Background WavePink WaveYellow Wave

EYRE COURT RESIDENTS LIMITED (01337169)

EYRE COURT RESIDENTS LIMITED (01337169) is an active UK company. incorporated on 3 November 1977. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EYRE COURT RESIDENTS LIMITED has been registered for 48 years. Current directors include CONEDERA, John Alexander, DESAI, Krupali Dinkerrai, GHULATI, Tarun and 4 others.

Company Number
01337169
Status
active
Type
ltd
Incorporated
3 November 1977
Age
48 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CONEDERA, John Alexander, DESAI, Krupali Dinkerrai, GHULATI, Tarun, KARIYA, Anjal Niranjan, LOPEZ MAGANTO, Alberto, SPRINGER, Nicholas Sidney, VALIANI-WELLMANN, Maria Grazia
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EYRE COURT RESIDENTS LIMITED

EYRE COURT RESIDENTS LIMITED is an active company incorporated on 3 November 1977 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EYRE COURT RESIDENTS LIMITED was registered 48 years ago.(SIC: 98000)

Status

active

Active since 48 years ago

Company No

01337169

LTD Company

Age

48 Years

Incorporated 3 November 1977

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 7 January 2026 (2 months ago)

Next Due

Due by 14 January 2027
For period ending 31 December 2026

Previous Company Names

LEMGRANGE LIMITED
From: 3 November 1977To: 31 December 1977
Contact
Address

16 Great Queen Street London, WC2B 5AH,

Previous Addresses

16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom
From: 26 May 2022To: 29 November 2022
Hazlems Fenton Chartered Accountants Palladium House 1-4 Argyll Street London W1F 7LD
From: 3 November 1977To: 26 May 2022
Timeline

33 key events • 1977 - 2023

Funding Officers Ownership
Company Founded
Nov 77
Funding Round
Sept 10
Funding Round
Sept 10
Director Left
Jun 12
Director Left
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Oct 12
Funding Round
Dec 12
Funding Round
Jun 13
Funding Round
Jul 13
Capital Reduction
Jul 13
Share Buyback
Jul 13
Director Joined
Jan 14
Director Left
Jul 14
Director Left
Jul 14
Director Joined
Jun 15
Director Left
Jun 15
Director Left
May 16
Director Joined
Jun 16
Director Joined
Jun 16
Director Joined
Jul 16
Funding Round
Jan 17
Funding Round
Oct 17
Director Left
Jun 18
Director Joined
Jun 19
Director Left
Oct 20
Director Left
Feb 21
Director Joined
Jan 23
Director Joined
Jan 23
Funding Round
Feb 23
10
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

7 Active
28 Resigned

CONEDERA, John Alexander

Active
Great Queen Street, LondonWC2B 5AH
Born July 1944
Director
Appointed 10 Oct 2005

DESAI, Krupali Dinkerrai

Active
Covent Garden, LondonWC2B 5AH
Born April 1965
Director
Appointed 23 Nov 2022

GHULATI, Tarun

Active
Great Queen Street, LondonWC2B 5AH
Born September 1960
Director
Appointed 23 Nov 2022

KARIYA, Anjal Niranjan

Active
Great Queen Street, LondonWC2B 5AH
Born September 1970
Director
Appointed 23 Jun 2015

LOPEZ MAGANTO, Alberto

Active
Great Queen Street, LondonWC2B 5AH
Born September 1974
Director
Appointed 14 Jun 2016

SPRINGER, Nicholas Sidney

Active
Great Queen Street, LondonWC2B 5AH
Born August 1948
Director
Appointed 14 Jun 2016

VALIANI-WELLMANN, Maria Grazia

Active
Great Queen Street, LondonWC2B 5AH
Born May 1973
Director
Appointed 21 Jun 2012

ABU-MOUSTAFA, Ezzat, Dr

Resigned
98 Eyre Court 3-21 Finchley Road, LondonNW8 9TX
Secretary
Appointed 31 Jan 2005
Resigned 23 Jun 2005

DAVIS, Georgina Denise

Resigned
Palladium House, LondonW1F 7LD
Secretary
Appointed 14 Feb 2007
Resigned 15 Apr 2011

ESCOW, Maurice

Resigned
Elliotts Centre Heights, LondonNW3 6JG
Secretary
Appointed 23 Jun 2005
Resigned 14 Feb 2007

