Background WavePink WaveYellow Wave

EDUCO PROPERTIES LIMITED (10777289)

EDUCO PROPERTIES LIMITED (10777289) is an active UK company. incorporated on 18 May 2017. with registered office in Borehamwood. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EDUCO PROPERTIES LIMITED has been registered for 8 years. Current directors include SHAH, Hiten.

Company Number
10777289
Status
active
Type
ltd
Incorporated
18 May 2017
Age
8 years
Address
Moda Business Centre, Borehamwood, WD6 2BW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
SHAH, Hiten
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EDUCO PROPERTIES LIMITED

EDUCO PROPERTIES LIMITED is an active company incorporated on 18 May 2017 with the registered office located in Borehamwood. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EDUCO PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

10777289

LTD Company

Age

8 Years

Incorporated 18 May 2017

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 15 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 17 May 2025 (11 months ago)
Submitted on 19 May 2025 (11 months ago)

Next Due

Due by 31 May 2026
For period ending 17 May 2026
Contact
Address

Moda Business Centre Stirling Way Borehamwood, WD6 2BW,

Previous Addresses

3 Oakwell Drive Northaw Potters Bar EN6 4EZ United Kingdom
From: 18 May 2017To: 22 November 2018
Timeline

2 key events • 2017 - 2023

Funding Officers Ownership
Company Founded
May 17
Director Left
Nov 23
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

SHAH, Hiten

Active
Stirling Way, BorehamwoodWD6 2BW
Born July 1981
Director
Appointed 18 May 2017

SHAH, Vanisha

Resigned
Stirling Way, BorehamwoodWD6 2BW
Born October 1980
Director
Appointed 18 May 2017
Resigned 28 Nov 2023

Persons with significant control

1

Hvs Holdings Limited

Active
Stirling Way, BorehamwoodWD6 2BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 May 2017
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
15 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
19 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
28 November 2023
TM01Termination of Director
Confirmation Statement With No Updates
17 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Change Person Director Company With Change Date
17 October 2019
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2018
AAAnnual Accounts
Change Person Director Company With Change Date
18 December 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change Person Director Company With Change Date
22 November 2018
CH01Change of Director Details
Change To A Person With Significant Control
22 November 2018
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
22 November 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 May 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
18 May 2017
NEWINCIncorporation