Background WavePink WaveYellow Wave

EFS PROPERTY HOLDINGS LIMITED (03042190)

EFS PROPERTY HOLDINGS LIMITED (03042190) is an active UK company. incorporated on 5 April 1995. with registered office in Elland. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. EFS PROPERTY HOLDINGS LIMITED has been registered for 31 years. Current directors include MURRAY, Jean Jacques, POLLARD, Richard John, SIMMONDS, Joel Lawrence.

Company Number
03042190
Status
active
Type
ltd
Incorporated
5 April 1995
Age
31 years
Address
Premier House, Elland, HX5 9DY
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MURRAY, Jean Jacques, POLLARD, Richard John, SIMMONDS, Joel Lawrence
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EFS PROPERTY HOLDINGS LIMITED

EFS PROPERTY HOLDINGS LIMITED is an active company incorporated on 5 April 1995 with the registered office located in Elland. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. EFS PROPERTY HOLDINGS LIMITED was registered 31 years ago.(SIC: 70100)

Status

active

Active since 31 years ago

Company No

03042190

LTD Company

Age

31 Years

Incorporated 5 April 1995

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 29 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 5 April 2026 (Just now)
Submitted on 9 April 2026 (Just now)

Next Due

Due by 19 April 2027
For period ending 5 April 2027

Previous Company Names

BENGAME LIMITED
From: 5 April 1995To: 21 April 1995
Contact
Address

Premier House 2 Jubilee Way Elland, HX5 9DY,

Previous Addresses

Wistons Lane Elland West Yorkshire HX5 9DT
From: 5 April 1995To: 10 April 2013
Timeline

5 key events • 1995 - 2024

Funding Officers Ownership
Company Founded
Apr 95
Director Left
Jan 12
Director Left
Sept 20
Director Left
Dec 23
Loan Cleared
Jul 24
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Secretary
Appointed 10 Apr 1995

MURRAY, Jean Jacques

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1966
Director
Appointed 03 May 1996

POLLARD, Richard John

Active
2 Jubilee Way, EllandHX5 9DY
Born July 1963
Director
Appointed 10 Apr 1995

SIMMONDS, Joel Lawrence

Active
2 Jubilee Way, EllandHX5 9DY
Born May 1967
Director
Appointed 15 Jul 2002

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 05 Apr 1995
Resigned 10 Apr 1995

EVANS, Peter Michael

Resigned
Sandfield House Winn Moor Lane, LeedsLS17 8LT
Born November 1954
Director
Appointed 10 Apr 1995
Resigned 05 Jul 2002

MURRAY, Jacques Gaston

Resigned
2 Jubilee Way, EllandHX5 9DY
Born February 1920
Director
Appointed 03 May 1996
Resigned 01 Dec 2023

PILLOIS, Jean Christophe Francois George

Resigned
Elland, West YorkshireHX5 9DT
Born August 1956
Director
Appointed 05 Jul 2002
Resigned 21 Dec 2011

SEBAG, Emmanuel David Oliver Adrien

Resigned
2 Jubilee Way, EllandHX5 9DY
Born May 1968
Director
Appointed 05 Jul 2002
Resigned 23 Sept 2020

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 05 Apr 1995
Resigned 10 Apr 1995

