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

EARNSDALE PROPERTIES LIMITED

97 THE CHINE, LONDON, N21 2EG,
Company Registration Number
00803819
Private Limited Company
Active

Company Overview

About Earnsdale Properties Ltd
EARNSDALE PROPERTIES LIMITED was founded on 1964-05-05 and has its registered office in . The organisation's status is listed as "Active". Earnsdale Properties Limited is a Private Limited Company registered in 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
EARNSDALE PROPERTIES LIMITED
 
Legal Registered Office
97 THE CHINE
LONDON
N21 2EG
Other companies in N21
 
Filing Information
Company Number 00803819
Company ID Number 00803819
Date formed 1964-05-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-08-06 13:02:03
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EARNSDALE 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 EARNSDALE PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
ANNE CAROLE ORAM
Company Secretary 1999-07-01
ALICE PATRICIA MURPHY
Director 1991-08-18
PHILIP JOHN MURPHY
Director 1991-08-18
ANNE CAROLE ORAM
Director 1991-08-18
Previous Officers
Officer Role Date Appointed Date Resigned
LEONARD JAMES MURPHY
Director 1991-08-18 2006-07-13
ALICE PATRICIA MURPHY
Company Secretary 1991-08-18 1999-07-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP JOHN MURPHY GRIFFINOAK LIMITED Director 1992-02-07 CURRENT 1981-12-08 Liquidation
ANNE CAROLE ORAM HADLEY COURT (WINCHMORE HILL) MANAGEMENT LIMITED Director 2014-05-20 CURRENT 2000-06-08 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
2023-07-1831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 11/07/23, WITH UPDATES
2023-02-07Current accounting period extended from 31/12/22 TO 31/03/23
2022-07-28PSC02Notification of Earnsdale Holdings Limited as a person with significant control on 2022-07-18
2022-07-28CS01CONFIRMATION STATEMENT MADE ON 11/07/22, WITH UPDATES
2022-07-28PSC07CESSATION OF PHILIP JOHN MURPHY AS A PERSON OF SIGNIFICANT CONTROL
2022-04-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN PHILIP MURPHY
2022-04-26RES13Resolutions passed:
  • Re: payment of dividend 01/01/2022
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR KATE LOUISE DENNIS
2022-04-20TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP JOHN MURPHY
2022-04-12RES13Resolutions passed:
  • Company business 01/01/2021
2022-02-21AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-12Previous accounting period shortened from 31/03/22 TO 31/12/21
2022-01-12AA01Previous accounting period shortened from 31/03/22 TO 31/12/21
2021-09-21TM01APPOINTMENT TERMINATED, DIRECTOR ALICE PATRICIA MURPHY
2021-07-22CH01Director's details changed for Mrs Louise Jane Holland on 2021-07-06
2021-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/21, WITH NO UPDATES
2021-06-30AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-21AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13CS01CONFIRMATION STATEMENT MADE ON 11/07/20, WITH NO UPDATES
2019-08-23AP01DIRECTOR APPOINTED MR STUART HENRY ORAM
2019-07-18AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 11/07/19, WITH UPDATES
2018-09-08CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH UPDATES
2018-09-08CH01Director's details changed for Philip John Murphy on 2018-09-07
2018-09-08PSC04Change of details for Philip John Murphy as a person with significant control on 2018-09-07
2018-08-02AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-18AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-03CS01CONFIRMATION STATEMENT MADE ON 03/10/17, WITH UPDATES
2016-10-05CS01CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES
2016-08-30LATEST SOC30/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2015-08-19LATEST SOC19/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-19AR0118/08/15 ANNUAL RETURN FULL LIST
2015-07-15AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-09AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-22LATEST SOC22/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-22AR0118/08/14 ANNUAL RETURN FULL LIST
2013-08-29AR0118/08/13 ANNUAL RETURN FULL LIST
2013-08-05AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-09AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/12
2012-08-30AR0118/08/12 FULL LIST
2012-08-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE PATRICIA MURPHY / 30/08/2012
2011-08-22AR0118/08/11 FULL LIST
2011-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11
2010-09-20AR0118/08/10 FULL LIST
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE CAROLE ORAM / 01/10/2009
2010-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ALICE PATRICIA MURPHY / 01/10/2009
2010-09-14AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2009-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-09-30363aRETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 34
2009-03-23403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 28
2008-10-14363aRETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS
2008-09-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2007-08-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-08-28363sRETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS
2006-10-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-09-12363(288)DIRECTOR RESIGNED
2006-09-12363sRETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS
2005-09-13AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-08-30363sRETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS
2004-09-20AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-09-07363sRETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS
2003-08-08363sRETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS
2003-08-06AAFULL ACCOUNTS MADE UP TO 31/03/03
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-09395PARTICULARS OF MORTGAGE/CHARGE
2002-11-08403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2002-11-06403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
We could not find any licences issued to EARNSDALE 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 EARNSDALE PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 34
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 34
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1988-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1988-11-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1986-02-19 Satisfied WALTHAMSTOW BUILDING SOCIETY
LEGAL CHARGE 1985-10-31 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1984-11-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1982-09-17 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1978-01-10 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1977-12-01 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
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
Annual Accounts
2021-12-31

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 EARNSDALE PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EARNSDALE PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EARNSDALE PROPERTIES LIMITED
Trademarks
We have not found any records of EARNSDALE PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with EARNSDALE PROPERTIES LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Thurrock Council 2016-5 GBP £64 Collection Fund
Thurrock Council 2016-1 GBP £392 H B Rent Allow Inc Support
Thurrock Council 2015-11 GBP £392 Housing Benefit Rent Allowance
Thurrock Council 2015-10 GBP £392 Housing Benefit Rent Allowance
Thurrock Council 2015-9 GBP £373 Housing Benefit Rent Allowance
Thurrock Council 2015-8 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2015-7 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2015-6 GBP £713 Housing Benefit Rent Allowance
Thurrock Council 2015-5 GBP £713 Housing Benefit Rent Allowance
Thurrock Council 2015-4 GBP £713 Housing Benefit Rent Allowance
Thurrock Council 2015-3 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2015-2 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2015-1 GBP £713 Housing Benefit Rent Allowance
Thurrock Council 2014-12 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2014-11 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2014-10 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2014-9 GBP £356 Housing Benefit Rent Allowance
Thurrock Council 2014-8 GBP £356
Thurrock Council 2014-7 GBP £356
Thurrock Council 2014-6 GBP £356
Thurrock Council 2014-5 GBP £356
Thurrock Council 2014-4 GBP £356
Thurrock Council 2014-3 GBP £356
Thurrock Council 2014-2 GBP £356
Thurrock Council 2014-1 GBP £713
Thurrock Council 2013-12 GBP £356
Thurrock Council 2013-11 GBP £356
Thurrock Council 2013-10 GBP £356
Thurrock Council 2013-9 GBP £356
Thurrock Council 2013-8 GBP £356
Thurrock Council 2013-7 GBP £356
Thurrock Council 2013-6 GBP £356
Thurrock Council 2013-5 GBP £356
Thurrock Council 2013-4 GBP £317

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where EARNSDALE 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 EARNSDALE 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 EARNSDALE 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.