Background WavePink WaveYellow Wave

EWM PROPERTIES LIMITED (11486461)

EWM PROPERTIES LIMITED (11486461) is an active UK company. incorporated on 27 July 2018. with registered office in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EWM PROPERTIES LIMITED has been registered for 7 years. Current directors include JACKSON, John Robert, SIMPSON, Stephen Robert.

Company Number
11486461
Status
active
Type
ltd
Incorporated
27 July 2018
Age
7 years
Address
Global House, Carlisle, CA3 8SY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
JACKSON, John Robert, SIMPSON, Stephen Robert
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EWM PROPERTIES LIMITED

EWM PROPERTIES LIMITED is an active company incorporated on 27 July 2018 with the registered office located in Carlisle. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EWM PROPERTIES LIMITED was registered 7 years ago.(SIC: 70100)

Status

active

Active since 7 years ago

Company No

11486461

LTD Company

Age

7 Years

Incorporated 27 July 2018

Size

N/A

Accounts

ARD: 28/2

Up to Date

7 months left

Last Filed

Made up to 1 March 2025 (1 year ago)
Submitted on 7 November 2025 (5 months ago)
Period: 25 February 2024 - 1 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 2 March 2025 - 28 February 2026

Confirmation Statement

Overdue

23 days overdue

Last Filed

Made up to 15 March 2025 (1 year ago)
Submitted on 18 March 2025 (1 year ago)

Next Due

Due by 29 March 2026
For period ending 15 March 2026

Previous Company Names

BALANCE HOLDINGS LIMITED
From: 27 July 2018To: 19 April 2021
Contact
Address

Global House 5 Castle Street Carlisle, CA3 8SY,

Previous Addresses

Unit a Queens Drive Kingmoor Park South Carlisle CA6 4SB United Kingdom
From: 27 July 2018To: 5 November 2018
Timeline

4 key events • 2018 - 2022

Funding Officers Ownership
Company Founded
Jul 18
Director Joined
Apr 21
Owner Exit
Nov 21
Owner Exit
Jan 22
0
Funding
1
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

CARRUTHERS, June

Active
5 Castle Street, CarlisleCA3 8SY
Secretary
Appointed 27 Jul 2018

JACKSON, John Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born October 1968
Director
Appointed 13 Apr 2021

SIMPSON, Stephen Robert

Active
5 Castle Street, CarlisleCA3 8SY
Born August 1968
Director
Appointed 27 Jul 2018

Persons with significant control

3

1 Active
2 Ceased
St. Peters Square, ManchesterM2 3DE

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Nov 2021
Waverly Mills, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Jun 2021
Ceased 19 Nov 2021
Glenesk Road, LangholmDG13 0EB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors as firm
Notified 27 Jul 2018
Ceased 02 Jun 2021
Fundings
Financials
Latest Activities

Filing History

27

Change Person Director Company With Change Date
7 January 2026
CH01Change of Director Details
Accounts With Accounts Type Dormant
7 November 2025
AAAnnual Accounts
Change To A Person With Significant Control
19 August 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Change Person Director Company With Change Date
1 August 2024
CH01Change of Director Details
Confirmation Statement With No Updates
20 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 January 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
4 November 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 November 2021
AAAnnual Accounts
Resolution
19 April 2021
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
16 April 2021
AP01Appointment of Director
Confirmation Statement With No Updates
15 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
9 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
1 October 2018
AA01Change of Accounting Reference Date
Incorporation Company
27 July 2018
NEWINCIncorporation