Background WavePink WaveYellow Wave

ELUNE PROPERTY LTD (07542796)

ELUNE PROPERTY LTD (07542796) is an active UK company. incorporated on 25 February 2011. with registered office in Ipswich. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ELUNE PROPERTY LTD has been registered for 15 years. Current directors include FOSTER, Duncan James.

Company Number
07542796
Status
active
Type
ltd
Incorporated
25 February 2011
Age
15 years
Address
17 Holywells Road, Ipswich, IP3 0DL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FOSTER, Duncan James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELUNE PROPERTY LTD

ELUNE PROPERTY LTD is an active company incorporated on 25 February 2011 with the registered office located in Ipswich. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ELUNE PROPERTY LTD was registered 15 years ago.(SIC: 68100)

Status

active

Active since 15 years ago

Company No

07542796

LTD Company

Age

15 Years

Incorporated 25 February 2011

Size

N/A

Accounts

ARD: 29/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 29 October 2025 (5 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 8 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

17 Holywells Road Ipswich, IP3 0DL,

Previous Addresses

Unit 3 47 Knightsdale Road Ipswich Suffolk IP1 4JJ
From: 25 February 2011To: 8 November 2024
Timeline

11 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jan 14
Loan Cleared
Dec 16
New Owner
Jun 20
Owner Exit
Jun 20
Director Left
Jun 20
New Owner
Nov 24
New Owner
Nov 24
Owner Exit
Nov 24
Director Joined
Nov 24
Director Left
Nov 24
0
Funding
4
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

FOSTER, Duncan James

Active
Holywells Road, IpswichIP3 0DL
Born April 1968
Director
Appointed 04 Nov 2024

DENNIS, Victor Henry

Resigned
2 The Drift, IpswichIP3 9QR
Born June 1947
Director
Appointed 25 Feb 2011
Resigned 04 Nov 2024

FOSTER, Malcolm

Resigned
47 Knightsdale Road, IpswichIP1 4JJ
Born July 1938
Director
Appointed 21 Jan 2014
Resigned 28 May 2020

Persons with significant control

4

2 Active
2 Ceased

Mr Duncan Foster

Active
Holywells Road, IpswichIP3 0DL
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2024

Mr Gavin Howard Charles Foster

Active
Holywells Road, IpswichIP3 0DL
Born September 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Nov 2024

Mr Victor Dennis

Ceased
Holywells Road, IpswichIP3 0DL
Born June 1947

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 May 2020
Ceased 04 Nov 2024

Mr Malcolm Foster

Ceased
47 Knightsdale Road, IpswichIP1 4JJ
Born July 1938

Nature of Control

Ownership of shares 25 to 50 percent
Notified 14 Mar 2017
Ceased 28 May 2020
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
13 November 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
8 November 2024
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
8 November 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
8 November 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 November 2024
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 July 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 March 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
25 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 June 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
11 June 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 June 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
18 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 November 2017
AAAnnual Accounts
Accounts Amended With Accounts Type Micro Entity
2 August 2017
AAMDAAMD
Confirmation Statement With Updates
25 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
16 March 2017
CS01Confirmation Statement
Mortgage Satisfy Charge Full
10 December 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Small
8 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Appoint Person Director Company With Name
21 January 2014
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
5 November 2013
AAAnnual Accounts
Legacy
20 April 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
15 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 March 2012
AR01AR01
Incorporation Company
25 February 2011
NEWINCIncorporation