EWEMOVE SALES & LETTINGS LTD

Register to unlock more data on OkredoRegister

EWEMOVE SALES & LETTINGS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07191403

Incorporation date

16/03/2010

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

2 St Stephen's Court, St. Stephens Road, Bournemouth BH2 6LACopy
copy info iconCopy
See on map
Latest events (Record since 16/03/2010)
dot icon16/03/2026
Confirmation statement made on 2026-03-16 with no updates
dot icon01/10/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon01/10/2025
Audit exemption subsidiary accounts made up to 2024-12-31
dot icon19/09/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon19/09/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon27/03/2025
Confirmation statement made on 2025-03-16 with no updates
dot icon13/01/2025
Appointment of Mr Benjamin Peter Dodds as a director on 2025-01-02
dot icon13/01/2025
Termination of appointment of David Arthur Raggett as a director on 2025-01-02
dot icon16/10/2024
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon16/10/2024
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon16/10/2024
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon16/10/2024
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon07/06/2024
Registration of charge 071914030003, created on 2024-05-31
dot icon22/03/2024
Confirmation statement made on 2024-03-16 with no updates
dot icon11/03/2024
Termination of appointment of Richard Wilson Martin as a director on 2024-03-07
dot icon07/10/2023
Notice of agreement to exemption from audit of accounts for period ending 31/12/22
dot icon07/10/2023
Audit exemption statement of guarantee by parent company for period ending 31/12/22
dot icon07/10/2023
Consolidated accounts of parent company for subsidiary company period ending 31/12/22
dot icon07/10/2023
Audit exemption subsidiary accounts made up to 2022-12-31
dot icon30/03/2023
Confirmation statement made on 2023-03-16 with no updates
dot icon05/10/2022
Audit exemption subsidiary accounts made up to 2021-12-31
dot icon05/10/2022
Consolidated accounts of parent company for subsidiary company period ending 31/12/21
dot icon05/10/2022
Audit exemption statement of guarantee by parent company for period ending 31/12/21
dot icon05/10/2022
Notice of agreement to exemption from audit of accounts for period ending 31/12/21
dot icon16/03/2022
Confirmation statement made on 2022-03-16 with no updates
dot icon26/10/2021
Audit exemption subsidiary accounts made up to 2020-12-31
dot icon26/10/2021
Consolidated accounts of parent company for subsidiary company period ending 31/12/20
dot icon04/10/2021
Audit exemption statement of guarantee by parent company for period ending 31/12/20
dot icon04/10/2021
Notice of agreement to exemption from audit of accounts for period ending 31/12/20
dot icon26/03/2021
Confirmation statement made on 2021-03-16 with no updates
dot icon28/01/2021
Registration of charge 071914030002, created on 2021-01-27
dot icon23/09/2020
Audit exemption subsidiary accounts made up to 2019-12-31
dot icon23/09/2020
Consolidated accounts of parent company for subsidiary company period ending 31/12/19
dot icon23/09/2020
Notice of agreement to exemption from audit of accounts for period ending 31/12/19
dot icon23/09/2020
Audit exemption statement of guarantee by parent company for period ending 31/12/19
dot icon27/05/2020
Appointment of Mr Gareth Meirion Samples as a director on 2020-04-30
dot icon27/05/2020
Termination of appointment of Ian Wilson as a director on 2020-04-30
dot icon25/03/2020
Confirmation statement made on 2020-03-16 with no updates
dot icon11/02/2020
Termination of appointment of Christopher Raymond Varley as a secretary on 2020-02-11
dot icon26/11/2019
Satisfaction of charge 071914030001 in full
dot icon17/09/2019
Audit exemption subsidiary accounts made up to 2018-12-31
dot icon17/09/2019
Consolidated accounts of parent company for subsidiary company period ending 31/12/18
dot icon17/09/2019
Notice of agreement to exemption from audit of accounts for period ending 31/12/18
dot icon17/09/2019
Audit exemption statement of guarantee by parent company for period ending 31/12/18
dot icon19/03/2019
Confirmation statement made on 2019-03-16 with updates
dot icon02/10/2018
Audit exemption subsidiary accounts made up to 2017-12-31
dot icon02/10/2018
Consolidated accounts of parent company for subsidiary company period ending 31/12/17
dot icon02/10/2018
Audit exemption statement of guarantee by parent company for period ending 31/12/17
dot icon02/10/2018
Notice of agreement to exemption from audit of accounts for period ending 31/12/17
dot icon20/03/2018
Confirmation statement made on 2018-03-16 with no updates
dot icon02/10/2017
Audit exemption subsidiary accounts made up to 2016-12-31
dot icon02/10/2017
Consolidated accounts of parent company for subsidiary company period ending 31/12/16
dot icon02/10/2017
Audit exemption statement of guarantee by parent company for period ending 31/12/16
dot icon02/10/2017
Notice of agreement to exemption from audit of accounts for period ending 31/12/16
dot icon04/07/2017
Termination of appointment of David Michael Laycock as a director on 2017-06-30
dot icon04/07/2017
Termination of appointment of Glenn Ackroyd as a director on 2017-06-30
dot icon05/05/2017
Change of share class name or designation
dot icon05/05/2017
Resolutions
dot icon26/04/2017
Particulars of variation of rights attached to shares
dot icon23/03/2017
