Background WavePink WaveYellow Wave

EARL GREY PROPERTIES LTD (10875127)

EARL GREY PROPERTIES LTD (10875127) is an active UK company. incorporated on 20 July 2017. with registered office in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EARL GREY PROPERTIES LTD has been registered for 8 years. Current directors include LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh and 1 others.

Company Number
10875127
Status
active
Type
ltd
Incorporated
20 July 2017
Age
8 years
Address
2nd Floor Adelphi Chambers, Newcastle Upon Tyne, NE1 6AQ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LADHAR, Amarjit Singh, LADHAR, Bhagwant Kaur, LADHAR, Bhupinder Singh, LADHAR, Mandeep Singh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARL GREY PROPERTIES LTD

EARL GREY PROPERTIES LTD is an active company incorporated on 20 July 2017 with the registered office located in Newcastle Upon Tyne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EARL GREY PROPERTIES LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

10875127

LTD Company

Age

8 Years

Incorporated 20 July 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 24 July 2025 (9 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 19 July 2025 (9 months ago)
Submitted on 14 August 2025 (8 months ago)

Next Due

Due by 2 August 2026
For period ending 19 July 2026
Contact
Address

2nd Floor Adelphi Chambers 20 Shakespeare Street Newcastle Upon Tyne, NE1 6AQ,

Previous Addresses

15/16 Stockholm Close Tyne Tunnel Trading Estate North Shields NE29 7SF United Kingdom
From: 20 July 2017To: 11 February 2020
Timeline

6 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Jul 17
Loan Secured
Nov 17
Loan Secured
Nov 17
Director Left
Nov 19
Loan Cleared
Feb 25
Loan Cleared
Feb 25
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

LADHAR, Amarjit Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born September 1956
Director
Appointed 20 Jul 2017

LADHAR, Bhagwant Kaur

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born December 1961
Director
Appointed 20 Jul 2017

LADHAR, Bhupinder Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born June 1981
Director
Appointed 20 Jul 2017

LADHAR, Mandeep Singh

Active
20 Shakespeare Street, Newcastle Upon TyneNE1 6AQ
Born January 1985
Director
Appointed 20 Jul 2017

LADHAR, Baldev Singh

Resigned
Stockholm Close, North ShieldsNE29 7SF
Born December 1958
Director
Appointed 20 Jul 2017
Resigned 09 Oct 2019
Fundings
Financials
Latest Activities

Filing History

23

Confirmation Statement With No Updates
14 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
24 July 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 February 2025
MR04Satisfaction of Charge
Confirmation Statement With No Updates
2 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 July 2023
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
26 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
30 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
19 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
31 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 July 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 February 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
14 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
9 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 November 2017
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
3 November 2017
MR01Registration of a Charge
Incorporation Company
20 July 2017
NEWINCIncorporation