Background WavePink WaveYellow Wave

ELIZABETH PROPERTY HOLDINGS LIMITED (05282798)

ELIZABETH PROPERTY HOLDINGS LIMITED (05282798) is an active UK company. incorporated on 10 November 2004. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. ELIZABETH PROPERTY HOLDINGS LIMITED has been registered for 21 years. Current directors include SKINNER, Steven John.

Company Number
05282798
Status
active
Type
ltd
Incorporated
10 November 2004
Age
21 years
Address
20 Farringdon Street, London, EC4A 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
SKINNER, Steven John
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELIZABETH PROPERTY HOLDINGS LIMITED

ELIZABETH PROPERTY HOLDINGS LIMITED is an active company incorporated on 10 November 2004 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. ELIZABETH PROPERTY HOLDINGS LIMITED was registered 21 years ago.(SIC: 41100)

Status

active

Active since 21 years ago

Company No

05282798

LTD Company

Age

21 Years

Incorporated 10 November 2004

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 20 February 2026 (2 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 30 October 2025 (6 months ago)
Submitted on 14 November 2025 (5 months ago)

Next Due

Due by 13 November 2026
For period ending 30 October 2026

Previous Company Names

FALLVALE LIMITED
From: 10 November 2004To: 30 December 2004
Contact
Address

20 Farringdon Street London, EC4A 4AB,

Previous Addresses

C/O Hb Reavis Uk Ltd Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 6 February 2019To: 12 June 2023
Level 7 33 King William Street London EC4R 9AS United Kingdom
From: 1 February 2019To: 6 February 2019
C/O Hb Reavis Uk Ltd Martin House 5 Martin Lane London EC4R 0DP United Kingdom
From: 5 May 2017To: 1 February 2019
Quadrant House Floor 6 4 Thomas More Square London E1W 1YW
From: 20 April 2010To: 5 May 2017
10 Upper Bank Street London E14 5JJ
From: 10 November 2004To: 20 April 2010
Timeline

42 key events • 2004 - 2020

Funding Officers Ownership
Company Founded
Nov 04
Director Joined
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Director Left
Apr 10
Director Left
Apr 10
Director Joined
Apr 10
Loan Secured
Jul 14
Loan Cleared
Mar 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Left
May 17
Loan Cleared
May 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Nov 17
New Owner
Jul 18
Director Left
Aug 18
Director Joined
Aug 18
Owner Exit
Jun 19
Owner Exit
Jun 19
Director Left
Feb 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
Owner Exit
Nov 20
0
Funding
15
Officers
23
Ownership
0
Accounts
Capital Table
People

Officers

16

2 Active
14 Resigned

TMF CORPORATE ADMINISTRATION SERVICES LIMITED

Active
13th Floor, LondonEC2R 7HJ
Corporate secretary
Appointed 04 May 2017

SKINNER, Steven John

Active
20 Farringdon Street, LondonEC4A 4AB
Born February 1984
Director
Appointed 03 Aug 2018

LUCK, Richard Nigel

Resigned
Floor 6, LondonE1W 1YW
Secretary
Appointed 13 Apr 2010
Resigned 04 May 2017

CLIFFORD CHANCE SECRETARIES LIMITED

Resigned
Upper Bank Street, LondonE14 5JJ
Corporate nominee secretary
Appointed 10 Nov 2004
Resigned 13 Apr 2010

BURROW, Robert Philip

Resigned
Queen Street Place, LondonEC4R 1BE
Born March 1951
Director
Appointed 13 Apr 2010
Resigned 04 May 2017

COOPER, Angela Jane

Resigned
14 Ronalds Road, LondonN5 1XG
Born December 1970
Director
Appointed 24 Dec 2004
Resigned 11 Apr 2005

CRAWLEY, Johnathan Richard

Resigned
Martin House, LondonEC4R 0DP
Born March 1978
Director
Appointed 04 May 2017
Resigned 14 Aug 2018

FALLS, Robert Richard William

Resigned
Miles Lane, CobhamKT11 2EE
Born March 1965
Director
Appointed 24 Dec 2004
Resigned 13 Apr 2010

JURDAK, Tomas

Resigned
Martin House, LondonEC4R 0DP
Born January 1977
Director
Appointed 04 May 2017
Resigned 27 Sept 2017

LEVY, Adrian Joseph Morris

Resigned
2 Carlisle Gardens, HarrowHA3 0JX
Born March 1970
Director
Appointed 10 Nov 2004
Resigned 24 Dec 2004

LOCKYER, David

Resigned
26 Margaret Avenue, BrentwoodCM15 8RF
Born September 1969
Director
Appointed 30 May 2006
Resigned 04 Apr 2010

LUCK, Richard Nigel

Resigned
Thomas More Square, LondonE1W 1YW
Born September 1960
Director
Appointed 13 Apr 2010
Resigned 04 May 2017

PAWAR, Kiran

Resigned
33 King William Street, LondonEC4R 9AS
Born March 1974
Director
Appointed 27 Sept 2017
Resigned 14 Feb 2020

