ELI PROPERTY MANAGEMENT LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/01/257 January 2025 Confirmation statement made on 2024-12-23 with updates

View Document

22/12/2422 December 2024 Confirmation statement made on 2024-12-22 with updates

View Document

23/09/2423 September 2024 Confirmation statement made on 2023-12-22 with updates

View Document

23/09/2423 September 2024 Termination of appointment of Lewis Edward William Isaacs as a director on 2023-12-22

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

21/12/2321 December 2023 Confirmation statement made on 2023-12-08 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

30/08/2330 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Director's details changed for Mr Lewis Edward William Isaacs on 2022-10-24

View Document

04/11/224 November 2022 Change of details for Mr David Notaro as a person with significant control on 2022-10-24

View Document

04/11/224 November 2022 Registered office address changed from C/O Sch Consultancy Limited 3000 Hillswood Drive Hillswoodbusiness Park Chertsey Surrey KT16 0RS England to C/O Sch Consultancy Limited Maple House High Street Potters Bar Hertfordshire EN6 5BS on 2022-11-04

View Document

04/11/224 November 2022 Director's details changed for Mr David Notaro on 2022-10-24

View Document

13/01/2213 January 2022 Notification of David Notaro as a person with significant control on 2020-12-27

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-08 with updates

View Document

09/12/219 December 2021 Cessation of Edward Lewis Isaacs as a person with significant control on 2020-12-23

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

29/06/2129 June 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/12/2030 December 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

08/12/208 December 2020 CONFIRMATION STATEMENT MADE ON 08/12/20, WITH UPDATES

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

09/12/199 December 2019 PREVSHO FROM 31/12/2019 TO 30/11/2019

View Document

09/12/199 December 2019 CONFIRMATION STATEMENT MADE ON 08/12/19, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

10/09/1910 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/02/1920 February 2019 REGISTERED OFFICE CHANGED ON 20/02/2019 FROM C/O SCH HATHAWAY LIMITED 3000 HILLSIDE DRIVE HILLSIDE BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

14/12/1814 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 3000 HILLSIDE DRIVE HILLSIDE BUSINESS PARK CHERTSEY SURREY KT16 0RS ENGLAND

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM C/O CH LONDON LIMITED ALEXANDER HOUSE 21 STATION APPROACH VIRGINIA WATER SURREY GU25 4DW ENGLAND

View Document

28/09/1828 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

21/09/1721 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

22/08/1622 August 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

17/02/1617 February 2016 REGISTERED OFFICE CHANGED ON 17/02/2016 FROM C/O CH LONDON LIMITED 2ND FLOOR 9-13 CURSITOR STREET LONDON LONDON EC4A 1LL ENGLAND

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

08/12/148 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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