Background WavePink WaveYellow Wave

EAST CENTRAL PROPERTY MANAGEMENT LIMITED (02760133)

EAST CENTRAL PROPERTY MANAGEMENT LIMITED (02760133) is an active UK company. incorporated on 29 October 1992. with registered office in London. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EAST CENTRAL PROPERTY MANAGEMENT LIMITED has been registered for 33 years. Current directors include AZIZOLLAHOFF, Joseph, KALATI, Eli, KELATY, Frederick Sion and 1 others.

Company Number
02760133
Status
active
Type
ltd
Incorporated
29 October 1992
Age
33 years
Address
Second Floor, London, EC3M 7AT
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
AZIZOLLAHOFF, Joseph, KALATI, Eli, KELATY, Frederick Sion, KELATY, Sharon Mozell
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST CENTRAL PROPERTY MANAGEMENT LIMITED

EAST CENTRAL PROPERTY MANAGEMENT LIMITED is an active company incorporated on 29 October 1992 with the registered office located in London. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EAST CENTRAL PROPERTY MANAGEMENT LIMITED was registered 33 years ago.(SIC: 99999)

Status

active

Active since 33 years ago

Company No

02760133

LTD Company

Age

33 Years

Incorporated 29 October 1992

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 29 October 2025 (6 months ago)
Submitted on 30 October 2025 (6 months ago)

Next Due

Due by 12 November 2026
For period ending 29 October 2026
Contact
Address

Second Floor 34 Lime Street London, EC3M 7AT,

Previous Addresses

Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England
From: 24 June 2020To: 31 May 2022
39a Welbeck Street London W1G 8DH
From: 22 June 2012To: 24 June 2020
32 Queen Anne Street London W1G 8HD
From: 29 October 1992To: 22 June 2012
Timeline

9 key events • 1992 - 2026

Funding Officers Ownership
Company Founded
Oct 92
Director Joined
Feb 10
Director Left
Feb 11
Director Left
Feb 11
Director Joined
Feb 14
Director Left
Feb 14
Director Left
Mar 24
Director Joined
Feb 26
Director Joined
Feb 26
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

AZIZOLLAHOFF, Joseph

Active
Lyncroft Gardens, LondonNW6 1LB
Born February 1950
Director
Appointed 03 Nov 1992

KALATI, Eli

Active
99 Hendon Lane, LondonN3 3SH
Born September 1969
Director
Appointed 07 Oct 2013

KELATY, Frederick Sion

Active
Occ, LondonN4 1TJ
Born July 1968
Director
Appointed 22 Jan 2026

KELATY, Sharon Mozell

Active
Building O, 105 Eade Road, LondonN4 1TJ
Born August 1964
Director
Appointed 22 Jan 2026

LEVY, Aaron

Resigned
5 Richmond Gardens, LondonNW4 4RT
Secretary
Appointed 03 Nov 1992
Resigned 09 Jan 2007

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 29 Oct 1992
Resigned 03 Nov 1992

AZIZOLLAHOFF, David

Resigned
Tenterden Gardens, LondonNW4 1TJ
Born July 1931
Director
Appointed 03 Nov 1992
Resigned 10 Oct 2009

GERRARD, Joseph Peter

Resigned
19 Totteridge Village, LondonN20 8PN
Born September 1954
Director
Appointed 01 Feb 2010
Resigned 21 Mar 2024

KALATI, Soleiman

Resigned
54 Fitzalan Road, LondonN3 3PE
Born March 1938
Director
Appointed 03 Nov 1992
Resigned 07 Oct 2013

LAVIAN, Joseph

Resigned
Chessington Avenue, LondonN3 3DS
Born March 1923
Director
Appointed 03 Nov 1992
Resigned 10 Oct 2009

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 29 Oct 1992
Resigned 03 Nov 1992

Persons with significant control

1

Mr Joseph Azizollahoff

Active
Top Floor, Building A, 105 Eade Road, LondonN4 1TJ
Born February 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

91

Appoint Person Director Company With Name Date
11 February 2026
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 February 2026
AP01Appointment of Director
Confirmation Statement With Updates
30 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 July 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 March 2024
TM01Termination of Director
Confirmation Statement With Updates
30 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 May 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
29 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 June 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
24 June 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
29 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
31 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2015
AR01AR01
Accounts With Accounts Type Dormant
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 March 2014
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 March 2014
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
28 February 2014
AR01AR01
Appoint Person Director Company With Name
28 February 2014
AP01Appointment of Director
Termination Director Company With Name
28 February 2014
TM01Termination of Director
Gazette Notice Compulsary
25 February 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
17 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
22 June 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
7 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Dormant
8 August 2011
AAAnnual Accounts
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Termination Director Company With Name
2 February 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 December 2010
AR01AR01
Accounts With Accounts Type Dormant
14 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
2 February 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
17 November 2009
AR01AR01
Accounts With Accounts Type Dormant
27 October 2009
AAAnnual Accounts
Legacy
15 December 2008
363aAnnual Return
Legacy
8 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Legacy
1 December 2008
288cChange of Particulars
Accounts With Accounts Type Dormant
2 September 2008
AAAnnual Accounts
Legacy
3 December 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
30 November 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
31 August 2006
AAAnnual Accounts
Legacy
7 November 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
19 August 2005
AAAnnual Accounts
Legacy
4 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
11 August 2004
AAAnnual Accounts
Legacy
4 November 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 August 2003
AAAnnual Accounts
Legacy
4 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 September 2002
AAAnnual Accounts
Legacy
2 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 September 2001
AAAnnual Accounts
Legacy
8 November 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
3 April 2000
AAAnnual Accounts
Legacy
3 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 August 1999
AAAnnual Accounts
Legacy
29 October 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
13 July 1998
AAAnnual Accounts
Legacy
2 November 1997
363sAnnual Return (shuttle)
Resolution
18 July 1997
RESOLUTIONSResolutions
Accounts With Accounts Type Full
18 July 1997
AAAnnual Accounts
Legacy
2 November 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 June 1996
AAAnnual Accounts
Resolution
25 June 1996
RESOLUTIONSResolutions
Accounts With Accounts Type Full
11 December 1995
AAAnnual Accounts
Resolution
23 November 1995
RESOLUTIONSResolutions
Legacy
23 November 1995
363sAnnual Return (shuttle)
Legacy
1 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 September 1994
AAAnnual Accounts
Legacy
13 November 1993
363sAnnual Return (shuttle)
Legacy
15 March 1993
88(2)R88(2)R
Legacy
16 December 1992
224224
Resolution
27 November 1992
RESOLUTIONSResolutions
Resolution
27 November 1992
RESOLUTIONSResolutions
Legacy
26 November 1992
288288
Legacy
11 November 1992
287Change of Registered Office
Incorporation Company
29 October 1992
NEWINCIncorporation