EARLYWORLD PROPERTY HOLDINGS LIMITED

Register to unlock more data on OkredoRegister

EARLYWORLD PROPERTY HOLDINGS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06722466

Incorporation date

14/10/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FWCopy
copy info iconCopy
See on map
Latest events (Record since 14/10/2008)
dot icon17/12/2025
Total exemption full accounts made up to 2025-04-05
dot icon28/10/2025
Director's details changed for Mr Francesco Pietro Giovanni Sidoli on 2025-03-17
dot icon27/10/2025
Confirmation statement made on 2025-10-26 with updates
dot icon19/06/2025
Director's details changed for Mr Martin Keith Rodwell on 2025-03-17
dot icon19/06/2025
Change of details for Limebridge Investments Limited as a person with significant control on 2025-03-17
dot icon24/04/2025
Previous accounting period extended from 2024-11-30 to 2025-03-31
dot icon19/03/2025
Registered office address changed from Bond House 19/20 Woodstock Street London W1C 2AN England to C/O Parker Cavendish, Suite 301, Stanmore Business and Innovation Centre Howard Road Stanmore Middlesex HA7 1FW on 2025-03-19
dot icon16/12/2024
Appointment of Mr Martin Keith Rodwell as a director on 2024-12-12
dot icon18/11/2024
Confirmation statement made on 2024-10-26 with updates
dot icon30/05/2024
Second filing of Confirmation Statement dated 2016-11-01
dot icon30/05/2024
Termination of appointment of Luigi Francesco Antonio Sidoli as a secretary on 2024-05-23
dot icon30/05/2024
Termination of appointment of Luigi Francesco Antonio Sidoli as a director on 2024-05-23
dot icon30/05/2024
Appointment of Mr Francesco Pietro Giovanni Sidoli as a director on 2024-05-23
dot icon30/05/2024
Termination of appointment of Mario Andrea Guiseppi Sidoli as a director on 2024-05-23
dot icon30/05/2024
Notification of Limebridge Investments Limited as a person with significant control on 2024-05-23
dot icon30/05/2024
Cessation of Franco Pietro Giovanni Sidoli as a person with significant control on 2024-05-23
dot icon07/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon14/11/2023
Confirmation statement made on 2023-10-26 with no updates
dot icon16/02/2023
Unaudited abridged accounts made up to 2022-11-30
dot icon26/10/2022
Confirmation statement made on 2022-10-26 with no updates
dot icon14/10/2022
Confirmation statement made on 2022-10-14 with no updates
dot icon28/02/2022
Unaudited abridged accounts made up to 2021-11-30
dot icon14/10/2021
Confirmation statement made on 2021-10-14 with no updates
dot icon16/07/2021
Registered office address changed from Bishops House Monkville Avenue London NW11 0AH to Bond House 19/20 Woodstock Street London W1C 2AN on 2021-07-16
dot icon15/06/2021
Unaudited abridged accounts made up to 2020-11-30
dot icon14/10/2020
Confirmation statement made on 2020-10-14 with no updates
dot icon17/04/2020
Amended accounts made up to 2019-11-30
dot icon17/03/2020
Unaudited abridged accounts made up to 2019-11-30
dot icon16/10/2019
Confirmation statement made on 2019-10-14 with no updates
dot icon24/07/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon17/10/2018
Confirmation statement made on 2018-10-14 with no updates
dot icon16/04/2018
Unaudited abridged accounts made up to 2017-11-30
dot icon18/10/2017
Confirmation statement made on 2017-10-14 with no updates
dot icon28/03/2017
Total exemption small company accounts made up to 2016-11-30
dot icon01/11/2016
14/10/16 Statement of Capital gbp 40465
dot icon29/04/2016
Registration of a charge
dot icon29/04/2016
Registration of a charge
dot icon21/04/2016
Registration of charge 067224660001, created on 2016-04-15
dot icon21/04/2016
Registration of charge 067224660002, created on 2016-04-15
dot icon25/02/2016
Total exemption small company accounts made up to 2015-11-30
dot icon27/11/2015
Annual return made up to 2015-10-14 with full list of shareholders
dot icon13/05/2015
Total exemption small company accounts made up to 2014-11-30
dot icon21/10/2014
Annual return made up to 2014-10-14 with full list of shareholders
dot icon10/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon08/11/2013
Annual return made up to 2013-10-14 with full list of shareholders
