Company NameEAG Property Solutions Ltd
DirectorEman Roufail
Company StatusActive
Company Number07695173
CategoryPrivate Limited Company
Incorporation Date6 July 2011(12 years, 10 months ago)

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Director

Director NameMs Eman Roufail
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed06 July 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address13 Farmdale Road
Carshalton
SM5 3NG

Location

Registered Address13 Farmdale Road
Carshalton
SM5 3NG
RegionLondon
ConstituencyCarshalton and Wallington
CountyGreater London
WardCarshalton South and Clockhouse
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

1 at £1Eman Roufail
100.00%
Ordinary

Financials

Year2014
Net Worth£119,920
Cash£117,256
Current Liabilities£17,336

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 July 2023 (10 months ago)
Next Return Due20 July 2024 (2 months, 2 weeks from now)

Filing History

7 July 2023Confirmation statement made on 6 July 2023 with no updates (3 pages)
8 July 2022Confirmation statement made on 6 July 2022 with no updates (3 pages)
6 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
9 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
6 July 2021Confirmation statement made on 6 July 2021 with no updates (3 pages)
14 March 2021Registered office address changed from 17 Syon Park Gardens Isleworth TW7 5NE England to 13 Farmdale Road Carshalton SM5 3NG on 14 March 2021 (1 page)
14 March 2021Change of details for Ms Eman Roufail as a person with significant control on 1 March 2021 (2 pages)
14 March 2021Director's details changed for Ms Eman Roufail on 1 March 2021 (2 pages)
28 December 2020Micro company accounts made up to 31 March 2020 (3 pages)
6 July 2020Confirmation statement made on 6 July 2020 with no updates (3 pages)
9 December 2019Amended micro company accounts made up to 31 March 2019 (2 pages)
7 November 2019Micro company accounts made up to 31 March 2019 (2 pages)
6 July 2019Confirmation statement made on 6 July 2019 with no updates (3 pages)
31 May 2019Registered office address changed from 15 Ashcombe Park London NW2 7QU to 17 Syon Park Gardens Isleworth TW7 5NE on 31 May 2019 (1 page)
31 May 2019Director's details changed for Ms Eman Roufail on 1 May 2019 (2 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
6 July 2018Confirmation statement made on 6 July 2018 with no updates (3 pages)
24 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
3 August 2017Confirmation statement made on 6 July 2017 with no updates (3 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
10 December 2016Micro company accounts made up to 31 March 2016 (2 pages)
13 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 6 July 2016 with updates (5 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 November 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
3 August 2015Annual return made up to 6 July 2015 with a full list of shareholders
Statement of capital on 2015-08-03
  • GBP 1
(3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
7 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
8 August 2014Annual return made up to 6 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 1
(3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
23 August 2013Annual return made up to 6 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-23
(3 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
26 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Annual return made up to 6 July 2012 with a full list of shareholders (3 pages)
20 August 2012Director's details changed for Mrs Eman Roufail on 22 July 2011 (2 pages)
20 August 2012Director's details changed for Mrs Eman Roufail on 22 July 2011 (2 pages)
22 March 2012Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England on 22 March 2012 (1 page)
22 March 2012Registered office address changed from 7 Turneys Drive Wolverton Mill Milton Keynes MK12 5GY England on 22 March 2012 (1 page)
11 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
11 November 2011Statement of capital following an allotment of shares on 1 October 2011
  • GBP 1
(3 pages)
10 November 2011Purchase of own shares. (2 pages)
10 November 2011Purchase of own shares. (2 pages)
8 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
8 November 2011Current accounting period shortened from 31 July 2012 to 31 March 2012 (1 page)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
6 July 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)