Background WavePink WaveYellow Wave

EAST SEVEN PROPERTIES LIMITED (05539458)

EAST SEVEN PROPERTIES LIMITED (05539458) is an active UK company. incorporated on 17 August 2005. with registered office in Epping. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EAST SEVEN PROPERTIES LIMITED has been registered for 20 years. Current directors include BALASURIYA, Rajasinghe, SWAN, Mark William.

Company Number
05539458
Status
active
Type
ltd
Incorporated
17 August 2005
Age
20 years
Address
Carlton House, Epping, CM16 4NQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BALASURIYA, Rajasinghe, SWAN, Mark William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST SEVEN PROPERTIES LIMITED

EAST SEVEN PROPERTIES LIMITED is an active company incorporated on 17 August 2005 with the registered office located in Epping. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EAST SEVEN PROPERTIES LIMITED was registered 20 years ago.(SIC: 68209)

Status

active

Active since 20 years ago

Company No

05539458

LTD Company

Age

20 Years

Incorporated 17 August 2005

Size

N/A

Accounts

ARD: 31/8

Up to Date

8 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 8 August 2025 (8 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 17 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

Carlton House Hemnall Street Epping, CM16 4NQ,

Previous Addresses

16/18 Woodford Road Forest Gate London E7 0HA
From: 17 August 2005To: 28 May 2019
Timeline

31 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Aug 05
Director Joined
Jun 11
Loan Secured
Sept 14
Loan Secured
Jun 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Secured
Oct 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Cleared
Dec 16
Loan Secured
Feb 17
Loan Secured
May 19
Loan Secured
May 19
Loan Secured
May 19
Loan Cleared
Sept 24
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

BALASURIYA, Rajasinghe

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962
Director
Appointed 23 Jun 2011

SWAN, Mark William

Active
Hemnall Street, EppingCM16 4NQ
Born February 1962
Director
Appointed 12 Sept 2005

TOTAL COMPANY SECRETARIES LIMITED

Resigned
Woodford Road, LondonE7 0HA
Corporate nominee secretary
Appointed 17 Aug 2005
Resigned 23 Jun 2011

TOTAL COMPANY FORMATIONS LIMITED

Resigned
16-18 Woodford Road, LondonE7 0HA
Corporate nominee director
Appointed 17 Aug 2005
Resigned 12 Sept 2005

Persons with significant control

2

Mr Mark William Swan

Active
Hemnall Street, EppingCM16 4NQ
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016

Mr Raja Balasuriya

Active
Hemnall Street, EppingCM16 4NQ
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Aug 2016
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 August 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
14 September 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
23 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2019
AAAnnual Accounts
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Mortgage Create With Deed With Charles Court Order Extend With Charge Number Charge Creation Date
29 May 2019
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Court Order
23 May 2019
OCOC
Legacy
8 February 2019
ANNOTATIONANNOTATION
Legacy
6 February 2019
ANNOTATIONANNOTATION
Legacy
6 February 2019
ANNOTATIONANNOTATION
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 May 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 February 2017
MR01Registration of a Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Part
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 October 2016
MR01Registration of a Charge
Confirmation Statement With Updates
27 August 2016
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 June 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 September 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
17 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 April 2012
AAAnnual Accounts
Legacy
11 February 2012
MG01MG01
Legacy
27 January 2012
MG01MG01
Legacy
18 November 2011
MG01MG01
Legacy
11 November 2011
MG01MG01
Legacy
22 August 2011
MG04MG04
Annual Return Company With Made Up Date Full List Shareholders
21 August 2011
AR01AR01
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Termination Secretary Company With Name
23 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
27 April 2011
AAAnnual Accounts
Legacy
11 March 2011
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
30 August 2010
AR01AR01
Change Corporate Secretary Company With Change Date
30 August 2010
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
26 May 2010
AAAnnual Accounts
Change Person Director Company With Change Date
15 January 2010
CH01Change of Director Details
Legacy
8 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2009
AAAnnual Accounts
Legacy
1 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
19 June 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 October 2007
AAAnnual Accounts
Legacy
3 September 2007
363aAnnual Return
Legacy
2 November 2006
363aAnnual Return
Legacy
4 August 2006
395Particulars of Mortgage or Charge
Legacy
10 June 2006
395Particulars of Mortgage or Charge
Legacy
8 April 2006
395Particulars of Mortgage or Charge
Legacy
11 February 2006
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
23 November 2005
395Particulars of Mortgage or Charge
Legacy
2 October 2005
288bResignation of Director or Secretary
Legacy
2 October 2005
288aAppointment of Director or Secretary
Legacy
26 September 2005
88(2)R88(2)R
Incorporation Company
17 August 2005
NEWINCIncorporation