UKBizDB.co.uk

EUROASIA PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:23 Belsize Road, London, England, NW6 4RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23, Belsize Road, London, England, NW6 4RX

Director29 September 2018Active
23, Belsize Road, London, England, NW6 4RX

Director20 May 2014Active
23, Belsize Road, London, England, NW6 4RX

Secretary20 May 2014Active
228 Norbury Avenue, Thornton Heath, CR7 8AJ

Secretary28 February 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 February 2006Active
251 Kings Avenue, Clapham Park, London, SW12 0AX

Director28 February 2006Active
228, Norbury Avenue, Thornton Heath, England, CR7 8AJ

Director20 May 2014Active
228 Norbury Avenue, Thornton Heath, CR7 8AJ

Director28 February 2006Active
228 Norbury Avenue, Thornton Heath, CR7 8AJ

Director01 June 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 February 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-27Accounts

Accounts with accounts type micro entity.

Download
2023-05-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-23Accounts

Accounts with accounts type micro entity.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Accounts

Accounts with accounts type micro entity.

Download
2021-06-19Gazette

Gazette filings brought up to date.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2021-06-15Gazette

Gazette notice compulsory.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-04-22Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type micro entity.

Download
2019-04-26Accounts

Change account reference date company previous shortened.

Download
2019-04-25Accounts

Change account reference date company current extended.

Download
2019-03-19Persons with significant control

Notification of a person with significant control.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2019-02-19Mortgage

Mortgage satisfy charge full.

Download
2018-11-05Officers

Termination secretary company with name termination date.

Download
2018-11-05Officers

Appoint person director company with name date.

Download
2018-11-05Officers

Termination director company with name termination date.

Download
2018-11-05Address

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

Download
2018-08-31Accounts

Accounts with accounts type micro entity.

Download
2018-03-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.