EAL PROPERTY LIMITED

Register to unlock more data on OkredoRegister

EAL PROPERTY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08254167

Incorporation date

16/10/2012

Size

Dormant

Contacts

Registered address

Registered address

Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London SE24 9DACopy
copy info iconCopy
See on map
Latest events (Record since 16/10/2012)
dot icon05/03/2026
Confirmation statement made on 2026-02-15 with no updates
dot icon04/03/2026
Cessation of Samuel Oliver John Deacon as a person with significant control on 2021-06-03
dot icon04/03/2026
Notification of Nikesh Kumar Sandal as a person with significant control on 2021-06-03
dot icon23/07/2025
Accounts for a dormant company made up to 2024-10-31
dot icon17/02/2025
Confirmation statement made on 2025-02-15 with no updates
dot icon20/08/2024
Termination of appointment of Rogier Van De Grift as a director on 2024-08-20
dot icon20/08/2024
Cessation of Rogier Van De Grift as a person with significant control on 2024-08-20
dot icon31/07/2024
Accounts for a dormant company made up to 2023-10-31
dot icon15/02/2024
Termination of appointment of Samuel Oliver John Deacon as a director on 2021-06-03
dot icon15/02/2024
Appointment of Mr Nikesh Kumar Sandal as a director on 2021-06-03
dot icon15/02/2024
Confirmation statement made on 2024-02-15 with updates
dot icon15/02/2024
Termination of appointment of Nikesh Kumar Sandal as a director on 2021-06-03
dot icon15/02/2024
Appointment of Mr Nikesh Kumar Sandal as a director on 2021-06-03
dot icon04/07/2023
Accounts for a dormant company made up to 2022-10-31
dot icon06/06/2023
Confirmation statement made on 2023-05-26 with no updates
dot icon28/07/2022
Accounts for a dormant company made up to 2021-10-31
dot icon26/05/2022
Confirmation statement made on 2022-05-26 with no updates
dot icon29/07/2021
Accounts for a dormant company made up to 2020-10-31
dot icon28/05/2021
Confirmation statement made on 2021-05-26 with no updates
dot icon08/06/2020
Cessation of Alexandra Merz as a person with significant control on 2020-03-18
dot icon08/06/2020
Confirmation statement made on 2020-05-26 with updates
dot icon14/05/2020
Amended accounts for a dormant company made up to 2019-10-31
dot icon03/05/2020
Appointment of Shabahang Properties Limited as a director on 2020-04-20
dot icon01/04/2020
Termination of appointment of Alexandra Louise Fullwood as a director on 2020-03-18
dot icon14/11/2019
Accounts for a dormant company made up to 2019-10-31
dot icon29/07/2019
Accounts for a dormant company made up to 2018-10-31
dot icon30/05/2019
Confirmation statement made on 2019-05-26 with no updates
dot icon21/07/2018
Accounts for a dormant company made up to 2017-10-31
dot icon07/06/2018
Confirmation statement made on 2018-05-26 with no updates
dot icon31/05/2017
Confirmation statement made on 2017-05-26 with updates
dot icon26/05/2017
Appointment of Ms Nadiya Volkova as a director on 2017-02-20
dot icon26/05/2017
Appointment of Mr Samuel Oliver John Deacon as a director on 2017-02-20
dot icon26/05/2017
Appointment of Mr Rogier Van De Grift as a director on 2017-02-20
dot icon15/05/2017
Accounts for a dormant company made up to 2016-10-31
dot icon09/03/2017
Statement of capital following an allotment of shares on 2017-01-31
dot icon23/02/2017
Termination of appointment of Debra Mcquin as a director on 2017-02-20
dot icon03/11/2016
Confirmation statement made on 2016-10-16 with updates
dot icon09/06/2016
Accounts for a dormant company made up to 2015-10-31
dot icon21/10/2015
Annual return made up to 2015-10-16 with full list of shareholders
dot icon21/10/2015
Director's details changed for Mrs Alexandra Louise Merz on 2015-09-01
dot icon24/11/2014
Accounts for a dormant company made up to 2014-10-31
dot icon29/10/2014
Annual return made up to 2014-10-16 with full list of shareholders
dot icon25/06/2014
Accounts for a dormant company made up to 2013-10-31
dot icon12/11/2013
Annual return made up to 2013-10-16 with full list of shareholders
dot icon16/10/2012
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/10/2024
dot iconNext confirmation date
15/02/2027
dot iconLast change occurred
31/10/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/10/2024
dot iconNext account date
31/10/2025
dot iconNext due on
31/07/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
180.00
-
0.00
180.00
-
2022
-
180.00
-
0.00
180.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Deacon, Samuel Oliver John
Director
20/02/2017 - 03/06/2021
-
SHABAHANG PROPERTIES LIMITED
Corporate Director
20/04/2020 - Present
-
Mr Nikesh Kumar Sandal
Director
03/06/2021 - Present
-
Sandal, Nikesh Kumar
Director
03/06/2021 - 03/06/2021
-
Ms Alice Von Stauffenberg
Director
16/10/2012 - Present
1

Persons with Significant Control

9
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EAL PROPERTY LIMITED

EAL PROPERTY LIMITED is an(a) Active company incorporated on 16/10/2012 with the registered office located at Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London SE24 9DA. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EAL PROPERTY LIMITED?

toggle

EAL PROPERTY LIMITED is currently Active. It was registered on 16/10/2012 .

Where is EAL PROPERTY LIMITED located?

toggle

EAL PROPERTY LIMITED is registered at Units 3 & 4 Croxted Mews, 286/288 Croxted Road, London SE24 9DA.

What does EAL PROPERTY LIMITED do?

toggle

EAL PROPERTY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EAL PROPERTY LIMITED?

toggle

The latest filing was on 05/03/2026: Confirmation statement made on 2026-02-15 with no updates.