UKBizDB.co.uk

EUROPE ESTATES LIMITED

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

This company is commonly known as Europe Estates Limited. The company was founded 33 years ago and was given the registration number 02580349. The firm's registered office is in LONDON. You can find them at Suite 105, Viglen House Alperton Lane, Wembley, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EUROPE ESTATES LIMITED
Company Number:02580349
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 February 1991
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Suite 105, Viglen House Alperton Lane, Wembley, London, United Kingdom, HA0 1HD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5th Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary21 November 2011Active
Suite 121, Viglen House, Alperton Lane, Wembley, London, United Kingdom, HA0 1HD

Director25 June 2002Active
5 Hillway, Kingsbury, London, NW9 7LS

Secretary06 February 1991Active
5th, Floor, 86 Jermyn Street, London, United Kingdom, SW1Y 6AW

Corporate Secretary14 September 1993Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary06 February 1991Active
Via Orbisana, Breganzona, Ticino Switzerland 6932,

Director14 September 1993Active
11 Sunbury Avenue, Mill Hill, London, NW7 3SL

Director25 June 2002Active
44 Grange Park, Ealing, London, W5 3PR

Director15 March 1991Active
Il Ronco, Neggio, Ticino, 6991 Switzerland, FOREIGN

Director14 September 1993Active
5 Hillway, Kingsbury, London, NW9 7LS

Director06 February 1991Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director06 February 1991Active
6th Floor, 94 Wigmore Street, London, W1U 3RF

Corporate Director20 October 2003Active

People with Significant Control

Mrs Maria Teresa Carosella Cipolloni
Notified on:06 April 2016
Status:Active
Date of birth:June 1939
Nationality:Italian
Country of residence:United Kingdom
Address:Suite 121, Viglen House, London, United Kingdom, HA0 1HD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-03Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-06-30Address

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

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Gazette

Gazette filings brought up to date.

Download
2022-12-06Accounts

Accounts with accounts type total exemption full.

Download
2022-11-29Gazette

Gazette notice compulsory.

Download
2022-05-04Gazette

Gazette filings brought up to date.

Download
2022-05-03Gazette

Gazette notice compulsory.

Download
2022-04-27Confirmation statement

Confirmation statement with no updates.

Download
2021-09-28Accounts

Accounts with accounts type total exemption full.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-23Accounts

Accounts with accounts type total exemption full.

Download
2020-02-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-10Accounts

Accounts with accounts type total exemption full.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-07Accounts

Accounts with accounts type total exemption full.

Download
2018-05-05Gazette

Gazette filings brought up to date.

Download
2018-05-02Confirmation statement

Confirmation statement with no updates.

Download
2018-05-01Gazette

Gazette notice compulsory.

Download
2017-08-22Accounts

Accounts with accounts type total exemption full.

Download
2017-04-04Address

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

Download
2017-04-04Address

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

Download
2017-03-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.