Background WavePink WaveYellow Wave

EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD (08941819)

EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD (08941819) is an active UK company. incorporated on 17 March 2014. with registered office in Epping. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD has been registered for 12 years. Current directors include BALASURIYA, James John Situ.

Company Number
08941819
Status
active
Type
ltd
Incorporated
17 March 2014
Age
12 years
Address
Carlton House, Epping, CM16 4NQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BALASURIYA, James John Situ
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD

EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD is an active company incorporated on 17 March 2014 with the registered office located in Epping. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EAST LONDON PROPERTY INVESTMENT MANAGEMENT LTD was registered 12 years ago.(SIC: 68320)

Status

active

Active since 12 years ago

Company No

08941819

LTD Company

Age

12 Years

Incorporated 17 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 17 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 5 February 2027
For period ending 22 January 2027

Previous Company Names

SUITE 2000 MANAGEMENT LIMITED
From: 17 March 2014To: 22 January 2018
Contact
Address

Carlton House Hemnall Street Epping, CM16 4NQ,

Previous Addresses

16 - 18 Woodford Road Forest Gate London E7 0HA
From: 17 March 2014To: 28 May 2019
Timeline

16 key events • 2014 - 2026

Funding Officers Ownership
Company Founded
Mar 14
Owner Exit
Jul 17
Owner Exit
Jul 17
New Owner
Jul 17
New Owner
Jul 17
New Owner
Jul 17
Director Left
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Jul 17
Funding Round
Jul 17
Director Left
Jan 18
Owner Exit
Jan 18
Director Left
Jan 25
Owner Exit
Mar 26
New Owner
Mar 26
1
Funding
6
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BALASURIYA, James John Situ

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997
Director
Appointed 17 Jul 2017

HORNSEY, Peter James

Resigned
Hemnall Street, EppingCM16 4NQ
Born January 1968
Director
Appointed 17 Jul 2017
Resigned 12 Jan 2025

LONG, Harry George

Resigned
Woodford Road, Forest GateE7 0HA
Born September 1992
Director
Appointed 17 Jul 2017
Resigned 17 Jan 2018

SWAN, Mark William

Resigned
Woodford Road, Forest GateE7 0HA
Born February 1962
Director
Appointed 17 Mar 2014
Resigned 17 Jul 2017

Persons with significant control

6

2 Active
4 Ceased

Ms Megan Jane Hornsey

Active
Hemnall Street, EppingCM16 4NQ
Born August 1993

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 11 Mar 2026

Mr Peter James Hornsey

Ceased
Hemnall Street, EppingCM16 4NQ
Born January 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017
Ceased 11 Mar 2026

Mr Harry George Long

Ceased
Woodford Road, Forest GateE7 0HA
Born September 1992

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017
Ceased 17 Jan 2018

Mr James John Situ Balasuriya

Active
Hemnall Street, EppingCM16 4NQ
Born August 1997

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Jul 2017

Mr Mark William Swan

Ceased
Woodford Road, Forest GateE7 0HA
Born February 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 17 Mar 2017
Ceased 17 Jul 2017
Woodford Road, LondonE7 0HA

Nature of Control

Ownership of shares 50 to 75 percent
Notified 17 Mar 2017
Ceased 17 Jul 2017
Fundings
Financials
Latest Activities

Filing History

42

Notification Of A Person With Significant Control
16 March 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 January 2025
TM01Termination of Director
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
31 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 January 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
1 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
22 January 2018
CS01Confirmation Statement
Resolution
22 January 2018
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
19 January 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
19 January 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
17 July 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
17 July 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 July 2017
AP01Appointment of Director
Capital Allotment Shares
17 July 2017
SH01Allotment of Shares
Confirmation Statement With Updates
2 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2016
AR01AR01
Accounts With Accounts Type Dormant
31 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2015
AR01AR01
Incorporation Company
17 March 2014
NEWINCIncorporation