Eea Properties Limited

General information

Name:

Eea Properties Ltd

Office Address:

The Old Workshop 1 Ecclesall Road South S11 9PA Sheffield

Number: 06305363

Incorporation date: 2007-07-09

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eea Properties Limited has existed in the UK for at least seventeen years. Started with Companies House Reg No. 06305363 in the year 2007, the company is registered at The Old Workshop, Sheffield S11 9PA. This business's classified under the NACE and SIC code 68209 meaning Other letting and operating of own or leased real estate. Eea Properties Ltd reported its latest accounts for the period up to July 31, 2022. The firm's latest confirmation statement was submitted on July 9, 2023.

Within the limited company, just about all of director's obligations have so far been performed by Christopher K. who was formally appointed in 2020. The following limited company had been controlled by Neville K. till 2020-06-13. In order to provide support to the directors, this particular limited company has been using the skills of Hazel A. as a secretary since the appointment on 2007-07-09.

Financial data based on annual reports

Company staff

Christopher K.

Role: Director

Appointed: 01 June 2020

Latest update: 30 December 2023

Hazel A.

Role: Secretary

Appointed: 09 July 2007

Latest update: 30 December 2023

People with significant control

Executives with significant control over the firm are: Eleanor H. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Aemelia H. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Eleanor H.
Notified on 10 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Aemelia H.
Notified on 10 July 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Christopher K.
Notified on 1 June 2020
Ceased on 10 July 2020
Nature of control:
substantial control or influence
Neville K.
Notified on 9 July 2016
Ceased on 13 June 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 23 July 2024
Confirmation statement last made up date 09 July 2023
Annual Accounts
Start Date For Period Covered By Report 01 August 2012
Annual Accounts 20 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 20 April 2015
Annual Accounts 12 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 12 April 2016
Annual Accounts 29 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 29 April 2017
Annual Accounts 30 April 2018
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts 24 April 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 24 April 2013
Annual Accounts 22 April 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 22 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates July 9, 2023 (CS01)
filed on: 10th, July 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2013

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2014

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2015

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

HQ address,
2016

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2014

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2013

Name:

Brown Mcleod Limited

Address:

Chartered Accountants 51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Accountant/Auditor,
2012 - 2016

Name:

Brown Mcleod Limited

Address:

51 Clarkegrove Road

Post code:

S10 2NH

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
16
Company Age

Closest Companies - by postcode