UKBizDB.co.uk

EUROVIEW ESTATES LTD

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

This company is commonly known as Euroview Estates Ltd. The company was founded 22 years ago and was given the registration number 04286414. The firm's registered office is in LONDON. You can find them at 99 Clapton Common, , London, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EUROVIEW ESTATES LTD
Company Number:04286414
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2001
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:99 Clapton Common, London, England, E5 9AB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
99, Clapton Common, London, England, E5 9AB

Director25 February 2002Active
3 Ambrose Avenue, London, NW11 9AP

Secretary25 February 2002Active
99, Clapton Common, London, England, E5 9AB

Secretary15 September 2011Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Secretary12 September 2001Active
99, Clapton Common, London, England, E5 9AB

Director08 December 2020Active
43 Wellington Avenue, London, N15 6AX

Corporate Nominee Director12 September 2001Active

People with Significant Control

Mrs Rivka Dreyfuss
Notified on:10 December 2020
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Silver
Notified on:09 December 2020
Status:Active
Date of birth:October 1981
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Right to appoint and remove directors
Mr Jacob Meir Dreyfuss
Notified on:08 December 2020
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Right to appoint and remove directors
Mrs Rivka Dreyfuss
Notified on:06 April 2016
Status:Active
Date of birth:November 1968
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jacob Meir Dreyfuss
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:99, Clapton Common, London, England, E5 9AB
Nature of control:
  • Significant influence or control

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
2023-09-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-19Accounts

Accounts with accounts type total exemption full.

Download
2022-09-12Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Persons with significant control

Cessation of a person with significant control.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-09-13Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Change to a person with significant control.

Download
2020-12-09Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Notification of a person with significant control.

Download
2020-12-08Persons with significant control

Cessation of a person with significant control.

Download
2020-12-08Officers

Appoint person director company with name date.

Download
2020-09-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-24Officers

Termination secretary company with name termination date.

Download
2019-09-13Confirmation statement

Confirmation statement with no updates.

Download
2019-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-12Confirmation statement

Confirmation statement with no updates.

Download
2018-06-29Accounts

Accounts with accounts type total exemption full.

Download
2017-09-12Confirmation statement

Confirmation statement with updates.

Download
2017-09-12Persons with significant control

Cessation of a person with significant control.

Download
2017-06-22Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.