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

EUROPEAN & IRISH PROPERTIES LIMITED

44 Greenhill Road, Harrow, MIDDLESEX, HA1 1LD,
Company Registration Number
04365582
Private Limited Company
Active - Proposal to Strike off

Company Overview

About European & Irish Properties Ltd
EUROPEAN & IRISH PROPERTIES LIMITED was founded on 2002-02-01 and has its registered office in Harrow. The organisation's status is listed as "Active - Proposal to Strike off". European & Irish Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EUROPEAN & IRISH PROPERTIES LIMITED
 
Legal Registered Office
44 Greenhill Road
Harrow
MIDDLESEX
HA1 1LD
Other companies in LE3
 
Filing Information
Company Number 04365582
Company ID Number 04365582
Date formed 2002-02-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2023-06-30
Account next due 2025-03-31
Latest return 2024-01-25
Return next due 2025-02-08
Type of accounts DORMANT
Last Datalog update: 2024-05-09 14:20:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROPEAN & IRISH PROPERTIES 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 EUROPEAN & IRISH PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
JEREMIAH DONOVAN
Director 2014-02-14
Previous Officers
Officer Role Date Appointed Date Resigned
BARRY KEATING
Director 2002-02-01 2014-03-01
PRAVIN GOLA
Company Secretary 2002-02-01 2013-10-31
DIPAK KUMAR CHAUHAN
Director 2009-04-30 2013-10-31
JEREMIAH DONOVAN
Director 2002-02-01 2009-04-30
PRAVIN GOLA
Director 2002-02-01 2009-04-30
AA COMPANY SERVICES LIMITED
Nominated Secretary 2002-02-01 2002-02-01
BUYVIEW LTD
Nominated Director 2002-02-01 2002-02-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JEREMIAH DONOVAN HARTA PERTAMA LTD Director 2017-06-13 CURRENT 2014-04-25 Active - Proposal to Strike off
JEREMIAH DONOVAN LONDON SECURITIES LIMITED Director 2017-05-31 CURRENT 2016-03-31 Active
JEREMIAH DONOVAN STATE SECURITIES LIMITED Director 2017-05-30 CURRENT 2016-03-31 Active - Proposal to Strike off
JEREMIAH DONOVAN AA STOCK LIMITED Director 2017-04-11 CURRENT 2016-03-18 Active - Proposal to Strike off
JEREMIAH DONOVAN GLC CONSTRUCTION LIMITED Director 2017-02-01 CURRENT 2015-06-10 Liquidation
JEREMIAH DONOVAN UK BUILDERS MERCHANTS LIMITED Director 2016-11-16 CURRENT 2016-09-28 Active - Proposal to Strike off
JEREMIAH DONOVAN STEVE RUSSELL LANDFILL LIMITED Director 2015-12-04 CURRENT 2013-10-25 Active - Proposal to Strike off
JEREMIAH DONOVAN WEST LONDON HOLDINGS PLC Director 2015-07-31 CURRENT 2012-07-10 Active - Proposal to Strike off
JEREMIAH DONOVAN MORBEC INDUSTRIAL ESTATES LIMITED Director 2015-07-01 CURRENT 2015-04-07 Dissolved 2017-05-30
JEREMIAH DONOVAN WATFORD HOMES LIMITED Director 2015-01-02 CURRENT 2013-07-18 Active
JEREMIAH DONOVAN A FIRST CALL PLANT HIRE & SALES LIMITED Director 2014-12-15 CURRENT 2014-12-15 Active
JEREMIAH DONOVAN DKM HOLDINGS (UK) LIMITED Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JEREMIAH DONOVAN CANWORTH HAULAGE LIMITED Director 2014-03-03 CURRENT 2014-01-20 Dissolved 2016-03-01
JEREMIAH DONOVAN CANWORTH PLANT LIMITED Director 2014-03-03 CURRENT 2014-01-20 Dissolved 2016-03-01
JEREMIAH DONOVAN IDEAL LONDON HOMES LIMITED Director 2012-06-29 CURRENT 2011-08-04 Active - Proposal to Strike off
JEREMIAH DONOVAN FARBURY LIMITED Director 2010-02-01 CURRENT 2009-08-24 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
2024-05-09CONFIRMATION STATEMENT MADE ON 25/01/24, WITH NO UPDATES
2024-05-09ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2024-04-16FIRST GAZETTE notice for compulsory strike-off
2023-12-08APPOINTMENT TERMINATED, DIRECTOR JEREMIAH DONOVAN
2023-12-08DIRECTOR APPOINTED MR JAY O DONOVAN
2023-12-08CESSATION OF JEREMIAH DONOVAN AS A PERSON OF SIGNIFICANT CONTROL
2023-03-06CONFIRMATION STATEMENT MADE ON 25/01/23, WITH NO UPDATES
