Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EAU ROUGE PROPERTIES, LTD.
Company Information for

EAU ROUGE PROPERTIES, LTD.

10 NEW BURLINGTON STREET, LONDON, W1S 3BE,
Company Registration Number
03899853
Private Limited Company
Active

Company Overview

About Eau Rouge Properties, Ltd.
EAU ROUGE PROPERTIES, LTD. was founded on 1999-12-21 and has its registered office in London. The organisation's status is listed as "Active". Eau Rouge Properties, Ltd. is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
EAU ROUGE PROPERTIES, LTD.
 
Legal Registered Office
10 NEW BURLINGTON STREET
LONDON
W1S 3BE
Other companies in KT18
 
Filing Information
Company Number 03899853
Company ID Number 03899853
Date formed 1999-12-21
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts FULL
Last Datalog update: 2024-01-09 09:09:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EAU ROUGE PROPERTIES, LTD.
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 EAU ROUGE PROPERTIES, LTD.

Current Directors
Officer Role Date Appointed
JOHN RAYMOND TORELL
Director 2001-07-01
STEPHEN NEAL WALDMAN
Director 2018-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER JOHN GREENE
Director 2011-03-31 2018-06-30
ANDREW SANFORD PAUL
Director 2000-09-05 2016-06-29
GAVIN SIMON BOYLE
Director 2008-07-01 2011-03-31
GAVIN SIMON BOYLE
Company Secretary 2009-03-31 2010-06-17
MARK VIVIAN HOUGHTON-BERRY
Company Secretary 1999-12-21 2009-03-31
MARK FOOTE DALTON
Director 2000-09-05 2009-03-31
MARK VIVIAN HOUGHTON-BERRY
Director 1999-12-21 2009-03-31
MARK JAMES HILLERY
Director 2008-01-01 2008-07-01
MARK ANTHONY WITHY
Director 2002-10-16 2006-12-01
MARK PICKARD
Director 2000-09-05 2001-06-30
MARK ANTHONY HEFFERNAN
Director 1999-12-21 2000-09-04
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1999-12-21 1999-12-21
INSTANT COMPANIES LIMITED
Nominated Director 1999-12-21 1999-12-21

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN RAYMOND TORELL TUDOR CAPITAL (U.K.) LTD Director 2001-07-01 CURRENT 1993-03-05 Active - Proposal to Strike off

