EWV PROPERTIES LIMITED
ENGLEFIELD GREEN

Hellopages » Surrey » Runnymede » TW20 0DF

Company number 08730525
Status Active
Incorporation Date 14 October 2013
Company Type Private Limited Company
Address BANK HOUSE, 81 ST JUDES ROAD, ENGLEFIELD GREEN, SURREY, TW20 0DF
Home Country United Kingdom
Nature of Business 64306 - Activities of real estate investment trusts
Phone, email, etc

Since the company registration twenty-one events have happened. The last three records are Satisfaction of charge 087305250010 in full; Registration of charge 087305250011, created on 2 March 2017; Confirmation statement made on 14 October 2016 with updates. The most likely internet sites of EWV PROPERTIES LIMITED are www.ewvproperties.co.uk, and www.ewv-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and one months. The distance to to Bagshot Rail Station is 6.7 miles; to Byfleet & New Haw Rail Station is 6.8 miles; to Burnham (Berks) Rail Station is 7.3 miles; to Maidenhead Rail Station is 8.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Ewv Properties Limited is a Private Limited Company. The company registration number is 08730525. Ewv Properties Limited has been working since 14 October 2013. The present status of the company is Active. The registered address of Ewv Properties Limited is Bank House 81 St Judes Road Englefield Green Surrey Tw20 0df. . EXCEED COSEC SERVICES LIMITED is a Secretary of the company. ENGELBRECHT, Carel Jacobus is a Director of the company. VAN DEN HEEVER, Daniel Johannes is a Director of the company. WATKINS, Andre Mark is a Director of the company. The company operates in "Activities of real estate investment trusts".


Current Directors

Secretary
EXCEED COSEC SERVICES LIMITED
Appointed Date: 14 October 2013

Director
ENGELBRECHT, Carel Jacobus
Appointed Date: 14 October 2013
46 years old

Director
VAN DEN HEEVER, Daniel Johannes
Appointed Date: 14 October 2013
46 years old

Director
WATKINS, Andre Mark
Appointed Date: 14 October 2013
48 years old

Persons With Significant Control

Mr Daniel Johannes Van Der Heever
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Andre Mark Watkins
Notified on: 6 April 2016
48 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Mr. Carel Jacobus Engelbrecht
Notified on: 6 April 2016
46 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EWV PROPERTIES LIMITED Events

09 Mar 2017
Satisfaction of charge 087305250010 in full
06 Mar 2017
Registration of charge 087305250011, created on 2 March 2017
17 Oct 2016
Confirmation statement made on 14 October 2016 with updates
26 Jul 2016
Total exemption full accounts made up to 31 October 2015
19 May 2016
Registration of charge 087305250010, created on 18 May 2016
...
... and 11 more events
09 Oct 2014
Registration of charge 087305250004, created on 8 October 2014
28 Aug 2014
Registration of charge 087305250003, created on 27 August 2014
12 Feb 2014
Registration of charge 087305250002
30 Jan 2014
Registration of charge 087305250001
14 Oct 2013
Incorporation
Statement of capital on 2013-10-14
  • GBP 100

EWV PROPERTIES LIMITED Charges

2 March 2017
Charge code 0873 0525 0011
Delivered: 6 March 2017
Status: Outstanding
Persons entitled: Onesavings Bank PLC Trading as Kent Reliance Banking Services
Description: 33 finland street, london, SE16 7TP and parking space 34…
18 May 2016
Charge code 0873 0525 0010
Delivered: 19 May 2016
Status: Satisfied on 9 March 2017
Persons entitled: Amicus Finance PLC
Description: Leasehold - 33 finland street and car parking space 34…
17 June 2015
Charge code 0873 0525 0009
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 55, ferdinand court adenmore road london…
17 June 2015
Charge code 0873 0525 0008
Delivered: 26 June 2015
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: Flat 50, ferdinand court adenmore road london…
22 May 2015
Charge code 0873 0525 0007
Delivered: 27 May 2015
Status: Satisfied on 7 January 2016
Persons entitled: Onesavings Bank PLC
Description: 17 campion house 6 blondin way london…
31 March 2015
Charge code 0873 0525 0006
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: 12 brewhouse walk globe pond road rotherhithe title no…
31 March 2015
Charge code 0873 0525 0005
Delivered: 9 April 2015
Status: Outstanding
Persons entitled: Metro Bank PLC
Description: Contains fixed charge…
8 October 2014
Charge code 0873 0525 0004
Delivered: 9 October 2014
Status: Outstanding
Persons entitled: Shawbrook Bank Limited
Description: Freehold property known as 26 teak close, london, SE16 5NW…
27 August 2014
Charge code 0873 0525 0003
Delivered: 28 August 2014
Status: Outstanding
Persons entitled: Onesavings Bank PLC
Description: 18 bluebell house 8 blondin way…
29 January 2014
Charge code 0873 0525 0002
Delivered: 12 February 2014
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Bank PLC
Description: Notification of addition to or amendment of charge…
29 January 2014
Charge code 0873 0525 0001
Delivered: 30 January 2014
Status: Satisfied on 11 March 2015
Persons entitled: Lloyds Bank PLC
Description: 26 teak close london f/h t/no. SGL410060. Notification of…