Background WavePink WaveYellow Wave

EA PROPERTIES LIMITED (08087702)

EA PROPERTIES LIMITED (08087702) is an active UK company. incorporated on 29 May 2012. with registered office in Winchmore Hill. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EA PROPERTIES LIMITED has been registered for 13 years. Current directors include CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John.

Company Number
08087702
Status
active
Type
ltd
Incorporated
29 May 2012
Age
13 years
Address
1 Kings Avenue, Winchmore Hill, N21 3NA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CHRISTOFIS, Anthony Simon, SAVAGE, Shaun Terence, WILLIAMS, Matthew John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EA PROPERTIES LIMITED

EA PROPERTIES LIMITED is an active company incorporated on 29 May 2012 with the registered office located in Winchmore Hill. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EA PROPERTIES LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08087702

LTD Company

Age

13 Years

Incorporated 29 May 2012

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 31 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 18 April 2025 (11 months ago)
Submitted on 27 April 2025 (11 months ago)

Next Due

Due by 2 May 2026
For period ending 18 April 2026

Previous Company Names

QUALITY DISCOUNT FURNITURE LTD
From: 29 May 2012To: 8 April 2014
Contact
Address

1 Kings Avenue Winchmore Hill, N21 3NA,

Timeline

34 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
May 12
Director Left
Nov 12
Director Joined
Jul 13
Director Joined
Apr 14
Director Left
Apr 14
Director Joined
Apr 14
Loan Secured
Apr 14
Loan Secured
Jul 14
Director Joined
Nov 14
Director Left
Nov 14
Funding Round
Dec 14
Loan Secured
Mar 15
Loan Secured
Mar 15
Loan Cleared
Apr 15
Loan Secured
Oct 16
Loan Secured
Dec 16
Loan Secured
Dec 16
Loan Secured
Aug 17
Director Joined
Oct 17
Director Left
Oct 17
Loan Secured
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Apr 18
Loan Cleared
Oct 23
Loan Secured
Oct 23
Loan Secured
Oct 23
Owner Exit
Apr 24
Loan Secured
Jan 25
Loan Secured
Apr 25
1
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

CHRISTOFIS, Anthony Simon

Active
LondonN21 3NA
Born June 1976
Director
Appointed 26 Sept 2017

SAVAGE, Shaun Terence

Active
High Street, WareSG12 9BA
Born August 1968
Director
Appointed 21 Sept 2012

WILLIAMS, Matthew John

Active
High Street, WareSG12 9BA
Born September 1984
Director
Appointed 08 Apr 2014

CHRISTOFIS, Anthea

Resigned
Winchmore HillN21 3NA
Born July 1977
Director
Appointed 30 Oct 2014
Resigned 26 Sept 2017

CHRISTOFIS, Anthony Simon

Resigned
Suit 4, HertfordshireSG14 1PB
Born June 1976
Director
Appointed 08 Apr 2014
Resigned 30 Oct 2014

MARTIN, Nicholas Jeffrey

Resigned
Church Street, Edmonton GreenN9 9DX
Born January 1973
Director
Appointed 29 May 2012
Resigned 20 Sept 2012

SAVAGE, Gaynor Grace

Resigned
Church Street, Edmonton GreenN9 9DX
Born July 1970
Director
Appointed 29 May 2012
Resigned 08 Apr 2014

Persons with significant control

2

1 Active
1 Ceased
LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Apr 2024
Kings Avenue, LondonN21 3NA

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 06 Apr 2016
Ceased 17 Apr 2024
Fundings
Financials
Latest Activities

Filing History

66

Accounts With Accounts Type Total Exemption Full
31 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 April 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
15 April 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
29 January 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 January 2025
MR01Registration of a Charge
Confirmation Statement With Updates
3 May 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
26 April 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 April 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
31 January 2024
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 October 2023
MR01Registration of a Charge
Mortgage Satisfy Charge Full
18 October 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 October 2023
MR01Registration of a Charge
Confirmation Statement With Updates
6 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
2 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
25 May 2018
CH01Change of Director Details
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 April 2018
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 April 2018
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
31 January 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 October 2017
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
4 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 December 2016
MR01Registration of a Charge
Change Person Director Company With Change Date
3 November 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 October 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Mortgage Satisfy Charge Full
17 April 2015
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
24 March 2015
MR01Registration of a Charge
Accounts With Accounts Type Dormant
17 February 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
17 February 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
4 December 2014
SH01Allotment of Shares
Appoint Person Director Company With Name Date
4 November 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
22 July 2014
MR01Registration of a Charge
Change Person Director Company With Change Date
26 June 2014
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
29 May 2014
AR01AR01
Mortgage Create With Deed With Charge Number
28 April 2014
MR01Registration of a Charge
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Termination Director Company With Name
8 April 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 April 2014
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
26 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 July 2013
AR01AR01
Appoint Person Director Company With Name
10 July 2013
AP01Appointment of Director
Termination Director Company With Name
16 November 2012
TM01Termination of Director
Incorporation Company
29 May 2012
NEWINCIncorporation