Background WavePink WaveYellow Wave

EARLMOOR PROPERTIES LIMITED (02245243)

EARLMOOR PROPERTIES LIMITED (02245243) is an active UK company. incorporated on 18 April 1988. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activities. EARLMOOR PROPERTIES LIMITED has been registered for 38 years. Current directors include KAURA, Rita.

Company Number
02245243
Status
active
Type
ltd
Incorporated
18 April 1988
Age
38 years
Address
85 Woodhouse Road, London, N12 9EX
Industry Sector
Accommodation and Food Service Activities
Business Activity
Other holiday and other short-stay accommodation n.e.c.
Directors
KAURA, Rita
SIC Codes
55209, 55900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLMOOR PROPERTIES LIMITED

EARLMOOR PROPERTIES LIMITED is an active company incorporated on 18 April 1988 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in other holiday and other short-stay accommodation n.e.c. and 1 other business activity. EARLMOOR PROPERTIES LIMITED was registered 38 years ago.(SIC: 55209, 55900)

Status

active

Active since 38 years ago

Company No

02245243

LTD Company

Age

38 Years

Incorporated 18 April 1988

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 6 October 2025 (6 months ago)
Submitted on 6 October 2025 (6 months ago)

Next Due

Due by 20 October 2026
For period ending 6 October 2026
Contact
Address

85 Woodhouse Road North Finchley London, N12 9EX,

Timeline

4 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Apr 88
Director Left
Nov 15
Director Joined
Nov 18
Director Left
Apr 25
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

KAURA, Rita

Active
85 Woodhouse Road, LondonN12 9EX
Secretary
Appointed N/A

KAURA, Rita

Active
85 Woodhouse Road, LondonN12 9EX
Born December 1953
Director
Appointed N/A

KAURA, Shital

Resigned
85 Woodhouse Road, LondonN12 9EX
Born November 1955
Director
Appointed 02 Nov 2018
Resigned 16 Apr 2025

KAURA, Urmila

Resigned
85 Woodhouse Road, LondonN12 9EX
Born February 1932
Director
Appointed N/A
Resigned 01 Sept 2015

Persons with significant control

1

Executors Of Kamal Kaura

Active
85 Woodhouse Road, LondonN12 9EX
Born October 1951

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Sept 2016
Fundings
Financials
Latest Activities

Filing History

112

Accounts With Accounts Type Unaudited Abridged
12 December 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
3 October 2025
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
17 April 2025
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
6 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
30 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
3 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2015
AR01AR01
Termination Director Company With Name Termination Date
10 November 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 August 2014
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2013
AR01AR01
Accounts With Accounts Type Small
20 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2012
AR01AR01
Accounts With Accounts Type Small
12 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 November 2011
AR01AR01
Accounts With Accounts Type Small
6 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2009
AR01AR01
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
11 November 2009
CH01Change of Director Details
Change Person Secretary Company With Change Date
11 November 2009
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
22 December 2008
AAAnnual Accounts
Legacy
17 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
28 November 2007
AAAnnual Accounts
Legacy
8 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
7 December 2006
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 January 2006
AAAnnual Accounts
Legacy
12 October 2005
363sAnnual Return (shuttle)
Legacy
11 May 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 January 2005
AAAnnual Accounts
Legacy
27 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2004
AAAnnual Accounts
Legacy
10 November 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 2003
AAAnnual Accounts
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
10 December 2001
AAAnnual Accounts
Legacy
4 November 2001
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
21 December 2000
AAMDAAMD
Accounts With Accounts Type Small
7 November 2000
AAAnnual Accounts
Legacy
17 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 2000
AAAnnual Accounts
Legacy
29 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
26 January 1999
AAAnnual Accounts
Legacy
28 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
3 February 1998
AAAnnual Accounts
Legacy
14 November 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 December 1996
AAAnnual Accounts
Legacy
23 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 December 1995
AAAnnual Accounts
Legacy
2 November 1995
363sAnnual Return (shuttle)
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Legacy
16 November 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
7 November 1994
AAAnnual Accounts
Legacy
28 September 1994
395Particulars of Mortgage or Charge
Legacy
19 May 1994
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
29 April 1994
AAAnnual Accounts
Legacy
3 November 1993
363sAnnual Return (shuttle)
Legacy
7 September 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
4 May 1993
AAAnnual Accounts
Legacy
22 April 1993
88(2)R88(2)R
Resolution
14 April 1993
RESOLUTIONSResolutions
Resolution
14 April 1993
RESOLUTIONSResolutions
Legacy
14 April 1993
123Notice of Increase in Nominal Capital
Legacy
17 November 1992
363b363b
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Legacy
15 September 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
22 June 1992
AAAnnual Accounts
Legacy
22 June 1992
363b363b
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Legacy
14 April 1992
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
5 March 1992
AAAnnual Accounts
Legacy
7 May 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
19 March 1991
AAAnnual Accounts
Legacy
19 March 1991
363aAnnual Return
Resolution
6 February 1991
RESOLUTIONSResolutions
Legacy
7 June 1990
363363
Legacy
7 June 1990
88(2)R88(2)R
Legacy
12 June 1989
395Particulars of Mortgage or Charge
Legacy
7 March 1989
395Particulars of Mortgage or Charge
Legacy
28 December 1988
395Particulars of Mortgage or Charge
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
288288
Legacy
23 May 1988
287Change of Registered Office
Resolution
23 May 1988
RESOLUTIONSResolutions
Resolution
23 May 1988
RESOLUTIONSResolutions
Incorporation Company
18 April 1988
NEWINCIncorporation