Background WavePink WaveYellow Wave

EGER PROPERTIES LIMITED (00740086)

EGER PROPERTIES LIMITED (00740086) is an active UK company. incorporated on 7 November 1962. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EGER PROPERTIES LIMITED has been registered for 63 years. Current directors include LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc.

Company Number
00740086
Status
active
Type
ltd
Incorporated
7 November 1962
Age
63 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LERNER, Charles, LERNER, Frances Rosalind, LERNER, Irving Marc
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGER PROPERTIES LIMITED

EGER PROPERTIES LIMITED is an active company incorporated on 7 November 1962 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EGER PROPERTIES LIMITED was registered 63 years ago.(SIC: 68209)

Status

active

Active since 63 years ago

Company No

00740086

LTD Company

Age

63 Years

Incorporated 7 November 1962

Size

N/A

Accounts

ARD: 29/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 12 December 2025 (4 months ago)
Submitted on 12 December 2025 (4 months ago)

Next Due

Due by 26 December 2026
For period ending 12 December 2026
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

24 key events • 1962 - 2023

Funding Officers Ownership
Company Founded
Nov 62
Director Left
Jul 14
Director Left
Jul 14
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
Feb 15
Loan Cleared
May 15
Loan Cleared
May 15
Loan Secured
Feb 16
Loan Secured
Feb 16
Loan Cleared
Jul 23
Loan Cleared
Jul 23
Loan Cleared
Jul 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Secretary
Appointed 13 Dec 1995

LERNER, Charles

Active
115 Craven Park RoadN15 6BL
Born February 1954
Director
Appointed N/A

LERNER, Frances Rosalind

Active
115 Craven Park RoadN15 6BL
Born October 1956
Director
Appointed N/A

LERNER, Irving Marc

Active
115 Craven Park RoadN15 6BL
Born December 1977
Director
Appointed 26 Mar 2004

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Secretary
Appointed N/A
Resigned 13 Dec 1995

NOE, Etelka

Resigned
4 Queensway, LondonNW4 2TN
Born August 1929
Director
Appointed N/A
Resigned 27 Feb 2014

NOE, Salomon

Resigned
4 Queens Way, LondonNW4 2TN
Born December 1930
Director
Appointed N/A
Resigned 27 Feb 2014

Persons with significant control

2

Mr Charles Lerner

Active
South TottenhamN15 6BL
Born February 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016

Mrs Frances Rosalind Lerner

Active
South TottenhamN15 6BL
Born October 1956

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 01 Dec 2016
Fundings
Financials
Latest Activities

Filing History

141

Confirmation Statement With No Updates
12 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
16 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
20 July 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
14 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 June 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
29 March 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
29 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 March 2016
AAAnnual Accounts
Resolution
2 March 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 February 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
24 December 2015
AR01AR01
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
11 May 2015
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 February 2015
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
28 January 2015
AR01AR01
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Termination Director Company With Name Termination Date
23 July 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
22 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2013
AAAnnual Accounts
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2009
AAAnnual Accounts
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
1 May 2008
AAAnnual Accounts
Legacy
3 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
28 February 2007
363aAnnual Return
Legacy
25 May 2006
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
4 May 2006
AAAnnual Accounts
Legacy
3 May 2006
363aAnnual Return
Legacy
13 April 2005
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
13 April 2005
AAAnnual Accounts
Legacy
17 February 2005
363sAnnual Return (shuttle)
Legacy
13 April 2004
288aAppointment of Director or Secretary
Legacy
15 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 September 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
26 April 2003
AAAnnual Accounts
Legacy
23 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
2 July 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
16 February 2001
395Particulars of Mortgage or Charge
Legacy
29 January 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 October 2000
AAAnnual Accounts
Accounts With Accounts Type Small
20 April 2000
AAAnnual Accounts
Legacy
5 January 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
19 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 April 1998
AAAnnual Accounts
Legacy
15 December 1997
363sAnnual Return (shuttle)
Legacy
5 March 1997
287Change of Registered Office
Accounts With Accounts Type Small
25 February 1997
AAAnnual Accounts
Legacy
30 December 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 May 1996
AAAnnual Accounts
Legacy
27 April 1996
395Particulars of Mortgage or Charge
Legacy
22 December 1995
288288
Legacy
22 December 1995
288288
Legacy
7 December 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 June 1995
AAAnnual Accounts
Resolution
14 January 1995
RESOLUTIONSResolutions
Resolution
14 January 1995
RESOLUTIONSResolutions
Legacy
14 January 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
25 April 1994
AAAnnual Accounts
Legacy
20 February 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 May 1993
AAAnnual Accounts
Legacy
24 January 1993
363sAnnual Return (shuttle)
Legacy
9 October 1992
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full
24 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
7 August 1992
AAAnnual Accounts
Legacy
29 June 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
8 January 1992
395Particulars of Mortgage or Charge
Legacy
6 January 1992
363b363b
Accounts With Accounts Type Full
5 August 1991
AAAnnual Accounts
Legacy
16 July 1991
363aAnnual Return
Legacy
4 June 1990
225(1)225(1)
Legacy
25 April 1990
363363
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Legacy
31 March 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
20 February 1989
AAAnnual Accounts
Legacy
20 February 1989
363363
Accounts With Accounts Type Full
1 December 1988
AAAnnual Accounts
Legacy
28 October 1988
363363
Accounts With Accounts Type Full
11 December 1987
AAAnnual Accounts
Legacy
11 December 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
31 December 1984
395Particulars of Mortgage or Charge
Legacy
30 December 1984
395Particulars of Mortgage or Charge
Legacy
15 January 1983
395Particulars of Mortgage or Charge
Legacy
14 January 1983
395Particulars of Mortgage or Charge
Legacy
7 May 1981
395Particulars of Mortgage or Charge
Legacy
3 April 1981
395Particulars of Mortgage or Charge
Legacy
7 January 1963
395Particulars of Mortgage or Charge
Incorporation Company
7 November 1962
NEWINCIncorporation