Company NameE W Properties Ltd
DirectorsRobert Elliot and Michael James Williamson
Company StatusActive
Company Number09228882
CategoryPrivate Limited Company
Incorporation Date22 September 2014(9 years, 7 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Robert Elliot
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Director NameMichael James Williamson
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameRobyn Elliot
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY
Secretary NameJade Williamson
StatusCurrent
Appointed22 September 2014(same day as company formation)
RoleCompany Director
Correspondence AddressTower Buildings 9 Oldgate
Morpeth
Northumberland
NE61 1PY

Location

Registered AddressTower Buildings
9 Oldgate
Morpeth
Northumberland
NE61 1PY
RegionNorth East
ConstituencyWansbeck
CountyNorthumberland
ParishMorpeth
WardMorpeth North
Built Up AreaMorpeth
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return22 September 2023 (7 months ago)
Next Return Due6 October 2024 (5 months, 2 weeks from now)

Charges

9 October 2015Delivered on: 10 October 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: F/H 1 queens road jesmond newcastle upon tyne t/no.TY69900.
Outstanding
16 September 2015Delivered on: 26 September 2015
Persons entitled: Paragon Mortgages (2010) Limited

Classification: A registered charge
Particulars: Flat 16 brady & martin court northumberland road newcastle upon tyne.
Outstanding

Filing History

27 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
27 September 2023Confirmation statement made on 22 September 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
26 October 2022Confirmation statement made on 22 September 2022 with no updates (3 pages)
23 December 2021Compulsory strike-off action has been discontinued (1 page)
22 December 2021Confirmation statement made on 22 September 2021 with no updates (3 pages)
14 December 2021First Gazette notice for compulsory strike-off (1 page)
27 September 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
21 December 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
24 September 2020Confirmation statement made on 22 September 2020 with no updates (3 pages)
26 September 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
25 September 2019Confirmation statement made on 22 September 2019 with no updates (3 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
25 September 2018Confirmation statement made on 22 September 2018 with no updates (3 pages)
27 June 2018Previous accounting period extended from 28 September 2017 to 31 December 2017 (1 page)
19 January 2018Registered office address changed from 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS United Kingdom to Tower Buildings 9 Oldgate Morpeth Northumberland NE61 1PY on 19 January 2018 (1 page)
19 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
19 October 2017Confirmation statement made on 22 September 2017 with no updates (3 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Director's details changed for Michael James Williamson on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Robert Elliot as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Director's details changed for Michael James Williamson on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Robert Elliot as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
14 September 2017Change of details for Mr Michael James Williamson as a person with significant control on 2 May 2017 (2 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
28 June 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
4 June 2017Registered office address changed from 17a Bell Villas Ponteland Newcastle upon Tyne NE20 9BD to 32 Brenkley Way, Blezard Business Park Seaton Burn Newcastle upon Tyne NE13 6DS on 4 June 2017 (1 page)
7 February 2017Director's details changed for Mr Robert Elliot on 27 January 2017 (2 pages)
7 February 2017Director's details changed for Mr Robert Elliot on 27 January 2017 (2 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
14 December 2016Total exemption small company accounts made up to 30 September 2015 (5 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
11 October 2016Confirmation statement made on 22 September 2016 with updates (6 pages)
15 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
15 September 2016Previous accounting period shortened from 29 September 2015 to 28 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
22 June 2016Previous accounting period shortened from 30 September 2015 to 29 September 2015 (1 page)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
17 November 2015Annual return made up to 22 September 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 100
(4 pages)
10 October 2015Registration of charge 092288820002, created on 9 October 2015 (16 pages)
10 October 2015Registration of charge 092288820002, created on 9 October 2015 (16 pages)
10 October 2015Registration of charge 092288820002, created on 9 October 2015 (16 pages)
26 September 2015Registration of charge 092288820001, created on 16 September 2015 (5 pages)
26 September 2015Registration of charge 092288820001, created on 16 September 2015 (5 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
22 September 2014Incorporation
Statement of capital on 2014-09-22
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)