Persons with significant control

1

2 Jubilee Way, EllandHX5 9DY

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
9 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
29 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
9 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
1 August 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
5 April 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 December 2023
TM01Termination of Director
Accounts With Accounts Type Small
5 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Small
15 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
21 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 September 2020
TM01Termination of Director
Accounts With Accounts Type Full
17 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
2 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
21 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2018
CH01Change of Director Details
Change Person Director Company With Change Date
11 October 2018
CH01Change of Director Details
Accounts With Accounts Type Full
17 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2016
AR01AR01
Auditors Resignation Company
11 January 2016
AUDAUD
Accounts With Accounts Type Full
4 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Full
18 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
22 May 2013
AR01AR01
Accounts With Accounts Type Full
22 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 April 2013
AD01Change of Registered Office Address
Accounts Amended With Accounts Type Full
28 September 2012
AAMDAAMD
Accounts With Accounts Type Full
5 September 2012
AAAnnual Accounts
Memorandum Articles
19 July 2012
MEM/ARTSMEM/ARTS
Resolution
19 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Termination Director Company With Name
3 January 2012
TM01Termination of Director
Auditors Resignation Company
7 December 2011
AUDAUD
Accounts With Accounts Type Full
18 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Full
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 April 2010
AR01AR01
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 April 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
6 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
26 September 2009
AAAnnual Accounts
Legacy
24 April 2009
363aAnnual Return
Legacy
24 April 2009
287Change of Registered Office
Legacy
13 March 2009
288cChange of Particulars
Legacy
20 January 2009
SH20SH20
Miscellaneous
20 January 2009
MISCMISC
Legacy
20 January 2009
CAP-SSCAP-SS
Resolution
20 January 2009
RESOLUTIONSResolutions
Legacy
31 October 2008
363aAnnual Return
Legacy
31 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Legacy
30 October 2008
288cChange of Particulars
Accounts With Accounts Type Full
11 August 2008
AAAnnual Accounts
Accounts With Accounts Type Full
17 July 2007
AAAnnual Accounts
Resolution
2 July 2007
RESOLUTIONSResolutions
Legacy
10 April 2007
363aAnnual Return
Accounts With Accounts Type Full
15 September 2006
AAAnnual Accounts
Legacy
13 April 2006
363aAnnual Return
Accounts With Accounts Type Full
19 September 2005
AAAnnual Accounts
Legacy
20 April 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 August 2004
AAAnnual Accounts
Legacy
26 April 2004
363sAnnual Return (shuttle)
Legacy
2 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 October 2003
AAAnnual Accounts
Legacy
15 April 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
7 February 2003
AUDAUD
Accounts With Accounts Type Full
4 November 2002
AAAnnual Accounts
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
20 September 2002
288aAppointment of Director or Secretary
Legacy
19 August 2002
288bResignation of Director or Secretary
Legacy
30 April 2002
363sAnnual Return (shuttle)
Legacy
17 April 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
4 July 2001
AAAnnual Accounts
Legacy
2 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 February 2001
AAAnnual Accounts
Legacy
25 April 2000
363sAnnual Return (shuttle)
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Resolution
6 January 2000
RESOLUTIONSResolutions
Legacy
6 January 2000
88(2)R88(2)R
Legacy
6 January 2000
123Notice of Increase in Nominal Capital
Accounts With Accounts Type Full
15 October 1999
AAAnnual Accounts
Legacy
8 April 1999
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
19 March 1999
AAMDAAMD
Accounts With Accounts Type Full
12 January 1999
AAAnnual Accounts
Legacy
2 November 1998
244244
Auditors Resignation Company
25 September 1998
AUDAUD
Legacy
11 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 March 1998
AAAnnual Accounts
Legacy
8 September 1997
395Particulars of Mortgage or Charge
Legacy
9 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 September 1996
AAAnnual Accounts
Legacy
29 May 1996
288288
Legacy
29 May 1996
288288
Statement Of Affairs
19 May 1996
SASA
Statement Of Affairs
19 May 1996
SASA
Legacy
19 May 1996
88(2)O88(2)O
Legacy
10 May 1996
88(2)P88(2)P
Legacy
22 April 1996
88(2)R88(2)R
Legacy
22 April 1996
363sAnnual Return (shuttle)
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
5 March 1996
RESOLUTIONSResolutions
Resolution
2 January 1996
RESOLUTIONSResolutions
Legacy
14 November 1995
224224
Statement Of Affairs
25 September 1995
SASA
Legacy
25 September 1995
88(2)O88(2)O
Legacy
5 September 1995
88(2)P88(2)P
Resolution
4 May 1995
RESOLUTIONSResolutions
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Legacy
23 April 1995
288288
Certificate Change Of Name Company
20 April 1995
CERTNMCertificate of Incorporation on Change of Name
Resolution
13 April 1995
RESOLUTIONSResolutions
Legacy
13 April 1995
287Change of Registered Office
Legacy
12 April 1995
287Change of Registered Office
Incorporation Company
5 April 1995
NEWINCIncorporation