Background WavePink WaveYellow Wave

EJA PROPERTY LIMITED (09207317)

EJA PROPERTY LIMITED (09207317) is an active UK company. incorporated on 8 September 2014. with registered office in Burgess Hill. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EJA PROPERTY LIMITED has been registered for 11 years. Current directors include MOULDS, Allan, QUINTON-MOULDS, Gemma.

Company Number
09207317
Status
active
Type
ltd
Incorporated
8 September 2014
Age
11 years
Address
10 Station Road, Burgess Hill, RH15 9DQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MOULDS, Allan, QUINTON-MOULDS, Gemma
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EJA PROPERTY LIMITED

EJA PROPERTY LIMITED is an active company incorporated on 8 September 2014 with the registered office located in Burgess Hill. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EJA PROPERTY LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09207317

LTD Company

Age

11 Years

Incorporated 8 September 2014

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 27 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 23 August 2025 (8 months ago)
Submitted on 26 August 2025 (8 months ago)

Next Due

Due by 6 September 2026
For period ending 23 August 2026
Contact
Address

10 Station Road Burgess Hill, RH15 9DQ,

Timeline

7 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Sept 14
Loan Secured
Jul 17
Loan Secured
Apr 20
Loan Secured
Jan 22
Funding Round
Sept 25
Funding Round
Sept 25
New Owner
Sept 25
2
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

MOULDS, Allan

Active
Station Road, Burgess HillRH15 9DQ
Born September 1966
Director
Appointed 08 Sept 2014

QUINTON-MOULDS, Gemma

Active
Station Road, Burgess HillRH15 9DQ
Born August 1969
Director
Appointed 08 Sept 2014

Persons with significant control

2

Mrs Gemma Quinton-Moulds

Active
Station Road, Burgess HillRH15 9DQ
Born August 1969

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 08 Sept 2025

Mr Allan Moulds

Active
Station Road, Burgess HillRH15 9DQ
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

34

Notification Of A Person With Significant Control
24 September 2025
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
24 September 2025
CH01Change of Director Details
Change To A Person With Significant Control
23 September 2025
PSC04Change of PSC Details
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Capital Allotment Shares
23 September 2025
SH01Allotment of Shares
Confirmation Statement With Updates
26 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
30 September 2024
CS01Confirmation Statement
Gazette Notice Voluntary
27 August 2024
GAZ1(A)GAZ1(A)
Dissolution Withdrawal Application Strike Off Company
21 August 2024
DS02DS02
Dissolution Application Strike Off Company
15 August 2024
DS01DS01
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
23 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 May 2022
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
31 January 2022
MR01Registration of a Charge
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2020
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
9 April 2020
MR01Registration of a Charge
Confirmation Statement With Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
8 July 2017
MR01Registration of a Charge
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
21 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2015
AR01AR01
Incorporation Company
8 September 2014
NEWINCIncorporation