-
EA PROPERTIES LIMITED - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
Company Information
- Company registration number
- 08087702
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 1 Kings Avenue
- Winchmore Hill
- London
- N21 3NA 1 Kings Avenue, Winchmore Hill, London, N21 3NA UK
Management
- Managing Directors
- SAVAGE, Shaun Terence
- WILLIAMS, Matthew John
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-05-29
- Age Of Company 2012-05-29 11 years
- SIC/NACE
- 68209
Ownership
- Beneficial Owners
- -
- Ltp Capital Holdings Ltd
Jurisdiction Particularities
- Additional Status Details
- Active
- Previous Names
- QUALITY DISCOUNT FURNITURE LTD
- Filing of Accounts
- Due Date: 2025-01-31
- Last Date: 2023-04-30
- Annual Return
- Due Date: 2025-05-02
- Last Date: 2024-04-18
-
EA PROPERTIES LIMITED Company Description
- EA PROPERTIES LIMITED is a ltd registered in United Kingdom with the Company reg no 08087702. Its current trading status is "live". It was registered 2012-05-29. It was previously called QUALITY DISCOUNT FURNITURE LTD. It has declared SIC or NACE codes as "68209". It has 2 directors The latest accounts are filed up to 2023-04-30.It can be contacted at 1 Kings Avenue .
Get EA PROPERTIES LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Ea Properties Limited - 1 Kings Avenue, Winchmore Hill, London, N21 3NA, United Kingdom
- 2012-05-29
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EA PROPERTIES LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2024
-
accounts-with-accounts-type-total-exemption-full (2024-01-31) - AA
-
notification-of-a-person-with-significant-control (2024-04-26) - PSC02
-
cessation-of-a-person-with-significant-control (2024-04-26) - PSC07
-
confirmation-statement-with-updates (2024-05-03) - CS01
keyboard_arrow_right 2023
-
accounts-with-accounts-type-total-exemption-full (2023-01-31) - AA
-
confirmation-statement-with-updates (2023-06-06) - CS01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-18) - MR01
-
mortgage-satisfy-charge-full (2023-10-18) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2023-10-24) - MR01
keyboard_arrow_right 2022
-
confirmation-statement-with-updates (2022-05-30) - CS01
-
accounts-with-accounts-type-total-exemption-full (2022-04-29) - AA
keyboard_arrow_right 2021
-
confirmation-statement-with-updates (2021-06-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-04-30) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-updates (2020-06-01) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-30) - AA
keyboard_arrow_right 2019
-
accounts-with-accounts-type-total-exemption-full (2019-01-31) - AA
-
confirmation-statement-with-updates (2019-05-29) - CS01
keyboard_arrow_right 2018
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2018-04-05) - MR01
-
accounts-with-accounts-type-total-exemption-full (2018-01-31) - AA
-
mortgage-satisfy-charge-full (2018-04-07) - MR04
-
change-person-director-company-with-change-date (2018-05-25) - CH01
-
confirmation-statement-with-updates (2018-06-20) - CS01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-01-31) - AA
-
appoint-person-director-company-with-name-date (2017-10-06) - AP01
-
termination-director-company-with-name-termination-date (2017-10-06) - TM01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-08-04) - MR01
-
confirmation-statement-with-updates (2017-06-09) - CS01
keyboard_arrow_right 2016
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-12-07) - MR01
-
accounts-with-accounts-type-total-exemption-small (2016-01-25) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-06-20) - AR01
-
change-person-director-company-with-change-date (2016-11-03) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2016-10-13) - MR01
keyboard_arrow_right 2015
-
change-account-reference-date-company-previous-shortened (2015-02-17) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-13) - AR01
-
mortgage-satisfy-charge-full (2015-04-17) - MR04
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-03-24) - MR01
-
accounts-with-accounts-type-dormant (2015-02-17) - AA
keyboard_arrow_right 2014
-
accounts-with-accounts-type-dormant (2014-02-26) - AA
-
certificate-change-of-name-company (2014-04-08) - CERTNM
-
appoint-person-director-company-with-name (2014-04-08) - AP01
-
termination-director-company-with-name (2014-04-08) - TM01
-
mortgage-create-with-deed-with-charge-number (2014-04-28) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-05-29) - AR01
-
change-person-director-company-with-change-date (2014-06-26) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-07-22) - MR01
-
termination-director-company-with-name-termination-date (2014-11-04) - TM01
-
appoint-person-director-company-with-name-date (2014-11-04) - AP01
-
capital-allotment-shares (2014-12-04) - SH01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-07-10) - AR01
-
appoint-person-director-company-with-name (2013-07-10) - AP01
keyboard_arrow_right 2012
-
incorporation-company (2012-05-29) - NEWINC
-
termination-director-company-with-name (2012-11-16) - TM01