Ekips Property Limited

General information

Name:

Ekips Property Ltd

Office Address:

The Office Annexe The Courtyard, Zion Hill Oakhill BA3 5AW Radstock

Number: 04610343

Incorporation date: 2002-12-05

End of financial year: 29 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

This Ekips Property Limited company has been operating on the market for twenty two years, having launched in 2002. Started with Companies House Reg No. 04610343, Ekips Property is a Private Limited Company located in The Office Annexe The Courtyard, Zion Hill, Radstock BA3 5AW. This firm started under the name Aqua Sulis Financial Management, however for the last 6 years has been on the market under the name Ekips Property Limited. The firm's principal business activity number is 68209 : Other letting and operating of own or leased real estate. Ekips Property Ltd released its latest accounts for the period up to February 28, 2022. The company's most recent confirmation statement was released on January 30, 2023.

As suggested by the following company's executives list, since 2008 there have been two directors: Kelly L. and Paul L.. In order to find professional help with legal documentation, the company has been utilizing the expertise of Paul L. as a secretary since 2019.

  • Previous company's names
  • Ekips Property Limited 2018-02-06
  • Aqua Sulis Financial Management Limited 2002-12-05

Financial data based on annual reports

Company staff

Paul L.

Role: Secretary

Appointed: 11 March 2019

Latest update: 14 September 2024

Kelly L.

Role: Director

Appointed: 01 March 2008

Latest update: 14 September 2024

Paul L.

Role: Director

Appointed: 05 December 2002

Latest update: 14 September 2024

People with significant control

Paul L. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Paul L.
Notified on 5 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 November 2023
Account last made up date 28 February 2022
Confirmation statement next due date 13 February 2024
Confirmation statement last made up date 30 January 2023
Annual Accounts 24 November 2014
Start Date For Period Covered By Report 01 March 2013
End Date For Period Covered By Report 28 February 2014
Date Approval Accounts 24 November 2014
Annual Accounts 12 October 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 12 October 2015
Annual Accounts 24 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 29 February 2016
Date Approval Accounts 24 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 March 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023
Annual Accounts 26 November 2013
End Date For Period Covered By Report 28 February 2013
Date Approval Accounts 26 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 9th, November 2023
accounts
Free Download Download filing (8 pages)

Additional Information

HQ address,
2013

Address:

The Old Mortuary Church Street

Post code:

BA3 3QQ

City / Town:

Radstock

HQ address,
2014

Address:

The Old Mortuary Church Street

Post code:

BA3 3QQ

City / Town:

Radstock

HQ address,
2015

Address:

The Old Mortuary Church Street

Post code:

BA3 3QQ

City / Town:

Radstock

HQ address,
2016

Address:

The Old Mortuary Church Street

Post code:

BA3 3QQ

City / Town:

Radstock

Accountant/Auditor,
2016 - 2015

Name:

King Watkins Ltd

Address:

The Island House Midsomer Norton

Post code:

BA3 2DZ

City / Town:

Radstock

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
21
Company Age

Closest Companies - by postcode