Background WavePink WaveYellow Wave

EEA PROPERTY LIMITED (11113423)

EEA PROPERTY LIMITED (11113423) is an active UK company. incorporated on 15 December 2017. with registered office in Wilmslow. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EEA PROPERTY LIMITED has been registered for 8 years. Current directors include KAMANI, Suleman Nurez.

Company Number
11113423
Status
active
Type
ltd
Incorporated
15 December 2017
Age
8 years
Address
4 - 6 Alderley Road, Wilmslow, SK9 1JX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
KAMANI, Suleman Nurez
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EEA PROPERTY LIMITED

EEA PROPERTY LIMITED is an active company incorporated on 15 December 2017 with the registered office located in Wilmslow. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EEA PROPERTY LIMITED was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11113423

LTD Company

Age

8 Years

Incorporated 15 December 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 8 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 10 January 2026 (3 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

4 - 6 Alderley Road Wilmslow, SK9 1JX,

Previous Addresses

The Pinnacle 73 King Street Manchester M2 4NG England
From: 12 February 2022To: 19 August 2024
Unit 15 Textilose Road Trafford Park Manchester M17 1WA England
From: 14 December 2020To: 12 February 2022
15 Little Peter Street Manchester M15 4PS England
From: 21 October 2020To: 14 December 2020
49-51 Dale Street Manchester M1 2HF United Kingdom
From: 15 December 2017To: 21 October 2020
Timeline

2 key events • 2017 - 2019

Funding Officers Ownership
Company Founded
Dec 17
Director Left
Sept 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

KAMANI, Suleman Nurez

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989
Director
Appointed 15 Dec 2017

PATEL, Mahesh

Resigned
Dale Street, ManchesterM1 2HF
Born July 1965
Director
Appointed 15 Dec 2017
Resigned 27 Sept 2019

Persons with significant control

1

Mr Suleman Nurez Kamani

Active
Alderley Road, WilmslowSK9 1JX
Born July 1989

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

22

Confirmation Statement With No Updates
10 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
4 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 September 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
19 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
18 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
21 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
17 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
27 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 December 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
2 January 2018
AA01Change of Accounting Reference Date
Incorporation Company
15 December 2017
NEWINCIncorporation