Background WavePink WaveYellow Wave

EKP PROPERTY LTD (10055198)

EKP PROPERTY LTD (10055198) is an active UK company. incorporated on 10 March 2016. with registered office in Rugby. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EKP PROPERTY LTD has been registered for 10 years. Current directors include PITTMAN, Elizabeth Katherine, PITTMAN, Jamie William.

Company Number
10055198
Status
active
Type
ltd
Incorporated
10 March 2016
Age
10 years
Address
Chestnut Barn, Rugby, CV23 9QX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
PITTMAN, Elizabeth Katherine, PITTMAN, Jamie William
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EKP PROPERTY LTD

EKP PROPERTY LTD is an active company incorporated on 10 March 2016 with the registered office located in Rugby. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EKP PROPERTY LTD was registered 10 years ago.(SIC: 68209)

Status

active

Active since 10 years ago

Company No

10055198

LTD Company

Age

10 Years

Incorporated 10 March 2016

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 21 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

11 months left

Last Filed

Made up to 1 March 2026 (2 months ago)
Submitted on 1 March 2026 (2 months ago)

Next Due

Due by 15 March 2027
For period ending 1 March 2027
Contact
Address

Chestnut Barn Bourton On Dunsmore Rugby, CV23 9QX,

Previous Addresses

8 Rectory Close Lutterworth LE17 6BR United Kingdom
From: 10 March 2016To: 1 April 2021
Timeline

6 key events • 2016 - 2021

Funding Officers Ownership
Company Founded
Mar 16
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Joined
Dec 20
Owner Exit
Apr 21
Share Issue
Apr 21
1
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

PITTMAN, Jamie

Active
Bourton On Dunsmore, RugbyCV23 9QX
Secretary
Appointed 10 Mar 2016

PITTMAN, Elizabeth Katherine

Active
Bourton On Dunsmore, RugbyCV23 9QX
Born July 1966
Director
Appointed 01 Dec 2020

PITTMAN, Jamie William

Active
Bourton On Dunsmore, RugbyCV23 9QX
Born April 1975
Director
Appointed 10 Mar 2016

Persons with significant control

2

1 Active
1 Ceased
Bourton On Dunsmore, RugbyCV23 9QX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 08 Mar 2021

Mr Jamie William Pittman

Ceased
Bourton On Dunsmore, RugbyCV23 9QX
Born April 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Mar 2021
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
1 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
15 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 December 2021
AAAnnual Accounts
Change To A Person With Significant Control
28 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2021
CH03Change of Secretary Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Capital Alter Shares Subdivision
11 April 2021
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
6 April 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 April 2021
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
3 December 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
25 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
25 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2017
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
19 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
20 March 2017
CS01Confirmation Statement
Incorporation Company
10 March 2016
NEWINCIncorporation