Confirmation statement made on 2017-03-16 with updates
dot icon17/10/2016
Sub-division of shares on 2016-09-05
dot icon09/10/2016
Resolutions
dot icon06/10/2016
Change of share class name or designation
dot icon05/10/2016
Particulars of variation of rights attached to shares
dot icon13/09/2016
Registration of charge 071914030001, created on 2016-09-05
dot icon07/09/2016
Current accounting period shortened from 2017-06-30 to 2016-12-31
dot icon06/09/2016
Appointment of Mr David Arthur Raggett as a director on 2016-09-05
dot icon06/09/2016
Appointment of Mr Ian Wilson as a director on 2016-09-05
dot icon06/09/2016
Appointment of Mr Richard Wilson Martin as a director on 2016-09-05
dot icon06/09/2016
Appointment of Mr Christopher Raymond Varley as a secretary on 2016-09-05
dot icon06/09/2016
Registered office address changed from Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE to 2 st Stephen's Court St. Stephens Road Bournemouth BH2 6LA on 2016-09-06
dot icon22/08/2016
Total exemption small company accounts made up to 2016-06-30
dot icon28/04/2016
Certificate of change of name
dot icon27/04/2016
Annual return made up to 2016-03-16 with full list of shareholders
dot icon22/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon31/03/2015
Annual return made up to 2015-03-16 with full list of shareholders
dot icon29/01/2015
Total exemption small company accounts made up to 2014-06-30
dot icon13/01/2015
Registered office address changed from Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE England to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE on 2015-01-13
dot icon13/01/2015
Registered office address changed from The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG to Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE on 2015-01-13
dot icon27/03/2014
Annual return made up to 2014-03-16 with full list of shareholders
dot icon11/02/2014
Total exemption small company accounts made up to 2013-06-30
dot icon29/04/2013
Annual return made up to 2013-03-16 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon15/11/2012
Registered office address changed from the Counting House Tower Buildings Wade House Road Shelf Halifax West Yorkshire HX3 7PB England on 2012-11-15
dot icon11/10/2012
Registered office address changed from the Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG on 2012-10-11
dot icon17/05/2012
Termination of appointment of Richard Watters as a director
dot icon17/05/2012
Termination of appointment of Angela Hunter as a director
dot icon17/05/2012
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN on 2012-05-17
dot icon20/03/2012
Annual return made up to 2012-03-16 with full list of shareholders
dot icon20/03/2012
Director's details changed for Angela Diane Hunter on 2012-03-16
dot icon15/02/2012
Resolutions
dot icon21/12/2011
Registered office address changed from the Old Coach House 292 Tadcaster Road York YO24 1ET on 2011-12-21
dot icon21/12/2011
Total exemption small company accounts made up to 2011-06-30
dot icon05/08/2011
Termination of appointment of Jeremy Bullock as a director
dot icon14/06/2011
Current accounting period extended from 2011-03-31 to 2011-06-30
dot icon30/03/2011
Annual return made up to 2011-03-16 with full list of shareholders
dot icon30/03/2011
Director's details changed for Richard Nicholas Watters on 2011-03-30
dot icon25/10/2010
Termination of appointment of John Clark as a director
dot icon02/06/2010
Registered office address changed from Mazars House Gelderd Road Gildersome Leeds LS27 7JN England on 2010-06-02
dot icon21/04/2010
Statement of capital following an allotment of shares on 2010-03-16
dot icon21/04/2010
Appointment of Richard Nicholas Watters as a director
dot icon21/04/2010
Appointment of John Clark as a director
dot icon21/04/2010
Appointment of Jeremy Andrew Bullock as a director
dot icon21/04/2010
Appointment of Glenn Ackroyd as a director
dot icon21/04/2010
Appointment of David Michael Laycock as a director
dot icon21/04/2010
Appointment of Angela Diane Hunter as a director
dot icon23/03/2010
Termination of appointment of Graham Stephens as a director
dot icon16/03/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
16/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Martin, Richard Wilson
Director
05/09/2016 - 07/03/2024
13
Samples, Gareth Meirion
Director
30/04/2020 - Present
65
Raggett, David Arthur
Director
05/09/2016 - 02/01/2025
58
Dodds, Benjamin Peter
Director
02/01/2025 - Present
43

Persons with Significant Control

0

No PSC data available.

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 EWEMOVE SALES & LETTINGS LTD

EWEMOVE SALES & LETTINGS LTD is an(a) Active company incorporated on 16/03/2010 with the registered office located at 2 St Stephen's Court, St. Stephens Road, Bournemouth BH2 6LA. There are currently 2 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 EWEMOVE SALES & LETTINGS LTD?

toggle

EWEMOVE SALES & LETTINGS LTD is currently Active. It was registered on 16/03/2010 .

Where is EWEMOVE SALES & LETTINGS LTD located?

toggle

EWEMOVE SALES & LETTINGS LTD is registered at 2 St Stephen's Court, St. Stephens Road, Bournemouth BH2 6LA.

What does EWEMOVE SALES & LETTINGS LTD do?

toggle

EWEMOVE SALES & LETTINGS LTD operates in the Real estate agencies (68.31 - SIC 2007) sector.

What is the latest filing for EWEMOVE SALES & LETTINGS LTD?

toggle

The latest filing was on 16/03/2026: Confirmation statement made on 2026-03-16 with no updates.