Background WavePink WaveYellow Wave

EA HOUSING LTD (08050526)

EA HOUSING LTD (08050526) is an active UK company. incorporated on 30 April 2012. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. EA HOUSING LTD has been registered for 13 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
08050526
Status
active
Type
ltd
Incorporated
30 April 2012
Age
13 years
Address
2 Church Street, London, N9 9DX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EA HOUSING LTD

EA HOUSING LTD is an active company incorporated on 30 April 2012 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. EA HOUSING LTD was registered 13 years ago.(SIC: 82990)

Status

active

Active since 13 years ago

Company No

08050526

LTD Company

Age

13 Years

Incorporated 30 April 2012

Size

N/A

Accounts

ARD: 31/10

Up to Date

4 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 31 October 2025 (5 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 4 May 2025 (10 months ago)

Next Due

Due by 14 May 2026
For period ending 30 April 2026

Previous Company Names

EMERGENCY ACCOMMODATION LTD
From: 30 April 2012To: 20 August 2014
Contact
Address

2 Church Street Edmonton London, N9 9DX,

Previous Addresses

1 Kings Avenue London N21 3NA United Kingdom
From: 6 October 2016To: 12 December 2024
869 High Road London N12 8QA United Kingdom
From: 6 March 2016To: 6 October 2016
1 Kings Avenue Winchmore Hill London N21 3NA
From: 30 April 2012To: 6 March 2016
Timeline

6 key events • 2012 - 2016

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Oct 12
Director Left
Oct 12
Funding Round
Jan 13
Director Joined
Jan 13
Director Joined
Mar 16
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

CHRISTOFIS, Anthony Simon

Active
Edmonton, LondonN9 9DX
Born June 1976
Director
Appointed 23 Jan 2013

SAVAGE, Shaun Terence

Active
Edmonton, LondonN9 9DX
Born August 1968
Director
Appointed 24 Feb 2016

WILLIAMS, Matthew John

Active
Edmonton, LondonN9 9DX
Born September 1984
Director
Appointed 21 Sept 2012

SAVAGE, Gaynor Grace

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1970
Director
Appointed 30 Apr 2012
Resigned 21 Sept 2012

Persons with significant control

3

Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Total Exemption Full
31 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Person Director Company With Change Date
13 December 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
12 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
30 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
2 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Change Person Director Company With Change Date
17 April 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 October 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
29 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2016
AR01AR01
Appoint Person Director Company With Name Date
6 March 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
6 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
31 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 July 2015
AR01AR01
Change Person Director Company With Change Date
13 July 2015
CH01Change of Director Details
Change Account Reference Date Company Previous Extended
24 December 2014
AA01Change of Accounting Reference Date
Certificate Change Of Name Company
20 August 2014
CERTNMCertificate of Incorporation on Change of Name
Annual Return Company With Made Up Date Full List Shareholders
6 May 2014
AR01AR01
Change Person Director Company With Change Date
6 May 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
30 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 June 2013
AR01AR01
Appoint Person Director Company With Name
25 January 2013
AP01Appointment of Director
Capital Allotment Shares
24 January 2013
SH01Allotment of Shares
Appoint Person Director Company With Name
4 October 2012
AP01Appointment of Director
Termination Director Company With Name
4 October 2012
TM01Termination of Director
Incorporation Company
30 April 2012
NEWINCIncorporation