This company is commonly known as Uk-euro Estates Limited. The company was founded 20 years ago and was given the registration number 04988901. The firm's registered office is in NORWICH. You can find them at 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | UK-EURO ESTATES LIMITED |
---|---|---|
Company Number | : | 04988901 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 13 Hellesdon Park Road, Drayton High Road, Norwich, Norfolk, England, NR6 5DR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 Trewsbury Road, London, SE26 5DP | Director | 10 January 2004 | Active |
Jubilee House, Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH | Director | 10 April 2017 | Active |
7 Norland Square, London, W11 4PX | Secretary | 09 December 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Secretary | 09 December 2003 | Active |
7 Norland Square, Holland Park, London, W11 4PX | Director | 09 December 2003 | Active |
229 Nether Street, London, N3 1NT | Corporate Nominee Director | 09 December 2003 | Active |
Mrs Sarah Rihal | ||
Notified on | : | 19 November 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 13 Hellesdon Park Road, Drayton High Road, Norwich, England, NR6 5DR |
Nature of control | : |
|
Mr Navam Tambayah-Trustee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1942 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Norland Square, London, England, W11 4PX |
Nature of control | : |
|
Mrs Sandra Tambayah -Trustee | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7, Norland Square, London, England, W11 4PX |
Nature of control | : |
|
Mr Durlabh Singh Rihal | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1956 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 43, Cator Road, London, England, SE26 5DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-01 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-02-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-07-29 | Address | Change registered office address company with date old address new address. | Download |
2019-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Address | Change registered office address company with date old address new address. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-11-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-26 | Accounts | Change account reference date company current shortened. | Download |
2017-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-12-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-22 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-04-11 | Address | Change registered office address company with date old address new address. | Download |
2017-04-11 | Officers | Appoint person director company with name date. | Download |
2017-04-11 | Officers | Termination director company with name termination date. | Download |
2017-04-11 | Officers | Termination secretary company with name termination date. | Download |
2016-12-26 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.