William Ewart Properties Limited BELFAST


William Ewart Properties started in year 1967 as Private Limited Company with registration number NI007096. The William Ewart Properties company has been functioning successfully for fifty seven years now and its status is active. The firm's office is based in Belfast at 11th Floor, East Tower. Postal code: BT1 3LP.

There is a single director in the firm at the moment - David C., appointed on 27 June 2002. In addition, a secretary was appointed - David C., appointed on 31 October 1999. As of 18 April 2024, there were 16 ex directors - Andrew M., Nicholas R. and others listed below. There were no ex secretaries.

William Ewart Properties Limited Address / Contact

Office Address 11th Floor, East Tower
Office Address2 Lanyon Place
Town Belfast
Post code BT1 3LP
Country of origin United Kingdom

Company Information / Profile

Registration Number NI007096
Date of Incorporation Tue, 31st Oct 1967
Industry Buying and selling of own real estate
End of financial Year 30th September
Company age 57 years old
Account next due date Sun, 30th Jun 2024 (73 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Tue, 14th Nov 2023 (2023-11-14)
Last confirmation statement dated Mon, 31st Oct 2022

Company staff

David C.

Position: Director

Appointed: 27 June 2002

David C.

Position: Secretary

Appointed: 31 October 1999

Andrew M.

Position: Director

Appointed: 10 May 2017

Resigned: 12 June 2017

Nicholas R.

Position: Director

Appointed: 24 October 2007

Resigned: 04 July 2017

Acheson E.

Position: Director

Appointed: 16 March 2004

Resigned: 01 November 2008

Francis B.

Position: Director

Appointed: 27 June 2002

Resigned: 01 November 2015

Geraldine N.

Position: Director

Appointed: 26 June 2002

Resigned: 27 June 2002

Noel S.

Position: Director

Appointed: 31 December 2001

Resigned: 27 June 2002

David F.

Position: Director

Appointed: 29 November 2000

Resigned: 28 June 2002

Brian O.

Position: Director

Appointed: 29 November 2000

Resigned: 28 June 2002

Harold E.

Position: Director

Appointed: 29 November 2000

Resigned: 28 June 2002

Barry G.

Position: Director

Appointed: 31 October 1999

Resigned: 31 December 2001

Timothy K.

Position: Director

Appointed: 31 October 1999

Resigned: 27 June 2002

Noel S.

Position: Director

Appointed: 31 October 1999

Resigned: 17 August 2000

Patrick H.

Position: Director

Appointed: 31 October 1999

Resigned: 17 August 2000

Dominic D.

Position: Director

Appointed: 31 October 1999

Resigned: 31 January 2001

Patrick B.

Position: Director

Appointed: 31 October 1999

Resigned: 31 December 2001

Edward R.

Position: Director

Appointed: 31 October 1998

Resigned: 31 March 1999

People with significant control

The register of PSCs who own or control the company includes 1 name. As we identified, there is Oxford Street Capital Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares.

Oxford Street Capital Limited

37-41 Bedford Row, London, WC1R 4JH, England

Legal authority Companies Act Uk
Legal form Limited Company
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-42 641 069-31 635 916-31 655 308     
Balance Sheet
Cash Bank On Hand  29 327705    
Current Assets4 260 2603 995 6022 060 72816 808 64514 916 3256 382 4526 406 9136 429 407
Debtors246 0141 261 9821 281 40116 807 940    
Net Assets Liabilities  -31 655 30821 956 68324 010 28630 526 54630 522 48430 522 318
Total Inventories  750 000     
Cash Bank In Hand2 799 2461 983 62029 327     
Net Assets Liabilities Including Pension Asset Liability-42 641 069-31 635 916-31 655 308     
Stocks Inventory1 215 000750 000750 000     
Tangible Fixed Assets24 301 729300 621      
Reserves/Capital
Called Up Share Capital8 270 6928 270 692      
Profit Loss Account Reserve-51 578 357-40 573 204      
Shareholder Funds-42 641 069-31 635 916-31 655 308     
Other
Balances Amounts Owed By Related Parties  25 0005 788 840    
Balances Amounts Owed To Related Parties  4 147 5574 147 557    
Creditors  33 716 03638 761 82838 929 61136 908 99836 929 39736 951 725
Net Current Assets Liabilities-65 801 728-31 869 903-31 606 67621 953 18323 683 55430 526 54630 522 48430 522 318
Total Assets Less Current Liabilities-41 344 712-31 569 282-31 606 67621 953 18324 013 28630 526 54630 522 48430 522 318
Accrued Liabilities Not Expressed Within Creditors Subtotal   3 500326 732   
Accruals Deferred Income1 296 35766 63448 632     
Creditors Due Within One Year70 061 98835 865 50533 667 404     
Fixed Assets24 457 016300 621      
Investments Fixed Assets155 287       
Number Shares Allotted 33 082 768      
Par Value Share 0      
Secured Debts57 366 98131 975 147      
Share Capital Allotted Called Up Paid8 270 6928 270 692      
Share Premium Account666 596666 596      
Tangible Fixed Assets Cost Or Valuation25 984 0691 188 989      
Tangible Fixed Assets Depreciation1 682 340888 368      
Tangible Fixed Assets Depreciation Charged In Period 3 584      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 797 556      
Tangible Fixed Assets Disposals 24 795 080      

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Micro company financial statements for the year ending on Fri, 30th Sep 2022
filed on: 26th, June 2023
Free Download (3 pages)

Company search