Background WavePink WaveYellow Wave

EWC PROPERTY MANAGEMENT LIMITED (08170697)

EWC PROPERTY MANAGEMENT LIMITED (08170697) is an active UK company. incorporated on 7 August 2012. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EWC PROPERTY MANAGEMENT LIMITED has been registered for 13 years. Current directors include TARIQ, Shakil.

Company Number
08170697
Status
active
Type
ltd
Incorporated
7 August 2012
Age
13 years
Address
248 Moston Lane, Manchester, M40 9WF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TARIQ, Shakil
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWC PROPERTY MANAGEMENT LIMITED

EWC PROPERTY MANAGEMENT LIMITED is an active company incorporated on 7 August 2012 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EWC PROPERTY MANAGEMENT LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08170697

LTD Company

Age

13 Years

Incorporated 7 August 2012

Size

N/A

Accounts

ARD: 31/10

Overdue

8 months overdue

Last Filed

Made up to 31 October 2023 (2 years ago)
Submitted on 8 August 2024 (1 year ago)
Period: 1 November 2022 - 31 October 2023(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2025
Period: 1 November 2023 - 31 October 2024

Confirmation Statement

Overdue

1 year overdue

Last Filed

Made up to 1 August 2023 (2 years ago)
Submitted on 8 August 2024 (1 year ago)

Next Due

Due by 15 August 2024
For period ending 1 August 2024
Contact
Address

248 Moston Lane Manchester, M40 9WF,

Previous Addresses

57 Kenyon Lane Manchester M40 9JG United Kingdom
From: 8 January 2019To: 29 April 2022
170 Park Lane Whitefield Manchester M45 7PX United Kingdom
From: 15 October 2018To: 8 January 2019
3rd Floor Northern Assurance Buildings 9/21 Princess Street Manchester M2 4DN
From: 7 August 2012To: 15 October 2018
Timeline

11 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jan 18
Director Left
Oct 18
Director Left
Oct 18
Owner Exit
Oct 18
Director Joined
Oct 18
New Owner
Oct 18
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Oct 18
Director Left
May 20
0
Funding
8
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

TARIQ, Shakil

Active
Moston Lane, ManchesterM40 9WF
Born July 1974
Director
Appointed 30 Oct 2018

CHHUNG, Edmond William

Resigned
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989
Director
Appointed 07 Aug 2012
Resigned 12 Oct 2018

CHHUNG, Lay Heng

Resigned
178 Upper Chorlton Road, ManchesterM16 7EX
Born April 1957
Director
Appointed 22 Jan 2018
Resigned 12 Oct 2018

KHAN, Fozia

Resigned
Park Lane, ManchesterM45 7PX
Born September 1983
Director
Appointed 15 Oct 2018
Resigned 30 Oct 2018

KHAN, Toqeer Ahmed

Resigned
Kenyon Lane, ManchesterM40 9JG
Born May 1973
Director
Appointed 15 Oct 2018
Resigned 01 May 2020

Persons with significant control

2

1 Active
1 Ceased

Mr Toqeer Ahmed Khan

Active
Moston Lane, ManchesterM40 9WF
Born May 1973

Nature of Control

Significant influence or control
Notified 15 Oct 2018

Mr Edmond Chhung

Ceased
178 Upper Chorlton Road, ManchesterM16 7EX
Born December 1989

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 12 Oct 2018
Fundings
Financials
Latest Activities

Filing History

51

Dissolved Compulsory Strike Off Suspended
12 November 2024
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
22 October 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
10 August 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2024
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
15 November 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
18 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
30 April 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
29 April 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 April 2022
AD01Change of Registered Office Address
Dissolved Compulsory Strike Off Suspended
6 November 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
5 October 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
24 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
1 September 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 May 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
28 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
30 August 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
1 August 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
18 February 2019
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
8 January 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
30 October 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2018
TM01Termination of Director
Notification Of A Person With Significant Control
16 October 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
16 October 2018
AP01Appointment of Director
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 October 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
15 October 2018
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 August 2018
CS01Confirmation Statement
Change To A Person With Significant Control
28 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Change Person Director Company With Change Date
28 June 2018
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 March 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 May 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
12 May 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
28 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Dormant
30 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2013
AR01AR01
Incorporation Company
7 August 2012
NEWINCIncorporation