EAG Properties Ltd
Private Limited Company
EAG Properties Ltd
13 Farmdale Road
Carshalton
SM5 3NG
Company Name | EAG Properties Ltd |
---|
Company Status | Active |
---|
Company Number | 09958912 |
---|
Incorporation Date | 19 January 2016 (8 years, 3 months ago) |
---|
Dissolution Date | — |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Director | Eman Roufail |
---|
Business Industry | Real Estate Activities |
---|
Business Activity | Buying and Selling of Own Real Estate |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 March |
---|
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
---|
Registered Address | 13 Farmdale Road Carshalton SM5 3NG |
Shared Address | This company shares its address with 3 other companies |
Constituency | Carshalton and Wallington |
---|
Region | London |
---|
County | Greater London |
---|
Built Up Area | Greater London |
---|
Accounts Year End | 31 March |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|
Next Accounts Due | 31 December 2024 (8 months from now) |
---|
Latest Return | 21 February 2024 (2 months, 1 week ago) |
---|
Next Return Due | 7 March 2025 (10 months, 1 week from now) |
---|
SIC Industry | Real estate activities |
---|
SIC 2003 (7012) | Buying & sell own real estate |
---|
SIC 2007 (68100) | Buying and selling of own real estate |
---|
SIC Industry | Real estate activities |
---|
SIC 2007 (68209) | Other letting and operating of own or leased real estate |
---|
24 December 2020 | Micro company accounts made up to 31 March 2020 | 3 pages |
---|
21 February 2020 | Confirmation statement made on 21 February 2020 with no updates | 3 pages |
---|
5 November 2019 | Micro company accounts made up to 31 March 2019 | 2 pages |
---|
31 May 2019 | Director's details changed for Ms Eman Roufail on 1 May 2019 | 2 pages |
---|
31 May 2019 | Registered office address changed from 15 Ashcombe Park London NW2 7QU United Kingdom to 17 Syon Park Gardens Isleworth TW7 5NE on 31 May 2019 | 1 page |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—