Background WavePink WaveYellow Wave

ELITE PROPERTY SERVICES ASSOCIATES LIMITED (08101370)

ELITE PROPERTY SERVICES ASSOCIATES LIMITED (08101370) is an active UK company. incorporated on 12 June 2012. with registered office in Batley. The company operates in the Construction sector, engaged in other building completion and finishing. ELITE PROPERTY SERVICES ASSOCIATES LIMITED has been registered for 13 years. Current directors include MATHARU, Sundeep, MEGYERY, Anthony John.

Company Number
08101370
Status
active
Type
ltd
Incorporated
12 June 2012
Age
13 years
Address
969 Bradford Road, Batley, WF17 9HT
Industry Sector
Construction
Business Activity
Other building completion and finishing
Directors
MATHARU, Sundeep, MEGYERY, Anthony John
SIC Codes
43390

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ELITE PROPERTY SERVICES ASSOCIATES LIMITED

ELITE PROPERTY SERVICES ASSOCIATES LIMITED is an active company incorporated on 12 June 2012 with the registered office located in Batley. The company operates in the Construction sector, specifically engaged in other building completion and finishing. ELITE PROPERTY SERVICES ASSOCIATES LIMITED was registered 13 years ago.(SIC: 43390)

Status

active

Active since 13 years ago

Company No

08101370

LTD Company

Age

13 Years

Incorporated 12 June 2012

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 2m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 9 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 18 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

969 Bradford Road Birstall Batley, WF17 9HT,

Previous Addresses

Diamond House 661a Roundhay Road Leeds LS8 4BA
From: 14 June 2012To: 4 August 2025
35 Westgate Huddersfield HD1 1PA England
From: 12 June 2012To: 14 June 2012
Timeline

11 key events • 2012 - 2015

Funding Officers Ownership
Company Founded
Jun 12
Director Joined
Jun 12
Director Left
Jun 12
Director Joined
Jun 12
Director Joined
Jun 12
Director Left
Aug 12
Director Joined
Aug 12
Funding Round
Sept 12
Director Left
Jan 15
Director Left
Jan 15
Director Joined
Jun 15
1
Funding
9
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MATHARU, Sundeep

Active
Beeston, LeedsLS11 7AG
Born March 1985
Director
Appointed 06 Apr 2015

MEGYERY, Anthony John

Active
Bradford Road, BatleyWF17 9HT
Born March 1962
Director
Appointed 27 Aug 2012

BICKLER, Ashley Gerard

Resigned
Primley Park Road, LeedsLS17 7HR
Born May 1964
Director
Appointed 12 Jun 2012
Resigned 22 Jan 2015

HILTON, Helen Claire

Resigned
Westgate, HuddersfieldHD1 1PA
Born July 1957
Director
Appointed 12 Jun 2012
Resigned 12 Jun 2012

MEGYERY, Anthony John

Resigned
Bradford Road, BatleyWF17 9HT
Born March 1962
Director
Appointed 12 Jun 2012
Resigned 25 Jul 2012

ROSENBERG, Jonathan Stephen

Resigned
Belvedere Avenue, LeedsLS17 8BW
Born November 1965
Director
Appointed 12 Jun 2012
Resigned 22 Jan 2015

Persons with significant control

1

Anthony John Megyery

Active
Bradford Road, BatleyWF17 9HT
Born March 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
9 January 2026
AAAnnual Accounts
Change To A Person With Significant Control
4 August 2025
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
4 August 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2021
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 June 2015
AR01AR01
Appoint Person Director Company With Name Date
22 June 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
22 January 2015
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
1 November 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
18 June 2013
AR01AR01
Capital Allotment Shares
12 September 2012
SH01Allotment of Shares
Appoint Person Director Company With Name
28 August 2012
AP01Appointment of Director
Termination Director Company With Name
8 August 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
14 June 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2012
AP01Appointment of Director
Appoint Person Director Company With Name
13 June 2012
AP01Appointment of Director
Termination Director Company With Name
13 June 2012
TM01Termination of Director
Incorporation Company
12 June 2012
NEWINCIncorporation