Company NameEWC Realty Limited
DirectorEdmond Chhung
Company StatusActive
Company Number07465895
CategoryPrivate Limited Company
Incorporation Date10 December 2010(13 years, 4 months ago)

Business Activity

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

Director

Director NameMr Edmond Chhung
Date of BirthDecember 1989 (Born 34 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Ground Floor Office 178 Upper Chorlton Road
Manchester
M16 7EX

Location

Registered Address6 Suite 59
6 Wilmslow Road
Manchester
M14 5TP
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardMoss Side
Built Up AreaGreater Manchester
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Edmond Chhung
100.00%
Ordinary

Financials

Year2014
Net Worth£113,290
Cash£66
Current Liabilities£175,774

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 2 weeks ago)
Next Return Due24 December 2024 (8 months from now)

Charges

6 February 2017Delivered on: 8 February 2017
Persons entitled: Neil Richard Bolton

Classification: A registered charge
Particulars: Land on the east side of chesterfield grove ashton-under-lyne t/no. MAN93460.
Outstanding
22 July 2015Delivered on: 24 July 2015
Persons entitled:
Beryl Jayne Bolton
Neil Richard Bolton

Classification: A registered charge
Particulars: Land on the east side of chesterfield grove ashton-under-lyne t/no MAN93460.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 1515-1521 ashton old road manchester.
Outstanding
24 April 2015Delivered on: 28 April 2015
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: L/H 1515 ashton old road manchester.
Outstanding
5 April 2012Delivered on: 11 April 2012
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 291 moston lane, moston, manchester t/no GM578632: together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
6 December 2011Delivered on: 8 December 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 28 sidney road blackley manchester t/no GM149086 together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding
18 October 2011Delivered on: 20 October 2011
Persons entitled: Lloyds Tsb Bank PLC (The Bank)

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
4 October 2011Delivered on: 7 October 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 1060 rochdale road blackley manchester t/no GM601928; together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees. See image for full details.
Outstanding
10 May 2019Delivered on: 14 May 2019
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 4 residential flats at. 65 wellington street, gorton, (including 3 & 7 cross street) M18 8TX. & 4 commercial units. 67 wellington street, gorton, M18 8TX. (Including 1,5 & 9 cross street) M18 8DD.
Outstanding
5 April 2017Delivered on: 21 April 2017
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: 254 greenside lane droylsden manchester.
Outstanding
1 September 2011Delivered on: 3 September 2011
Persons entitled: Lloyds Tsb Bank PLC

Classification: Mortgage
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H 383-391 hollins road (odd) oldham t/n GM407996, together with all buildings & fixtures (including trade fixtures). Fixed plant & machinery by way of fixed charge, all present & future book & other debts, floating charge over all moveable plant machinery, implements, utensils, furniture & equipment by way of assignment. The goodwill of the business (if any), the full benefit of all licences & guarantees.
Outstanding

Filing History

13 January 2021Confirmation statement made on 10 December 2020 with no updates (3 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (4 pages)
14 May 2019Registration of charge 074658950011, created on 10 May 2019 (39 pages)
30 January 2019Total exemption full accounts made up to 31 March 2018 (8 pages)
23 January 2019Confirmation statement made on 10 December 2018 with updates (4 pages)
28 June 2018Director's details changed for Mr Edmond William Chhung on 27 June 2018 (2 pages)
28 June 2018Change of details for Mr Edmond William Chhung as a person with significant control on 27 June 2018 (2 pages)
10 January 2018Confirmation statement made on 10 December 2017 with no updates (3 pages)
20 December 2017Unaudited abridged accounts made up to 31 March 2017 (8 pages)
21 April 2017Registration of charge 074658950010, created on 5 April 2017 (40 pages)
21 April 2017Registration of charge 074658950010, created on 5 April 2017 (40 pages)
8 February 2017Registration of charge 074658950009, created on 6 February 2017 (7 pages)
8 February 2017Registration of charge 074658950009, created on 6 February 2017 (7 pages)
1 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
1 February 2017Confirmation statement made on 10 December 2016 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
21 January 2016Annual return made up to 10 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 1
(3 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
2 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
24 July 2015Registration of charge 074658950008, created on 22 July 2015 (6 pages)
24 July 2015Registration of charge 074658950008, created on 22 July 2015 (6 pages)
28 April 2015Registration of charge 074658950007, created on 24 April 2015 (40 pages)
28 April 2015Registration of charge 074658950006, created on 24 April 2015 (40 pages)
28 April 2015Registration of charge 074658950007, created on 24 April 2015 (40 pages)
28 April 2015Registration of charge 074658950006, created on 24 April 2015 (40 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
7 January 2015Total exemption small company accounts made up to 31 March 2014 (5 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 10 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
20 December 2013Annual return made up to 10 December 2013 with a full list of shareholders
Statement of capital on 2013-12-20
  • GBP 1
(3 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
21 December 2012Annual return made up to 10 December 2012 with a full list of shareholders (3 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
10 October 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
5 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
5 September 2012Previous accounting period extended from 31 December 2011 to 31 March 2012 (1 page)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
11 April 2012Particulars of a mortgage or charge / charge no: 5 (10 pages)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
7 March 2012Annual return made up to 10 December 2011 with a full list of shareholders (3 pages)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page)
7 March 2012Registered office address changed from 1St Floor Northern Assurance Buildings 9 - 21 Princess Street Albert Square Manchester Lancs M2 4DN England on 7 March 2012 (1 page)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 4 (10 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
20 October 2011Particulars of a mortgage or charge / charge no: 3 (11 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
7 October 2011Particulars of a mortgage or charge / charge no: 2 (10 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
3 September 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(14 pages)
10 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(14 pages)