UKBizDB.co.uk

EURBAN LIMITED

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

This company is commonly known as Eurban Limited. The company was founded 21 years ago and was given the registration number 04746601. The firm's registered office is in LONDON. You can find them at 59 Lafone Street, , London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EURBAN LIMITED
Company Number:04746601
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings

Office Address & Contact

Registered Address:59 Lafone Street, London, SE1 2LX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
59, Lafone Street, London, SE1 2LX

Director29 April 2005Active
59, Lafone Street, London, England, SE1 2LX

Director28 April 2003Active
59, Lafone Street, London, SE1 2LX

Director08 February 2023Active
59, Lafone Street, London, SE1 2LX

Director08 February 2023Active
59, Lafone Street, London, SE1 2LX

Director08 February 2023Active
59, Lafone Street, London, England, SE1 2LX

Director01 July 2013Active
59, Lafone Street, London, England, SE1 2LX

Secretary28 April 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Secretary28 April 2003Active
Solo House The Courtyard, London Road, Horsham, RH12 1AT

Corporate Nominee Director28 April 2003Active

People with Significant Control

Mr Jonathan Paul Fovargue
Notified on:01 June 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:59, Lafone Street, London, SE1 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Liam Dewar
Notified on:01 June 2016
Status:Active
Date of birth:June 1971
Nationality:British
Address:59, Lafone Street, London, SE1 2LX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-02-22Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-04-29Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Accounts

Accounts with accounts type total exemption full.

Download
2021-05-12Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-28Accounts

Change account reference date company previous extended.

Download
2020-05-11Confirmation statement

Confirmation statement with updates.

Download
2020-05-11Officers

Change person director company with change date.

Download
2020-01-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-31Capital

Capital allotment shares.

Download
2019-10-30Resolution

Resolution.

Download
2019-07-24Gazette

Gazette filings brought up to date.

Download
2019-07-23Gazette

Gazette notice compulsory.

Download
2019-07-17Confirmation statement

Confirmation statement with updates.

Download
2019-07-17Officers

Change person director company with change date.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-07-17Persons with significant control

Change to a person with significant control.

Download
2019-01-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.