Background WavePink WaveYellow Wave

EASTLEAF PROPERTIES LIMITED (11023333)

EASTLEAF PROPERTIES LIMITED (11023333) is an active UK company. incorporated on 20 October 2017. with registered office in Chelmsford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EASTLEAF PROPERTIES LIMITED has been registered for 8 years. Current directors include KHATTAR, Alison Claire, KHATTAR, Navin.

Company Number
11023333
Status
active
Type
ltd
Incorporated
20 October 2017
Age
8 years
Address
2 Bond Street, Chelmsford, CM1 1GH
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KHATTAR, Alison Claire, KHATTAR, Navin
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EASTLEAF PROPERTIES LIMITED

EASTLEAF PROPERTIES LIMITED is an active company incorporated on 20 October 2017 with the registered office located in Chelmsford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EASTLEAF PROPERTIES LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11023333

LTD Company

Age

8 Years

Incorporated 20 October 2017

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 19 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 19 October 2025 (6 months ago)
Submitted on 20 October 2025 (6 months ago)

Next Due

Due by 2 November 2026
For period ending 19 October 2026
Contact
Address

2 Bond Street Chelmsford, CM1 1GH,

Previous Addresses

78 B Broomfield Road Chelmsford CM1 1SS United Kingdom
From: 20 October 2017To: 21 August 2020
Timeline

5 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Mar 18
Funding Round
Apr 18
Loan Secured
Jan 19
Loan Secured
Jun 24
1
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

3

GUPTA, Ashok

Active
Broomfield Road, ChelmsfordCM1 1SS
Secretary
Appointed 20 Oct 2017

KHATTAR, Alison Claire

Active
Broomfield Road, ChelmsfordCM1 1SS
Born September 1969
Director
Appointed 20 Oct 2017

KHATTAR, Navin

Active
Broomfield Road, ChelmsfordCM1 1SS
Born December 1972
Director
Appointed 20 Oct 2017

Persons with significant control

1

Broomfield Road, Chelmsford

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Oct 2017
Fundings
Financials
Latest Activities

Filing History

26

Accounts With Accounts Type Total Exemption Full
19 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
20 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2024
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
24 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 August 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
2 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
21 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
25 January 2019
MR01Registration of a Charge
Confirmation Statement With Updates
29 October 2018
CS01Confirmation Statement
Memorandum Articles
17 April 2018
MAMA
Resolution
17 April 2018
RESOLUTIONSResolutions
Capital Allotment Shares
9 April 2018
SH01Allotment of Shares
Mortgage Acquire With Deed With Charge Number Charge Acquisition Date
29 March 2018
MR02Statement that Part/All of Property Released
Mortgage Create With Deed With Charge Number Charge Creation Date
29 March 2018
MR01Registration of a Charge
Change Account Reference Date Company Current Shortened
26 October 2017
AA01Change of Accounting Reference Date
Incorporation Company
20 October 2017
NEWINCIncorporation