Background WavePink WaveYellow Wave

EEH PROPERTIES LTD (09856296)

EEH PROPERTIES LTD (09856296) is an active UK company. incorporated on 4 November 2015. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. EEH PROPERTIES LTD has been registered for 10 years. Current directors include DAGAN, Geva.

Company Number
09856296
Status
active
Type
ltd
Incorporated
4 November 2015
Age
10 years
Address
14 Berkeley Street, London, W1J 8DX
Industry Sector
Construction
Business Activity
Development of building projects
Directors
DAGAN, Geva
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEH PROPERTIES LTD

EEH PROPERTIES LTD is an active company incorporated on 4 November 2015 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. EEH PROPERTIES LTD was registered 10 years ago.(SIC: 41100)

Status

active

Active since 10 years ago

Company No

09856296

LTD Company

Age

10 Years

Incorporated 4 November 2015

Size

N/A

Accounts

ARD: 23/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 20 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 August 2026
Period: 1 December 2024 - 23 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 4 November 2025 (4 months ago)
Submitted on 13 November 2025 (4 months ago)

Next Due

Due by 18 November 2026
For period ending 4 November 2026
Contact
Address

14 Berkeley Street Mayfair London, W1J 8DX,

Previous Addresses

C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 29 December 2016To: 1 August 2018
C/O Eeh Ventures Suite 252-254 Linen Hall 162-168 Regent Street London W1B 5TB United Kingdom
From: 4 November 2015To: 29 December 2016
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Nov 15
Loan Secured
Mar 16
Funding Round
Dec 16
Owner Exit
Oct 17
New Owner
Oct 17
Loan Secured
Oct 17
Loan Secured
Oct 17
Loan Cleared
Oct 17
New Owner
Dec 17
Owner Exit
Jan 22
Owner Exit
May 22
Funding Round
Jul 23
Director Left
Jun 25
Director Joined
Jun 25
2
Funding
2
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

DAGAN, Geva

Active
Berkeley Street, LondonW1J 8DX
Born June 1985
Director
Appointed 18 Jun 2025

ZAHAR, Dafna

Resigned
162-168 Regent Street, LondonW1B 5TB
Secretary
Appointed 02 Mar 2016
Resigned 22 Mar 2016

GREEN, Simcha Asher

Resigned
Berkeley Street, LondonW1J 8DX
Born August 1965
Director
Appointed 04 Nov 2015
Resigned 18 Jun 2025

Persons with significant control

4

1 Active
3 Ceased
Berkeley Street, LondonW1J 8DX

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Jun 2025

Ariel Chilkiyahu

Ceased
Habanim Road, Pardes Hanna
Born March 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Oct 2017
Ceased 01 Dec 2020

Mr Simcha Asher Green

Ceased
Berkeley Street, LondonW1J 8DX
Born August 1965

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 26 Sept 2017
Ceased 01 Dec 2020

Mr Eitan Nathan Eldar

Ceased
Suite 252-254 Linen Hall, LondonW1B 5TB
Born November 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 26 Sept 2017
Fundings
Financials
Latest Activities

Filing History

58

Confirmation Statement With Updates
13 November 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
2 October 2025
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
30 September 2025
PSC09Update to PSC Statements
Change Person Director Company With Change Date
17 September 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 June 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
19 June 2025
AP01Appointment of Director
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2023
AAAnnual Accounts
Capital Allotment Shares
4 July 2023
SH01Allotment of Shares
Confirmation Statement With Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 November 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 August 2022
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
10 May 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
10 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
24 January 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
21 January 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 November 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
3 March 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
29 January 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 January 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
27 January 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 November 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
22 August 2019
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
13 June 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
7 May 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 May 2019
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
22 February 2019
DISS16(SOAS)DISS16(SOAS)
Dissolved Compulsory Strike Off Suspended
22 February 2019
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 January 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Account Reference Date Company Previous Shortened
15 November 2018
AA01Change of Accounting Reference Date
Second Filing Notification Of A Person With Significant Control
6 September 2018
RP04PSC01RP04PSC01
Change Account Reference Date Company Previous Shortened
21 August 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
1 August 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 December 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 December 2017
PSC01Notification of Individual PSC
Mortgage Satisfy Charge Full
26 October 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
20 October 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 October 2017
MR01Registration of a Charge
Cessation Of A Person With Significant Control
2 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 October 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Previous Shortened
2 August 2017
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
19 January 2017
CH01Change of Director Details
Confirmation Statement With Updates
5 January 2017
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2016
AD01Change of Registered Office Address
Capital Allotment Shares
29 December 2016
SH01Allotment of Shares
Move Registers To Sail Company With New Address
16 October 2016
AD03Change of Location of Company Records
Change Sail Address Company With New Address
16 October 2016
AD02Notification of Single Alternative Inspection Location
Termination Secretary Company With Name Termination Date
25 March 2016
TM02Termination of Secretary
Mortgage Create With Deed With Charge Number Charge Creation Date
14 March 2016
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
2 March 2016
AP03Appointment of Secretary
Incorporation Company
4 November 2015
NEWINCIncorporation