UKBizDB.co.uk

EUROPEAN EQUITIES PLC

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

This company is commonly known as European Equities Plc. The company was founded 26 years ago and was given the registration number 03558267. The firm's registered office is in BOURNEMOUTH. You can find them at 716 Christchurch Road, Boscombe, Bournemouth, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EUROPEAN EQUITIES PLC
Company Number:03558267
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 May 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:716 Christchurch Road, Boscombe, Bournemouth, BH7 6BZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ

Secretary06 November 2009Active
716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ

Director14 September 1999Active
Basing House, Watts Road, Thames Ditton, KT7 0BX

Secretary06 May 1998Active
6 Salter Road, Poole, BH13 7RQ

Secretary26 June 2002Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Secretary06 May 1998Active
Appleby, 46 Cromwell Road, Teddington, TW11 9EN

Director06 May 1998Active
5a Walpole Gardens, Twickenham, TW1 3HY

Director06 May 1998Active
6 Salter Road, Poole, BH13 7RQ

Director18 May 1999Active
716 Christchurch Road, Boscombe, Bournemouth, United Kingdom, BH7 6BZ

Director20 September 2019Active
The Glassmill, 1 Battersea Bridge Road, London, SW11 3BG

Corporate Director06 May 1998Active
The Quadrant, 118 London Road, Kingston, KT2 6QJ

Corporate Nominee Director06 May 1998Active
The Old Rectory, Church Street, Weybridge, England, KT13 8DE

Corporate Director24 June 2009Active

People with Significant Control

Mr Maximillian Ziegfried De Kment
Notified on:13 April 2018
Status:Active
Date of birth:July 1966
Nationality:British
Country of residence:United Kingdom
Address:716, Christchurch Road, Bournemouth, United Kingdom, BH7 6BZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robin Frederick Syrett
Notified on:06 April 2016
Status:Active
Date of birth:September 1937
Nationality:British
Country of residence:United Kingdom
Address:15, Marlborough Street, London, United Kingdom, SW3 3PS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-30Accounts

Accounts with accounts type full.

Download
2023-05-15Confirmation statement

Confirmation statement with updates.

Download
2023-05-03Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download
2022-02-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.