Warning: file_put_contents(c/4a48aa0b6c7c50be41f807ddb2264db8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
European Property Acquisition Limited, CH1 1QN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EUROPEAN PROPERTY ACQUISITION LIMITED

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

This company is commonly known as European Property Acquisition Limited. The company was founded 15 years ago and was given the registration number 06886293. The firm's registered office is in CHESTER. You can find them at St Johns Chambers, Love Street, Chester, Cheshire. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EUROPEAN PROPERTY ACQUISITION LIMITED
Company Number:06886293
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 April 2009
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:St Johns Chambers, Love Street, Chester, Cheshire, CH1 1QN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
St Johns Chambers, Love Street, Chester, CH1 1QN

Director17 November 2020Active
Broadlands, Church Lane, Little Linford, Newport Pagnell, MK19 7EE

Secretary23 April 2009Active
St Johns Chambers, Love Street, Chester, England, CH1 1QN

Director23 April 2009Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director31 March 2016Active
St Johns Chambers, Love Street, Chester, England, CH1 1QN

Director21 January 2011Active
St Johns Chambers, Love Street, Chester, CH1 1QN

Director31 March 2016Active

People with Significant Control

Mr Keith Nicholas Eugene Sweetman
Notified on:01 August 2016
Status:Active
Date of birth:October 1968
Nationality:British
Address:St Johns Chambers, Love Street, Chester, CH1 1QN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Gary Nigel Sweetman
Notified on:01 August 2016
Status:Active
Date of birth:November 1970
Nationality:British
Address:St Johns Chambers, Love Street, Chester, CH1 1QN
Nature of control:
  • Ownership of shares 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-19Gazette

Gazette filings brought up to date.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-09-29Mortgage

Mortgage satisfy charge full.

Download
2022-08-24Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-23Gazette

Gazette notice compulsory.

Download
2022-05-06Gazette

Gazette filings brought up to date.

Download
2022-05-05Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Dissolution

Dissolved compulsory strike off suspended.

Download
2022-03-08Gazette

Gazette notice compulsory.

Download
2021-07-21Accounts

Accounts with accounts type total exemption full.

Download
2021-06-18Accounts

Accounts with accounts type total exemption full.

Download
2021-05-08Gazette

Gazette filings brought up to date.

Download
2021-05-07Confirmation statement

Confirmation statement with no updates.

Download
2021-04-27Gazette

Gazette notice compulsory.

Download
2020-12-22Officers

Termination director company with name termination date.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-11-17Officers

Appoint person director company with name date.

Download
2020-04-25Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.