About

Registered Number: 05608044
Date of Incorporation: 31/10/2005 (18 years and 5 months ago)
Company Status: Active
Registered Address: Office The Mount, 213 High Road, Loughton, Essex, IG10 1BB,

 

Established in 2005, Eldar Properties Ltd are based in Essex, it's status in the Companies House registry is set to "Active". The organisation has no directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 02 June 2020
CS01 - N/A 31 October 2019
AA - Annual Accounts 13 March 2019
CS01 - N/A 03 November 2018
AA - Annual Accounts 07 March 2018
MR01 - N/A 01 November 2017
CS01 - N/A 31 October 2017
AA - Annual Accounts 01 June 2017
AD01 - Change of registered office address 08 February 2017
CS01 - N/A 31 October 2016
AA - Annual Accounts 06 May 2016
AR01 - Annual Return 04 November 2015
MR01 - N/A 27 October 2015
RESOLUTIONS - N/A 01 October 2015
SH10 - Notice of particulars of variation of rights attached to shares 01 October 2015
SH01 - Return of Allotment of shares 15 September 2015
CH01 - Change of particulars for director 01 August 2015
CH01 - Change of particulars for director 01 August 2015
CH03 - Change of particulars for secretary 01 August 2015
AA - Annual Accounts 19 February 2015
AR01 - Annual Return 31 October 2014
AA - Annual Accounts 24 June 2014
MR01 - N/A 30 November 2013
MR01 - N/A 30 November 2013
MR01 - N/A 22 November 2013
AR01 - Annual Return 31 October 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 10 December 2012
CH01 - Change of particulars for director 26 April 2012
CH03 - Change of particulars for secretary 26 April 2012
AA - Annual Accounts 14 February 2012
AR01 - Annual Return 31 October 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 10 November 2010
AA - Annual Accounts 30 July 2010
AD01 - Change of registered office address 24 May 2010
AR01 - Annual Return 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
AD01 - Change of registered office address 02 November 2009
CERTNM - Change of name certificate 22 April 2009
AA - Annual Accounts 19 January 2009
363a - Annual Return 03 November 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 11 December 2006
363a - Annual Return 14 November 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
288c - Notice of change of directors or secretaries or in their particulars 08 September 2006
NEWINC - New incorporation documents 31 October 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 October 2017 Outstanding

N/A

A registered charge 15 October 2015 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

A registered charge 21 November 2013 Outstanding

N/A

A registered charge 18 November 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.