Company NameEocene Property Developments Limited
Company StatusActive
Company Number10461533
CategoryPrivate Limited Company
Incorporation Date3 November 2016(7 years, 6 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Hitesh Patani
Date of BirthDecember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr Mukesh Zaverchand Shah
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMrs Ninna Shah
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW
Director NameMr Rajiv Shah
Date of BirthApril 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed03 November 2016(same day as company formation)
RoleProperty Consultant
Country of ResidenceEngland
Correspondence Address8 Beech Hill Avenue
Barnet
EN4 0LW

Location

Registered Address8 Beech Hill Avenue
Barnet
EN4 0LW
RegionLondon
ConstituencyEnfield, Southgate
CountyGreater London
WardCockfosters
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 May 2023 (11 months, 3 weeks ago)
Next Return Due31 May 2024 (4 weeks from now)

Filing History

23 December 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
20 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
24 July 2022Registered office address changed from Unit 7 Optima Business Park Pindar Road Hoddesdon Herts EN11 0DY United Kingdom to 8 Beech Hill Avenue Barnet EN4 0LW on 24 July 2022 (1 page)
28 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
26 May 2022Previous accounting period extended from 30 September 2021 to 31 March 2022 (1 page)
25 May 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
8 July 2021Total exemption full accounts made up to 30 September 2020 (7 pages)
17 May 2021Confirmation statement made on 17 May 2021 with updates (4 pages)
7 May 2021Confirmation statement made on 7 May 2021 with updates (4 pages)
2 November 2020Confirmation statement made on 2 November 2020 with no updates (3 pages)
23 June 2020Total exemption full accounts made up to 30 September 2019 (7 pages)
16 December 2019Previous accounting period extended from 31 March 2019 to 30 September 2019 (1 page)
7 November 2019Notification of Tremula Property Investments Limited as a person with significant control on 1 November 2019 (2 pages)
7 November 2019Confirmation statement made on 2 November 2019 with no updates (3 pages)
7 November 2019Cessation of Gada Property Investments Limited as a person with significant control on 1 November 2019 (1 page)
5 November 2018Confirmation statement made on 2 November 2018 with no updates (3 pages)
13 July 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
7 July 2018Previous accounting period extended from 30 November 2017 to 31 March 2018 (1 page)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 2 November 2017 with no updates (3 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(47 pages)
3 November 2016Incorporation
Statement of capital on 2016-11-03
  • GBP 100
(47 pages)