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

EA HOUSING LTD

1 KINGS AVENUE, LONDON, N21 3NA,
Company Registration Number
08050526
Private Limited Company
Active

Company Overview

About Ea Housing Ltd
EA HOUSING LTD was founded on 2012-04-30 and has its registered office in London. The organisation's status is listed as "Active". Ea Housing Ltd 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
EA HOUSING LTD
 
Legal Registered Office
1 KINGS AVENUE
LONDON
N21 3NA
Other companies in N21
 
Previous Names
EMERGENCY ACCOMMODATION LTD20/08/2014
Filing Information
Company Number 08050526
Company ID Number 08050526
Date formed 2012-04-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 30/04/2016
Return next due 28/05/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2023-12-07 02:25:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EA HOUSING LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   A.K.S. ACCOUNTING LIMITED   AG KAKOURIS LIMITED   AD BUSINESS SOLUTIONS LTD   ALPHA OMEGA GROUP LIMITED   COULTHARDS LIMITED   DAVID GREY & CO LIMITED   JOHN H VINER & CO LIMITED   LCC LIMITED   MELBOURNE CAPITAL 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 EA HOUSING LTD

Current Directors
Officer Role Date Appointed
ANTHONY SIMON CHRISTOFIS
Director 2013-01-23
SHAUN TERENCE SAVAGE
Director 2016-02-24
MATTHEW JOHN WILLIAMS
Director 2012-09-21
Previous Officers
Officer Role Date Appointed Date Resigned
GAYNOR GRACE SAVAGE
Director 2012-04-30 2012-09-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANTHONY SIMON CHRISTOFIS ILFORD DEVELOPMENT COMPANY LTD Director 2018-05-21 CURRENT 2014-05-16 Active
ANTHONY SIMON CHRISTOFIS EA PROPERTIES LIMITED Director 2017-09-26 CURRENT 2012-05-29 Active
ANTHONY SIMON CHRISTOFIS WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
ANTHONY SIMON CHRISTOFIS DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
ANTHONY SIMON CHRISTOFIS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
ANTHONY SIMON CHRISTOFIS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
ANTHONY SIMON CHRISTOFIS BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
ANTHONY SIMON CHRISTOFIS CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
ANTHONY SIMON CHRISTOFIS TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
ANTHONY SIMON CHRISTOFIS FORESHORE INVESTMENTS LTD Director 2016-03-21 CURRENT 2015-02-25 Active
ANTHONY SIMON CHRISTOFIS MYLA NOMINEES LTD Director 2016-01-06 CURRENT 2016-01-06 Active - Proposal to Strike off
ANTHONY SIMON CHRISTOFIS FOURWAYS INVESTMENTS LTD Director 2015-04-13 CURRENT 2013-10-22 Active
ANTHONY SIMON CHRISTOFIS OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
ANTHONY SIMON CHRISTOFIS R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
ANTHONY SIMON CHRISTOFIS CHASE GATE LTD Director 2014-12-12 CURRENT 2013-12-11 Active
ANTHONY SIMON CHRISTOFIS SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
ANTHONY SIMON CHRISTOFIS JST PARTNERSHIP LTD Director 2013-08-12 CURRENT 2013-08-12 Active
ANTHONY SIMON CHRISTOFIS JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
ANTHONY SIMON CHRISTOFIS ASC MANAGEMENT CONSULTANCY LTD Director 2011-11-01 CURRENT 2009-10-14 Active
SHAUN TERENCE SAVAGE SAVAGE HOMES LTD Director 2018-06-04 CURRENT 2018-06-04 Active
SHAUN TERENCE SAVAGE SAPPHIRE DEVELOPMENTS SOLIHULL LTD Director 2017-12-20 CURRENT 2017-12-20 Active
SHAUN TERENCE SAVAGE ELMSDOWN HOUSE LTD Director 2017-11-20 CURRENT 2017-11-20 Active
