Background WavePink WaveYellow Wave

EARL PROPERTIES LIMITED (02915806)

EARL PROPERTIES LIMITED (02915806) is an active UK company. incorporated on 5 April 1994. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EARL PROPERTIES LIMITED has been registered for 31 years. Current directors include COLEMAN, Louise Ella, SAYLISS, Adrian Carl, SAYLISS, Eric Daniel.

Company Number
02915806
Status
active
Type
ltd
Incorporated
5 April 1994
Age
31 years
Address
Apartment 314 3 Television Centre, London, W12 7FS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COLEMAN, Louise Ella, SAYLISS, Adrian Carl, SAYLISS, Eric Daniel
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL PROPERTIES LIMITED

EARL PROPERTIES LIMITED is an active company incorporated on 5 April 1994 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EARL PROPERTIES LIMITED was registered 31 years ago.(SIC: 68320)

Status

active

Active since 31 years ago

Company No

02915806

LTD Company

Age

31 Years

Incorporated 5 April 1994

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 July 2025 (8 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

19 days left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 19 April 2026
For period ending 5 April 2026
Contact
Address

Apartment 314 3 Television Centre 101 Wood Lane London, W12 7FS,

Previous Addresses

4 the Warren Drive London E11 2LR England
From: 15 July 2022To: 4 December 2023
29 Braemore 268 Ecclesall Road South Sheffield South Yorkshire S11 9NU
From: 12 November 2009To: 15 July 2022
4 Homefield Road Radlett Hertfordshire WD7 8PY
From: 5 April 1994To: 12 November 2009
Timeline

13 key events • 1994 - 2023

Funding Officers Ownership
Company Founded
Apr 94
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Oct 18
Loan Cleared
Feb 21
Director Left
Apr 22
Loan Secured
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COLEMAN, Louise Ella

Active
43 Ingram Avenue, LondonNW11 6TG
Born January 1962
Director
Appointed 13 May 1997

SAYLISS, Adrian Carl

Active
3 Television Centre, LondonW12 7FS
Born August 1960
Director
Appointed 13 May 1997

SAYLISS, Eric Daniel

Active
4 Homefield Road, RadlettWD7 8PY
Born May 1930
Director
Appointed 05 Apr 1994

SAYLISS, Lesley Ruth

Resigned
4 Homefield Road, RadlettWD7 8PY
Secretary
Appointed 05 Apr 1994
Resigned 23 Feb 2022

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Apr 1994
Resigned 05 Apr 1994

SAYLISS, Lesley Ruth

Resigned
4 Homefield Road, RadlettWD7 8PY
Born August 1937
Director
Appointed 05 Apr 1994
Resigned 23 Feb 2022

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Apr 1994
Resigned 05 Apr 1994

Persons with significant control

2

Earl Properties Discretionary Trust 1

Active
268 Ecclesall Road, SheffieldS11 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016

Earl Properties Discretionary Trust 2

Active
268 Ecclesall Road, SheffieldS11 9NU

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 30 Jun 2016
Fundings
Financials
Latest Activities

Filing History

123

Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2023
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 December 2023
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2023
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
6 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 July 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
5 April 2022
TM02Termination of Secretary
Termination Director Company With Name Termination Date
5 April 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
24 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 February 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
7 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2019
CS01Confirmation Statement
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
18 October 2018
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 May 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
12 November 2009
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 June 2009
AAAnnual Accounts
Legacy
23 April 2009
363aAnnual Return
Accounts With Accounts Type Small
9 October 2008
AAAnnual Accounts
Legacy
16 April 2008
363aAnnual Return
Accounts With Accounts Type Small
14 November 2007
AAAnnual Accounts
Legacy
3 May 2007
363aAnnual Return
Accounts With Accounts Type Small
16 October 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Legacy
18 April 2006
288cChange of Particulars
Accounts With Accounts Type Small
19 September 2005
AAAnnual Accounts
Legacy
15 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
22 October 2004
AAAnnual Accounts
Legacy
15 April 2004
363sAnnual Return (shuttle)
Legacy
4 December 2003
395Particulars of Mortgage or Charge
Accounts Amended With Made Up Date
3 December 2003
AAMDAAMD
Accounts With Accounts Type Small
17 September 2003
AAAnnual Accounts
Legacy
1 May 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 September 2002
AAAnnual Accounts
Legacy
28 June 2002
363aAnnual Return
Legacy
28 June 2002
288cChange of Particulars
Legacy
28 June 2002
288cChange of Particulars
Legacy
22 March 2002
287Change of Registered Office
Accounts With Accounts Type Small
18 June 2001
AAAnnual Accounts
Legacy
13 April 2001
363sAnnual Return (shuttle)
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
20 October 2000
403aParticulars of Charge Subject to s859A
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Legacy
30 September 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
12 June 2000
AAAnnual Accounts
Legacy
8 June 2000
403aParticulars of Charge Subject to s859A
Legacy
11 April 2000
363sAnnual Return (shuttle)
Legacy
12 July 1999
395Particulars of Mortgage or Charge
Legacy
16 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
11 June 1999
AAAnnual Accounts
Legacy
16 May 1999
363sAnnual Return (shuttle)
Legacy
2 October 1998
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
14 July 1998
AAAnnual Accounts
Legacy
1 May 1998
363sAnnual Return (shuttle)
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Resolution
1 May 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
24 September 1997
AAAnnual Accounts
Legacy
18 September 1997
225Change of Accounting Reference Date
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
88(2)R88(2)R
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
16 June 1997
288aAppointment of Director or Secretary
Legacy
20 May 1997
363aAnnual Return
Legacy
9 May 1997
395Particulars of Mortgage or Charge
Legacy
30 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Legacy
12 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
17 February 1997
AAAnnual Accounts
Legacy
13 May 1996
363aAnnual Return
Accounts With Accounts Type Dormant
23 May 1995
AAAnnual Accounts
Resolution
23 May 1995
RESOLUTIONSResolutions
Legacy
3 May 1995
363x363x
Legacy
21 April 1994
288288
Legacy
21 April 1994
288288
Incorporation Company
5 April 1994
NEWINCIncorporation