Warning: file_put_contents(c/7445ad0a7f696afa88b9bab8f1e75b61.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Europa Estates Limited, DN1 2AX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROPA ESTATES LIMITED

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

This company is commonly known as Europa Estates Limited. The company was founded 20 years ago and was given the registration number 05129990. The firm's registered office is in DONCASTER. You can find them at 43 Apley Road, , Doncaster, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUROPA ESTATES LIMITED
Company Number:05129990
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 May 2004
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:43 Apley Road, Doncaster, England, DN1 2AX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
43, Apley Road, Doncaster, England, DN1 2AX

Director01 November 2020Active
42 Elmfield Road, Hyde Park, Doncaster, DN1 2BH

Secretary16 February 2005Active
Axholme House, North Street, Crowle, Scunthorpe, England, DN17 4NB

Corporate Secretary02 August 2005Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Secretary07 July 2004Active
51, High Street, Crowle, Scunthorpe, England, DN17 4LB

Corporate Secretary01 April 2015Active
122-126, Tooley Street, London, SE1 2TU

Corporate Nominee Secretary17 May 2004Active
43, Apley Road, Doncaster, England, DN1 2AX

Director28 November 2019Active
16, Whiphill Lane, Armthorpe, Doncaster, DN3 3JP

Director25 March 2009Active
42 Elmfield Road, Hyde Park, Doncaster, DN1 2BH

Director07 July 2004Active
30, Birchfield Drive, Rochdale, England, OL11 4NY

Director01 June 2018Active
30, Birchfield Drive, Rochdale, England, OL11 4NY

Director04 September 2019Active
1 The Nook Whiphill Lane, Armthorpe, Doncaster, DN3 3JP

Director07 July 2004Active
Axholme House, North Street, Crowle, Scunthorpe, DN17 4NB

Corporate Director07 July 2004Active
88a Tooley Street, London Bridge, London, SE1 2TF

Corporate Director17 May 2004Active

People with Significant Control

Mrs Rebecca Mohammed
Notified on:01 November 2020
Status:Active
Date of birth:September 1972
Nationality:British
Country of residence:England
Address:43, Apley Road, Doncaster, England, DN1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr David Anthony Banks
Notified on:28 November 2019
Status:Active
Date of birth:January 1961
Nationality:British
Country of residence:England
Address:43, Apley Road, Doncaster, England, DN1 2AX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Latif Mohammed
Notified on:06 April 2016
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:The Nook, Whiphill Lane, Doncaster, England, DN3 3JP
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Copyright © 2024. All rights reserved.