206 EWELL ROAD RESIDENTS LIMITED

Register to unlock more data on OkredoRegister

206 EWELL ROAD RESIDENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03478365

Incorporation date

10/12/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

227a West Street, Fareham PO16 0HZCopy
copy info iconCopy
See on map
Latest events (Record since 10/12/1997)
dot icon07/04/2026
Appointment of Miss Ella May Davidson as a director on 2026-03-31
dot icon31/03/2026
Termination of appointment of Stuart Alexander Davidson as a director on 2026-03-05
dot icon31/03/2026
Appointment of Miss Rachel Hannah Myers as a director on 2026-03-05
dot icon30/07/2025
Total exemption full accounts made up to 2024-12-31
dot icon05/06/2025
Confirmation statement made on 2025-06-05 with updates
dot icon27/05/2025
Termination of appointment of Tessa Mary Lily Fry as a director on 2025-05-16
dot icon19/12/2024
Confirmation statement made on 2024-12-10 with updates
dot icon30/08/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/12/2023
Confirmation statement made on 2023-12-10 with no updates
dot icon22/09/2023
Termination of appointment of Tilak Vivian Abeysinghe as a director on 2023-04-19
dot icon22/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon13/12/2022
Confirmation statement made on 2022-12-10 with no updates
dot icon27/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon10/12/2021
Confirmation statement made on 2021-12-10 with no updates
dot icon09/08/2021
Appointment of Miss Hannah Mary Gwyther as a director on 2021-08-01
dot icon31/07/2021
Resolutions
dot icon09/07/2021
Total exemption full accounts made up to 2020-12-31
dot icon03/06/2021
Termination of appointment of Dominik Sergiusz Opalinski as a director on 2021-05-14
dot icon24/05/2021
Registered office address changed from Chimneys Boughton Hall Avenue Send Woking Surrey GU23 7DD to 227a West Street Fareham PO16 0HZ on 2021-05-24
dot icon10/12/2020
Confirmation statement made on 2020-12-10 with no updates
dot icon01/10/2020
Appointment of Miss Hannah O'reilly as a director on 2020-05-03
dot icon28/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon23/07/2020
Director's details changed for Miss Tessa Mary Lily Fry on 2020-03-19
dot icon01/04/2020
Director's details changed for Miss Tessa Mary Lily Fry on 2020-03-19
dot icon01/04/2020
Director's details changed for Ms Claire Freeman on 2020-03-19
dot icon01/04/2020
Termination of appointment of Thomas Jack Myatt as a director on 2020-03-19
dot icon01/04/2020
Termination of appointment of Philip Mark Bazin as a secretary on 2020-03-19
dot icon01/04/2020
Appointment of Mr Stuart Alexander Davidson as a director on 2020-01-20
dot icon11/03/2020
Director's details changed for Ms Veronica Cristine Pinto on 2020-03-11
dot icon20/02/2020
Director's details changed for Tilak Vivianne Abeysinghe on 2020-02-20
dot icon17/12/2019
Confirmation statement made on 2019-12-10 with no updates
dot icon30/08/2019
Total exemption full accounts made up to 2018-12-31
dot icon01/08/2019
Appointment of Ms Veronica Cristine Pinto as a director on 2019-04-11
dot icon05/06/2019
Appointment of Ms Claire Freeman as a director on 2019-04-11
dot icon05/06/2019
Appointment of Miss Tessa Mary Lily Fry as a director on 2019-04-11
dot icon05/06/2019
Appointment of Mr Thomas Jack Myatt as a director on 2019-04-11
dot icon12/12/2018
Confirmation statement made on 2018-12-10 with no updates
dot icon30/07/2018
Total exemption full accounts made up to 2017-12-31
dot icon14/12/2017
Confirmation statement made on 2017-12-10 with updates
dot icon24/07/2017
Micro company accounts made up to 2016-12-31
dot icon20/12/2016
Confirmation statement made on 2016-12-10 with updates
dot icon09/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon19/02/2016
Annual return made up to 2015-12-10 with full list of shareholders
dot icon18/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon18/02/2015
Annual return made up to 2014-12-10 with full list of shareholders
dot icon13/06/2014
Total exemption small company accounts made up to 2013-12-31
dot icon17/01/2014
Annual return made up to 2013-12-10 with full list of shareholders
dot icon18/06/2013
Second filing of AR01 previously delivered to Companies House made up to 2012-12-10
dot icon09/05/2013
Total exemption small company accounts made up to 2012-12-31
dot icon22/02/2013
Annual return made up to 2012-12-10 with full list of shareholders
dot icon02/08/2012
Total exemption small company accounts made up to 2011-12-31
dot icon23/02/2012
Appointment of Mr Dominik Opalinski as a director
dot icon22/02/2012
Annual return made up to 2011-12-10 with full list of shareholders
dot icon21/02/2012
Termination of appointment of Tabitha Collier as a director
dot icon21/02/2012
Termination of appointment of Leonard Bazin as a secretary
dot icon21/02/2012
Appointment of Mr Philip Mark Bazin as a secretary
dot icon01/03/2011
Total exemption small company accounts made up to 2010-12-31
dot icon16/01/2011
Annual return made up to 2010-12-10 with full list of shareholders
dot icon05/07/2010
Total exemption small company accounts made up to 2009-12-31
dot icon25/02/2010
Annual return made up to 2009-12-10 with full list of shareholders
dot icon25/02/2010
Director's details changed for Tilak Vivianne Abeysinghe on 2009-12-10
dot icon25/02/2010
Director's details changed for Tabitha Collier on 2009-12-10
dot icon14/05/2009
Total exemption small company accounts made up to 2008-12-31
dot icon20/02/2009
Return made up to 10/12/08; full list of members
dot icon11/08/2008
Return made up to 10/12/07; full list of members
dot icon24/07/2008
Total exemption full accounts made up to 2007-12-31
dot icon24/04/2008
Registered office changed on 24/04/2008 from flat 7 206 ewell road surbiton surrey KT6 6HL
dot icon05/10/2007
Total exemption full accounts made up to 2006-12-31
dot icon29/07/2007
Director resigned
dot icon10/01/2007
Return made up to 10/12/06; full list of members
dot icon24/02/2006
Total exemption full accounts made up to 2005-12-31
dot icon13/01/2006
Return made up to 10/12/05; full list of members
dot icon15/11/2005
Total exemption full accounts made up to 2004-12-31
dot icon20/06/2005
Return made up to 10/12/04; full list of members
dot icon26/03/2004
Total exemption full accounts made up to 2003-12-31
dot icon29/12/2003
Return made up to 10/12/03; full list of members
dot icon25/07/2003
Total exemption full accounts made up to 2002-12-31
dot icon13/02/2003
Return made up to 10/12/02; full list of members
dot icon18/09/2002
Total exemption full accounts made up to 2001-12-31
dot icon28/05/2002
Director resigned
dot icon11/02/2002
Return made up to 10/12/01; full list of members
dot icon28/06/2001
Full accounts made up to 2000-12-31
dot icon02/04/2001
New director appointed
dot icon15/01/2001
Return made up to 10/12/00; full list of members
dot icon18/02/2000
Full accounts made up to 1999-12-31
dot icon13/12/1999
Return made up to 10/12/99; full list of members
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
Director resigned
dot icon10/11/1999
New director appointed
dot icon10/11/1999
New director appointed
dot icon20/10/1999
Full accounts made up to 1998-12-31
dot icon17/03/1999
Registered office changed on 17/03/99 from: c/o messrs palmers 89/91 clarence street kingston upon thames surrey KT1 1QY
dot icon17/03/1999
New director appointed
dot icon17/03/1999
Return made up to 10/12/98; full list of members
dot icon20/12/1998
New secretary appointed
dot icon20/12/1998
Secretary resigned;director resigned
dot icon13/11/1998
Ad 15/01/98--------- £ si 5@1=5 £ ic 1/6
dot icon30/01/1998
New secretary appointed;new director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
New director appointed
dot icon25/01/1998
Secretary resigned
dot icon25/01/1998
Director resigned
dot icon25/01/1998
Registered office changed on 25/01/98 from: crown house 64 whitchurch road cardiff south glamorgan CF4 3LX
dot icon25/01/1998
Resolutions
dot icon21/01/1998
Certificate of change of name
dot icon10/12/1997
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
7.10K
-
0.00
14.47K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

