UKBizDB.co.uk

UK-EURO ESTATES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
7 Trewsbury Road, London, SE26 5DP

Director10 January 2004Active
Jubilee House, Jubilee Court, Dersingham, King's Lynn, England, PE31 6HH

Director10 April 2017Active
7 Norland Square, London, W11 4PX

Secretary09 December 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Secretary09 December 2003Active
7 Norland Square, Holland Park, London, W11 4PX

Director09 December 2003Active
229 Nether Street, London, N3 1NT

Corporate Nominee Director09 December 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (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
2024-01-17Confirmation statement

Confirmation statement with no updates.

Download
2023-11-22Accounts

Accounts with accounts type unaudited abridged.

Download
2023-01-12Confirmation statement

Confirmation statement with no updates.

Download
2022-10-06Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-02-17Confirmation statement

Confirmation statement with no updates.

Download
2020-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2020-07-29Address

Change registered office address company with date old address new address.

Download
2019-12-20Accounts

Accounts with accounts type total exemption full.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Address

Change registered office address company with date old address new address.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Persons with significant control

Notification of a person with significant control.

Download
2018-11-06Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-26Accounts

Change account reference date company current shortened.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-12-18Persons with significant control

Cessation of a person with significant control.

Download
2017-09-22Accounts

Accounts with accounts type unaudited abridged.

Download
2017-04-11Address

Change registered office address company with date old address new address.

Download
2017-04-11Officers

Appoint person director company with name date.

Download
2017-04-11Officers

Termination director company with name termination date.

Download
2017-04-11Officers

Termination secretary company with name termination date.

Download
2016-12-26Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.