Background WavePink WaveYellow Wave

EWANRIGG ESTATES LIMITED (03415423)

EWANRIGG ESTATES LIMITED (03415423) is an active UK company. incorporated on 6 August 1997. with registered office in 14 Sterne Street. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EWANRIGG ESTATES LIMITED has been registered for 28 years. Current directors include LAW, Trevor.

Company Number
03415423
Status
active
Type
ltd
Incorporated
6 August 1997
Age
28 years
Address
14 Sterne Street, W12 8AD
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LAW, Trevor
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWANRIGG ESTATES LIMITED

EWANRIGG ESTATES LIMITED is an active company incorporated on 6 August 1997 with the registered office located in 14 Sterne Street. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EWANRIGG ESTATES LIMITED was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03415423

LTD Company

Age

28 Years

Incorporated 6 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (7 months ago)
Submitted on 19 December 2025 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 14 March 2025 (1 year ago)
Submitted on 12 May 2025 (10 months ago)

Next Due

Due by 28 March 2026
For period ending 14 March 2026

Previous Company Names

HUNTERVALE INVESTMENTS LTD
From: 6 August 1997To: 25 June 1998
Contact
Address

14 Sterne Street London , W12 8AD,

Timeline

14 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Aug 97
Loan Secured
Oct 13
Loan Cleared
Apr 16
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Cleared
Jan 19
Loan Secured
Aug 19
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Jan 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
Loan Secured
Oct 24
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LAW, Trevor

Active
14 Sterne Street, LondonW12 8AD
Born January 1951
Director
Appointed 06 Aug 1997

MONEY-KYRLE, Charles Ernle Robin, Mr.

Resigned
Church Farm House, CalneSN11 0PN
Secretary
Appointed 06 Aug 1997
Resigned 15 Dec 2007

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 06 Aug 1997
Resigned 02 Dec 1997

KINGS MILL PRACTICE LTD

Resigned
Station Path, StainesTW18 4LA
Corporate secretary
Appointed 06 Aug 2012
Resigned 17 Oct 2018

KINGS MILL PRACTICE LTD

Resigned
Station Path, StainesTW18 4LA
Corporate secretary
Appointed 15 Dec 2007
Resigned 06 Aug 2012

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 06 Aug 1997
Resigned 02 Dec 1997

Persons with significant control

1

Mr Trevor Law

Active
Sterne Street, LondonW12 8AD
Born January 1951

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

100

Accounts With Accounts Type Total Exemption Full
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
15 April 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 January 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
3 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
5 July 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
2 August 2019
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
31 January 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
17 October 2018
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
4 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
1 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
15 April 2016
AAAnnual Accounts
Mortgage Satisfy Charge Full
6 April 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 May 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 October 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2012
AR01AR01
Appoint Corporate Secretary Company With Name
15 October 2012
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
15 October 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
17 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2010
AR01AR01
Change Person Director Company With Change Date
8 November 2010
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 November 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
24 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 May 2009
AAAnnual Accounts
Legacy
10 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
26 June 2008
AAAnnual Accounts
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
15 February 2008
395Particulars of Mortgage or Charge
Legacy
29 December 2007
288aAppointment of Director or Secretary
Legacy
29 December 2007
288bResignation of Director or Secretary
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
8 November 2007
403aParticulars of Charge Subject to s859A
Legacy
23 October 2007
395Particulars of Mortgage or Charge
Legacy
4 October 2007
363sAnnual Return (shuttle)
Legacy
7 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
4 July 2007
AAAnnual Accounts
Legacy
5 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2006
AAAnnual Accounts
Legacy
21 February 2006
395Particulars of Mortgage or Charge
Legacy
24 January 2006
287Change of Registered Office
Legacy
3 November 2005
363aAnnual Return
Legacy
3 November 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
14 July 2005
AAAnnual Accounts
Legacy
29 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 October 2004
AAAnnual Accounts
Legacy
15 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
24 July 2003
AAAnnual Accounts
Legacy
10 July 2003
403aParticulars of Charge Subject to s859A
Legacy
29 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
17 August 2001
AAAnnual Accounts
Legacy
17 August 2001
363sAnnual Return (shuttle)
Legacy
25 May 2001
395Particulars of Mortgage or Charge
Legacy
4 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 July 2000
AAAnnual Accounts
Legacy
4 March 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
27 September 1999
363sAnnual Return (shuttle)
Legacy
9 April 1999
287Change of Registered Office
Legacy
28 October 1998
363sAnnual Return (shuttle)
Certificate Change Of Name Company
24 June 1998
CERTNMCertificate of Incorporation on Change of Name
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
288aAppointment of Director or Secretary
Legacy
23 June 1998
88(2)R88(2)R
Legacy
23 June 1998
287Change of Registered Office
Legacy
16 December 1997
287Change of Registered Office
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Incorporation Company
6 August 1997
NEWINCIncorporation