ESDAILE, Raymond Harris

Resigned
23 Golders Green Road, LondonNW11 8EF
Secretary
Appointed N/A
Resigned 04 Jan 2000

LEVY, Geoffrey Philip

Resigned
24a Greenway, LondonN20 8ED
Secretary
Appointed 04 Jan 2000
Resigned 31 Jan 2005

ABU-MOUSTAFA, Ezzat, Dr

Resigned
98 Eyre Court 3-21 Finchley Road, LondonNW8 9TX
Born August 1937
Director
Appointed 10 Sept 1998
Resigned 10 Oct 2005

BARRON, David

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born June 1948
Director
Appointed 24 Jun 2019
Resigned 11 Feb 2021

BARRON, David

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born June 1948
Director
Appointed 14 Jun 2016
Resigned 26 Jun 2018

BARRON, David

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born June 1948
Director
Appointed 21 Jun 2012
Resigned 28 Jun 2014

BLOOM, Barbara

Resigned
Palladium House, LondonW1F 7LD
Born May 1931
Director
Appointed 14 Aug 1997
Resigned 22 Jun 2015

CHITAYAT, Abe

Resigned
Flat 43 Eyre Court, LondonNW8 9TU
Born August 1929
Director
Appointed N/A
Resigned 07 Mar 2006

CONEDERA, John Alexander

Resigned
Flat 84 Eyre Court, LondonNW8 9TX
Born July 1944
Director
Appointed 12 Jul 1994
Resigned 11 Oct 2004

GHULATI, Ritu

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born January 1966
Director
Appointed 27 Nov 2012
Resigned 17 Oct 2020

GHULATI, Tarun

Resigned
Palladium House, LondonW1F 7LD
Born September 1960
Director
Appointed 26 Jun 2007
Resigned 24 Oct 2012

GILBERY, Michael

Resigned
73 Eyre Court, LondonNW8 9TU
Born October 1913
Director
Appointed N/A
Resigned 18 May 1993

GRAHAM, Harry John, Reverend

Resigned
69 Eyre Court, LondonNW8 9TX
Born September 1952
Director
Appointed 26 May 1992
Resigned 12 Jul 1994

JACOBS, Freda Miriam

Resigned
Flat 11 Eyre Court, LondonNW8 977
Born November 1920
Director
Appointed 18 May 1993
Resigned 10 Sept 1998

JEFFREYS, Coleman

Resigned
Flat 46 Eyre Court, LondonNW8 9TU
Born February 1903
Director
Appointed N/A
Resigned 10 Sept 1998

KAPROW, Martin Irving

Resigned
48 Eyre Court, LondonNW8
Born February 1927
Director
Appointed 26 May 1992
Resigned 10 Jan 1995

KHEMANEY, Prem Hassaram

Resigned
55 Eyre Court, LondonNW8 9TU
Born September 1943
Director
Appointed 10 Sept 1998
Resigned 07 Oct 2005

LEOF, Valerie Suzanne

Resigned
30 Eyre Court, LondonNW8 9TT
Born November 1962
Director
Appointed 15 Oct 2003
Resigned 31 Dec 2005

LEW, Jonathan Michael

Resigned
Flat 41 Eyre Court, LondonNW8 9TU
Born November 1937
Director
Appointed N/A
Resigned 26 Feb 2003

LEW, Linda

Resigned
Palladium House, LondonW1F 7LD
Born November 1943
Director
Appointed 22 Jun 2009
Resigned 18 Jun 2012

LEWIS, Neil Alan

Resigned
Palladium House, LondonW1F 7LD
Born January 1937
Director
Appointed 11 Oct 2004
Resigned 18 Jun 2012

MAITI, Harisadhan

Resigned
1/4 Argyll Street, LondonW1F 7LD
Born October 1946
Director
Appointed 21 Jun 2012
Resigned 28 Apr 2016

MARKS, John Henry, Dr

Resigned
Palladium House, LondonW1F 7LD
Born May 1925
Director
Appointed 10 Oct 2005
Resigned 19 Jun 2014

PHILLIPS, Gertie

Resigned
Flat 118 Eyre Court, LondonNW8 9TU
Born March 1907
Director
Appointed N/A
Resigned 08 Sept 1994

SPRINGER, Jack

Resigned
Flat 57 Eyre Court, LondonNW8 9TU
Born July 1913
Director
Appointed N/A
Resigned 10 Sept 1998
Fundings
Financials
Latest Activities

