UKBizDB.co.uk

INTEREUROPA REAL ESTATE LIMITED

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

This company is commonly known as Intereuropa Real Estate Limited. The company was founded 20 years ago and was given the registration number 05051849. The firm's registered office is in HARROW. You can find them at Lynwood House, 373-375 Station Road, Harrow, Middlesex. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:INTEREUROPA REAL ESTATE LIMITED
Company Number:05051849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 February 2004
End of financial year:31 August 2020
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Lynwood House, 373-375 Station Road, Harrow, Middlesex, HA1 2AW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lynwood House, 373-375 Station Road, Harrow, HA1 2AW

Director04 March 2015Active
27 Video Court, 2 Mount View Road, London, N4 4SJ

Secretary27 March 2006Active
Finsgate, 5-7 Cranwood Street, London, United Kingdom, EC1V 9EE

Corporate Secretary01 March 2011Active
Lynwood House, 373 - 375 Station Road, Harrow, England, HA1 2AW

Corporate Secretary22 February 2013Active
Gable House, 239 Regents Park Road Finchley, London, N3 3LF

Corporate Secretary23 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary23 February 2004Active
La Joratienne, Vucherens, 1086, Switzerland,

Director23 February 2004Active
Cs Plus Llc, 6a Easa Saleh Al Gurg Office Bldg, Baniyas Road, Deira, United Arab Emirates,

Director17 January 2013Active
Cie Sucriere De St Antoine, M59 St Antoine Se, St Antoine, Mauritius, 244

Director01 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director23 February 2004Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Director10 February 2006Active
27 Video Court, 2 Mountview Road, London, N4 4SJ

Corporate Director27 March 2006Active
27 Video Court, 2 Mountview Road, London, N4 4SJ

Corporate Director27 March 2006Active

People with Significant Control

Mr Jose Luis Mora-Rodriguez
Notified on:06 April 2016
Status:Active
Date of birth:August 1976
Nationality:Spanish
Address:Lynwood House, 373-375 Station Road, Harrow, HA1 2AW
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 (6 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
2022-12-13Gazette

Gazette dissolved voluntary.

Download
2021-09-11Dissolution

Dissolution voluntary strike off suspended.

Download
2021-08-10Gazette

Gazette notice voluntary.

Download
2021-07-29Dissolution

Dissolution application strike off company.

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-08-03Accounts

Change account reference date company current extended.

Download
2020-02-24Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-02-25Confirmation statement

Confirmation statement with updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2017-11-29Accounts

Accounts with accounts type total exemption full.

Download
2017-04-28Confirmation statement

Confirmation statement with updates.

Download
2016-11-28Accounts

Accounts with accounts type total exemption small.

Download
2016-04-07Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-07Officers

Termination secretary company with name termination date.

Download
2016-04-07Officers

Change person director company with change date.

Download
2015-11-30Accounts

Accounts with accounts type total exemption small.

Download
2015-03-04Officers

Termination director company with name termination date.

Download
2015-03-04Officers

Appoint person director company with name date.

Download
2015-03-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-04Officers

Change corporate secretary company with change date.

Download
2015-03-04Gazette

Gazette filings brought up to date.

Download
2015-03-03Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.