ELLUNE PROPERTY SERVICES LIMITED

Register to unlock more data on OkredoRegister

ELLUNE PROPERTY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06686129

Incorporation date

02/09/2008

Size

Micro Entity

Contacts

Registered address

Registered address

58-60 Kensington Church Street, London W8 4DBCopy
copy info iconCopy
See on map
Latest events (Record since 02/09/2008)
dot icon20/10/2025
Confirmation statement made on 2025-10-13 with no updates
dot icon17/06/2025
Micro company accounts made up to 2025-03-31
dot icon29/10/2024
Confirmation statement made on 2024-10-13 with no updates
dot icon18/10/2024
Micro company accounts made up to 2024-03-31
dot icon27/11/2023
Micro company accounts made up to 2023-03-31
dot icon27/10/2023
Confirmation statement made on 2023-10-13 with no updates
dot icon19/02/2023
Confirmation statement made on 2022-10-13 with no updates
dot icon20/12/2022
Micro company accounts made up to 2022-03-31
dot icon14/10/2022
Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2022-10-13
dot icon13/10/2022
Change of details for Mr Christos Anastasiadis as a person with significant control on 2022-10-13
dot icon13/10/2022
Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2022-10-13
dot icon27/01/2022
Confirmation statement made on 2022-01-17 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon21/01/2021
Confirmation statement made on 2021-01-17 with updates
dot icon03/12/2020
Director's details changed for Mr Pavlos Anastasiadis on 2020-12-03
dot icon03/12/2020
Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2020-12-03
dot icon03/12/2020
Change of details for Mr Christos Anastasiadis as a person with significant control on 2020-12-03
dot icon03/12/2020
Director's details changed for Mr Christos Anastasiadis on 2020-12-03
dot icon03/11/2020
Confirmation statement made on 2020-09-02 with updates
dot icon03/09/2020
Micro company accounts made up to 2020-03-31
dot icon28/10/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/10/2019
Confirmation statement made on 2019-09-02 with no updates
dot icon11/09/2019
Director's details changed for Mr Christos Anastasiadis on 2019-09-11
dot icon04/07/2019
Registered office address changed from Finsgate 5-7 Cranwood Street London EC1V 9EE to 58-60 Kensington Church Street London W8 4DB on 2019-07-04
dot icon12/10/2018
Change of details for Mr Christos Anastasiadis as a person with significant control on 2018-10-01
dot icon12/10/2018
Change of details for Mr Pavlos Anastasiadis as a person with significant control on 2018-10-01
dot icon03/10/2018
Confirmation statement made on 2018-09-02 with updates
dot icon03/10/2018
Total exemption full accounts made up to 2018-03-31
dot icon04/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon26/10/2017
Confirmation statement made on 2017-09-02 with updates
dot icon20/10/2017
Notification of Pavlos Anastasiadis as a person with significant control on 2017-08-31
dot icon20/10/2017
Notification of Christos Anastasiadis as a person with significant control on 2017-08-31
dot icon20/10/2017
Withdrawal of a person with significant control statement on 2017-10-20
dot icon18/10/2017
Director's details changed for Mr Pavlos Anastasiadis on 2017-08-31
dot icon18/10/2017
Director's details changed for Mr Christos Anastasiadis on 2017-08-31
dot icon18/10/2017
Director's details changed for Mr Christos Anastasiadis on 2017-08-31
dot icon19/04/2017
Director's details changed for Mr Pavlos Anastasiadis on 2017-04-19
dot icon15/09/2016
Confirmation statement made on 2016-09-02 with updates
dot icon21/06/2016
Unaudited abridged accounts made up to 2016-03-31
dot icon27/09/2015
Annual return made up to 2015-09-02 with full list of shareholders
dot icon03/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon08/01/2015
Total exemption small company accounts made up to 2014-03-31
dot icon23/12/2014
Annual return made up to 2014-09-02 with full list of shareholders
dot icon04/12/2014
Particulars of variation of rights attached to shares
dot icon04/12/2014
Statement of capital following an allotment of shares on 2013-09-03
dot icon10/02/2014
Director's details changed for Mr. Pavlos Anastasiadis on 2014-02-10
dot icon10/02/2014
Director's details changed for Mr Christos Anastasiadis on 2014-02-10
dot icon20/11/2013
Current accounting period extended from 2013-09-30 to 2014-03-31
dot icon03/09/2013
Annual return made up to 2013-09-02 with full list of shareholders
dot icon01/07/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/09/2012
Annual return made up to 2012-09-02 with full list of shareholders
dot icon17/07/2012
Statement of capital following an allotment of shares on 2011-09-03
dot icon04/07/2012
Total exemption small company accounts made up to 2011-09-30
dot icon14/06/2012
Registered office address changed from C/O Andrew Steale 48 Albemarle Street Mayfair London W1S 4JP on 2012-06-14
dot icon04/11/2011
Total exemption small company accounts made up to 2010-09-30
dot icon05/09/2011
Annual return made up to 2011-09-02 with full list of shareholders
dot icon15/10/2010
Appointment of Mr Christos Anastasiadis as a director
dot icon14/09/2010
Annual return made up to 2010-09-02 with full list of shareholders
dot icon18/08/2010
Total exemption small company accounts made up to 2009-09-30
dot icon20/02/2010
Compulsory strike-off action has been discontinued
dot icon18/02/2010
Annual return made up to 2009-09-02 with full list of shareholders
dot icon28/01/2010
Registered office address changed from C/O Cps Accountants Ltd 10a Aldermans Hill Palmers Green London N13 4PJ on 2010-01-28
dot icon05/01/2010
First Gazette notice for compulsory strike-off
dot icon07/04/2009
Registered office changed on 07/04/2009 from 788-790 finchley road london NW11 7TJ
dot icon15/01/2009
Director's change of particulars / pavlos anastasiadis / 05/01/2009
dot icon12/09/2008
Ad 12/09/08\gbp si 50@1=50\gbp ic 100/150\
dot icon12/09/2008
Ad 12/09/08\gbp si 99@1=99\gbp ic 1/100\
dot icon02/09/2008
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
31/03/2025
dot iconNext confirmation date
13/10/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
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
3
56.00K
-
0.00
-
-
2022
3
54.34K
-
0.00
-
-
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Anastasiadis, Christos
Director
01/10/2010 - Present
2
Mr Pavlos Anastasiadis
Director
02/09/2008 - Present
18

Persons with Significant Control

4
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 ELLUNE PROPERTY SERVICES LIMITED

ELLUNE PROPERTY SERVICES LIMITED is an(a) Active company incorporated on 02/09/2008 with the registered office located at 58-60 Kensington Church Street, London W8 4DB. 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 ELLUNE PROPERTY SERVICES LIMITED?

toggle

ELLUNE PROPERTY SERVICES LIMITED is currently Active. It was registered on 02/09/2008 .

Where is ELLUNE PROPERTY SERVICES LIMITED located?

toggle

ELLUNE PROPERTY SERVICES LIMITED is registered at 58-60 Kensington Church Street, London W8 4DB.

What does ELLUNE PROPERTY SERVICES LIMITED do?

toggle

ELLUNE PROPERTY SERVICES LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for ELLUNE PROPERTY SERVICES LIMITED?

toggle

The latest filing was on 20/10/2025: Confirmation statement made on 2025-10-13 with no updates.