UKBizDB.co.uk

EZPROP LIMITED

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

This company is commonly known as Ezprop Limited. The company was founded 5 years ago and was given the registration number 11504410. The firm's registered office is in LONDON. You can find them at 6 Broadway, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EZPROP LIMITED
Company Number:11504410
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 August 2018
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:6 Broadway, London, England, E15 4QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Broadway, London, England, E15 4QS

Director10 January 2020Active
6, Broadway, Stratford, United Kingdom, E15 4QS

Secretary10 January 2020Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director07 August 2018Active
10, Towerfield Road, Shoeburyness, Southend-On-Sea, United Kingdom, SS3 9QE

Director07 August 2018Active

People with Significant Control

Mr Raymond Edward Dean
Notified on:01 January 2020
Status:Active
Date of birth:December 1958
Nationality:British
Country of residence:England
Address:4a, Broadway, London, England, E15 4QS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Michaela Louise Nikitenko Dean
Notified on:01 January 2020
Status:Active
Date of birth:March 2000
Nationality:British
Country of residence:England
Address:Unit 2 Stratosphere, 55 Great Eastern Road, London, England, E15 1DL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Karena Ann Brown
Notified on:07 August 2018
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Brown
Notified on:07 August 2018
Status:Active
Date of birth:August 1970
Nationality:British
Country of residence:United Kingdom
Address:10, Towerfield Road, Southend-On-Sea, United Kingdom, SS3 9QE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Confirmation statement

Confirmation statement with updates.

Download
2023-05-24Accounts

Accounts with accounts type micro entity.

Download
2023-03-13Address

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

Download
2023-02-20Persons with significant control

Change to a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type micro entity.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Officers

Termination secretary company with name termination date.

Download
2022-06-27Persons with significant control

Cessation of a person with significant control.

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Address

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

Download
2021-06-10Accounts

Accounts with accounts type micro entity.

Download
2021-01-05Confirmation statement

Confirmation statement with updates.

Download
2020-05-21Accounts

Accounts with accounts type micro entity.

Download
2020-02-20Address

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

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-16Officers

Termination director company with name termination date.

Download
2020-01-15Officers

Appoint person secretary company with name date.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Notification of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Persons with significant control

Cessation of a person with significant control.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-21Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.