dot icon13/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon05/11/2012
Annual return made up to 2012-10-14 with full list of shareholders
dot icon12/06/2012
Accounts for a small company made up to 2011-11-30
dot icon01/11/2011
Annual return made up to 2011-10-14 with full list of shareholders
dot icon12/05/2011
Accounts for a small company made up to 2010-11-30
dot icon14/10/2010
Annual return made up to 2010-07-19 with full list of shareholders
dot icon14/10/2010
Director's details changed for Mr Luigi Francesco Antonio Sidoli on 2009-10-01
dot icon14/10/2010
Director's details changed for Mario Andrea Guiseppi Sidoli on 2009-10-01
dot icon20/07/2010
Secretary's details changed for Luigi Francesco Antonio Sidoli on 2010-07-19
dot icon19/07/2010
Director's details changed for Mario Andrea Guiseppi Sidoli on 2010-07-19
dot icon19/07/2010
Director's details changed for Luigi Francesco Antonio Sidoli on 2010-07-19
dot icon19/07/2010
Secretary's details changed for Luigi Francesco Antonio Sidoli on 2010-07-19
dot icon15/07/2010
Accounts for a small company made up to 2009-11-30
dot icon09/11/2009
Annual return made up to 2009-10-14 with full list of shareholders
dot icon09/11/2009
Director's details changed for Mario Andrea Guiseppi Sidoli on 2009-10-01
dot icon09/11/2009
Director's details changed for Luigi Francesco Antonio Sidoli on 2009-10-01
dot icon08/05/2009
Statement of affairs
dot icon08/05/2009
Ad 27/03/09\gbp si 15439@1=15439\gbp ic 25026/40465\
dot icon20/04/2009
Nc inc already adjusted 27/03/09
dot icon20/04/2009
Resolutions
dot icon19/01/2009
Statement of affairs
dot icon19/01/2009
Ad 17/12/08\gbp si 25025@1=25025\gbp ic 1/25026\
dot icon02/01/2009
Nc inc already adjusted 17/12/08
dot icon02/01/2009
Resolutions
dot icon27/11/2008
Appointment terminated director christopher mackie
dot icon27/11/2008
Appointment terminated secretary olswang cosec LIMITED
dot icon27/11/2008
Appointment terminated director olswang directors 1 LIMITED
dot icon27/11/2008
Appointment terminated director olswang directors 2 LIMITED
dot icon27/11/2008
Director and secretary appointed luigi francesco antonio sidoli
dot icon27/11/2008
Director appointed mario antonio giovanni sidoli
dot icon27/11/2008
Accounting reference date extended from 31/10/2009 to 30/11/2009
dot icon27/11/2008
Registered office changed on 27/11/2008 from seventh floor 90 high holborn london WC1V 6XX
dot icon10/11/2008
Certificate of change of name
dot icon14/10/2008
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
05/04/2025
dot iconNext confirmation date
26/10/2026
dot iconLast change occurred
05/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
05/04/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.29M
-
0.00
450.06K
-
2022
0
5.45M
-
0.00
302.10K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sidoli, Luigi Francesco Antonio
Director
25/11/2008 - 23/05/2024
11
Rodwell, Martin Keith
Director
12/12/2024 - Present
51
Sidoli, Francesco Pietro Giovanni
Director
23/05/2024 - Present
11
Sidoli, Mario Andrea Guiseppi
Director
25/11/2008 - 23/05/2024
-
Sidoli, Luigi Francesco Antonio
Secretary
25/11/2008 - 23/05/2024
1

Persons with Significant Control

3
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 EARLYWORLD PROPERTY HOLDINGS LIMITED

EARLYWORLD PROPERTY HOLDINGS LIMITED is an(a) Active company incorporated on 14/10/2008 with the registered office located at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW. There are currently 2 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 EARLYWORLD PROPERTY HOLDINGS LIMITED?

toggle

EARLYWORLD PROPERTY HOLDINGS LIMITED is currently Active. It was registered on 14/10/2008 .

Where is EARLYWORLD PROPERTY HOLDINGS LIMITED located?

toggle

EARLYWORLD PROPERTY HOLDINGS LIMITED is registered at C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Howard Road, Stanmore, Middlesex HA7 1FW.

What does EARLYWORLD PROPERTY HOLDINGS LIMITED do?

toggle

EARLYWORLD PROPERTY HOLDINGS LIMITED operates in the Financial management (70.22/1 - SIC 2007) sector.

What is the latest filing for EARLYWORLD PROPERTY HOLDINGS LIMITED?

toggle

The latest filing was on 17/12/2025: Total exemption full accounts made up to 2025-04-05.