24
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Johannsen, Adelaide
Director
28/03/2001 - 15/06/2007
2
Harrison, Irene Lesley
Nominee Secretary
10/12/1997 - 15/01/1998
3811
Business Information Research & Reporting Limited
Nominee Director
10/12/1997 - 15/01/1998
5082
Opalinski, Dominik Sergiusz
Director
03/01/2012 - 14/05/2021
1
Myers, Rachel Hannah
Director
05/03/2026 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 206 EWELL ROAD RESIDENTS LIMITED

206 EWELL ROAD RESIDENTS LIMITED is an(a) Active company incorporated on 10/12/1997 with the registered office located at 227a West Street, Fareham PO16 0HZ. There are currently 6 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 206 EWELL ROAD RESIDENTS LIMITED?

toggle

206 EWELL ROAD RESIDENTS LIMITED is currently Active. It was registered on 10/12/1997 .

Where is 206 EWELL ROAD RESIDENTS LIMITED located?

toggle

206 EWELL ROAD RESIDENTS LIMITED is registered at 227a West Street, Fareham PO16 0HZ.

What does 206 EWELL ROAD RESIDENTS LIMITED do?

toggle

206 EWELL ROAD RESIDENTS LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 206 EWELL ROAD RESIDENTS LIMITED?

toggle

The latest filing was on 07/04/2026: Appointment of Miss Ella May Davidson as a director on 2026-03-31.