Background WavePink WaveYellow Wave

ETERNIA PROPERTIES LIMITED (10460980)

ETERNIA PROPERTIES LIMITED (10460980) is an active UK company. incorporated on 3 November 2016. with registered office in Cardiff. The company operates in the Construction sector, engaged in construction of domestic buildings. ETERNIA PROPERTIES LIMITED has been registered for 9 years. Current directors include TAYLOR, Neville Anthony.

Company Number
10460980
Status
active
Type
ltd
Incorporated
3 November 2016
Age
9 years
Address
10460980 - COMPANIES HOUSE DEFAULT ADDRESS, Cardiff, CF14 8LH
Industry Sector
Construction
Business Activity
Construction of domestic buildings
Directors
TAYLOR, Neville Anthony
SIC Codes
41202

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETERNIA PROPERTIES LIMITED

ETERNIA PROPERTIES LIMITED is an active company incorporated on 3 November 2016 with the registered office located in Cardiff. The company operates in the Construction sector, specifically engaged in construction of domestic buildings. ETERNIA PROPERTIES LIMITED was registered 9 years ago.(SIC: 41202)

Status

active

Active since 9 years ago

Company No

10460980

LTD Company

Age

9 Years

Incorporated 3 November 2016

Size

N/A

Accounts

ARD: 31/12

Overdue

2 years overdue

Last Filed

Made up to 31 December 2021 (4 years ago)
Submitted on 30 September 2022 (3 years ago)
Period: 1 January 2021 - 31 December 2021(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2023
Period: 1 January 2022 - 31 December 2022

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 13 October 2022 (3 years ago)
Submitted on 14 October 2022 (3 years ago)

Next Due

Due by 27 October 2023
For period ending 13 October 2023
Contact
Address

10460980 - COMPANIES HOUSE DEFAULT ADDRESS Cardiff, CF14 8LH,

Previous Addresses

5 the Mall Ealing London W5 2PJ England
From: 5 January 2022To: 14 October 2022
27 Wolseley Road Harrow Middlesex HA3 5RU England
From: 12 May 2019To: 5 January 2022
94 Wroxham Gardens Potters Bar Hertfordshire EN6 3DL United Kingdom
From: 3 November 2016To: 12 May 2019
Timeline

20 key events • 2016 - 2022

Funding Officers Ownership
Company Founded
Nov 16
Owner Exit
Feb 18
Owner Exit
Feb 18
Owner Exit
Feb 18
Director Joined
May 19
Director Joined
May 19
New Owner
May 19
New Owner
May 19
New Owner
May 19
Funding Round
May 19
Owner Exit
May 19
Owner Exit
Jun 19
Director Left
Jun 19
Owner Exit
Jun 19
Owner Exit
Mar 20
Director Left
Mar 20
New Owner
Oct 22
Owner Exit
Oct 22
Director Joined
Oct 22
Director Left
Oct 22
1
Funding
6
Officers
12
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

TAYLOR, Neville Anthony

Active
CardiffCF14 8LH
Born April 1967
Director
Appointed 13 Oct 2022

BAKER, Barry Frederick

Resigned
Idsworth Close, WaterloovillePO8 0DW
Born October 1950
Director
Appointed 01 May 2019
Resigned 15 Mar 2020

PATEL, Hamel Ramesh

Resigned
Wroxham Gardens, Potters BarEN6 3DL
Born January 1978
Director
Appointed 01 May 2019
Resigned 23 Jun 2019

PATEL, Kunal Angut Ramesh

Resigned
Wroxham Gardens, Potters BarEN6 3DL
Born February 1983
Director
Appointed 03 Nov 2016
Resigned 13 Oct 2022

Persons with significant control

7

1 Active
6 Ceased

Mr Neville Taylor

Active
CardiffCF14 8LH
Born April 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 13 Oct 2022
Wolseley Road, HarrowHA3 5RU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Jun 2019
Ceased 13 Oct 2022

Mr Barry Frederick Baker

Ceased
Idsworth Close, WaterloovillePO8 0DW
Born October 1950

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 15 Mar 2020

Mr Kunal Angut Ramesh Patel

Ceased
Wroxham Gardens, Potters BarEN6 3DL
Born February 1983

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 23 Jun 2019

Mr Hamel Ramesh Patel

Ceased
Wroxham Gardens, Potters BarEN6 3DL
Born January 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 May 2019
Ceased 23 Jun 2019
Clarence Close, BarnetEN4 8AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Notified 12 Feb 2018
Ceased 01 May 2019

Kunal Patel

Ceased
Homefield Close, SwanleyBR8 7JH
Born February 1983

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Nov 2016
Ceased 12 Feb 2018
Fundings
Financials
Latest Activities

Filing History

47

Default Companies House Service Address Applied Psc
25 September 2024
RP10RP10
Default Companies House Service Address Applied Officer
25 September 2024
RP09RP09
Default Companies House Registered Office Address Applied
25 September 2024
RP05RP05
Dissolved Compulsory Strike Off Suspended
8 December 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
14 October 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 October 2022
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
14 October 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
14 October 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
14 October 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 October 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
30 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 January 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
11 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 July 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2020
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
28 March 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 March 2020
TM01Termination of Director
Change Account Reference Date Company Previous Extended
8 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
23 June 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
23 June 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
23 June 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
12 May 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
12 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 May 2019
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
12 May 2019
CH01Change of Director Details
Capital Allotment Shares
12 May 2019
SH01Allotment of Shares
Cessation Of A Person With Significant Control
12 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 May 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2019
CS01Confirmation Statement
Confirmation Statement With Updates
25 February 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
12 February 2018
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
5 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 November 2017
CS01Confirmation Statement
Incorporation Company
3 November 2016
NEWINCIncorporation