This company is commonly known as Eurodale Estates Limited. The company was founded 31 years ago and was given the registration number 02725653. The firm's registered office is in HERTFORDSHIRE. You can find them at 2 Kings Road, London Colney, Hertfordshire, . This company's SIC code is 43390 - Other building completion and finishing.
Name | : | EURODALE ESTATES LIMITED |
---|---|---|
Company Number | : | 02725653 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 24 June 1992 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Kings Road, London Colney, Hertfordshire, AL2 1EN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Kings Road, London Colney, Hertfordshire, AL2 1EN | Secretary | 29 September 1996 | Active |
2 Kings Road, London Colney, Hertfordshire, AL2 1EN | Director | 09 September 1992 | Active |
2 Kings Road, London Colney, Hertfordshire, AL2 1EN | Director | 22 February 2016 | Active |
42 Meadowcroft, St Albans, AL1 1UE | Secretary | 09 September 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 24 June 1992 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 24 June 1992 | Active |
Mr Ronald Leslie Mitcham | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Address | : | 2 Kings Road, Hertfordshire, AL2 1EN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-01-19 | Persons with significant control | Change to a person with significant control. | Download |
2022-11-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-11-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-26 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-02-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-08 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-07-08 | Confirmation statement | Confirmation statement with updates. | Download |
2016-02-23 | Officers | Appoint person director company with name date. | Download |
2015-10-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-07-01 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.