Warning: file_put_contents(c/bffee24addb40c4c5389d39abea7546d.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eurohouse Limited, TN17 1AD Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROHOUSE LIMITED

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

This company is commonly known as Eurohouse Limited. The company was founded 40 years ago and was given the registration number 01733868. The firm's registered office is in CRANBROOK. You can find them at The Old Bank The Plain, Goudhurst, Cranbrook, Kent. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUROHOUSE LIMITED
Company Number:01733868
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 June 1983
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:The Old Bank The Plain, Goudhurst, Cranbrook, Kent, United Kingdom, TN17 1AD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Bank, The Plain, Gouldhurst, Cranbrook, United Kingdom, TN17 1AD

Secretary26 February 2009Active
The Old Bank, The Plain, Goudhurst, Cranbrook, United Kingdom, TN17 1AD

Director01 September 2012Active
The Old Bank, The Plain, Gouldhurst, Cranbrook, United Kingdom, TN17 1AD

Director30 September 2000Active
56 Undercliff Gardens, Leigh On Sea, SS9 1EA

Secretary-Active
56 Undercliff Gardens, Leigh On Sea, SS9 1EA

Director-Active
The Old Bank, The Plain, Gouldhurst, Cranbrook, United Kingdom, TN17 1AD

Director26 February 2009Active
Durhamford, Stream Lane Sedlescombe, Battle, TN33 0PB

Director-Active

People with Significant Control

Helen Jane Elizabeth Anson
Notified on:06 April 2016
Status:Active
Date of birth:October 1976
Nationality:British
Country of residence:England
Address:The Old Bank, The Plain, Cranbrook, England, TN17 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Victoria Ellen Amelia Parker
Notified on:06 April 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:The Old Bank, The Plain, Cranbrook, England, TN17 1AD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Accounts

Accounts with accounts type total exemption full.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-06Accounts

Accounts with accounts type total exemption full.

Download
2022-01-17Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Mortgage

Mortgage satisfy charge full.

Download
2021-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-02-16Persons with significant control

Change to a person with significant control.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2020-01-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-01Address

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

Download
2019-04-23Mortgage

Mortgage satisfy charge full.

Download
2019-02-14Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Accounts

Accounts with accounts type total exemption full.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-04-25Accounts

Accounts with accounts type total exemption small.

Download
2017-01-12Confirmation statement

Confirmation statement with updates.

Download
2016-03-14Accounts

Accounts with accounts type total exemption small.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-17Accounts

Accounts with accounts type total exemption small.

Download
2015-01-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-01-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.