Company NameEWH Property Limited
DirectorsJulia Marie Jefferson and Roderick Quentin Jefferson
Company StatusActive
Company Number07092992
CategoryPrivate Limited Company
Incorporation Date2 December 2009(14 years, 5 months ago)

Business Activity

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

Directors

Director NameMrs Julia Marie Jefferson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Station Road
Tadcaster
LS24 9JF
Director NameMr Roderick Quentin Jefferson
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 December 2009(1 day after company formation)
Appointment Duration14 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressYork House Station Road
Tadcaster
LS24 9JF
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS

Location

Registered AddressYork House
Station Road
Tadcaster
LS24 9JF
RegionYorkshire and The Humber
ConstituencySelby and Ainsty
CountyNorth Yorkshire
ParishTadcaster
WardTadcaster
Built Up AreaTadcaster
Address Matches4 other UK companies use this postal address

Shareholders

50 at £1Julia Marie Jefferson
50.00%
Ordinary
50 at £1Roderick Quentin Jefferson
50.00%
Ordinary

Financials

Year2014
Net Worth£76,261
Cash£44,924
Current Liabilities£728,237

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due31 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return30 November 2023 (5 months, 1 week ago)
Next Return Due14 December 2024 (7 months, 1 week from now)

Charges

18 February 2022Delivered on: 21 February 2022
Persons entitled: Roderick Quentin Jefferson and Julia Marie Jefferson

Classification: A registered charge
Particulars: 11-12 market place east. Ripon. HG4 1BP. Title number NYK102848.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Roderick Quentin Jefferson and Julia Marie Jefferson

Classification: A registered charge
Particulars: 16 and 16A market place. Pickering. YO18 7AE. Title number NYK362036.
Outstanding
18 February 2022Delivered on: 21 February 2022
Persons entitled: Roderick Quentin Jefferson and Julia Marie Jefferson

Classification: A registered charge
Particulars: 24 and 26 freemans way. Harrogate. HG3 1DH. Title number NYK93178.
Outstanding
26 January 2022Delivered on: 3 February 2022
Persons entitled: Roderick Quentin Jefferson and Julia Marie Jefferson

Classification: A registered charge
Particulars: 14-15 westborough. Scarborough. YO11 1UH. Title number NYK256462.
Outstanding

Filing History

31 December 2020Confirmation statement made on 30 November 2020 with no updates (3 pages)
28 May 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
21 May 2020Current accounting period extended from 31 December 2020 to 31 January 2021 (1 page)
5 December 2019Confirmation statement made on 30 November 2019 with updates (3 pages)
2 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
18 December 2018Confirmation statement made on 30 November 2018 with no updates (3 pages)
14 September 2018Registered office address changed from Equinox House Clifton Park Avenue Shipton Road York North Yorkshire YO30 5PA to Golder House Station Road Tadcaster North Yorkshire LS24 9JF on 14 September 2018 (2 pages)
26 April 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
30 August 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
7 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
19 May 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
4 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-04
  • GBP 100
(3 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 October 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(3 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
30 September 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
4 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-04
  • GBP 100
(3 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
3 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
7 December 2012Annual return made up to 2 December 2012 with a full list of shareholders (3 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
28 September 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
12 December 2011Annual return made up to 2 December 2011 with a full list of shareholders (3 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
31 August 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
8 December 2010Annual return made up to 2 December 2010 with a full list of shareholders (3 pages)
7 December 2010Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA on 7 December 2010 (1 page)
7 December 2010Registered office address changed from Equinox House Clifton Park Avenue Clifton Park Shipton Road York North Yorkshire YO30 5PA on 7 December 2010 (1 page)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
7 January 2010Statement of capital following an allotment of shares on 3 December 2009
  • GBP 100
(4 pages)
20 December 2009Appointment of Julid Marie Jefferson as a director (3 pages)
20 December 2009Appointment of Roderick Quentin Jefferson as a director (3 pages)
20 December 2009Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 December 2009 (1 page)
20 December 2009Appointment of Julid Marie Jefferson as a director (3 pages)
20 December 2009Registered office address changed from Equinox Hse, Clifton Park Avenue Shipton Road York YO30 5PA United Kingdom on 20 December 2009 (1 page)
20 December 2009Appointment of Roderick Quentin Jefferson as a director (3 pages)
2 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 December 2009Incorporation (22 pages)
2 December 2009Termination of appointment of Yomtov Jacobs as a director (1 page)
2 December 2009Incorporation (22 pages)