Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURODALE ESTATES LIMITED
Company Information for

EURODALE ESTATES LIMITED

2 KINGS ROAD, LONDON COLNEY, HERTFORDSHIRE, AL2 1EN,
Company Registration Number
02725653
Private Limited Company
Active

Company Overview

About Eurodale Estates Ltd
EURODALE ESTATES LIMITED was founded on 1992-06-24 and has its registered office in Hertfordshire. The organisation's status is listed as "Active". Eurodale Estates Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
EURODALE ESTATES LIMITED
 
Legal Registered Office
2 KINGS ROAD
LONDON COLNEY
HERTFORDSHIRE
AL2 1EN
Other companies in AL2
 
Filing Information
Company Number 02725653
Company ID Number 02725653
Date formed 1992-06-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 24/06/2016
Return next due 22/07/2017
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2023-12-07 01:08:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURODALE ESTATES LIMITED
The accountancy firm based at this address is FISHER NG LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EURODALE ESTATES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN ELIZABETH MITCHAM
Company Secretary 1996-09-29
RONALD LESLIE MITCHAM
Director 1992-09-09
SUSAN ELIZABETH MITCHAM
Director 2016-02-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA DORIS BEARNE
Company Secretary 1992-09-09 1996-09-29
TEMPLE SECRETARIES LIMITED
Nominated Secretary 1992-06-24 1992-09-09
COMPANY DIRECTORS LIMITED
Nominated Director 1992-06-24 1992-09-09

