This company is commonly known as Euro One Estates Ltd. The company was founded 22 years ago and was given the registration number 04382076. The firm's registered office is in LONDON. You can find them at 4c Unity House, Accommodation Road, London, . This company's SIC code is 68201 - Renting and operating of Housing Association real estate.
Name | : | EURO ONE ESTATES LTD |
---|---|---|
Company Number | : | 04382076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 26 February 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 4c Unity House, Accommodation Road, London, United Kingdom, NW11 8ED |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2nd Floor Parkgates, Bury New Road, Prestwich, England, M25 0TL | Secretary | 09 January 2017 | Active |
4c Unity House, 4 Accommodation Road, London, England, NW11 8ED | Director | 10 December 2020 | Active |
43, Linthorpe Road, London, England, N16 5QT | Director | 02 August 2022 | Active |
4c Unity House, Accommodation Road, London, United Kingdom, NW11 8ED | Director | 24 November 2016 | Active |
39 Leweston Place, London, N16 6RJ | Secretary | 22 March 2002 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Secretary | 26 February 2002 | Active |
30 Overlea Road, London, E5 9BG | Director | 22 March 2002 | Active |
39 Leweston Place, London, N16 6RJ | Director | 22 March 2002 | Active |
43 Linthorpe Road, London, N16 5QT | Director | 22 March 2002 | Active |
Medcar House, 149a Stamford Hill, London, United Kingdom, N16 5LL | Director | 24 November 2016 | Active |
43 Wellington Avenue, London, N15 6AX | Corporate Nominee Director | 26 February 2002 | Active |
Mr Jonah Perelman | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Linthorpe Road, London, England, N16 5QT |
Nature of control | : |
|
Mr Joseph Daniel Pfeffer | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1954 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4c Unity House, Accommodation Road, London, England, NW11 8ED |
Nature of control | : |
|
Euro Two Estates Ltd | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor - Parkgates, Bury New Road, Manchester, England, M25 0TL |
Nature of control | : |
|
Claradon Holdings Limited | ||
Notified on | : | 15 June 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2nd Floor - Parkgates, Bury New Road, Manchester, England, M25 0TL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-11-24 | Persons with significant control | Notification of a person with significant control. | Download |
2023-07-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-25 | Accounts | Change account reference date company previous shortened. | Download |
2023-03-28 | Accounts | Change account reference date company current shortened. | Download |
2023-03-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Address | Change registered office address company with date old address new address. | Download |
2022-12-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-08-10 | Officers | Appoint person director company with name date. | Download |
2022-07-27 | Officers | Termination director company with name termination date. | Download |
2022-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-13 | Gazette | Gazette filings brought up to date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-27 | Officers | Change person director company with change date. | Download |
2021-05-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2021-03-24 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2020-12-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.