Background WavePink WaveYellow Wave

EWEMOVE SALES & LETTINGS LTD (07191403)

EWEMOVE SALES & LETTINGS LTD (07191403) is an active UK company. incorporated on 16 March 2010. with registered office in Bournemouth. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EWEMOVE SALES & LETTINGS LTD has been registered for 16 years. Current directors include DODDS, Benjamin Peter, SAMPLES, Gareth Meirion.

Company Number
07191403
Status
active
Type
ltd
Incorporated
16 March 2010
Age
16 years
Address
2 St Stephen's Court, Bournemouth, BH2 6LA
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
DODDS, Benjamin Peter, SAMPLES, Gareth Meirion
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWEMOVE SALES & LETTINGS LTD

EWEMOVE SALES & LETTINGS LTD is an active company incorporated on 16 March 2010 with the registered office located in Bournemouth. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EWEMOVE SALES & LETTINGS LTD was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07191403

LTD Company

Age

16 Years

Incorporated 16 March 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 16 March 2026 (1 month ago)
Submitted on 16 March 2026 (1 month ago)

Next Due

Due by 30 March 2027
For period ending 16 March 2027

Previous Company Names

NPG LETTINGS LIMITED
From: 16 March 2010To: 28 April 2016
Contact
Address

2 St Stephen's Court St. Stephens Road Bournemouth, BH2 6LA,

Previous Addresses

Cavendish House Littlewood Drive West 26 Business Estate Cleckheaton West Yorkshire BD19 4TE
From: 13 January 2015To: 6 September 2016
Cavendish House Littlewood Drive West 26 Business Park Cleckheaton West Yorkshire BD19 4TE England
From: 13 January 2015To: 13 January 2015
The Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG
From: 15 November 2012To: 13 January 2015
the Counting House Tower Buildings Wade House Road Shelf Halifax West Yorkshire HX3 7PB England
From: 11 October 2012To: 15 November 2012
the Cobbett Centre Village Street Norwood Green Halifax West Yorkshire HX3 8QG
From: 17 May 2012To: 11 October 2012
Mazars House Gelderd Road Gildersome Leeds West Yorkshire LS27 7JN
From: 21 December 2011To: 17 May 2012
the Old Coach House 292 Tadcaster Road York YO24 1ET
From: 2 June 2010To: 21 December 2011
Mazars House Gelderd Road Gildersome Leeds LS27 7JN England
From: 16 March 2010To: 2 June 2010
Timeline

28 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Mar 10
Director Left
Mar 10
Funding Round
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Joined
Apr 10
Director Left
Oct 10
Director Left
Aug 11
Director Left
May 12
Director Left
May 12
Director Joined
Sept 16
Director Joined
Sept 16
Director Joined
Sept 16
Loan Secured
Sept 16
Share Issue
Oct 16
Director Left
Jul 17
Director Left
Jul 17
Loan Cleared
Nov 19
Director Joined
May 20
Director Left
May 20
Loan Secured
Jan 21
Director Left
Mar 24
Loan Secured
Jun 24
Director Left
Jan 25
Director Joined
Jan 25
2
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

2 Active
11 Resigned

DODDS, Benjamin Peter

Active
St. Stephens Road, BournemouthBH2 6LA
Born January 1988
Director
Appointed 02 Jan 2025

SAMPLES, Gareth Meirion

Active
St. Stephens Road, BournemouthBH2 6LA
Born April 1968
Director
Appointed 30 Apr 2020

VARLEY, Christopher Raymond

Resigned
St. Stephens Road, BournemouthBH2 6LA
Secretary
Appointed 05 Sept 2016
Resigned 11 Feb 2020

ACKROYD, Glenn

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born May 1968
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2017

BULLOCK, Jeremy Andrew

Resigned
292 Tadcaster Road, YorkYO24 1ET
Born March 1967
Director
Appointed 16 Mar 2010
Resigned 26 Jul 2011

CLARK, John

Resigned
292 Tadcaster Road, YorkYO24 1ET
Born September 1967
Director
Appointed 16 Mar 2010
Resigned 06 Aug 2010

HUNTER, Angela Diane

Resigned
Village Street, HalifaxHX3 8QG
Born May 1962
Director
Appointed 16 Mar 2010
Resigned 03 May 2012

LAYCOCK, David Michael

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born October 1968
Director
Appointed 16 Mar 2010
Resigned 30 Jun 2017

MARTIN, Richard Wilson

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born December 1950
Director
Appointed 05 Sept 2016
Resigned 07 Mar 2024

RAGGETT, David Arthur

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born June 1966
Director
Appointed 05 Sept 2016
Resigned 02 Jan 2025

