General information

Name:

Earl Properties Ltd

Office Address:

4 The Warren Drive E11 2LR London

Number: 02915806

Incorporation date: 1994-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

This enterprise called Earl Properties was founded on Tue, 5th Apr 1994 as a Private Limited Company. The firm's head office could be reached at London on 4 The Warren Drive. If you have to contact this firm by post, its area code is E11 2LR. The registration number for Earl Properties Limited is 02915806. The firm's declared SIC number is 68320 and has the NACE code: Management of real estate on a fee or contract basis. 2023-03-31 is the last time the accounts were reported.

There's a number of three directors running this specific business now, including Adrian S., Louise C. and Eric S. who have been carrying out the directors duties since Tue, 13th May 1997.

The companies with significant control over the firm include: Earl Properties Discretionary Trust 1 owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Sheffield at 268 Ecclesall Road, S11 9NU, South Yorkshire. Earl Properties Discretionary Trust 2 owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Sheffield at 268 Ecclesall Road, S11 9NU, South Yorkshire.

Financial data based on annual reports

Company staff

Adrian S.

Role: Director

Appointed: 13 May 1997

Latest update: 28 February 2024

Louise C.

Role: Director

Appointed: 13 May 1997

Latest update: 28 February 2024

Eric S.

Role: Director

Appointed: 05 April 1994

Latest update: 28 February 2024

People with significant control

Earl Properties Discretionary Trust 1
Address: 29 Braemore 268 Ecclesall Road, Sheffield, South Yorkshire, S11 9NU, England
Legal authority England And Wales
Legal form England
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Earl Properties Discretionary Trust 2
Address: 29 Braemore 268 Ecclesall Road, Sheffield, South Yorkshire, S11 9NU, United Kingdom
Legal authority England
Legal form England
Notified on 30 June 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 19 April 2024
Confirmation statement last made up date 05 April 2023
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
Annual Accounts 28 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 28 July 2015
Annual Accounts 20 July 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 3 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 3 June 2013
Annual Accounts 8 July 2014
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 8 July 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts data made up to 31st March 2023 (AA)
filed on: 6th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2013

Address:

29 Braemore 268 Ecclesall Road

Post code:

S11 9NU

City / Town:

Sheffield

HQ address,
2014

Address:

29 Braemore 268 Ecclesall Road

Post code:

S11 9NU

City / Town:

Sheffield

HQ address,
2015

Address:

29 Braemore 268 Ecclesall Road

Post code:

S11 9NU

City / Town:

Sheffield

HQ address,
2016

Address:

29 Braemore 268 Ecclesall Road

Post code:

S11 9NU

City / Town:

Sheffield

Accountant/Auditor,
2015 - 2016

Name:

Sutton Mcgrath Hartley Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2014

Name:

Sutton Mcgrath Limited

Address:

5 Westbrook Court Sharrowvale Road

Post code:

S11 8YZ

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
30
Company Age

Closest Companies - by postcode