UKBizDB.co.uk

EUROALPHA PROPERTIES LTD

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

This company is commonly known as Euroalpha Properties Ltd. The company was founded 27 years ago and was given the registration number 03359322. The firm's registered office is in LONDON. You can find them at 11a Filey Avenue, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROALPHA PROPERTIES LTD
Company Number:03359322
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 April 1997
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:11a Filey Avenue, London, England, N16 6JL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11a, Filey Avenue, London, England, N16 6JL

Secretary22 December 2017Active
11a, Filey Avenue, London, England, N16 6JL

Director19 April 2016Active
11a, Filey Avenue, London, England, N16 6JL

Director28 March 2017Active
20 Gilda Crescent, London, N16 6JP

Secretary01 September 1999Active
20 Gilda Crescent, London, N16 6JP

Secretary01 September 1999Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary24 April 1997Active
20 Gilda Crescent, London, N16 6JP

Director01 September 1999Active
20 Gilda Crescent, London, N16 6JP

Director01 September 1999Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director24 April 1997Active

People with Significant Control

Yarkon Holdings Ltd
Notified on:05 July 2018
Status:Active
Country of residence:England
Address:11a, Filey Avenue, London, England, N16 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Chaim Babad
Notified on:01 August 2016
Status:Active
Date of birth:April 1975
Nationality:British
Country of residence:England
Address:11a, Filey Avenue, London, England, N16 6JL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Accounts

Change account reference date company previous shortened.

Download
2023-10-02Confirmation statement

Confirmation statement with updates.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Accounts

Change account reference date company previous shortened.

Download
2022-08-11Confirmation statement

Confirmation statement with updates.

Download
2022-04-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-14Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Accounts

Accounts with accounts type total exemption full.

Download
2021-09-13Confirmation statement

Confirmation statement with updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-04-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-27Confirmation statement

Confirmation statement with updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2018-09-05Confirmation statement

Confirmation statement with updates.

Download
2018-01-22Officers

Appoint person secretary company with name date.

Download
2018-01-07Accounts

Accounts with accounts type total exemption full.

Download
2017-09-13Confirmation statement

Confirmation statement with updates.

Download
2017-03-29Officers

Appoint person director company with name date.

Download
2017-03-29Officers

Termination director company with name termination date.

Download
2017-03-29Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.