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
2024-01-05CONFIRMATION STATEMENT MADE ON 21/12/23, WITH NO UPDATES
2023-09-20FULL ACCOUNTS MADE UP TO 31/03/23
2023-01-05CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-10-13FULL ACCOUNTS MADE UP TO 31/03/22
2022-10-13AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-08-15AP01DIRECTOR APPOINTED MR DAVID KELLY
2022-08-15TM01APPOINTMENT TERMINATED, DIRECTOR JOHN RAYMOND TORELL
2022-01-10CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2022-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH NO UPDATES
2021-09-21AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 21/12/20, WITH NO UPDATES
2020-09-22AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-01-06CS01CONFIRMATION STATEMENT MADE ON 21/12/19, WITH NO UPDATES
2019-08-13AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-01-10CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES
2018-08-10AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-07-05TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JOHN GREENE
2018-07-05AP01DIRECTOR APPOINTED MR STEPHEN NEAL WALDMAN
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-08-15AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-01-04LATEST SOC04/01/17 STATEMENT OF CAPITAL;GBP 1
2017-01-04CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2017-01-03TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW SANFORD PAUL
2016-09-19AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-01-18LATEST SOC18/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-18AR0121/12/15 ANNUAL RETURN FULL LIST
2015-09-24AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-04-28MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-13AR0121/12/14 ANNUAL RETURN FULL LIST
2014-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/14 FROM Yew Tree Bottom Road Epsom Surrey KT18 5XT
2014-11-07AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-21AA01Previous accounting period shortened from 30/06/14 TO 31/03/14
2014-03-26AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-01-21LATEST SOC21/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-21AR0121/12/13 ANNUAL RETURN FULL LIST
2013-06-05AA01Current accounting period extended from 31/12/12 TO 30/06/13
2012-12-21AR0121/12/12 ANNUAL RETURN FULL LIST
2012-04-20AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-01-16AR0121/12/11 ANNUAL RETURN FULL LIST
2011-04-18AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-01AP01DIRECTOR APPOINTED MR CHRISTOPHER JOHN GREENE
2011-03-31TM01APPOINTMENT TERMINATED, DIRECTOR GAVIN BOYLE
2010-12-21AR0121/12/10 FULL LIST
2010-08-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14TM02APPOINTMENT TERMINATED, SECRETARY GAVIN BOYLE
2010-07-05CC04STATEMENT OF COMPANY'S OBJECTS
2010-07-05RES01ADOPT ARTICLES 17/06/2010
2009-12-29AR0121/12/09 FULL LIST
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW SANFORD PAUL / 21/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN RAYMOND TORELL / 21/12/2009
2009-12-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN SIMON BOYLE / 21/12/2009
2009-11-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2009-08-26AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-01288aSECRETARY APPOINTED MR GAVIN SIMON BOYLE
2009-04-01288bAPPOINTMENT TERMINATED SECRETARY MARK HOUGHTON-BERRY
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARK DALTON
2009-04-01288bAPPOINTMENT TERMINATED DIRECTOR MARK HOUGHTON-BERRY
2008-12-22363aRETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS
2008-10-02AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-07-11288aDIRECTOR APPOINTED MR GAVIN BOYLE
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR MARK HILLERY
2008-01-10288aNEW DIRECTOR APPOINTED
2007-12-21363aRETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS
2007-05-08AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16363aRETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS
2006-12-01288bDIRECTOR RESIGNED
2006-08-15AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-01-17363sRETURN MADE UP TO 21/12/05; FULL LIST OF MEMBERS
2005-05-10AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-02-09363sRETURN MADE UP TO 21/12/04; FULL LIST OF MEMBERS
2005-02-02403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2005-01-20395PARTICULARS OF MORTGAGE/CHARGE
2004-07-13AAFULL ACCOUNTS MADE UP TO 31/12/03
2003-12-24363(288)DIRECTOR'S PARTICULARS CHANGED
2003-12-24363sRETURN MADE UP TO 21/12/03; FULL LIST OF MEMBERS
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2002-12-16363sRETURN MADE UP TO 21/12/02; FULL LIST OF MEMBERS
2002-10-26288aNEW DIRECTOR APPOINTED
2002-05-08AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-01-03363sRETURN MADE UP TO 21/12/01; FULL LIST OF MEMBERS
2001-10-19AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-07-09288aNEW DIRECTOR APPOINTED
2001-07-09288bDIRECTOR RESIGNED
2001-01-19363(288)DIRECTOR'S PARTICULARS CHANGED
2001-01-19363sRETURN MADE UP TO 21/12/00; FULL LIST OF MEMBERS
2000-10-10395PARTICULARS OF MORTGAGE/CHARGE
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288aNEW DIRECTOR APPOINTED
2000-09-28288bDIRECTOR RESIGNED
2000-08-17287REGISTERED OFFICE CHANGED ON 17/08/00 FROM: THE UPPER MILL, KINGSTON ROAD EWELL SURREY KT17 2AF
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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

68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis


Licences & Regulatory approval
We could not find any licences issued to EAU ROUGE PROPERTIES, LTD. 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 EAU ROUGE PROPERTIES, LTD.
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEED OF CHARGE OVER DEPOSIT 2009-11-27 Satisfied BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
CHARGE OVER CASH DEPOSIT IN US DOLLAR RENTAL ACCOUNT 2005-01-20 Outstanding THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
DEBENTURE 2005-01-20 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
MORTGAGE DEBENTURE 2000-09-28 Satisfied CAPITAL BANK PLC
Intangible Assets
Patents
We have not found any records of EAU ROUGE PROPERTIES, LTD. registering or being granted any patents
Domain Names
We do not have the domain name information for EAU ROUGE PROPERTIES, LTD.
Trademarks
We have not found any records of EAU ROUGE PROPERTIES, LTD. registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EAU ROUGE PROPERTIES, LTD.. 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 (68100 - Buying and selling of own real estate) as EAU ROUGE PROPERTIES, LTD. are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EAU ROUGE PROPERTIES, LTD. 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 EAU ROUGE PROPERTIES, LTD. 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 EAU ROUGE PROPERTIES, LTD. 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.