Background WavePink WaveYellow Wave

EZYTRAC PROPERTY LTD (07166682)

EZYTRAC PROPERTY LTD (07166682) is an active UK company. incorporated on 23 February 2010. with registered office in London. The company operates in the Real Estate Activities sector, engaged in real estate agencies. EZYTRAC PROPERTY LTD has been registered for 16 years. Current directors include ALEGRE-WOOD, Brett Martin, Mr..

Company Number
07166682
Status
active
Type
ltd
Incorporated
23 February 2010
Age
16 years
Address
Ground Floor Marlborough House, London, N3 2SZ
Industry Sector
Real Estate Activities
Business Activity
Real estate agencies
Directors
ALEGRE-WOOD, Brett Martin, Mr.
SIC Codes
68310

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EZYTRAC PROPERTY LTD

EZYTRAC PROPERTY LTD is an active company incorporated on 23 February 2010 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in real estate agencies. EZYTRAC PROPERTY LTD was registered 16 years ago.(SIC: 68310)

Status

active

Active since 16 years ago

Company No

07166682

LTD Company

Age

16 Years

Incorporated 23 February 2010

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 21 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 24 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

CASTLEREACH ESTATE AGENTS LIMITED
From: 12 August 2013To: 10 July 2020
YPC LAND AND NEW HOMES LIMITED
From: 23 February 2010To: 12 August 2013
Contact
Address

Ground Floor Marlborough House 298 Regents Park Road London, N3 2SZ,

Previous Addresses

Bank House 81 st Judes Road Englefield Green Surrey TW20 0DF
From: 23 February 2010To: 11 July 2024
Timeline

4 key events • 2010 - 2013

Funding Officers Ownership
Company Founded
Feb 10
Funding Round
Apr 12
Director Joined
Apr 12
Director Left
Mar 13
1
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

ALEGRE-WOOD, Brett Martin, Mr.

Active
298 Regents Park Road, LondonN3 2SZ
Born March 1973
Director
Appointed 23 Feb 2010

EXCEED COSEC SERVICES LIMITED

Resigned
81 St. Judes Road, EghamTW20 0DF
Corporate secretary
Appointed 23 Feb 2010
Resigned 01 Mar 2024

HINDOCHA, Shane

Resigned
Sherwood Road, WellingDA16 2SJ
Born October 1982
Director
Appointed 01 Mar 2012
Resigned 01 May 2012

Persons with significant control

2

298 Regents Park Road, LondonN3 2SZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr. Brett Martin Alegre-Wood

Active
298 Regents Park Road, LondonN3 2SZ
Born March 1973

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

59

Confirmation Statement With No Updates
24 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2024
AAAnnual Accounts
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
11 July 2024
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
28 March 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
23 February 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
19 February 2024
CH01Change of Director Details
Change To A Person With Significant Control
19 February 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
12 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
25 February 2022
CS01Confirmation Statement
Change To A Person With Significant Control
23 February 2022
PSC04Change of PSC Details
Gazette Filings Brought Up To Date
20 January 2022
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
19 January 2022
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
8 January 2022
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Unaudited Abridged
24 May 2021
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2021
CS01Confirmation Statement
Resolution
10 July 2020
RESOLUTIONSResolutions
Confirmation Statement With Updates
10 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 February 2015
AR01AR01
Change Person Director Company With Change Date
24 February 2015
CH01Change of Director Details
Change Person Director Company With Change Date
16 December 2014
CH01Change of Director Details
Accounts Amended With Accounts Type Total Exemption Small
2 December 2014
AAMDAAMD
Change Person Director Company With Change Date
17 September 2014
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 March 2014
AR01AR01
Certificate Change Of Name Company
12 August 2013
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Small
26 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2013
AR01AR01
Termination Director Company With Name
13 March 2013
TM01Termination of Director
Change Person Director Company With Change Date
14 February 2013
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2013
CH01Change of Director Details
Legacy
9 November 2012
MG01MG01
Appoint Person Director Company With Name
17 April 2012
AP01Appointment of Director
Capital Allotment Shares
10 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 January 2012
AAAnnual Accounts
Accounts With Accounts Type Dormant
15 November 2011
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
14 November 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 February 2011
AR01AR01
Change Person Director Company With Change Date
17 December 2010
CH01Change of Director Details
Incorporation Company
23 February 2010
NEWINCIncorporation