Filing History

204

Confirmation Statement With Updates
7 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
29 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
3 October 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 October 2024
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
2 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Small
9 November 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
30 March 2023
AA01Change of Accounting Reference Date
Capital Allotment Shares
20 February 2023
SH01Allotment of Shares
Confirmation Statement With Updates
5 January 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 January 2023
AP01Appointment of Director
Accounts With Accounts Type Small
19 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
29 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Person Director Company With Change Date
26 May 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
6 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
11 February 2021
TM01Termination of Director
Confirmation Statement With Updates
13 January 2021
CS01Confirmation Statement
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
17 November 2020
PSC08Cessation of Other Registrable Person PSC
Withdrawal Of A Person With Significant Control Statement
17 November 2020
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
19 October 2020
TM01Termination of Director
Accounts With Accounts Type Small
1 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
3 January 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
27 June 2019
AP01Appointment of Director
Accounts With Accounts Type Small
28 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
3 July 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 June 2018
TM01Termination of Director
Withdrawal Of A Person With Significant Control Statement
27 June 2018
PSC09Update to PSC Statements
Withdrawal Of A Person With Significant Control Statement
12 March 2018
PSC09Update to PSC Statements
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Capital Allotment Shares
2 October 2017
SH01Allotment of Shares
Accounts With Accounts Type Full
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Capital Allotment Shares
4 January 2017
SH01Allotment of Shares
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 June 2016
AP01Appointment of Director
Accounts With Accounts Type Small
25 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 May 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 January 2016
AR01AR01
Termination Director Company With Name Termination Date
30 June 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
26 June 2015
AP01Appointment of Director
Accounts With Accounts Type Small
5 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2015
AR01AR01
Termination Director Company With Name
11 July 2014
TM01Termination of Director
Accounts With Accounts Type Small
3 July 2014
AAAnnual Accounts
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Appoint Person Director Company With Name
10 January 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 January 2014
AR01AR01
Capital Return Purchase Own Shares
25 July 2013
SH03Return of Purchase of Own Shares
Memorandum Articles
18 July 2013
MEM/ARTSMEM/ARTS
Resolution
18 July 2013
RESOLUTIONSResolutions
Capital Cancellation Shares
18 July 2013
SH06Cancellation of Shares
Capital Allotment Shares
9 July 2013
SH01Allotment of Shares
Accounts With Accounts Type Small
5 July 2013
AAAnnual Accounts
Capital Allotment Shares
26 June 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
8 March 2013
AR01AR01
Legacy
27 February 2013
MG02MG02
Legacy
20 February 2013
MG02MG02
Capital Allotment Shares
13 December 2012
SH01Allotment of Shares
Termination Director Company With Name
30 October 2012
TM01Termination of Director
Accounts With Accounts Type Small
2 July 2012
AAAnnual Accounts
Appoint Person Director Company With Name
27 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 June 2012
AP01Appointment of Director
Termination Director Company With Name
21 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Termination Director Company With Name
20 June 2012
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
14 March 2012
AR01AR01
Accounts With Accounts Type Full
5 October 2011
AAAnnual Accounts
Termination Secretary Company With Name
15 April 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 March 2011
AR01AR01
Change Person Secretary Company With Change Date
14 March 2011
CH03Change of Secretary Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Change Person Director Company With Change Date
14 March 2011
CH01Change of Director Details
Capital Allotment Shares
9 September 2010
SH01Allotment of Shares
Capital Allotment Shares
3 September 2010
SH01Allotment of Shares
Accounts With Accounts Type Small
12 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2010
AR01AR01
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 March 2010
CH01Change of Director Details
Legacy
17 August 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 May 2009
