You are here: bizstats.co.uk > a-z index > E list > EA list

Eahaw Ltd SALE


Eahaw started in year 2013 as Private Limited Company with registration number 08704006. The Eahaw company has been functioning successfully for 11 years now and its status is active. The firm's office is based in Sale at 5 Brooklands Place. Postal code: M33 3SD. Since May 24, 2023 Eahaw Ltd is no longer carrying the name Hawes &.

The company has 2 directors, namely Adam A., Bernadette K.. Of them, Adam A., Bernadette K. have been with the company the longest, being appointed on 5 May 2023. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Sapna F. who worked with the the company until 5 May 2023.

Eahaw Ltd Address / Contact

Office Address 5 Brooklands Place
Office Address2 Brooklands Road
Town Sale
Post code M33 3SD
Country of origin United Kingdom

Company Information / Profile

Registration Number 08704006
Date of Incorporation Tue, 24th Sep 2013
Industry Real estate agencies
End of financial Year 31st December
Company age 11 years old
Account next due date Sun, 31st Dec 2023 (124 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Sun, 8th Oct 2023 (2023-10-08)
Last confirmation statement dated Sat, 24th Sep 2022

Company staff

Adam A.

Position: Director

Appointed: 05 May 2023

Bernadette K.

Position: Director

Appointed: 05 May 2023

Martin H.

Position: Director

Appointed: 05 May 2023

Resigned: 24 July 2023

Peter B.

Position: Director

Appointed: 01 March 2021

Resigned: 05 May 2023

Paul H.

Position: Director

Appointed: 25 November 2019

Resigned: 01 March 2021

Helen B.

Position: Director

Appointed: 28 February 2017

Resigned: 31 March 2023

Gregory Y.

Position: Director

Appointed: 01 May 2016

Resigned: 05 May 2023

David B.

Position: Director

Appointed: 01 August 2015

Resigned: 01 May 2016

Greig B.

Position: Director

Appointed: 01 May 2015

Resigned: 25 November 2019

Adrian G.

Position: Director

Appointed: 23 December 2014

Resigned: 31 December 2016

Sapna F.

Position: Secretary

Appointed: 07 March 2014

Resigned: 05 May 2023

Geoffrey R.

Position: Director

Appointed: 07 March 2014

Resigned: 01 May 2015

Richard G.

Position: Director

Appointed: 07 March 2014

Resigned: 31 July 2019

Lawson H.

Position: Director

Appointed: 07 March 2014

Resigned: 02 December 2019

David N.

Position: Director

Appointed: 07 March 2014

Resigned: 31 December 2014

Stephen C.

Position: Director

Appointed: 07 March 2014

Resigned: 19 December 2014

Jonathan C.

Position: Director

Appointed: 27 February 2014

Resigned: 01 August 2015

Malcom G.

Position: Director

Appointed: 24 September 2013

Resigned: 10 January 2018

People with significant control

The register of PSCs that own or have control over the company includes 2 names. As BizStats found, there is Southern Homemove Ltd from Bishop's Stortford, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the PSC register is Lsli Ltd that put Newcastle Upon Tyne, United Kingdom as the official address. This PSC has a legal form of "a private limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Southern Homemove Ltd

Unit 5 Ducketts Wharf South Street, Bishop's Stortford, CM23 3AR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of England And Wales
Registration number 14748818
Notified on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Lsli Ltd

Newcastle House Albany Court, Newcastle Business Park, Newcastle Upon Tyne, NE4 7YB, United Kingdom

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House England/Wales
Registration number 06029502
Notified on 6 April 2016
Ceased on 5 May 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Hawes & May 24, 2023

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened from December 31, 2022 to December 30, 2022
filed on: 23rd, December 2023
Free Download (1 page)

Company search