Background WavePink WaveYellow Wave

EARLSFIELD PROPERTY MANAGEMENT LIMITED (12791696)

EARLSFIELD PROPERTY MANAGEMENT LIMITED (12791696) is an active UK company. incorporated on 4 August 2020. with registered office in Elland. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EARLSFIELD PROPERTY MANAGEMENT LIMITED has been registered for 5 years. Current directors include BOOTH, Jonathan, MARSHALL, Simon Charles Newton.

Company Number
12791696
Status
active
Type
ltd
Incorporated
4 August 2020
Age
5 years
Address
Marshall House Commercial Development Projects Limited, Elland, HX5 9BW
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BOOTH, Jonathan, MARSHALL, Simon Charles Newton
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EARLSFIELD PROPERTY MANAGEMENT LIMITED

EARLSFIELD PROPERTY MANAGEMENT LIMITED is an active company incorporated on 4 August 2020 with the registered office located in Elland. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EARLSFIELD PROPERTY MANAGEMENT LIMITED was registered 5 years ago.(SIC: 68320)

Status

active

Active since 5 years ago

Company No

12791696

LTD Company

Age

5 Years

Incorporated 4 August 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (7 months ago)
Submitted on 2 September 2025 (6 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

Marshall House Commercial Development Projects Limited Huddersfield Road Elland, HX5 9BW,

Previous Addresses

4th Floor 2 Queen Square Liverpool L1 1RH United Kingdom
From: 4 August 2020To: 9 August 2021
Timeline

10 key events • 2020 - 2025

Funding Officers Ownership
Company Founded
Aug 20
Funding Round
Mar 21
Director Joined
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Owner Exit
Aug 21
Funding Round
Feb 24
Funding Round
Dec 25
Funding Round
Dec 25
4
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BOOTH, Jonathan

Active
Commercial Development Projects Limited, EllandHX5 9BW
Secretary
Appointed 14 Jul 2021

BOOTH, Jonathan

Active
Commercial Development Projects Limited, EllandHX5 9BW
Born April 1970
Director
Appointed 14 Jul 2021

MARSHALL, Simon Charles Newton

Active
Commercial Development Projects Limited, EllandHX5 9BW
Born November 1963
Director
Appointed 14 Jul 2021

MASON, Robert David

Resigned
2 Queen Square, LiverpoolL1 1RH
Born May 1964
Director
Appointed 04 Aug 2020
Resigned 14 Jul 2021

PARRY, Stephen

Resigned
2 Queen Square, LiverpoolL1 1RH
Born January 1963
Director
Appointed 04 Aug 2020
Resigned 14 Jul 2021

Persons with significant control

2

1 Active
1 Ceased
Commercial Development Projects Limited, EllandHX5 9BW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 14 Jul 2021
2 Queen Square, LiverpoolL1 1RH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Aug 2020
Ceased 14 Jul 2021
Fundings
Financials
Latest Activities

Filing History

31

Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Capital Allotment Shares
17 December 2025
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
25 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Capital Allotment Shares
13 February 2024
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
5 September 2023
CS01Confirmation Statement
Confirmation Statement With Updates
5 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2022
AA01Change of Accounting Reference Date
Second Filing Of Confirmation Statement With Made Up Date
26 January 2022
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
25 January 2022
RP04CS01RP04CS01
Confirmation Statement With Updates
24 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
18 August 2021
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
17 August 2021
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
11 August 2021
CS01Confirmation Statement
Change To A Person With Significant Control
9 August 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
9 August 2021
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name Date
9 August 2021
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
9 August 2021
TM01Termination of Director
Capital Allotment Shares
10 March 2021
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
20 October 2020
AA01Change of Accounting Reference Date
Incorporation Company
4 August 2020
NEWINCIncorporation