AAAnnual Accounts
Legacy
28 March 2009
287Change of Registered Office
Legacy
4 March 2009
363aAnnual Return
Legacy
15 January 2009
288cChange of Particulars
Legacy
12 January 2009
288cChange of Particulars
Accounts With Accounts Type Full
8 July 2008
AAAnnual Accounts
Legacy
27 April 2008
395Particulars of Mortgage or Charge
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
29 January 2008
363sAnnual Return (shuttle)
Legacy
26 January 2008
395Particulars of Mortgage or Charge
Legacy
14 July 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 July 2007
AAAnnual Accounts
Legacy
20 March 2007
288aAppointment of Director or Secretary
Legacy
20 March 2007
287Change of Registered Office
Legacy
20 March 2007
288bResignation of Director or Secretary
Legacy
20 March 2007
363sAnnual Return (shuttle)
Legacy
2 November 2006
287Change of Registered Office
Accounts With Accounts Type Small
21 September 2006
AAAnnual Accounts
Legacy
18 May 2006
363aAnnual Return
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
6 March 2006
287Change of Registered Office
Legacy
19 January 2006
288bResignation of Director or Secretary
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288aAppointment of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Legacy
19 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 October 2005
AAAnnual Accounts
Legacy
23 August 2005
288aAppointment of Director or Secretary
Legacy
23 August 2005
288bResignation of Director or Secretary
Legacy
27 June 2005
363aAnnual Return
Legacy
21 March 2005
288bResignation of Director or Secretary
Legacy
23 February 2005
288aAppointment of Director or Secretary
Legacy
3 November 2004
288bResignation of Director or Secretary
Legacy
3 November 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 November 2004
AAAnnual Accounts
Legacy
26 August 2004
363aAnnual Return
Legacy
10 November 2003
288aAppointment of Director or Secretary
Legacy
5 November 2003
288aAppointment of Director or Secretary
Memorandum Articles
4 November 2003
MEM/ARTSMEM/ARTS
Resolution
4 November 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Small
3 November 2003
AAAnnual Accounts
Legacy
29 October 2003
288bResignation of Director or Secretary
Legacy
24 September 2003
363aAnnual Return
Accounts With Accounts Type Small
4 December 2002
AAAnnual Accounts
Legacy
30 October 2002
363aAnnual Return
Legacy
11 October 2001
363aAnnual Return
Accounts With Accounts Type Small
23 August 2001
AAAnnual Accounts
Legacy
6 April 2001
88(2)R88(2)R
Accounts With Accounts Type Small
2 November 2000
AAAnnual Accounts
Legacy
3 April 2000
363aAnnual Return
Legacy
27 March 2000
353353
Legacy
16 February 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288bResignation of Director or Secretary
Legacy
21 January 2000
288aAppointment of Director or Secretary
Legacy
21 January 2000
353353
Legacy
12 January 2000
363aAnnual Return
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Resolution
27 July 1999
RESOLUTIONSResolutions
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
10 December 1998
288aAppointment of Director or Secretary
Legacy
18 November 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
14 July 1998
AAAnnual Accounts
Legacy
14 July 1998
288aAppointment of Director or Secretary
Legacy
13 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 September 1997
AAAnnual Accounts
Legacy
17 January 1997
363aAnnual Return
Accounts With Accounts Type Full
24 June 1996
AAAnnual Accounts
Legacy
12 May 1996
363aAnnual Return
Accounts With Accounts Type Small
25 May 1995
AAAnnual Accounts
Legacy
27 March 1995
363sAnnual Return (shuttle)
Legacy
10 March 1995
288288
Legacy
8 March 1995
288288
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
22 July 1994
AAAnnual Accounts
Legacy
22 July 1994
288288
Legacy
18 May 1994
288288
Legacy
10 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 April 1993
AAAnnual Accounts
Legacy
23 March 1993
363sAnnual Return (shuttle)
Legacy
12 March 1993
288288
Legacy
5 March 1993
288288
Accounts With Accounts Type Full
9 April 1992
AAAnnual Accounts
Legacy
5 February 1992
363b363b
Legacy
18 July 1991
225(1)225(1)
Legacy
7 July 1991
363aAnnual Return
Accounts With Accounts Type Full
26 April 1991
AAAnnual Accounts
Legacy
8 June 1990
363363
Accounts With Accounts Type Full
24 January 1990
AAAnnual Accounts
Legacy
4 January 1990
288288
Legacy
20 December 1989
363363
Accounts With Accounts Type Full
4 September 1989
AAAnnual Accounts
Legacy
18 August 1989
AC05AC05
Legacy
7 August 1989
288288
Legacy
22 September 1988
287Change of Registered Office
Legacy
3 May 1988
287Change of Registered Office
Accounts With Accounts Type Full
15 March 1988
AAAnnual Accounts
Legacy
15 March 1988
363363
Legacy
12 June 1987
288288
Legacy
12 June 1987
363363
Accounts With Made Up Date
19 May 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Memorandum Articles
28 December 1977
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
28 December 1977
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
3 November 1977
NEWINCIncorporation