EWLOE HEATH MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

EWLOE HEATH MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05797167

Incorporation date

26/04/2006

Size

Micro Entity

Contacts

Registered address

Registered address

C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QRCopy
copy info iconCopy
See on map
Latest events (Record since 26/04/2006)
dot icon14/04/2026
Termination of appointment of Robert Green as a director on 2026-04-07
dot icon14/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon22/05/2025
Micro company accounts made up to 2025-03-31
dot icon31/03/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon13/02/2025
Appointment of Pemsec Ltd as a secretary on 2025-02-01
dot icon21/12/2024
Accounts for a dormant company made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-04-01 with no updates
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon04/04/2023
Confirmation statement made on 2023-04-01 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-03-31
dot icon27/05/2022
Confirmation statement made on 2022-04-01 with updates
dot icon06/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon05/08/2021
Termination of appointment of Ian Beattie as a director on 2021-08-05
dot icon22/07/2021
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool Merseyside L1 3DN to C/O Paramount Estate Management Ltd Herons Way Chester Business Park Chester CH4 9QR on 2021-07-22
dot icon14/04/2021
Director's details changed for Ian Beattie on 2021-03-30
dot icon13/04/2021
Confirmation statement made on 2021-04-01 with no updates
dot icon02/03/2021
Termination of appointment of Charlotte Marie Anne Gleeson as a director on 2021-03-02
dot icon12/08/2020
Termination of appointment of Julie Fidler as a director on 2020-08-12
dot icon12/08/2020
Termination of appointment of Kris Davies as a director on 2020-08-12
dot icon04/08/2020
Total exemption full accounts made up to 2020-03-31
dot icon06/05/2020
Confirmation statement made on 2020-04-25 with no updates
dot icon15/07/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/04/2019
Confirmation statement made on 2019-04-25 with no updates
dot icon18/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon02/05/2018
Confirmation statement made on 2018-04-26 with no updates
dot icon20/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon12/05/2017
Confirmation statement made on 2017-04-26 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon27/04/2016
Annual return made up to 2016-04-26 no member list
dot icon11/03/2016
Appointment of Ms Julie Fidler as a director on 2016-03-01
dot icon27/07/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/07/2015
Annual return made up to 2015-04-26 no member list
dot icon16/07/2015
Director's details changed for Kris Davies on 2015-07-13
dot icon16/07/2015
Director's details changed for Ian Beattie on 2015-07-13
dot icon16/07/2015
Director's details changed for Stephen Higham on 2015-07-13
dot icon15/03/2015
Appointment of Ms Charlotte Marie Anne Gleeson as a director on 2015-03-15
dot icon15/03/2015
Appointment of Mr Robert Green as a director on 2015-03-15
dot icon21/11/2014
Termination of appointment of Margaret Morris as a director on 2014-11-20
dot icon18/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon21/05/2014
Annual return made up to 2014-04-26 no member list
dot icon09/09/2013
Total exemption small company accounts made up to 2013-03-31
dot icon05/07/2013
Annual return made up to 2013-04-26 no member list
dot icon05/07/2013
Registered office address changed from Hanover Buildings 11-13 Hanover Street Liverpool L1 3DN United Kingdom on 2013-07-05
dot icon05/07/2013
Termination of appointment of Denys Prior as a secretary
dot icon02/07/2013
Termination of appointment of Barry Fryer as a director
dot icon02/07/2013
Termination of appointment of Richard Jones as a director
dot icon02/07/2013
Appointment of Kris Davies as a director
dot icon02/07/2013
Appointment of Ian Beattie as a director
dot icon02/07/2013
Appointment of Stephen Higham as a director
dot icon02/07/2013
Appointment of Margaret Morris as a director
dot icon15/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Liverpool Merseyside L3 4BJ United Kingdom on 2012-05-22
dot icon09/05/2012
Annual return made up to 2012-04-26 no member list
dot icon10/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon04/07/2011
Appointment of Denys Lynette Prior as a secretary
dot icon25/05/2011
Annual return made up to 2011-04-26 no member list
dot icon13/01/2011
Termination of appointment of Catherine Jones as a director
dot icon13/01/2011
Termination of appointment of Catherine Jones as a secretary
dot icon13/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon17/11/2010
Registered office address changed from Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool Merseyside L3 4BJ United Kingdom on 2010-11-17
dot icon12/05/2010
Annual return made up to 2010-04-26 no member list
dot icon12/05/2010
Registered office address changed from C/O Erc Edward Robinson an Co Suite 26 Century Buildings Brunswick Business Park Tower Street Liverpool L3 4BJ on 2010-05-12
dot icon11/05/2010
Director's details changed for Mrs Catherine Ann Jones on 2010-02-24
dot icon11/05/2010
Director's details changed for Mr Richard Derrick Jones on 2010-04-24
dot icon11/05/2010
Secretary's details changed for Mrs Catherine Ann Jones on 2010-04-20
dot icon11/05/2010
Director's details changed for Barry Edward Fryer on 2010-04-20
dot icon20/10/2009
Total exemption small company accounts made up to 2009-03-31
dot icon22/05/2009
Annual return made up to 26/04/09
dot icon31/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon27/08/2008
Registered office changed on 27/08/2008 from c/o westmore brennand suite 606, the cotton exchange old hall street liverpool L3 9LQ
dot icon05/06/2008
Annual return made up to 26/04/08
dot icon21/12/2007
Accounts for a dormant company made up to 2007-03-31
dot icon11/08/2007
Annual return made up to 26/04/07
dot icon27/03/2007
Accounting reference date shortened from 30/04/07 to 31/03/07
dot icon26/04/2006
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
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
11.03K
-
0.00
23.03K
-
2022
0
22.44K
-
0.00
21.71K
-
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

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
PEMSEC LTD
Corporate Secretary
01/02/2025 - Present
100
Green, Robert
Director
15/03/2015 - 07/04/2026
-
Higham, Stephen
Director
03/12/2012 - 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 EWLOE HEATH MANAGEMENT COMPANY LIMITED

EWLOE HEATH MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 26/04/2006 with the registered office located at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QR. 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 EWLOE HEATH MANAGEMENT COMPANY LIMITED?

toggle

EWLOE HEATH MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 26/04/2006 .

Where is EWLOE HEATH MANAGEMENT COMPANY LIMITED located?

toggle

EWLOE HEATH MANAGEMENT COMPANY LIMITED is registered at C/O Paramount Estate Management Ltd Herons Way, Chester Business Park, Chester CH4 9QR.

What does EWLOE HEATH MANAGEMENT COMPANY LIMITED do?

toggle

EWLOE HEATH MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for EWLOE HEATH MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 14/04/2026: Termination of appointment of Robert Green as a director on 2026-04-07.