Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EKER PROPERTIES LIMITED
Company Information for

EKER PROPERTIES LIMITED

1ST FLOOR GALLERY COURT, 28 ARCADIA AVENUE, LONDON, N3 2FG,
Company Registration Number
00517102
Private Limited Company
Active

Company Overview

About Eker Properties Ltd
EKER PROPERTIES LIMITED was founded on 1953-03-13 and has its registered office in London. The organisation's status is listed as "Active". Eker Properties Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EKER PROPERTIES LIMITED
 
Legal Registered Office
1ST FLOOR GALLERY COURT
28 ARCADIA AVENUE
LONDON
N3 2FG
Other companies in NW3
 
Filing Information
Company Number 00517102
Company ID Number 00517102
Date formed 1953-03-13
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 28/12/2024
Latest return 13/04/2016
Return next due 11/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-06 23:14:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EKER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EKER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL EKER
Director 1994-12-14
RITA EKER
Director 1992-04-13
Previous Officers
Officer Role Date Appointed Date Resigned
MOSES EKER
Company Secretary 1992-04-13 2014-10-13
MOSES EKER
Director 1992-04-13 2014-10-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL EKER HEAT ANGELS LIMITED Director 1998-09-24 CURRENT 1998-09-24 Active
DANIEL EKER TARCASO INVESTMENTS LIMITED Director 1994-12-14 CURRENT 1960-12-06 Active
RITA EKER ONE TO ONE CHARITY Director 2010-03-05 CURRENT 2010-03-05 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-01-30AA31/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-11REGISTERED OFFICE CHANGED ON 11/07/23 FROM Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
2023-07-11AD01REGISTERED OFFICE CHANGED ON 11/07/23 FROM Devonshire House 582 Honeypot Lane Stanmore HA7 1JS United Kingdom
2023-05-30CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-30CS01CONFIRMATION STATEMENT MADE ON 30/05/23, WITH UPDATES
2023-05-11CS01CONFIRMATION STATEMENT MADE ON 28/02/23, WITH UPDATES
2023-04-24REGISTERED OFFICE CHANGED ON 24/04/23 FROM Regina House 124 Finchley Road London NW3 5JS
2023-04-24AD01REGISTERED OFFICE CHANGED ON 24/04/23 FROM Regina House 124 Finchley Road London NW3 5JS
2022-12-1931/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-04-28CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-04-28CS01CONFIRMATION STATEMENT MADE ON 13/04/22, WITH NO UPDATES
2022-03-24AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-29CS01CONFIRMATION STATEMENT MADE ON 13/04/21, WITH NO UPDATES
2021-02-26AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 13/04/20, WITH UPDATES
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-24CS01CONFIRMATION STATEMENT MADE ON 13/04/19, WITH UPDATES
2019-03-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-21AA01Previous accounting period shortened from 29/03/18 TO 28/03/18
2018-06-19AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-07PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL EKER
2018-06-07PSC07CESSATION OF RITA EKER AS A PSC
2018-06-07PSC07CESSATION OF DANIEL EKER AS A PSC
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 100
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 13/04/18, WITH UPDATES
2018-03-19AA01Previous accounting period shortened from 30/03/17 TO 29/03/17
2017-12-20AA01Previous accounting period shortened from 31/03/17 TO 30/03/17
2017-05-18LATEST SOC18/05/17 STATEMENT OF CAPITAL;GBP 100
2017-05-18CS01CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-19LATEST SOC19/05/16 STATEMENT OF CAPITAL;GBP 100
2016-05-19AR0113/04/16 ANNUAL RETURN FULL LIST
2016-02-09AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-13AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-20TM02Termination of appointment of Moses Eker on 2014-10-13
2015-04-20TM01APPOINTMENT TERMINATED, DIRECTOR MOSES EKER
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-03LATEST SOC03/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-03SH02Sub-division of shares on 2014-08-05
2014-09-03RES01ADOPT ARTICLES 03/09/14
2014-09-03RES12VARYING SHARE RIGHTS AND NAMES
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA EKER / 01/07/2014
2014-07-16CH03SECRETARY'S DETAILS CHNAGED FOR MOSES EKER on 2014-07-01
2014-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSES EKER / 01/07/2014
2014-06-02AR0113/04/14 ANNUAL RETURN FULL LIST
2014-01-28AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-30AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-06AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-04-30AR0113/04/12 FULL LIST
2012-02-02AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2011 FROM LANMOR HOUSE 370/386 HIGH ROAD WEMBLEY MIDDLESEX HA9 6AX
2011-05-05AR0113/04/11 FULL LIST
2011-01-06AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0113/04/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MOSES EKER / 13/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RITA EKER / 13/04/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL EKER / 13/04/2010
2010-01-30AA31/03/09 TOTAL EXEMPTION SMALL
2009-06-03363aRETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-06-03288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MOSES EKER / 13/04/2009
2009-06-02288cDIRECTOR'S CHANGE OF PARTICULARS / RITA EKER / 13/04/2009
2009-01-31AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-29287REGISTERED OFFICE CHANGED ON 29/08/2008 FROM 5 THEOBALD COURT THEOBALD STREET BOREHAMWOOD HERTFORDSHIRE WD6 4RN
2008-08-28353aLOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)
2008-06-09363aRETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2008-05-01AA31/03/07 TOTAL EXEMPTION SMALL
2007-06-13363aRETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-05-24287REGISTERED OFFICE CHANGED ON 24/05/07 FROM: 118-120 KENTON ROAD HARROW MIDDLESEX HA3 8AL
2007-02-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-18363aRETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2005-12-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-28363(288)DIRECTOR'S PARTICULARS CHANGED
2005-06-28363sRETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-05363sRETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-12-19AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-01363sRETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-02-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-06-18363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2002-06-18363sRETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2002-06-17287REGISTERED OFFICE CHANGED ON 17/06/02 FROM: PREMIER HOUSE 112 STATION ROAD EDGWARE MIDDLESEX HA8 7AQ
2002-01-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-08-28287REGISTERED OFFICE CHANGED ON 28/08/01 FROM: 235 OLD MARYLEBONE ROAD LONDON NW1 5QT
2001-05-02363aRETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-01-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-04-18363aRETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-10-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-06-22363aRETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1999-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-04-18288cDIRECTOR'S PARTICULARS CHANGED
1998-04-18363aRETURN MADE UP TO 13/04/98; FULL LIST OF MEMBERS
1998-02-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-06-17363aRETURN MADE UP TO 13/04/97; FULL LIST OF MEMBERS
1997-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-06-03363aRETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1996-01-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25363xRETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1995-04-19SRES01ALTER MEM AND ARTS 23/01/95
1995-01-16288NEW DIRECTOR APPOINTED
1995-01-16AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects

98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management



Licences & Regulatory approval
We could not find any licences issued to EKER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EKER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2011-10-29 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EKER PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EKER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EKER PROPERTIES LIMITED
Trademarks
We have not found any records of EKER PROPERTIES LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED CAFFE UNO BRASSERIES LIMITED 2006-11-18 Outstanding

We have found 1 mortgage charges which are owed to EKER PROPERTIES LIMITED

Income
Government Income
We have not found government income sources for EKER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (41100 - Development of building projects) as EKER PROPERTIES LIMITED are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where EKER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EKER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EKER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.