SHAUN TERENCE SAVAGE WEIR HOUSE TOPCO RESI LTD Director 2017-06-16 CURRENT 2017-04-11 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
SHAUN TERENCE SAVAGE DAVIDIA PROPERTIES LTD Director 2016-12-16 CURRENT 2015-11-16 Active
SHAUN TERENCE SAVAGE HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
SHAUN TERENCE SAVAGE DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
SHAUN TERENCE SAVAGE BROOKMANS HOMES LTD Director 2016-09-13 CURRENT 2016-09-13 Active
SHAUN TERENCE SAVAGE TOP CO STOCKING PELHAM LTD Director 2016-07-20 CURRENT 2016-07-20 Active
SHAUN TERENCE SAVAGE CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
SHAUN TERENCE SAVAGE TIER ONE HOMES (ILFORD) LIMITED Director 2016-05-10 CURRENT 2016-05-10 Active
SHAUN TERENCE SAVAGE OXFORD PROPERTY INVESTMENTS LTD Director 2015-04-08 CURRENT 2015-04-08 Active
SHAUN TERENCE SAVAGE R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
SHAUN TERENCE SAVAGE FORESHORE INVESTMENTS LTD Director 2015-02-25 CURRENT 2015-02-25 Active
SHAUN TERENCE SAVAGE BRICKMORT DEVELOPMENTS LTD Director 2014-09-18 CURRENT 2014-09-18 Active
SHAUN TERENCE SAVAGE QUANTUM INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE SAA INVESTMENTS LTD Director 2014-07-24 CURRENT 2014-07-24 Active
SHAUN TERENCE SAVAGE CHASE GATE LTD Director 2013-12-11 CURRENT 2013-12-11 Active
SHAUN TERENCE SAVAGE FOURWAYS INVESTMENTS LTD Director 2013-10-22 CURRENT 2013-10-22 Active
SHAUN TERENCE SAVAGE BRICK MORT INVESTMENTS LTD Director 2013-07-03 CURRENT 2012-01-06 Active
SHAUN TERENCE SAVAGE EA PROPERTIES LIMITED Director 2012-09-21 CURRENT 2012-05-29 Active
SHAUN TERENCE SAVAGE JAMS PARTNERSHIP LTD Director 2012-07-09 CURRENT 2012-07-09 Active
SHAUN TERENCE SAVAGE SAVAGE GROUP OF COMPANIES LTD Director 2010-01-07 CURRENT 2010-01-07 Active
SHAUN TERENCE SAVAGE EVIRO INVESTMENTS LIMITED Director 2006-04-27 CURRENT 2006-04-27 Active
MATTHEW JOHN WILLIAMS DAVIDIA PROPERTIES LTD Director 2017-03-15 CURRENT 2015-11-16 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES (3) LTD Director 2017-02-22 CURRENT 2017-02-22 Active
MATTHEW JOHN WILLIAMS SAA INVESTMENTS LTD Director 2016-12-02 CURRENT 2014-07-24 Active
MATTHEW JOHN WILLIAMS HORSHAM HOLDINGS LTD Director 2016-10-17 CURRENT 2016-10-17 Active
MATTHEW JOHN WILLIAMS DNG BEDFORD PROPERTIES LTD Director 2016-09-29 CURRENT 2014-04-14 Active
MATTHEW JOHN WILLIAMS CHESHUNT PROPERTIES LTD Director 2016-06-13 CURRENT 2016-06-13 Active
MATTHEW JOHN WILLIAMS EA WORKS SOLUTIONS LTD Director 2016-01-20 CURRENT 2012-04-24 Active
MATTHEW JOHN WILLIAMS R & C PROPERTIES MANAGEMENT LTD Director 2015-03-12 CURRENT 2015-03-12 Active
MATTHEW JOHN WILLIAMS MJW SERVICES LIMITED Director 2015-03-01 CURRENT 2013-06-28 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
2023-11-2131/10/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 30/04/23, WITH UPDATES
2023-04-17Director's details changed for Mr Shaun Terence Savage on 2021-07-22
2023-04-17Director's details changed for Mr Anthony Simon Christofis on 2021-02-08
2022-10-31AA31/10/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-03CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 30/04/22, WITH UPDATES
2021-09-13AA31/10/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2021-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/21, WITH UPDATES
2020-10-29AA31/10/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-05-17CS01CONFIRMATION STATEMENT MADE ON 30/04/20, WITH UPDATES
2019-07-31AA31/10/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/19, WITH UPDATES
