Company NameEarth Residential Limited
Company StatusActive
Company Number08464762
CategoryPrivate Limited Company
Incorporation Date27 March 2013(11 years, 1 month ago)
Previous NameLITH Developments Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Frank George Camilleri
Date of BirthDecember 1963 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLith Hall 345a Victoria Park Road
London
E9 5DX
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Philip Louis Spencer
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed29 November 2016(3 years, 8 months after company formation)
Appointment Duration7 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
Director NameMr Vincent Daniel Goldstein
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed27 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address96-98 York Hill
Loughton
IG10 1JA

Contact

Websiteearthresidential.com

Location

Registered Address249 Cranbrook Road
Ilford
Essex
IG1 4TG
RegionLondon
ConstituencyIlford South
CountyGreater London
WardValentines
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

20 at £1Adam Shafron
5.00%
Ordinary
163 at £1Frank George Camilleri
40.75%
Ordinary
163 at £1Vincent Daniel Goldstein
40.75%
Ordinary
54 at £1Tim Andrews
13.50%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return27 March 2024 (3 weeks, 6 days ago)
Next Return Due10 April 2025 (11 months, 3 weeks from now)

Filing History

9 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
23 January 2020Amended total exemption full accounts made up to 31 March 2019 (6 pages)
16 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
29 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 January 2019Amended total exemption full accounts made up to 31 March 2018 (6 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 April 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
29 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (7 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
16 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
29 November 2016Appointment of Mr Vincent Goldstein as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Vincent Goldstein as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Phillip Spencer as a director on 29 November 2016 (2 pages)
29 November 2016Appointment of Mr Phillip Spencer as a director on 29 November 2016 (2 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 489
(4 pages)
9 May 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-05-09
  • GBP 489
(4 pages)
14 March 2016Registered office address changed from Lith Hall 345a Victoria Park Road London E9 5DX to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 March 2016 (1 page)
14 March 2016Registered office address changed from Lith Hall 345a Victoria Park Road London E9 5DX to 249 Cranbrook Road Ilford Essex IG1 4TG on 14 March 2016 (1 page)
13 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 489
(4 pages)
13 January 2016Statement of capital following an allotment of shares on 12 October 2015
  • GBP 489
(4 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
17 December 2015Accounts for a dormant company made up to 31 March 2015 (2 pages)
6 May 2015Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages)
6 May 2015Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages)
6 May 2015Termination of appointment of Vincent Daniel Goldstein as a director on 20 April 2015 (2 pages)
6 May 2015Termination of appointment of Vincent Daniel Goldstein as a director on 20 April 2015 (2 pages)
6 May 2015Registered office address changed from 119 High Road Loughton Essex IG10 4LT to Lith Hall 345a Victoria Park Road London E9 5DX on 6 May 2015 (2 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 400
(4 pages)
4 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-04
  • GBP 400
(4 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
24 June 2014Accounts for a dormant company made up to 31 March 2014 (2 pages)
5 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 400
(4 pages)
5 May 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-05-05
  • GBP 400
(4 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Change of name notice (2 pages)
18 April 2013Company name changed lith developments LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(4 pages)
18 April 2013Company name changed lith developments LIMITED\certificate issued on 18/04/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(4 pages)
16 April 2013Registered office address changed from 32 Parkmore Close Woodford Green IG8 0SJ United Kingdom on 16 April 2013 (1 page)
16 April 2013Registered office address changed from 32 Parkmore Close Woodford Green IG8 0SJ United Kingdom on 16 April 2013 (1 page)
27 March 2013Incorporation (27 pages)
27 March 2013Incorporation (27 pages)