Warning: file_put_contents(c/9b4c80fdcf2efd6b38709fea6815d232.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
1997 European Property Investments Limited, GL5 5AW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

1997 EUROPEAN PROPERTY INVESTMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 1997 European Property Investments Limited. The company was founded 17 years ago and was given the registration number 06219181. The firm's registered office is in STROUD. You can find them at Lower Littleworth House Lower Littleworth, Amberley, Stroud, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:1997 EUROPEAN PROPERTY INVESTMENTS LIMITED
Company Number:06219181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Lower Littleworth House Lower Littleworth, Amberley, Stroud, England, GL5 5AW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lower Littleworth House, Lower Littleworth, Amberley, Stroud, England, GL5 5AW

Secretary01 December 2015Active
Lower Littleworth House, Lower Littleworth, Amberley, Stroud, England, GL5 5AW

Director02 September 2019Active
Lower Littleworth House, Lower Littleworth, Amberley, Stroud, England, GL5 5AW

Director25 April 2007Active
3rd Floor, 118 Baker Street, London, W1U 6TT

Secretary25 April 2007Active
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX

Corporate Secretary19 April 2007Active
3rd Floor, 118 Baker Street, London, W1U 6TT

Director25 April 2007Active
Carmelite 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director19 April 2007Active
Carmelite, 50 Victoria Embankment, Blackfriars, London, EC4Y 0DX

Corporate Director19 April 2007Active

People with Significant Control

Mr Andrew David Raphael
Notified on:02 September 2019
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:Lower Littleworth House, Lower Littleworth, Stroud, England, GL5 5AW
Nature of control:
  • Significant influence or control as trust
Mr. Derek Neale Raphael
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Address:3rd Floor, London, W1U 6TT
Nature of control:
  • Significant influence or control
Mr Peter Raphael
Notified on:06 April 2016
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Lower Littleworth House, Lower Littleworth, Stroud, England, GL5 5AW
Nature of control:
  • Significant influence or control
The Derek Raphael 1997 Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:99, Clifton Hill, London, England, NW8 0JR
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-06-02Confirmation statement

Confirmation statement with no updates.

Download
2023-10-20Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type total exemption full.

Download
2021-05-24Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type total exemption full.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-06-15Address

Change registered office address company with date old address new address.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Appoint person director company with name date.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-09-02Persons with significant control

Cessation of a person with significant control.

Download
2019-04-24Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-04-20Confirmation statement

Confirmation statement with no updates.

Download
2017-09-08Accounts

Accounts with accounts type total exemption full.

Download
2017-04-24Confirmation statement

Confirmation statement with updates.

Download
2016-11-01Accounts

Accounts with accounts type total exemption full.

Download
2016-05-23Annual return

Annual return company with made up date full list shareholders.

Download
2016-05-23Officers

Termination secretary company with name termination date.

Download
2016-05-23Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.