Background WavePink WaveYellow Wave

ERYE PROPERTY HOLDINGS LIMITED (11392769)

ERYE PROPERTY HOLDINGS LIMITED (11392769) is an active UK company. incorporated on 1 June 2018. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. ERYE PROPERTY HOLDINGS LIMITED has been registered for 7 years. Current directors include AZIZ, Chaim Joey, MINSKY, Daniel Benjamin.

Company Number
11392769
Status
active
Type
ltd
Incorporated
1 June 2018
Age
7 years
Address
Ground Floor, London, NW8 9TT
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
AZIZ, Chaim Joey, MINSKY, Daniel Benjamin
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ERYE PROPERTY HOLDINGS LIMITED

ERYE PROPERTY HOLDINGS LIMITED is an active company incorporated on 1 June 2018 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. ERYE PROPERTY HOLDINGS LIMITED was registered 7 years ago.(SIC: 82990)

Status

active

Active since 7 years ago

Company No

11392769

LTD Company

Age

7 Years

Incorporated 1 June 2018

Size

N/A

Accounts

ARD: 29/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 March 2027
Period: 1 July 2025 - 29 June 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 24 April 2025 (1 year ago)
Submitted on 24 April 2025 (1 year ago)

Next Due

Due by 8 May 2026
For period ending 24 April 2026
Contact
Address

Ground Floor 1 Finchley Road London, NW8 9TT,

Previous Addresses

Ground Floor 1 Finchley Road London NW8 6ES England
From: 24 April 2019To: 8 July 2019
Finsgate 5-7 Cranwood Street London EC1V 9EE United Kingdom
From: 1 June 2018To: 24 April 2019
Timeline

5 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Funding Round
Oct 24
Share Issue
Oct 24
Owner Exit
Apr 25
Owner Exit
Apr 25
2
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

2

AZIZ, Chaim Joey

Active
1 Finchley Road, LondonNW8 9TT
Born June 1976
Director
Appointed 01 Jun 2018

MINSKY, Daniel Benjamin

Active
1 Finchley Road, LondonNW8 9TT
Born November 1984
Director
Appointed 01 Jun 2018

Persons with significant control

3

1 Active
2 Ceased
Spitalfields House, BorehamwoodWD6 2FX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 10 Oct 2024

Mr Chaim Aziz

Ceased
1 Finchley Road, LondonNW8 9TT
Born June 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Jun 2018
Ceased 10 Oct 2024

Mr Daniel Benjamin Minsky

Ceased
1 Finchley Road, LondonNW8 9TT
Born November 1984

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jun 2018
Ceased 10 Oct 2024
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 April 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 April 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
18 March 2025
AAAnnual Accounts
Resolution
5 November 2024
RESOLUTIONSResolutions
Memorandum Articles
29 October 2024
MAMA
Capital Alter Shares Subdivision
28 October 2024
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
28 October 2024
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
25 October 2024
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
23 October 2024
CS01Confirmation Statement
Confirmation Statement With Updates
22 October 2024
CS01Confirmation Statement
Capital Allotment Shares
22 October 2024
SH01Allotment of Shares
Confirmation Statement With Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 January 2024
AAAnnual Accounts
Change To A Person With Significant Control
26 July 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
26 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
2 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 March 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
25 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 July 2019
CH01Change of Director Details
Change To A Person With Significant Control
24 July 2019
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
8 July 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 May 2019
CH01Change of Director Details
Change To A Person With Significant Control
17 May 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
24 April 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 April 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 June 2018
CH01Change of Director Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
1 June 2018
PSC04Change of PSC Details
Incorporation Company
1 June 2018
NEWINCIncorporation