UKBizDB.co.uk

EURO INVESTMENTS (PROPERTIES) LIMITED

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

This company is commonly known as Euro Investments (properties) Limited. The company was founded 38 years ago and was given the registration number 01972559. The firm's registered office is in CARDIFF. You can find them at 239 Tatham Road, Llanishen, Cardiff, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EURO INVESTMENTS (PROPERTIES) LIMITED
Company Number:01972559
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:239 Tatham Road, Llanishen, Cardiff, CF14 5FF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH

Secretary10 July 2023Active
1 The Paddock, Lisvane, Cardiff, CF14 0AY

Director21 May 2008Active
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH

Director28 April 2023Active
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH

Director28 April 2023Active
1 The Paddock, Lisvane, Cardiff, CF14 0AY

Secretary31 March 1994Active
Penarth House, Cliff Parade, Penarth, CF64 2BP

Secretary-Active
Llwyndu Court, Abergavenny, NP7 7HG

Director31 March 1994Active
1 The Paddock, Lisvane, Cardiff, CF14 0AY

Director31 March 1994Active
Penarth House, Cliff Parade, Penarth, CF64 5BP

Director-Active
Penarth House, Cliff Parade, Penarth, CF64 2BP

Director-Active

People with Significant Control

Ms Sharon Theresa Spackman
Notified on:23 November 2023
Status:Active
Date of birth:June 1959
Nationality:British
Country of residence:England
Address:11, Sandford Park, Chipping Norton, England, OX7 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Derrick Mark Pritchard
Notified on:10 July 2023
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:11, Sandford Park, Chipping Norton, England, OX7 3TH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Thomas Lister
Notified on:05 December 2019
Status:Active
Date of birth:November 1941
Nationality:British
Address:239, Tatham Road, Cardiff, CF14 5FF
Nature of control:
  • Ownership of shares 75 to 100 percent
Rosilian Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:239, Tatham Road, Cardiff, Wales, CF14 5FF
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person director company with change date.

Download
2024-04-04Officers

Change person secretary company with change date.

Download
2024-04-04Address

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

Download
2024-02-09Confirmation statement

Confirmation statement with updates.

Download
2024-01-04Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Persons with significant control

Notification of a person with significant control.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person director company with change date.

Download
2023-11-23Officers

Change person secretary company with change date.

Download
2023-11-23Persons with significant control

Change to a person with significant control.

Download
2023-10-18Accounts

Accounts with accounts type total exemption full.

Download
2023-07-14Persons with significant control

Notification of a person with significant control.

Download
2023-07-14Persons with significant control

Cessation of a person with significant control.

Download
2023-07-14Officers

Termination director company with name termination date.

Download
2023-07-14Officers

Appoint person secretary company with name date.

Download
2023-07-14Officers

Termination secretary company with name termination date.

Download
2023-05-02Officers

Appoint person director company with name date.

Download
2023-05-01Officers

Appoint person director company with name date.

Download
2023-04-17Resolution

Resolution.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-04-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-31Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.