Background WavePink WaveYellow Wave

EATH PROPERTIES LTD (10815942)

EATH PROPERTIES LTD (10815942) is an active UK company. incorporated on 13 June 2017. with registered office in Leeds. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis and 1 other business activities. EATH PROPERTIES LTD has been registered for 8 years. Current directors include HAINES, Chui Man, HAINES, Mark Craig.

Company Number
10815942
Status
active
Type
ltd
Incorporated
13 June 2017
Age
8 years
Address
25-29 Sandy Way Yeadon, Leeds, LS19 7EW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAINES, Chui Man, HAINES, Mark Craig
SIC Codes
68320, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATH PROPERTIES LTD

EATH PROPERTIES LTD is an active company incorporated on 13 June 2017 with the registered office located in Leeds. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis and 1 other business activity. EATH PROPERTIES LTD was registered 8 years ago.(SIC: 68320, 82990)

Status

active

Active since 8 years ago

Company No

10815942

LTD Company

Age

8 Years

Incorporated 13 June 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 19 December 2025 (3 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

3 months left

Last Filed

Made up to 27 June 2025 (9 months ago)
Submitted on 11 July 2025 (8 months ago)

Next Due

Due by 11 July 2026
For period ending 27 June 2026

Previous Company Names

BREYWAY COMMERCE LTD
From: 13 June 2017To: 3 April 2018
Contact
Address

25-29 Sandy Way Yeadon Leeds, LS19 7EW,

Previous Addresses

The Red House 10 Market Square Old Amersham Bucks HP7 0DQ England
From: 26 June 2018To: 4 May 2020
5 Belvedere Close Amersham HP6 6BA United Kingdom
From: 13 June 2017To: 26 June 2018
Timeline

6 key events • 2017 - 2020

Funding Officers Ownership
Company Founded
Jun 17
Owner Exit
Mar 20
Owner Exit
Mar 20
Funding Round
Mar 20
Funding Round
Mar 20
Owner Exit
Apr 20
2
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

HAINES, Chui Man

Active
Yeadon, LeedsLS19 7EW
Born July 1962
Director
Appointed 13 Jun 2017

HAINES, Mark Craig

Active
Yeadon, LeedsLS19 7EW
Born April 1962
Director
Appointed 13 Jun 2017

Persons with significant control

3

1 Active
2 Ceased
Yeadon, LeedsLS19 7EW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 23 Mar 2020

Mrs Chui Man Haines

Ceased
10 Market Square, Old AmershamHP7 0DQ
Born July 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 25 Mar 2019

Mr Mark Craig Haines

Ceased
10 Market Square, Old AmershamHP7 0DQ
Born April 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jun 2017
Ceased 25 Mar 2019
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
4 May 2020
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
4 May 2020
AD01Change of Registered Office Address
Cessation Of A Person With Significant Control
2 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
1 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
1 April 2020
PSC02Notification of Relevant Legal Entity PSC
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Capital Allotment Shares
1 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
29 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
26 June 2018
AD01Change of Registered Office Address
Confirmation Statement With Updates
26 June 2018
CS01Confirmation Statement
Resolution
3 April 2018
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
29 March 2018
AA01Change of Accounting Reference Date
Incorporation Company
13 June 2017
NEWINCIncorporation