PUDGE, David John

Resigned
20 Herondale Avenue, LondonSW18 3JL
Born August 1965
Nominee director
Appointed 10 Nov 2004
Resigned 24 Dec 2004

SOUTHERGILL, Bryan Taft

Resigned
Flat 1, LondonSW7 2TA
Born October 1975
Director
Appointed 24 Dec 2004
Resigned 30 May 2006

VANDEN HENDE, Thierry

Resigned
Thomas More Square, LondonE1W 1YW
Born November 1975
Director
Appointed 04 Apr 2010
Resigned 13 Apr 2010

Persons with significant control

12

1 Active
11 Ceased

Peter Ceresnik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born June 1974

Nature of Control

Significant influence or control
Notified 02 Mar 2018
Ceased 31 Oct 2020

Sami Hajjem

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born December 1979

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Robert Kantor

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born February 1974

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Marian Herman

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1975

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Pavel Trenka

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born July 1973

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Martin Flak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born May 1983

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Peter Malovec

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1977

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Marcel Sedlak

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born September 1972

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Rene Popik

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born January 1971

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 31 Oct 2020

Radim Rimanek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born August 1978

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 03 Jun 2019

Radovan Pistek

Ceased
Rue Jean Monnet, LuxembourgL-2180
Born April 1980

Nature of Control

Significant influence or control
Notified 30 Oct 2017
Ceased 03 Jun 2019

Ivan Chrenko

Active
20 Farringdon Street, LondonEC4A 4AB
Born June 1967

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Oct 2017
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Dormant
20 February 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 February 2026
PSC04Change of PSC Details
Change Corporate Secretary Company With Change Date
15 January 2026
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
15 January 2026
CH01Change of Director Details
Confirmation Statement With No Updates
14 November 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
16 May 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
15 May 2025
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
6 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 November 2024
CS01Confirmation Statement
Change To A Person With Significant Control
14 March 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
22 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 November 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Change Person Director Company With Change Date
12 June 2023
CH01Change of Director Details
Change To A Person With Significant Control
2 May 2023
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 April 2022
AAAnnual Accounts
Change To A Person With Significant Control
7 December 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
8 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2020
TM01Termination of Director
Confirmation Statement With Updates
5 November 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
8 August 2019
CH04Change of Corporate Secretary Details
Change Sail Address Company With Old Address New Address
8 August 2019
AD02Notification of Single Alternative Inspection Location
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
5 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
1 May 2019
AAAnnual Accounts
Change Sail Address Company With New Address
8 February 2019
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
5 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
1 February 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
7 November 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 August 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 August 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
17 July 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
30 May 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
10 November 2017
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
10 November 2017
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
27 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 September 2017
TM01Termination of Director
Accounts With Accounts Type Dormant
8 September 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
5 May 2017
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
5 May 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
5 May 2017
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2017
TM02Termination of Secretary
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2017
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
4 May 2017
AP04Appointment of Corporate Secretary
Mortgage Satisfy Charge Full
15 March 2017
MR04Satisfaction of Charge
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2015
AR01AR01
Accounts With Accounts Type Dormant
13 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2014
AR01AR01
Accounts With Accounts Type Dormant
12 August 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
11 November 2013
AR01AR01
Accounts With Accounts Type Dormant
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2012
AR01AR01
Accounts With Accounts Type Dormant
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2011
AR01AR01
Accounts With Accounts Type Dormant
14 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 November 2010
AR01AR01
Appoint Person Secretary Company With Name
17 November 2010
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
30 September 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 April 2010
AP01Appointment of Director
Resolution
23 April 2010
RESOLUTIONSResolutions
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Termination Director Company With Name
22 April 2010
TM01Termination of Director
Appoint Person Director Company With Name
20 April 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 April 2010
AD01Change of Registered Office Address
Termination Secretary Company With Name
14 April 2010
TM02Termination of Secretary
Appoint Person Director Company With Name
13 April 2010
AP01Appointment of Director
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 December 2009
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
8 December 2009
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Full
31 October 2009
AAAnnual Accounts
Legacy
2 December 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
23 October 2008
AAAnnual Accounts
Legacy
13 November 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
7 November 2007
AAAnnual Accounts
Legacy
15 November 2006
395Particulars of Mortgage or Charge
Legacy
14 November 2006
363aAnnual Return
Legacy
8 November 2006
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
12 September 2006
AAAnnual Accounts
Legacy
8 June 2006
288aAppointment of Director or Secretary
Legacy
8 June 2006
288bResignation of Director or Secretary
Legacy
13 February 2006
395Particulars of Mortgage or Charge
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Resolution
21 November 2005
RESOLUTIONSResolutions
Legacy
21 November 2005
287Change of Registered Office
Legacy
10 November 2005
363aAnnual Return
Legacy
14 April 2005
288bResignation of Director or Secretary
Resolution
13 January 2005
RESOLUTIONSResolutions
Legacy
6 January 2005
225Change of Accounting Reference Date
Legacy
6 January 2005
287Change of Registered Office
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288bResignation of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Legacy
6 January 2005
288aAppointment of Director or Secretary
Certificate Change Of Name Company
30 December 2004
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
10 November 2004
NEWINCIncorporation