STEPHENS, Graham Robertson

Resigned
Churchill Way, CardiffCF10 2DX
Born January 1950
Director
Appointed 16 Mar 2010
Resigned 16 Mar 2010

WATTERS, Richard Nicholas

Resigned
Village Street, HalifaxHX3 8QG
Born December 1954
Director
Appointed 16 Mar 2010
Resigned 03 May 2012

WILSON, Ian

Resigned
St. Stephens Road, BournemouthBH2 6LA
Born July 1962
Director
Appointed 05 Sept 2016
Resigned 30 Apr 2020

Persons with significant control

1

St. Stephens Road, BournemouthBH2 6LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
16 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
1 October 2025
AAAnnual Accounts
Legacy
1 October 2025
PARENT_ACCPARENT_ACC
Legacy
19 September 2025
GUARANTEE2GUARANTEE2
Legacy
19 September 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
27 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2025
AP01Appointment of Director
Accounts With Accounts Type Audit Exemption Subsiduary
16 October 2024
AAAnnual Accounts
Legacy
16 October 2024
PARENT_ACCPARENT_ACC
Legacy
16 October 2024
AGREEMENT2AGREEMENT2
Legacy
16 October 2024
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2024
MR01Registration of a Charge
Confirmation Statement With No Updates
22 March 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 March 2024
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2023
AAAnnual Accounts
Legacy
7 October 2023
PARENT_ACCPARENT_ACC
Legacy
7 October 2023
GUARANTEE2GUARANTEE2
Legacy
7 October 2023
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
30 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 October 2022
AAAnnual Accounts
Legacy
5 October 2022
PARENT_ACCPARENT_ACC
Legacy
5 October 2022
GUARANTEE2GUARANTEE2
Legacy
5 October 2022
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
16 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
26 October 2021
AAAnnual Accounts
Legacy
26 October 2021
PARENT_ACCPARENT_ACC
Legacy
4 October 2021
GUARANTEE2GUARANTEE2
Legacy
4 October 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 March 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 January 2021
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
23 September 2020
AAAnnual Accounts
Legacy
23 September 2020
PARENT_ACCPARENT_ACC
Legacy
23 September 2020
AGREEMENT2AGREEMENT2
Legacy
23 September 2020
GUARANTEE2GUARANTEE2
Appoint Person Director Company With Name Date
27 May 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 May 2020
TM01Termination of Director
Confirmation Statement With No Updates
25 March 2020
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
11 February 2020
TM02Termination of Secretary
Mortgage Satisfy Charge Full
26 November 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Audit Exemption Subsiduary
17 September 2019
AAAnnual Accounts
Legacy
17 September 2019
PARENT_ACCPARENT_ACC
Legacy
17 September 2019
AGREEMENT2AGREEMENT2
Legacy
17 September 2019
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2018
AAAnnual Accounts
Legacy
2 October 2018
PARENT_ACCPARENT_ACC
Legacy
2 October 2018
GUARANTEE2GUARANTEE2
Legacy
2 October 2018
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
20 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
2 October 2017
AAAnnual Accounts
Legacy
2 October 2017
PARENT_ACCPARENT_ACC
Legacy
2 October 2017
GUARANTEE2GUARANTEE2
Legacy
2 October 2017
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 July 2017
TM01Termination of Director
Capital Name Of Class Of Shares
5 May 2017
SH08Notice of Name/Rights of Class of Shares
Resolution
5 May 2017
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
26 April 2017
SH10Notice of Particulars of Variation
Confirmation Statement With Updates
23 March 2017
CS01Confirmation Statement
Capital Alter Shares Subdivision
17 October 2016
SH02Allotment of Shares (prescribed particulars)
Resolution
9 October 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
6 October 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
5 October 2016
SH10Notice of Particulars of Variation
Mortgage Create With Deed With Charge Number Charge Creation Date
13 September 2016
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
7 September 2016
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
6 September 2016
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
6 September 2016
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
6 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Certificate Change Of Name Company
28 April 2016
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
27 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 January 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
27 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 March 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 November 2012
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
11 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Termination Director Company With Name
17 May 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
17 May 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
20 March 2012
AR01AR01
Change Person Director Company With Change Date
20 March 2012
CH01Change of Director Details
Resolution
15 February 2012
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
21 December 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Termination Director Company With Name
5 August 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
14 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 March 2011
AR01AR01
Change Person Director Company With Change Date
30 March 2011
CH01Change of Director Details
Termination Director Company With Name
25 October 2010
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
2 June 2010
AD01Change of Registered Office Address
Capital Allotment Shares
21 April 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Appoint Person Director Company With Name
21 April 2010
AP01Appointment of Director
Termination Director Company With Name
23 March 2010
TM01Termination of Director
Incorporation Company
16 March 2010
NEWINCIncorporation