Background WavePink WaveYellow Wave

ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED (11066996)

ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED (11066996) is an active UK company. incorporated on 16 November 2017. with registered office in Bexley. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED has been registered for 8 years. Current directors include ALIBHAI, Sarah.

Company Number
11066996
Status
active
Type
ltd
Incorporated
16 November 2017
Age
8 years
Address
13 Montpelier Avenue, Bexley, DA5 3AP
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ALIBHAI, Sarah
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED

ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED is an active company incorporated on 16 November 2017 with the registered office located in Bexley. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ECO PROPERTY SERVICES (WEST MIDLANDS) LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11066996

LTD Company

Age

8 Years

Incorporated 16 November 2017

Size

N/A

Accounts

ARD: 31/3

Up to Date

6 days overdue

Last Filed

Made up to 31 March 2024 (2 years ago)
Submitted on 19 September 2024 (1 year ago)
Period: 1 April 2023 - 31 March 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 March 2026
Period: 1 April 2024 - 31 March 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 10 November 2025 (5 months ago)
Submitted on 24 November 2025 (5 months ago)

Next Due

Due by 24 November 2026
For period ending 10 November 2026
Contact
Address

13 Montpelier Avenue Bexley, DA5 3AP,

Previous Addresses

86-90 Paul Street London EC2A 4NE England
From: 6 February 2019To: 14 November 2024
35-37 Ludgate Hill London EC4M 7JN United Kingdom
From: 16 November 2017To: 6 February 2019
Timeline

20 key events • 2017 - 2024

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Mar 18
New Owner
Nov 18
New Owner
Nov 18
Owner Exit
Nov 18
Director Left
Nov 18
Director Joined
Nov 18
Director Joined
Nov 18
Loan Cleared
Jan 19
Loan Secured
Jan 19
Director Left
Nov 19
Owner Exit
Nov 19
Loan Secured
Mar 21
Loan Cleared
Mar 21
Director Left
Nov 24
Director Joined
Nov 24
Loan Secured
Nov 24
Loan Secured
Nov 24
Owner Exit
Nov 24
Loan Cleared
Nov 24
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ALIBHAI, Sarah

Active
Montpelier Avenue, BexleyDA5 3AP
Born March 1978
Director
Appointed 14 Nov 2024

LULI, Adhurim

Resigned
Montpelier Avenue, BexleyDA5 3AP
Born March 1986
Director
Appointed 25 Nov 2018
Resigned 14 Nov 2024

PARMAR, Dharmish Subhash Singh

Resigned
Ludgate Hill, LondonEC4M 7JN
Born August 1984
Director
Appointed 16 Nov 2017
Resigned 25 Nov 2018

SAMRA, Gurpreet Singh

Resigned
Paul Street, LondonEC2A 4NE
Born December 1988
Director
Appointed 25 Nov 2018
Resigned 09 Nov 2019

Persons with significant control

4

1 Active
3 Ceased
Montpelier Avenue, BexleyDA5 3AP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Nov 2024

Mr Adhurim Luli

Ceased
Paul Street, LondonEC2A 4NE
Born March 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 25 Nov 2018
Ceased 15 Nov 2024

Mr Gurpreet Singh Samra

Ceased
Paul Street, LondonEC2A 4NE
Born December 1988

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 25 Nov 2018
Ceased 09 Nov 2019

Mr Dharmish Subhash Singh Parmar

Ceased
Ludgate Hill, LondonEC4M 7JN
Born August 1984

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 16 Nov 2017
Ceased 25 Nov 2018
Fundings
Financials
Latest Activities

Filing History

55

Change To A Person With Significant Control
24 March 2026
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 November 2025
CS01Confirmation Statement
Mortgage Satisfy Charge Full
19 November 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
16 November 2024
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
16 November 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 November 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
14 November 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 November 2023
AAAnnual Accounts
Change To A Person With Significant Control
13 October 2023
PSC04Change of PSC Details
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
14 January 2023
RP04CS01RP04CS01
Accounts With Accounts Type Micro Entity
21 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
21 December 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
11 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 July 2021
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 March 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
8 March 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Gazette Filings Brought Up To Date
4 March 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 March 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2019
CS01Confirmation Statement
Change To A Person With Significant Control
10 November 2019
PSC04Change of PSC Details
Termination Director Company With Name Termination Date
10 November 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
15 August 2019
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Person Director Company With Change Date
6 February 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 February 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
6 February 2019
PSC04Change of PSC Details
Mortgage Satisfy Charge Full
23 January 2019
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Change To A Person With Significant Control
3 December 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
30 November 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
25 November 2018
PSC04Change of PSC Details
Notification Of A Person With Significant Control
25 November 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 November 2018
PSC01Notification of Individual PSC
Confirmation Statement With Updates
25 November 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
25 November 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2018
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
13 March 2018
MR01Registration of a Charge
Confirmation Statement With Updates
24 January 2018
CS01Confirmation Statement
Incorporation Company
16 November 2017
NEWINCIncorporation