Background WavePink WaveYellow Wave

EAST VILLAGE (PUBLIC REALM) LIMITED (04594735)

EAST VILLAGE (PUBLIC REALM) LIMITED (04594735) is an active UK company. incorporated on 19 November 2002. with registered office in Liverpool. The company operates in the Real Estate Activities sector, engaged in residents property management. EAST VILLAGE (PUBLIC REALM) LIMITED has been registered for 23 years. Current directors include ELEFTHERIOU, Eleftherios, ILIAD PARR STREET LIMITED.

Company Number
04594735
Status
active
Type
ltd
Incorporated
19 November 2002
Age
23 years
Address
2nd Floor, Muskers Building, Liverpool, L1 6AA
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ELEFTHERIOU, Eleftherios, ILIAD PARR STREET LIMITED
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST VILLAGE (PUBLIC REALM) LIMITED

EAST VILLAGE (PUBLIC REALM) LIMITED is an active company incorporated on 19 November 2002 with the registered office located in Liverpool. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EAST VILLAGE (PUBLIC REALM) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04594735

LTD Company

Age

23 Years

Incorporated 19 November 2002

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 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 31 March 2026 (1 month ago)
Submitted on 8 December 2025 (4 months ago)

Next Due

Due by 14 April 2027
For period ending 31 March 2027
Contact
Address

2nd Floor, Muskers Building 1 Stanley Street Liverpool, L1 6AA,

Previous Addresses

, 8-10 East Prescot Road, Liverpool, L14 1PW
From: 4 July 2013To: 15 July 2016
, C/O Andrew Louis Property Management, Muskers Building 1 Stanley Street, Liverpool, L1 6AA, United Kingdom
From: 19 November 2012To: 4 July 2013
, C/O Andrew Louis Property Man Co Ltd Muskers Building, 1 Stanley Street, Liverpool, L1 6AA
From: 19 November 2002To: 19 November 2012
Timeline

7 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Nov 02
Director Joined
Jan 12
Director Left
Oct 13
Director Joined
Nov 13
Director Left
Mar 26
Owner Exit
Mar 26
Director Joined
Mar 26
0
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

DANOS BLOCK MANAGEMENT LTD

Active
1 Stanley Street, LiverpoolL1 6AA
Corporate secretary
Appointed 15 Jul 2016

ELEFTHERIOU, Eleftherios

Active
1 Stanley Street, LiverpoolL1 6AA
Born September 1959
Director
Appointed 15 Nov 2013

ILIAD PARR STREET LIMITED

Active
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 13 Jan 2026

ADDY, William Henry

Resigned
7 Broadacre Close, LiverpoolL18 2JW
Secretary
Appointed 19 Nov 2002
Resigned 01 Nov 2007

ANDREW LOUIS PROPERTY MANAGEMENT LTD

Resigned
East Prescot Road, LiverpoolL14 1PW
Corporate secretary
Appointed 02 Mar 2006
Resigned 15 Jul 2016

SEVERNSIDE SECRETARIAL LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee secretary
Appointed 19 Nov 2002
Resigned 19 Nov 2002

ANASTASIOU, Louis

Resigned
East Prescot Road, LiverpoolL14 1PW
Born July 1965
Director
Appointed 31 Dec 2011
Resigned 08 Oct 2013

MERCHANTS SQUARE COMPANY LIMITED

Resigned
1 Stanley Street, LiverpoolL1 6AA
Corporate director
Appointed 19 Nov 2002
Resigned 13 Jan 2026

SEVERNSIDE NOMINEES LIMITED

Resigned
14-18 City Road, CardiffCF24 3DL
Corporate nominee director
Appointed 19 Nov 2002
Resigned 19 Nov 2002

Persons with significant control

2

1 Active
1 Ceased
1 Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Jan 2026

Merchant Square Company Ltd

Ceased
1 Stanley Street, LiverpoolL1 6AA

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jan 2026
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With Updates
1 April 2026
CS01Confirmation Statement
Notification Of A Person With Significant Control
1 April 2026
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
27 March 2026
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
6 March 2026
TM01Termination of Director
Cessation Of A Person With Significant Control
6 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
15 July 2016
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
15 July 2016
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 July 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 November 2013
AR01AR01
Appoint Person Director Company With Name
19 November 2013
AP01Appointment of Director
Termination Director Company With Name
8 October 2013
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
13 September 2013
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
4 July 2013
AD01Change of Registered Office Address
Change Corporate Secretary Company With Change Date
24 June 2013
CH04Change of Corporate Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
19 November 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
19 November 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
5 October 2012
AAAnnual Accounts
Accounts Amended With Made Up Date
5 October 2012
AAMDAAMD
Change Corporate Director Company With Change Date
31 January 2012
CH02Change of Corporate Director Details
Appoint Person Director Company With Name
30 January 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
23 November 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2009
AR01AR01
Change Corporate Secretary Company With Change Date
22 December 2009
CH04Change of Corporate Secretary Details
Change Corporate Director Company With Change Date
22 December 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Total Exemption Small
5 November 2009
AAAnnual Accounts
Legacy
16 April 2009
363aAnnual Return
Legacy
24 February 2009
363aAnnual Return
Legacy
24 February 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
23 December 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
20 June 2007
AAAnnual Accounts
Legacy
6 March 2007
363sAnnual Return (shuttle)
Legacy
17 March 2006
363sAnnual Return (shuttle)
Legacy
8 March 2006
225Change of Accounting Reference Date
Legacy
8 March 2006
287Change of Registered Office
Legacy
8 March 2006
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
8 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 September 2004
AAAnnual Accounts
Legacy
18 February 2004
363sAnnual Return (shuttle)
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
288aAppointment of Director or Secretary
Legacy
10 December 2002
287Change of Registered Office
Legacy
10 December 2002
288bResignation of Director or Secretary
Legacy
10 December 2002
288bResignation of Director or Secretary
Incorporation Company
19 November 2002
NEWINCIncorporation