EFA PROPERTIES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
15/07/2515 July 2025 NewMicro company accounts made up to 2024-10-31

View Document

09/07/259 July 2025 NewMortgage miscellaneous for charge

View Document

08/05/258 May 2025 Registration of charge 116002620007, created on 2025-04-23

View Document

23/12/2423 December 2024 Registration of charge 116002620006, created on 2024-12-20

View Document

23/12/2423 December 2024 Registration of charge 116002620005, created on 2024-12-20

View Document

11/11/2411 November 2024 Satisfaction of charge 116002620001 in full

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

01/10/241 October 2024 Confirmation statement made on 2024-10-01 with updates

View Document

16/09/2416 September 2024 Registration of charge 116002620004, created on 2024-09-06

View Document

09/09/249 September 2024 Registration of charge 116002620003, created on 2024-09-06

View Document

30/05/2430 May 2024 Registered office address changed from 28 Lancashire Drive Durham DH1 2DE England to 107a High Street Carrville Durham Co. Durham DH1 1BQ on 2024-05-30

View Document

29/05/2429 May 2024 Micro company accounts made up to 2023-10-31

View Document

15/12/2315 December 2023 Change of details for Mr Jordan Grant Sanders as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Change of details for Mr Paul Martin Gray as a person with significant control on 2023-12-15

View Document

15/12/2315 December 2023 Registered office address changed from 13 Dinsdale Drive Durham DH1 2TS United Kingdom to 28 Lancashire Drive Durham DH1 2DE on 2023-12-15

View Document

15/12/2315 December 2023 Director's details changed for Mr Paul Martin Gray on 2023-12-15

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

03/10/233 October 2023 Confirmation statement made on 2023-10-01 with updates

View Document

12/05/2312 May 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

11/10/2211 October 2022 Confirmation statement made on 2022-10-01 with updates

View Document

28/03/2228 March 2022 Change of details for Mr Jordan Grant Sanders as a person with significant control on 2022-03-21

View Document

28/03/2228 March 2022 Director's details changed for Mr Jordan Grant Sanders on 2022-03-28

View Document

28/03/2228 March 2022 Director's details changed for Mr Jordan Grant Sanders on 2022-03-21

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-10-01 with updates

View Document

11/08/2111 August 2021 Resolutions

View Document

11/08/2111 August 2021 Certificate of change of name

View Document

22/03/2122 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

02/10/202 October 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

04/12/194 December 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

05/02/195 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 116002620001

View Document

02/10/182 October 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company