UKBizDB.co.uk

EURO ONE ESTATES LTD

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

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.

Company Information

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:
  • 68201 - Renting and operating of Housing Association real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor Parkgates, Bury New Road, Prestwich, England, M25 0TL

Secretary09 January 2017Active
4c Unity House, 4 Accommodation Road, London, England, NW11 8ED

Director10 December 2020Active
43, Linthorpe Road, London, England, N16 5QT

Director02 August 2022Active
4c Unity House, Accommodation Road, London, United Kingdom, NW11 8ED

Director24 November 2016Active
39 Leweston Place, London, N16 6RJ

Secretary22 March 2002Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary26 February 2002Active
30 Overlea Road, London, E5 9BG

Director22 March 2002Active
39 Leweston Place, London, N16 6RJ

Director22 March 2002Active
43 Linthorpe Road, London, N16 5QT

Director22 March 2002Active
Medcar House, 149a Stamford Hill, London, United Kingdom, N16 5LL

Director24 November 2016Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director26 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-10Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-11-24Persons with significant control

Notification of a person with significant control.

Download
2023-07-26Accounts

Accounts with accounts type total exemption full.

Download
2023-07-25Accounts

Change account reference date company previous shortened.

Download
2023-03-28Accounts

Change account reference date company current shortened.

Download
2023-03-12Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Address

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

Download
2022-12-28Accounts

Change account reference date company previous shortened.

Download
2022-08-10Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Termination director company with name termination date.

Download
2022-03-23Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-29Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Gazette

Gazette filings brought up to date.

Download
2021-07-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Persons with significant control

Change to a person with significant control.

Download
2021-05-27Officers

Change person director company with change date.

Download
2021-05-27Persons with significant control

Change to a person with significant control.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2021-03-24Accounts

Accounts amended with accounts type total exemption full.

Download
2020-12-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.