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-12-04Unaudited abridged accounts made up to 2023-06-30
2023-01-19Change of details for Mr Ronald Leslie Mitcham as a person with significant control on 2017-08-07
2022-11-21CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-11-21CS01CONFIRMATION STATEMENT MADE ON 20/11/22, WITH NO UPDATES
2022-10-05Unaudited abridged accounts made up to 2022-06-30
2021-11-25CS01CONFIRMATION STATEMENT MADE ON 20/11/21, WITH NO UPDATES
2021-01-20CS01CONFIRMATION STATEMENT MADE ON 20/11/20, WITH NO UPDATES
2019-11-22CS01CONFIRMATION STATEMENT MADE ON 20/11/19, WITH NO UPDATES
2018-11-20CS01CONFIRMATION STATEMENT MADE ON 20/11/18, WITH UPDATES
2018-07-16CS01CONFIRMATION STATEMENT MADE ON 08/07/18, WITH NO UPDATES
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2017-10-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2017-08-07CS01CONFIRMATION STATEMENT MADE ON 08/07/17, WITH NO UPDATES
2017-02-08AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-08AR0124/06/16 ANNUAL RETURN FULL LIST
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08CS01CONFIRMATION STATEMENT MADE ON 08/07/16, WITH UPDATES
2016-02-23AP01DIRECTOR APPOINTED MRS SUSAN ELIZABETH MITCHAM
2015-10-15AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-01AR0124/06/15 ANNUAL RETURN FULL LIST
2014-09-04AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-26LATEST SOC26/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-26AR0124/06/14 ANNUAL RETURN FULL LIST
2013-10-09AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-06-26AR0124/06/13 ANNUAL RETURN FULL LIST
2012-08-16AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-12AR0124/06/12 ANNUAL RETURN FULL LIST
2012-01-18AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0124/06/11 ANNUAL RETURN FULL LIST
2010-11-05AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-06-25AR0124/06/10 ANNUAL RETURN FULL LIST
2010-06-25CH01DIRECTOR'S CHANGE OF PARTICULARS / RONALD LESLIE MITCHAM / 01/01/2010
2010-06-25CH03SECRETARY'S CHANGE OF PARTICULARS / SUSAN ELIZABETH MITCHAM / 01/01/2010
2009-09-01AA30/06/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 24/06/09; FULL LIST OF MEMBERS
2009-03-17AA30/06/08 TOTAL EXEMPTION SMALL
2008-08-19363aRETURN MADE UP TO 24/06/08; FULL LIST OF MEMBERS
2008-03-27AA30/06/07 TOTAL EXEMPTION SMALL
2007-08-06363aRETURN MADE UP TO 24/06/07; FULL LIST OF MEMBERS
2007-01-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2006-09-22363aRETURN MADE UP TO 24/06/06; FULL LIST OF MEMBERS
2005-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2005-08-01363aRETURN MADE UP TO 24/06/05; FULL LIST OF MEMBERS
2004-10-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2004-07-01363sRETURN MADE UP TO 24/06/04; FULL LIST OF MEMBERS
2004-06-11287REGISTERED OFFICE CHANGED ON 11/06/04 FROM: SUITE 19 HERTS BUSINESS CENTRE ALEXANDER ROAD, LONDON COLNEY LONDON COLNEY HERTFORDSHIRE AL2 1JG
2003-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-07-01363sRETURN MADE UP TO 24/06/03; FULL LIST OF MEMBERS
2002-11-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-07-02363sRETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS
2001-10-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-02363sRETURN MADE UP TO 24/06/01; FULL LIST OF MEMBERS
2001-03-16287REGISTERED OFFICE CHANGED ON 16/03/01 FROM: 80A HIGH STREET STONY STRATFORD MILTON KEYNES BUCKINGHAMSHIRE MK11 1AH
2000-10-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-06-28363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2000-06-28363sRETURN MADE UP TO 24/06/00; FULL LIST OF MEMBERS
2000-03-07395PARTICULARS OF MORTGAGE/CHARGE
1999-10-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
1999-07-15403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-28363sRETURN MADE UP TO 24/06/99; FULL LIST OF MEMBERS
1999-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-06-09403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1999-05-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-05-27287REGISTERED OFFICE CHANGED ON 27/05/99 FROM: WELLINGTON HOUSE 273-275 HIGH STREET LONDON COLNEY ST ALBANS HERTS AL2 1EU
1998-11-12395PARTICULARS OF MORTGAGE/CHARGE
1998-07-07363sRETURN MADE UP TO 24/06/98; FULL LIST OF MEMBERS
1998-06-30395PARTICULARS OF MORTGAGE/CHARGE
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-07-08363sRETURN MADE UP TO 24/06/97; FULL LIST OF MEMBERS
1997-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-06-25403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
1997-04-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-11-19288bSECRETARY RESIGNED
1996-11-19288aNEW SECRETARY APPOINTED
1996-10-02AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-08-02363sRETURN MADE UP TO 24/06/96; NO CHANGE OF MEMBERS
1995-08-24363sRETURN MADE UP TO 24/06/95; FULL LIST OF MEMBERS
1995-07-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-06-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1995-04-12395PARTICULARS OF MORTGAGE/CHARGE
1995-04-12395PARTICULARS OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EURODALE ESTATES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EURODALE ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 19
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 19
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 2000-03-07 Satisfied THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 1998-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1998-06-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 1995-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1995-04-05 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-06 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1994-12-06 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1993-06-15 Satisfied R MITCHAM (BUILDERS) LIMITED
DEBENTURE 1993-05-12 Satisfied BRISTOL & WEST BUILDING SOCIETY
MORTGAGE DEED 1993-05-12 Satisfied BRISTOL & WEST BUILDING SOCIETY
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
FLOATING CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1993-05-12 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-07-01 £ 135,044
Creditors Due Within One Year 2012-07-01 £ 101,348

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2016-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30
Annual Accounts
2022-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURODALE ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 121
Cash Bank In Hand 2012-07-01 £ 32,260
Current Assets 2012-07-01 £ 1,254,249
Fixed Assets 2012-07-01 £ 161,281
Shareholder Funds 2012-07-01 £ 1,179,138
Stocks Inventory 2012-07-01 £ 1,221,989
Tangible Fixed Assets 2012-07-01 £ 161,281

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EURODALE ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EURODALE ESTATES LIMITED
Trademarks
We have not found any records of EURODALE ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURODALE ESTATES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as EURODALE ESTATES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where EURODALE ESTATES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURODALE ESTATES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURODALE ESTATES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1