-03-30RES01ADOPT ARTICLES 30/03/16
2016-03-15AP01DIRECTOR APPOINTED MR CHRIS DENHAM
2016-03-15AD01REGISTERED OFFICE CHANGED ON 15/03/16 FROM 4 Sandlea Park Wirral Merseyside CH48 0QF
2016-03-15TM02Termination of appointment of Richard Alan Kirk on 2016-03-15
2016-03-15TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD ALAN KIRK
2016-03-09LATEST SOC09/03/16 STATEMENT OF CAPITAL;GBP 876
2016-03-09AR0102/03/16 ANNUAL RETURN FULL LIST
2016-03-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-11-20AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-05-28AA31/08/14 TOTAL EXEMPTION SMALL
2015-03-02LATEST SOC02/03/15 STATEMENT OF CAPITAL;GBP 1000.000428
2015-03-02AR0102/03/15 FULL LIST
2014-03-27LATEST SOC27/03/14 STATEMENT OF CAPITAL;GBP 1000.000428
2014-03-27AR0102/03/14 FULL LIST
2013-10-08AA31/08/13 TOTAL EXEMPTION FULL
2013-03-14AR0102/03/13 FULL LIST
2012-11-29AA31/08/12 TOTAL EXEMPTION SMALL
2012-03-23AR0102/03/12 FULL LIST
2012-01-19AA31/08/11 TOTAL EXEMPTION SMALL
2011-03-09AA31/08/10 TOTAL EXEMPTION SMALL
2011-03-04AR0102/03/11 FULL LIST
2010-11-03SH03RETURN OF PURCHASE OF OWN SHARES
2010-09-30TM01APPOINTMENT TERMINATED, DIRECTOR PATRICIA KIRWAN
2010-06-01AA31/08/09 TOTAL EXEMPTION SMALL
2010-04-06AR0102/03/10 FULL LIST
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / PATRICIA MARGARET KIRWAN / 06/04/2010
2010-04-06CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD ALAN KIRK / 06/04/2010
2010-02-11SH03RETURN OF PURCHASE OF OWN SHARES
2010-02-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-01-12TM01APPOINTMENT TERMINATED, DIRECTOR CAROL LAMEY
2009-06-25AA31/08/08 TOTAL EXEMPTION SMALL
2009-05-06287REGISTERED OFFICE CHANGED ON 06/05/2009 FROM LAUREL HOUSE, KITLING ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9JA
2009-03-23363aRETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS
2008-11-06288bAPPOINTMENT TERMINATED DIRECTOR NEIL BALL
2008-03-28363aRETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS
2008-03-2788(2)AD 10/05/07 GBP SI 998@1=998 GBP IC 2/1000
2007-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07
2007-09-19225ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/08/07
2007-03-13363aRETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS
2006-12-18287REGISTERED OFFICE CHANGED ON 18/12/06 FROM: EWC HOUSE 298 HALE ROAD WIDNES CHESHIRE WA8 8PX
2006-08-18288aNEW DIRECTOR APPOINTED
2006-07-26395PARTICULARS OF MORTGAGE/CHARGE
2006-07-21288aNEW SECRETARY APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288aNEW DIRECTOR APPOINTED
2006-07-21288bSECRETARY RESIGNED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-07-19288aNEW SECRETARY APPOINTED
2006-07-19288aNEW DIRECTOR APPOINTED
2006-06-17395PARTICULARS OF MORTGAGE/CHARGE
2006-06-14288bDIRECTOR RESIGNED
2006-06-14288bSECRETARY RESIGNED
2006-06-14287REGISTERED OFFICE CHANGED ON 14/06/06 FROM: CARPENTER COURT, 1 MAPLE ROAD BRAMHALL STOCKPORT CHESHIRE SK7 2DH
2006-06-14ELRESS386 DISP APP AUDS 01/06/06
2006-06-14ELRESS366A DISP HOLDING AGM 01/06/06
2006-06-1488(2)RAD 01/06/06--------- £ SI 1@1=1 £ IC 1/2
2006-06-01CERTNMCOMPANY NAME CHANGED HANDY SOLUTIONS UK LIMITED CERTIFICATE ISSUED ON 01/06/06
2006-03-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EWC PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EWC PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 7
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-14 Outstanding THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2010-02-03 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-07-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2006-06-17 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Creditors
Bank Borrowings Overdrafts 2013-08-31 £ 66,542
Bank Borrowings Overdrafts 2012-08-31 £ 66,542
Creditors Due After One Year 2013-08-31 £ 603,787
Creditors Due After One Year 2012-08-31 £ 673,695
Creditors Due Within One Year 2013-08-31 £ 146,651
Creditors Due Within One Year 2012-08-31 £ 147,331
Deferred Tax Liability 2013-08-31 £ 1,939
Deferred Tax Liability 2012-08-31 £ 3,141
Other Creditors Due Within One Year 2013-08-31 £ 64,507
Other Creditors Due Within One Year 2012-08-31 £ 62,660
Provisions For Liabilities Charges 2013-08-31 £ 1,939
Provisions For Liabilities Charges 2012-08-31 £ 3,141
Taxation Social Security Due Within One Year 2013-08-31 £ 15,601
Taxation Social Security Due Within One Year 2012-08-31 £ 18,128

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31
Annual Accounts
2022-08-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EWC PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-08-31 £ 6,039
Cash Bank In Hand 2012-08-31 £ 13,501
Current Assets 2013-08-31 £ 8,730
Current Assets 2012-08-31 £ 18,277
Debtors 2013-08-31 £ 2,691
Debtors 2012-08-31 £ 4,776
Fixed Assets 2013-08-31 £ 1,232,484
Fixed Assets 2012-08-31 £ 1,243,312
Shareholder Funds 2013-08-31 £ 488,837
Shareholder Funds 2012-08-31 £ 437,422
Tangible Fixed Assets 2013-08-31 £ 32,484
Tangible Fixed Assets 2012-08-31 £ 43,312

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EWC PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EWC PROPERTIES LIMITED
Trademarks
We have not found any records of EWC PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EWC PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EWC PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EWC PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EWC PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EWC PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.