EB PROPERTY SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

EB PROPERTY SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

12761969

Incorporation date

22/07/2020

Size

Total Exemption Full

Contacts

Registered address

Registered address

8 Norman Avenue, Sunnyhill, Derby DE23 1HLCopy
copy info iconCopy
See on map
Latest events (Record since 22/07/2020)
dot icon16/09/2025
Final Gazette dissolved via compulsory strike-off
dot icon01/07/2025
First Gazette notice for compulsory strike-off
dot icon28/02/2025
Confirmation statement made on 2025-02-16 with no updates
dot icon24/02/2025
Director's details changed for Derby & Co 2 Ltd on 2025-02-24
dot icon24/02/2025
Change of details for Derby & Co 2 Ltd as a person with significant control on 2025-02-24
dot icon31/10/2024
Registered office address changed from Unit 2 Burley House Rowditch Place Derby DE22 3LR United Kingdom to 8 Norman Avenue Sunnyhill Derby DE23 1HL on 2024-10-31
dot icon31/10/2024
Previous accounting period shortened from 2024-07-31 to 2024-04-30
dot icon12/08/2024
Total exemption full accounts made up to 2023-07-31
dot icon04/07/2024
Satisfaction of charge 127619690005 in full
dot icon20/02/2024
Satisfaction of charge 127619690004 in full
dot icon20/02/2024
Satisfaction of charge 127619690003 in full
dot icon20/02/2024
Termination of appointment of Ka Shing Cheung as a director on 2024-02-20
dot icon20/02/2024
Termination of appointment of Samuel Robert Elgie as a director on 2024-02-20
dot icon20/02/2024
Registration of charge 127619690006, created on 2024-02-19
dot icon19/02/2024
Appointment of Mr Samuel Robert Elgie as a director on 2024-02-19
dot icon19/02/2024
Appointment of Mr Ka Shing Cheung as a director on 2024-02-19
dot icon16/02/2024
Termination of appointment of Ka Shing Cheung as a director on 2024-02-06
dot icon16/02/2024
Termination of appointment of Patrica Helen Pegg as a director on 2024-02-06
dot icon16/02/2024
Termination of appointment of Samuel Robert Elgie as a director on 2024-02-06
dot icon16/02/2024
Cessation of Ka Shing Cheung as a person with significant control on 2024-02-06
dot icon16/02/2024
Cessation of Elgie Group Ltd as a person with significant control on 2024-02-06
dot icon16/02/2024
Appointment of Derby & Co 2 Ltd as a director on 2024-02-16
dot icon16/02/2024
Notification of Derby & Co 2 Ltd as a person with significant control on 2024-02-16
dot icon16/02/2024
Confirmation statement made on 2024-02-16 with updates
dot icon13/02/2024
Satisfaction of charge 127619690001 in full
dot icon13/02/2024
Satisfaction of charge 127619690002 in full
dot icon23/10/2023
Appointment of Miss Patrica Helen Pegg as a director on 2023-10-23
dot icon23/10/2023
Notification of Elgie Group Ltd as a person with significant control on 2023-10-23
dot icon23/10/2023
Cessation of Samuel Robert Elgie as a person with significant control on 2023-10-23
dot icon17/04/2023
Total exemption full accounts made up to 2022-07-31
dot icon12/04/2023
Confirmation statement made on 2023-04-09 with no updates
dot icon17/11/2022
Registration of charge 127619690005, created on 2022-11-03
dot icon04/11/2022
Registration of charge 127619690003, created on 2022-11-03
dot icon04/11/2022
Registration of charge 127619690004, created on 2022-11-03
dot icon19/04/2022
Confirmation statement made on 2022-04-09 with no updates
dot icon04/04/2022
Total exemption full accounts made up to 2021-07-31
dot icon04/05/2021
Registration of charge 127619690002, created on 2021-04-15
dot icon27/04/2021
Registration of charge 127619690001, created on 2021-04-15
dot icon09/04/2021
Confirmation statement made on 2021-04-09 with updates
dot icon29/12/2020
Confirmation statement made on 2020-12-29 with updates
dot icon29/12/2020
Notification of Ka Shing Cheung as a person with significant control on 2020-11-28
dot icon29/12/2020
Appointment of Mr Ka Shing Cheung as a director on 2020-11-28
dot icon29/12/2020
Cessation of Komal Ketan Bharadia as a person with significant control on 2020-12-28
dot icon29/12/2020
Termination of appointment of Komal Ketan Bharadia as a director on 2020-12-28
dot icon18/12/2020
Registered office address changed from , 74 Bristol Street, Birmingham, B5 7AH, England to Unit 2 Burley House Rowditch Place Derby DE22 3LR on 2020-12-18
dot icon03/08/2020
Confirmation statement made on 2020-08-03 with updates
dot icon03/08/2020
Change of details for Mrs Komal Jayminesh Panara as a person with significant control on 2020-07-22
dot icon03/08/2020
Director's details changed for Mrs Komal Jayminesh Panara on 2020-07-22
dot icon22/07/2020
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon+271.52 % *

* during past year

Cash in Bank

£561.00

Confirmation

dot iconLast made up date
31/07/2023
dot iconNext confirmation date
16/02/2026
dot iconLast change occurred
31/07/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2023
dot iconNext account date
31/07/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
33.11K
-
0.00
151.00
-
2022
0
180.45K
-
0.00
561.00
-
2022
0
180.45K
-
0.00
561.00
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

180.45K £Ascended444.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

561.00 £Ascended271.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

8
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EB PROPERTY SOLUTIONS LIMITED

EB PROPERTY SOLUTIONS LIMITED is an(a) Dissolved company incorporated on 22/07/2020 with the registered office located at 8 Norman Avenue, Sunnyhill, Derby DE23 1HL. There is currently 1 active director according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of EB PROPERTY SOLUTIONS LIMITED?

toggle

EB PROPERTY SOLUTIONS LIMITED is currently Dissolved. It was registered on 22/07/2020 and dissolved on 16/09/2025.

Where is EB PROPERTY SOLUTIONS LIMITED located?

toggle

EB PROPERTY SOLUTIONS LIMITED is registered at 8 Norman Avenue, Sunnyhill, Derby DE23 1HL.

What does EB PROPERTY SOLUTIONS LIMITED do?

toggle

EB PROPERTY SOLUTIONS LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for EB PROPERTY SOLUTIONS LIMITED?

toggle

The latest filing was on 16/09/2025: Final Gazette dissolved via compulsory strike-off.