Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Ehl Property Holdings Limited
Ehl Property Holdings Limited is an active company incorporated on 6 April 2023 with the registered office located in Coatbridge, Lanarkshire. Ehl Property Holdings Limited was registered 2 years 6 months ago.
Watch Company
Status
Active
Active since
incorporation
Company No
SC765220
Private limited company
Scottish Company
Age
2 years 6 months
Incorporated
6 April 2023
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
5 April 2025
(6 months ago)
Next confirmation dated
5 April 2026
Due by
19 April 2026
(5 months remaining)
Last change occurred
1 year 6 months ago
Accounts
Submitted
For period
1 May
⟶
30 Apr 2025
(12 months)
Accounts type is
Total Exemption Full
Next accounts for period
30 April 2026
Due by
31 January 2027
(1 year 3 months remaining)
Learn more about Ehl Property Holdings Limited
Contact
Update Details
Address
Unit 4 7 Hagmill Road
Shawhead Industrial Estate
Coatbridge
ML5 4XD
United Kingdom
Same address since
incorporation
Companies in ML5 4XD
Telephone
Unreported
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Mrs Bernadette Mary Davies
Director • PSC • British • Lives in UK • Born in May 1966
Mr Timothy Andrew Davies
Director • PSC • British • Lives in Scotland • Born in Mar 1967
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Euro Hydraulics Scotland Limited
Mr Timothy Andrew Davies and Mrs Bernadette Mary Davies are mutual people.
Active
Hydraulics And Pneumatics Limited
Mr Timothy Andrew Davies and Mrs Bernadette Mary Davies are mutual people.
Active
Ehl Holdings Ltd
Mr Timothy Andrew Davies and Mrs Bernadette Mary Davies are mutual people.
Active
Euro Hydraulics Scotland Holdings Limited
Mr Timothy Andrew Davies and Mrs Bernadette Mary Davies are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2024–2025)
Period Ended
30 Apr 2025
For period
30 Apr
⟶
30 Apr 2025
Traded for
12 months
Cash in Bank
£2.06K
Increased by £1.46K (+243%)
Turnover
Unreported
Same as previous period
Employees
2
Increased by 2 (%)
Total Assets
£3.84M
Increased by £1.46K (0%)
Total Liabilities
-£2.71K
Increased by £2.11K (+351%)
Net Assets
£3.83M
Decreased by £651 (-0%)
Debt Ratio (%)
0%
Increased by 0.05% (+351%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 5 Sep 2025
Confirmation Submitted
6 Months Ago on 29 Apr 2025
Full Accounts Submitted
10 Months Ago on 31 Dec 2024
Confirmation Submitted
1 Year 6 Months Ago on 30 Apr 2024
Timothy Davies (PSC) Appointed
2 Years 1 Month Ago on 21 Sep 2023
Incorporated
2 Years 6 Months Ago on 6 Apr 2023
Get Alerts
Get Credit Report
Discover Ehl Property Holdings Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 30 April 2025
Submitted on 5 Sep 2025
Confirmation statement made on 5 April 2025 with no updates
Submitted on 29 Apr 2025
Total exemption full accounts made up to 30 April 2024
Submitted on 31 Dec 2024
Confirmation statement made on 5 April 2024 with updates
Submitted on 30 Apr 2024
Resolutions
Submitted on 30 Jan 2024
Solvency Statement dated 30/01/24
Submitted on 30 Jan 2024
Statement of capital on 30 January 2024
Submitted on 30 Jan 2024
Statement by Directors
Submitted on 30 Jan 2024
Particulars of variation of rights attached to shares
Submitted on 26 Jan 2024
Change of share class name or designation
Submitted on 26 Jan 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs