UKBizDB.co.uk

EURO PROPERTY INVESTMENTS LIMITED

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

This company is commonly known as Euro Property Investments Limited. The company was founded 30 years ago and was given the registration number 02861582. The firm's registered office is in BIRMINGHAM. You can find them at 20 Brickfield Road, Yardley, Birmingham, West Midlands. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EURO PROPERTY INVESTMENTS LIMITED
Company Number:02861582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 October 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:20 Brickfield Road, Yardley, Birmingham, West Midlands, B25 8HE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director22 January 2020Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director15 March 2021Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director19 January 2019Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary01 October 2008Active
51a Church Road, Edgbaston, Birmingham, B15 3SJ

Secretary12 October 1993Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary19 January 2019Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary24 August 2022Active
78 Pennhouse Avenue, Penn, Wolverhampton, WV4 4BE

Secretary05 May 1999Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary02 June 2015Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Secretary13 December 2012Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 October 1993Active
The Paddocks 51 Church Road, Edgbaston, Birmingham, B15 3SJ

Director12 October 1993Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director12 October 1993Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director28 March 2019Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director13 October 2016Active
20, Lynnon Field, Warwick, England, CV34 6DH

Director28 July 2017Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director12 December 2016Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director28 March 2019Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director12 October 1993Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director30 July 2015Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director25 October 2016Active
20, Brickfield Road, Yardley, Birmingham, B25 8HE

Director30 January 2020Active

People with Significant Control

Mr Shabir Majid Alimahomed
Notified on:18 September 2023
Status:Active
Date of birth:July 1969
Nationality:British
Address:20, Brickfield Road, Birmingham, B25 8HE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Afzal Majid Alimahomed
Notified on:06 April 2016
Status:Active
Date of birth:July 1964
Nationality:British
Address:20, Brickfield Road, Birmingham, B25 8HE
Nature of control:
  • 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
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type group.

Download
2023-09-18Persons with significant control

Notification of a person with significant control.

Download
2022-12-01Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Accounts

Accounts with accounts type group.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2022-08-24Officers

Appoint person secretary company with name date.

Download
2022-08-24Officers

Termination secretary company with name termination date.

Download
2021-12-22Confirmation statement

Confirmation statement with no updates.

Download
2021-09-20Accounts

Accounts with accounts type group.

Download
2021-03-15Officers

Appoint person director company with name date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-10-08Accounts

Accounts with accounts type small.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-07-13Mortgage

Mortgage satisfy charge full.

Download
2020-02-07Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Appoint person director company with name date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-02-04Officers

Termination director company with name termination date.

Download
2020-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-01-22Officers

Appoint person director company with name date.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.