EARTH PROPERTIES LIMITED

Register to unlock more data on OkredoRegister

EARTH PROPERTIES LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

05862450

Incorporation date

29/06/2006

Size

Full

Contacts

Registered address

Registered address

Pearl Assurance House, 319 Ballards Lane, London N12 8LYCopy
copy info iconCopy
See on map
Latest events (Record since 29/06/2006)
dot icon04/04/2026
Liquidators' statement of receipts and payments to 2026-01-29
dot icon31/03/2025
Liquidators' statement of receipts and payments to 2025-01-29
dot icon07/04/2024
Liquidators' statement of receipts and payments to 2024-01-29
dot icon05/04/2023
Liquidators' statement of receipts and payments to 2023-01-29
dot icon05/04/2022
Liquidators' statement of receipts and payments to 2022-01-29
dot icon10/03/2021
Liquidators' statement of receipts and payments to 2021-01-29
dot icon08/04/2020
Liquidators' statement of receipts and payments to 2020-01-29
dot icon13/04/2019
Liquidators' statement of receipts and payments to 2019-01-29
dot icon13/04/2018
Liquidators' statement of receipts and payments to 2018-01-29
dot icon10/03/2017
Liquidators' statement of receipts and payments to 2017-01-29
dot icon01/03/2016
Liquidators' statement of receipts and payments to 2016-01-29
dot icon25/02/2016
Registered office address changed from Ground Floor 30 City Road London EC1Y 2AB to Pearl Assurance House 319 Ballards Lane London N12 8LY on 2016-02-25
dot icon11/02/2015
Statement of affairs with form 4.19
dot icon11/02/2015
Appointment of a voluntary liquidator
dot icon11/02/2015
Resolutions
dot icon14/01/2015
Termination of appointment of Trevor Steven Pears as a director on 2015-01-12
dot icon14/01/2015
Termination of appointment of David Alan Pears as a director on 2015-01-12
dot icon14/01/2015
Termination of appointment of Mark Andrew Pears as a director on 2015-01-12
dot icon14/08/2014
Annual return made up to 2014-06-29 with full list of shareholders
dot icon14/05/2014
Full accounts made up to 2013-04-30
dot icon14/01/2014
Satisfaction of charge 13 in full
dot icon14/01/2014
Satisfaction of charge 14 in full
dot icon14/01/2014
Satisfaction of charge 20 in full
dot icon14/01/2014
Satisfaction of charge 19 in full
dot icon14/01/2014
Satisfaction of charge 18 in full
dot icon14/01/2014
Satisfaction of charge 15 in full
dot icon14/01/2014
Satisfaction of charge 16 in full
dot icon14/01/2014
Satisfaction of charge 21 in full
dot icon14/01/2014
Satisfaction of charge 17 in full
dot icon11/07/2013
Annual return made up to 2013-06-29 with full list of shareholders
dot icon19/03/2013
Appointment of William Frederick Bennett as a secretary on 2013-03-15
dot icon19/02/2013
Termination of appointment of Michael David Alan Keidan as a secretary on 2013-02-18
dot icon29/11/2012
Full accounts made up to 2012-04-30
dot icon09/07/2012
Annual return made up to 2012-06-29 with full list of shareholders
dot icon11/01/2012
Full accounts made up to 2011-04-30
dot icon06/07/2011
Annual return made up to 2011-06-29 with full list of shareholders
dot icon16/12/2010
Full accounts made up to 2010-04-30
dot icon24/09/2010
Particulars of a mortgage or charge / charge no: 21
dot icon23/07/2010
Particulars of a mortgage or charge / charge no: 20
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 13
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 14
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 15
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 16
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 19
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 17
dot icon15/07/2010
Particulars of a mortgage or charge/MG09 / charge no: 18
dot icon14/07/2010
Annual return made up to 2010-06-29 with full list of shareholders
dot icon12/03/2010
Particulars of a mortgage or charge / charge no: 12
dot icon09/12/2009
Full accounts made up to 2009-04-30
dot icon22/07/2009
Return made up to 29/06/09; full list of members
dot icon19/01/2009
Full accounts made up to 2008-04-30
dot icon07/07/2008
Return made up to 29/06/08; full list of members
dot icon20/02/2008
Full accounts made up to 2007-04-30
dot icon20/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon19/09/2007
Director's particulars changed
dot icon21/08/2007
Return made up to 29/06/07; full list of members
dot icon21/08/2007
Director's particulars changed
dot icon21/08/2007
Director's particulars changed
dot icon20/08/2007
Director's particulars changed
dot icon22/03/2007
Accounting reference date shortened from 30/06/07 to 30/04/07
dot icon25/10/2006
New director appointed
dot icon17/10/2006
New director appointed
dot icon30/08/2006
Particulars of mortgage/charge
dot icon25/08/2006
Particulars of mortgage/charge
dot icon23/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Particulars of mortgage/charge
dot icon22/08/2006
Registered office changed on 22/08/06 from: the studio, st nicholas close elstree borehamwood hertfordshire WD6 3EW
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon11/08/2006
Particulars of mortgage/charge
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New director appointed
dot icon09/08/2006
New secretary appointed
dot icon09/08/2006
New director appointed
dot icon31/07/2006
Registered office changed on 31/07/06 from: ground floor 30 city road london EC1Y 2AB
dot icon04/07/2006
Registered office changed on 04/07/06 from: the studio, st nicholas close elstree herts. WD6 3EW
dot icon04/07/2006
Secretary resigned
dot icon04/07/2006
Director resigned
dot icon29/06/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/04/2013
dot iconNext confirmation date
29/06/2017
dot iconLast change occurred
30/04/2013

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/04/2013
dot iconNext account date
30/04/2014
dot iconNext due on
31/01/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pears, David Alan
Director
29/06/2006 - 12/01/2015
448
Pears, Mark Andrew
Director
29/06/2006 - 12/01/2015
474
Khalastchi, Anthony Menashi
Director
10/10/2006 - Present
137
Sir Trevor Steven Pears
Director
05/10/2006 - 12/01/2015
407

Persons with Significant Control

0

No PSC data available.

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EARTH PROPERTIES LIMITED

EARTH PROPERTIES LIMITED is an(a) Liquidation company incorporated on 29/06/2006 with the registered office located at Pearl Assurance House, 319 Ballards Lane, London N12 8LY. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EARTH PROPERTIES LIMITED?

toggle

EARTH PROPERTIES LIMITED is currently Liquidation. It was registered on 29/06/2006 .

Where is EARTH PROPERTIES LIMITED located?

toggle

EARTH PROPERTIES LIMITED is registered at Pearl Assurance House, 319 Ballards Lane, London N12 8LY.

What does EARTH PROPERTIES LIMITED do?

toggle

EARTH PROPERTIES 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 EARTH PROPERTIES LIMITED?

toggle

The latest filing was on 04/04/2026: Liquidators' statement of receipts and payments to 2026-01-29.