UKBizDB.co.uk

E.F. PROPERTIES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as E.f. Properties Limited. The company was founded 22 years ago and was given the registration number 04434884. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:E.F. PROPERTIES LIMITED
Company Number:04434884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 May 2002
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, HA1 1UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61 Sefton Avenue, London, NW7 3QE

Secretary27 May 2002Active
61 Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE

Director27 May 2002Active
61 Sefton Avenue, London, NW7 3QE

Director27 May 2002Active
61 Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE

Director19 November 2016Active
Spectrum House, 61 Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE

Director11 May 2017Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary09 May 2002Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director09 May 2002Active

People with Significant Control

Mrs Diana Fernanda Ellis
Notified on:10 May 2019
Status:Active
Date of birth:July 1969
Nationality:British
Country of residence:United Kingdom
Address:61 Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Daniel Yitzhak Ellis
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:61, Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jesse Zelig Feld
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:United Kingdom
Address:61 Sefton Avenue, Mill Hill, United Kingdom, NW7 3QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-17Accounts

Accounts with accounts type micro entity.

Download
2023-05-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-05-20Confirmation statement

Confirmation statement with updates.

Download
2020-09-08Accounts

Accounts with accounts type micro entity.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-20Accounts

Accounts with accounts type micro entity.

Download
2019-07-16Persons with significant control

Notification of a person with significant control.

Download
2019-07-16Persons with significant control

Cessation of a person with significant control.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-05-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2017-05-23Officers

Change person director company with change date.

Download
2017-05-12Officers

Appoint person director company with name date.

Download
2016-12-09Accounts

Accounts with accounts type micro entity.

Download
2016-11-30Officers

Appoint person director company with name date.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-21Accounts

Accounts with accounts type micro entity.

Download
2015-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-19Address

Change registered office address company with date old address new address.

Download
2015-01-07Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.