This company is commonly known as Euroasia Properties Limited. The company was founded 18 years ago and was given the registration number 05724854. The firm's registered office is in LONDON. You can find them at 23 Belsize Road, , London, . This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EUROASIA PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05724854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Belsize Road, London, England, NW6 4RX |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23, Belsize Road, London, England, NW6 4RX | Director | 29 September 2018 | Active |
23, Belsize Road, London, England, NW6 4RX | Director | 20 May 2014 | Active |
23, Belsize Road, London, England, NW6 4RX | Secretary | 20 May 2014 | Active |
228 Norbury Avenue, Thornton Heath, CR7 8AJ | Secretary | 28 February 2006 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 28 February 2006 | Active |
251 Kings Avenue, Clapham Park, London, SW12 0AX | Director | 28 February 2006 | Active |
228, Norbury Avenue, Thornton Heath, England, CR7 8AJ | Director | 20 May 2014 | Active |
228 Norbury Avenue, Thornton Heath, CR7 8AJ | Director | 28 February 2006 | Active |
228 Norbury Avenue, Thornton Heath, CR7 8AJ | Director | 01 June 2008 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 28 February 2006 | Active |
Mr Dilip Mehta | ||
Notified on | : | 30 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Belsize Road, London, England, NW6 4RX |
Nature of control | : |
|
Mr Dinesh Patel | ||
Notified on | : | 01 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23, Belsize Road, London, England, NW6 4RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-27 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-23 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-26 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-19 | Gazette | Gazette filings brought up to date. | Download |
2021-06-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-15 | Gazette | Gazette notice compulsory. | Download |
2020-08-14 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type micro entity. | Download |
2019-04-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-04-25 | Accounts | Change account reference date company current extended. | Download |
2019-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2019-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-05 | Officers | Termination secretary company with name termination date. | Download |
2018-11-05 | Officers | Appoint person director company with name date. | Download |
2018-11-05 | Officers | Termination director company with name termination date. | Download |
2018-11-05 | Address | Change registered office address company with date old address new address. | Download |
2018-08-31 | Accounts | Accounts with accounts type micro entity. | Download |
2018-03-11 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.