EROS PROPERTIES LIMITED
Other letting and operating of own or leased real estate
EROS PROPERTIES LIMITED
Other letting and operating of own or leased real estate
Contact & Details
Contact
Registered Address
12th Floor Aldgate Tower 2 Leman Street London E1W 9US United Kingdom
Full company profile for EROS PROPERTIES LIMITED (05081125), an active company based in London, United Kingdom. Incorporated 23 Mar 2004. Other letting and operating of own or leased real estate. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2014–2025)
Cash in Bank
£320.18k
Net Assets
-£44.35M
Total Liabilities
£81.36M
Turnover
£3.44M
Employees
7
Debt Ratio
220%
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||
|---|---|---|---|---|---|
| Khalastchi, Ephraim Menashi Frank | Director | British | England | 25 Mar 2004 | Active |
| Wpg Registrars Limited | Corporate-director | United Kingdom | Unknown | 19 Jul 2005 | Active |
See all 12 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Sir Trevor Steven Pears
British
- Ownership Of Shares 25 To 50 Percent
- Voting Rights 25 To 50 Percent
Barry Michael Howard Shaw
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Trevor Steven Pears
British
- Ownership Of Shares 25 To 50 Percent,voting Rights 25 To 50 Percent
Group Structure
Group Structure
No group structure identified
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
6, 8 and 10 Horsefair Street and 11 Every Street, Leicester LEICESTER | Leasehold | - | 14 Feb 2017 |
6 All Saints Square, Bedworth (CV12 8LT) NUNEATON AND BEDWORTH | Leasehold | - | 15 Jan 2008 |
31-33 Coinagehall Street, Helston (TR13 8ER) CORNWALL | Freehold | - | 4 Jan 2008 |
Barclays Bank House, High Row, Darlington (DL3 7QW) DARLINGTON | Freehold | - | 31 Oct 2007 |
14 High Street, Leatherhead (KT22 8AN) MOLE VALLEY | Freehold | - | 12 Sept 2007 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 18 Mar 2026 | Confirmation Statement | Confirmation statement made on 2026-03-18 with no updates | |
| 20 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 7 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full | |
| 17 Mar 2025 | Confirmation Statement | Confirmation statement made on 2025-03-17 with no updates | |
| 27 Feb 2025 | Mortgage | Mortgage Create With Deed With Charge Number Charge Creation Date |
Confirmation statement made on 2026-03-18 with no updates
Annual accounts made up to 2025-04-30
Mortgage Satisfy Charge Full
Confirmation statement made on 2025-03-17 with no updates
Mortgage Create With Deed With Charge Number Charge Creation Date
Recent Activity
Latest Activity
Confirmation statement made on 2026-03-18 with no updates
1 months ago on 18 Mar 2026
Annual accounts made up to 2025-04-30
3 months ago on 20 Jan 2026
Mortgage Satisfy Charge Full
5 months ago on 7 Nov 2025
Confirmation statement made on 2025-03-17 with no updates
1 years ago on 17 Mar 2025
Mortgage Create With Deed With Charge Number Charge Creation Date
1 years ago on 27 Feb 2025
