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.
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 | : |
|
Registered Address | : | 239 Tatham Road, Llanishen, Cardiff, CF14 5FF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH | Secretary | 10 July 2023 | Active |
1 The Paddock, Lisvane, Cardiff, CF14 0AY | Director | 21 May 2008 | Active |
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH | Director | 28 April 2023 | Active |
11, Sandford Park, Charlbury, Chipping Norton, England, OX7 3TH | Director | 28 April 2023 | Active |
1 The Paddock, Lisvane, Cardiff, CF14 0AY | Secretary | 31 March 1994 | Active |
Penarth House, Cliff Parade, Penarth, CF64 2BP | Secretary | - | Active |
Llwyndu Court, Abergavenny, NP7 7HG | Director | 31 March 1994 | Active |
1 The Paddock, Lisvane, Cardiff, CF14 0AY | Director | 31 March 1994 | Active |
Penarth House, Cliff Parade, Penarth, CF64 5BP | Director | - | Active |
Penarth House, Cliff Parade, Penarth, CF64 2BP | Director | - | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Rosilian Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Wales |
Address | : | 239, Tatham Road, Cardiff, Wales, CF14 5FF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person director company with change date. | Download |
2024-04-04 | Officers | Change person secretary company with change date. | Download |
2024-04-04 | Address | Change registered office address company with date old address new address. | Download |
2024-02-09 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-23 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person director company with change date. | Download |
2023-11-23 | Officers | Change person secretary company with change date. | Download |
2023-11-23 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-14 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-14 | Officers | Termination director company with name termination date. | Download |
2023-07-14 | Officers | Appoint person secretary company with name date. | Download |
2023-07-14 | Officers | Termination secretary company with name termination date. | Download |
2023-05-02 | Officers | Appoint person director company with name date. | Download |
2023-05-01 | Officers | Appoint person director company with name date. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-01-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-12-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.