2018-07-30AA31/10/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-04-30LATEST SOC30/04/18 STATEMENT OF CAPITAL;GBP 90
2018-04-30CS01CONFIRMATION STATEMENT MADE ON 30/04/18, WITH UPDATES
2017-07-31AA31/10/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-05-20LATEST SOC20/05/17 STATEMENT OF CAPITAL;GBP 90
2017-05-20CS01CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES
2016-11-03CH01Director's details changed for Mr Shaun Terence Savage on 2016-08-01
2016-10-06AD01REGISTERED OFFICE CHANGED ON 06/10/16 FROM 869 High Road London N12 8QA United Kingdom
2016-07-29AA31/10/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-20LATEST SOC20/05/16 STATEMENT OF CAPITAL;GBP 90
2016-05-20AR0130/04/16 ANNUAL RETURN FULL LIST
2016-03-06AD01REGISTERED OFFICE CHANGED ON 06/03/16 FROM 1 Kings Avenue Winchmore Hill London N21 3NA
2016-03-06AP01DIRECTOR APPOINTED MR SHAUN TERENCE SAVAGE
2015-07-31AA31/10/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 90
2015-07-13AR0130/04/15 ANNUAL RETURN FULL LIST
2015-07-13CH01Director's details changed for Mr Matthew John Williams on 2015-01-28
2014-12-24AA01Previous accounting period extended from 30/04/14 TO 31/10/14
2014-08-20RES15CHANGE OF NAME 20/08/2014
2014-08-20CERTNMCompany name changed emergency accommodation LTD\certificate issued on 20/08/14
2014-05-06LATEST SOC06/05/14 STATEMENT OF CAPITAL;GBP 90
2014-05-06AR0130/04/14 ANNUAL RETURN FULL LIST
2014-05-06CH01Director's details changed for Mr Matthew John Williams on 2013-05-01
2014-01-30AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-04AR0130/04/13 ANNUAL RETURN FULL LIST
2013-01-25AP01DIRECTOR APPOINTED MR ANTHONY SIMON CHRISTOFIS
2013-01-24SH0123/01/13 STATEMENT OF CAPITAL GBP 90
2012-10-04TM01APPOINTMENT TERMINATED, DIRECTOR GAYNOR SAVAGE
2012-10-04AP01DIRECTOR APPOINTED MR MATTHEW JOHN WILLIAMS
2012-04-30MODEL ARTICLESMODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS)
2012-04-30NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EA HOUSING LTD 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 EA HOUSING LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EA HOUSING LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Creditors
Creditors Due Within One Year 2012-04-30 £ 45,815

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-04-30
Annual Accounts
2014-10-31
Annual Accounts
2015-10-31
Annual Accounts
2016-10-31
Annual Accounts
2017-10-31
Annual Accounts
2017-10-31
Annual Accounts
2018-10-31
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EA HOUSING LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-30 £ 90
Cash Bank In Hand 2012-04-30 £ 4,186
Current Assets 2012-04-30 £ 49,670
Debtors 2012-04-30 £ 45,484
Fixed Assets 2012-04-30 £ 2,891
Shareholder Funds 2012-04-30 £ 6,746
Tangible Fixed Assets 2012-04-30 £ 2,891

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EA HOUSING LTD registering or being granted any patents
Domain Names

EA HOUSING LTD owns 1 domain names.

emergency-accommodation.co.uk  

Trademarks
We have not found any records of EA HOUSING LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EA HOUSING LTD. 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 (82990 - Other business support service activities n.e.c.) as EA HOUSING LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EA HOUSING LTD 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 EA HOUSING LTD 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 EA HOUSING LTD 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.