Background WavePink WaveYellow Wave

EGLISE PROPERTIES LIMITED (09638143)

EGLISE PROPERTIES LIMITED (09638143) is an active UK company. incorporated on 15 June 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EGLISE PROPERTIES LIMITED has been registered for 10 years. Current directors include CUMMINGS, Christian N., Mr., SMITH, Michael Allen, WOOD, Brian K.

Company Number
09638143
Status
active
Type
ltd
Incorporated
15 June 2015
Age
10 years
Address
Level 5 20 Fenchurch Street, London, EC3M 3BY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CUMMINGS, Christian N., Mr., SMITH, Michael Allen, WOOD, Brian K
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGLISE PROPERTIES LIMITED

EGLISE PROPERTIES LIMITED is an active company incorporated on 15 June 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EGLISE PROPERTIES LIMITED was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

09638143

LTD Company

Age

10 Years

Incorporated 15 June 2015

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 7 October 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 June 2025 (9 months ago)
Submitted on 27 June 2025 (9 months ago)

Next Due

Due by 29 June 2026
For period ending 15 June 2026
Contact
Address

Level 5 20 Fenchurch Street London, EC3M 3BY,

Previous Addresses

10th Floor, 110 Cannon Street London EC4N 6EU United Kingdom
From: 9 December 2024To: 31 December 2025
4th Floor 52-54 Gracechurch Street London EC3V 0EH England
From: 30 January 2023To: 9 December 2024
Suite 1, 7th Floor 50 Broadway London SW1H 0BL United Kingdom
From: 7 October 2022To: 30 January 2023
Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom
From: 5 June 2017To: 7 October 2022
20-22 Bedford Row London WC1R 4JS United Kingdom
From: 15 June 2015To: 5 June 2017
Timeline

12 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Jun 15
Director Left
Aug 16
Director Joined
Aug 16
Director Joined
Nov 17
Director Left
Nov 17
Director Left
Sept 20
Director Joined
Sept 20
Funding Round
Feb 21
Director Joined
Jul 22
Director Left
Jul 22
Funding Round
Feb 23
Capital Update
Nov 25
3
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

4 Active
6 Resigned

OCORIAN ADMINISTRATION (UK) LIMITED

Active
20 Fenchurch Street, LondonEC3M 3BY
Corporate secretary
Appointed 31 Dec 2025

CUMMINGS, Christian N., Mr.

Active
20 Fenchurch Street, LondonEC3M 3BY
Born December 1973
Director
Appointed 31 May 2022

SMITH, Michael Allen

Active
11-12 St. James's Square, LondonSW1Y 4LB
Born February 1973
Director
Appointed 15 Jun 2015

WOOD, Brian K

Active
20 Fenchurch Street, LondonEC3M 3BY
Born April 1962
Director
Appointed 15 Jun 2015

MOURANT GOVERNANCE SERVICES (UK) LIMITED

Resigned
Cannon Street, LondonEC4N 6EU
Corporate secretary
Appointed 16 Jan 2023
Resigned 31 Dec 2025

VISTRA COMPANY SECRETARIES LIMITED

Resigned
Templeback, BristolBS1 6FL
Corporate secretary
Appointed 15 Jun 2015
Resigned 16 Jan 2023

CUMMINGS, Christian Noel

Resigned
LondonWC1R 4JS
Born December 1973
Director
Appointed 15 Jun 2015
Resigned 10 May 2016

JACOBY, Nicholas Wayne

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born June 1981
Director
Appointed 10 May 2016
Resigned 10 Nov 2017

MENDELSON, James Edward

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born September 1962
Director
Appointed 12 Jun 2020
Resigned 31 May 2022

SIMMERS, Jason Scott

Resigned
11-12 St. James's Square, LondonSW1Y 4LB
Born November 1975
Director
Appointed 10 Nov 2017
Resigned 12 Jun 2020

Persons with significant control

1

Cannon Street, LondonEC4N 6EU

Nature of Control

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

Filing History

68

Termination Secretary Company With Name Termination Date
2 January 2026
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
2 January 2026
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
31 December 2025
AD01Change of Registered Office Address
Legacy
21 November 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
21 November 2025
SH19Statement of Capital
Legacy
21 November 2025
CAP-SSCAP-SS
Resolution
21 November 2025
RESOLUTIONSResolutions
Accounts With Accounts Type Audit Exemption Subsiduary
7 October 2025
AAAnnual Accounts
Legacy
7 October 2025
PARENT_ACCPARENT_ACC
Legacy
7 October 2025
AGREEMENT2AGREEMENT2
Legacy
7 October 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
27 June 2025
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
12 December 2024
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
12 December 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 December 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Audit Exemption Subsiduary
30 August 2024
AAAnnual Accounts
Legacy
30 August 2024
PARENT_ACCPARENT_ACC
Legacy
30 August 2024
AGREEMENT2AGREEMENT2
Legacy
30 August 2024
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
3 June 2024
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
12 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
3 July 2023
CS01Confirmation Statement
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Second Filing Of Secretary Termination With Name
8 February 2023
RP04TM02RP04TM02
Change Registered Office Address Company With Date Old Address New Address
30 January 2023
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
30 January 2023
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
25 January 2023
TM02Termination of Secretary
Change To A Person With Significant Control
7 October 2022
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
7 October 2022
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 July 2022
TM01Termination of Director
Accounts With Accounts Type Small
4 July 2022
AAAnnual Accounts
Accounts With Accounts Type Small
8 December 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
1 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
30 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
16 June 2021
CS01Confirmation Statement
Second Filing Of Director Appointment With Name
2 June 2021
RP04AP01RP04AP01
Capital Allotment Shares
18 February 2021
SH01Allotment of Shares
Termination Director Company With Name Termination Date
22 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
22 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
28 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
19 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2019
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
5 April 2019
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Small
21 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
12 June 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
1 December 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2017
TM01Termination of Director
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Change To A Person With Significant Control
11 September 2017
PSC05Notification that PSC Information has been Withdrawn
Change Corporate Secretary Company With Change Date
16 August 2017
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
17 June 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
6 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Person Director Company With Change Date
5 June 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 June 2017
AD01Change of Registered Office Address
Legacy
10 October 2016
RPCH01RPCH01
Accounts With Accounts Type Full
26 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2016
AR01AR01
Appoint Person Director Company With Name Date
17 August 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 August 2016
TM01Termination of Director
Appoint Corporate Secretary Company With Name Date
31 July 2015
AP04Appointment of Corporate Secretary
Change Account Reference Date Company Current Shortened
15 June 2015
AA01Change of Accounting Reference Date
Incorporation Company
15 June 2015
NEWINCIncorporation