Background WavePink WaveYellow Wave

EARLYWORLD PROPERTY HOLDINGS LIMITED (06722466)

EARLYWORLD PROPERTY HOLDINGS LIMITED (06722466) is an active UK company. incorporated on 14 October 2008. with registered office in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, engaged in financial management. EARLYWORLD PROPERTY HOLDINGS LIMITED has been registered for 17 years.

Company Number
06722466
Status
active
Type
ltd
Incorporated
14 October 2008
Age
17 years
Address
C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre, Stanmore, HA7 1FW
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Financial management
SIC Codes
70221

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLYWORLD PROPERTY HOLDINGS LIMITED

EARLYWORLD PROPERTY HOLDINGS LIMITED is an active company incorporated on 14 October 2008 with the registered office located in Stanmore. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in financial management. EARLYWORLD PROPERTY HOLDINGS LIMITED was registered 17 years ago.(SIC: 70221)

Status

active

Active since 17 years ago

Company No

06722466

LTD Company

Age

17 Years

Incorporated 14 October 2008

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 5 April 2025 (11 months ago)
Submitted on 17 December 2025 (3 months ago)
Period: 1 December 2023 - 5 April 2025(18 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 6 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 October 2025 (5 months ago)
Submitted on 27 October 2025 (5 months ago)

Next Due

Due by 9 November 2026
For period ending 26 October 2026
Contact
Address

C/O Parker Cavendish, Suite 301, Stanmore Business And Innovation Centre Howard Road Stanmore, HA7 1FW,

Previous Addresses

Bond House 19/20 Woodstock Street London W1C 2AN England
From: 16 July 2021To: 19 March 2025
Bishops House Monkville Avenue London NW11 0AH
From: 14 October 2008To: 16 July 2021
Timeline

10 key events • 2008 - 2024

Funding Officers Ownership
Company Founded
Oct 08
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Loan Secured
Apr 16
Owner Exit
May 24
Director Left
May 24
Director Left
May 24
Director Joined
May 24
Director Joined
Dec 24
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
17 December 2025
AAAnnual Accounts
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Confirmation Statement With Updates
27 October 2025
CS01Confirmation Statement
Change To A Person With Significant Control
19 June 2025
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
19 June 2025
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 April 2025
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
19 March 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
16 December 2024
AP01Appointment of Director
Confirmation Statement With Updates
18 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
30 May 2024
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
30 May 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
30 May 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
30 May 2024
TM02Termination of Secretary
Second Filing Of Confirmation Statement With Made Up Date
30 May 2024
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
7 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 October 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
28 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
15 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2020
CS01Confirmation Statement
Accounts Amended With Made Up Date
17 April 2020
AAMDAAMD
Accounts With Accounts Type Unaudited Abridged
17 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
16 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement
1 November 2016
CS01Confirmation Statement
Mortgage Create With Deed
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed
29 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2016
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
25 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 November 2012
AR01AR01
Accounts With Accounts Type Small
12 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 November 2011
AR01AR01
Accounts With Accounts Type Small
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2010
AR01AR01
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
20 July 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Director Company With Change Date
19 July 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
19 July 2010
CH03Change of Secretary Details
Accounts With Accounts Type Small
15 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 November 2009
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Statement Of Affairs
8 May 2009
SASA
Legacy
8 May 2009
88(2)Return of Allotment of Shares
Legacy
20 April 2009
123Notice of Increase in Nominal Capital
Resolution
20 April 2009
RESOLUTIONSResolutions
Statement Of Affairs
19 January 2009
SASA
Legacy
19 January 2009
88(2)Return of Allotment of Shares
Legacy
2 January 2009
123Notice of Increase in Nominal Capital
Resolution
2 January 2009
RESOLUTIONSResolutions
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Legacy
27 November 2008
225Change of Accounting Reference Date
Legacy
27 November 2008
287Change of Registered Office
Certificate Change Of Name Company
10 November 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
14 October 2008
NEWINCIncorporation