2022-08-22ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2022-04-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2022-01-25CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2022-01-25CS01CONFIRMATION STATEMENT MADE ON 25/01/22, WITH NO UPDATES
2021-05-19DISS40Compulsory strike-off action has been discontinued
2021-05-18GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 01/02/21, WITH NO UPDATES
2020-02-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-19CS01CONFIRMATION STATEMENT MADE ON 01/02/20, WITH NO UPDATES
2019-04-24AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2019-02-03CS01CONFIRMATION STATEMENT MADE ON 01/02/19, WITH NO UPDATES
2018-03-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-02-08CS01CONFIRMATION STATEMENT MADE ON 01/02/18, WITH NO UPDATES
2017-12-08AD01REGISTERED OFFICE CHANGED ON 08/12/17 FROM 31 Oakthorpe Avenue Leicester Leicestershire LE3 0UR
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2
2017-03-17CS01CONFIRMATION STATEMENT MADE ON 01/02/17, WITH UPDATES
2017-03-17AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/16
2016-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/15
2016-03-08LATEST SOC08/03/16 STATEMENT OF CAPITAL;GBP 2
2016-03-08AR0101/02/16 ANNUAL RETURN FULL LIST
2015-03-19AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-02-25LATEST SOC25/02/15 STATEMENT OF CAPITAL;GBP 2
2015-02-25AR0101/02/15 ANNUAL RETURN FULL LIST
2014-03-22AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-20TM01APPOINTMENT TERMINATED, DIRECTOR BARRY KEATING
2014-03-18AP01DIRECTOR APPOINTED MR JEREMIAH DONOVAN
2014-03-05LATEST SOC05/03/14 STATEMENT OF CAPITAL;GBP 2
2014-03-05AR0101/02/14 ANNUAL RETURN FULL LIST
2013-11-28TM01APPOINTMENT TERMINATED, DIRECTOR DIPAK CHAUHAN
2013-11-28TM02APPOINTMENT TERMINATION COMPANY SECRETARY PRAVIN GOLA
2013-03-19AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-02-05AR0101/02/13 ANNUAL RETURN FULL LIST
2012-03-29AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-02-29AR0101/02/12 ANNUAL RETURN FULL LIST
2011-03-17AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-02-14AR0101/02/11 ANNUAL RETURN FULL LIST
2010-03-29AA30/06/09 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-03AR0101/02/10 ANNUAL RETURN FULL LIST
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY KEATING / 01/02/2010
2010-02-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DIPAK CHAUHAN / 01/02/2010
2009-05-26288bAPPOINTMENT TERMINATED DIRECTOR JEREMIAH DONOVAN
2009-05-22288bAPPOINTMENT TERMINATED DIRECTOR PRAVIN GOLA
2009-05-22288aDIRECTOR APPOINTED MR DIPAK CHAUHAN
2009-04-17AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 01/02/09; FULL LIST OF MEMBERS
2008-11-28AA30/06/07 TOTAL EXEMPTION SMALL
2008-03-04363aRETURN MADE UP TO 01/02/08; FULL LIST OF MEMBERS
2007-07-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-03-19363aRETURN MADE UP TO 01/02/07; FULL LIST OF MEMBERS
2006-06-16RES04£ NC 1000/5000000 08/0
2006-06-16123NC INC ALREADY ADJUSTED 08/06/06
2006-05-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-03-15363sRETURN MADE UP TO 01/02/06; FULL LIST OF MEMBERS
2005-06-09AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-05-04363sRETURN MADE UP TO 01/02/05; FULL LIST OF MEMBERS
2004-03-22363sRETURN MADE UP TO 01/02/04; FULL LIST OF MEMBERS
2003-11-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2003-02-14363sRETURN MADE UP TO 01/02/03; FULL LIST OF MEMBERS
2002-07-04225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 30/06/03
2002-06-02287REGISTERED OFFICE CHANGED ON 02/06/02 FROM: 31 OAKTHORPE AVENUE LEICESTER LEICESTERSHIRE LE3 0UR
2002-05-28287REGISTERED OFFICE CHANGED ON 28/05/02 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
2002-05-20288aNEW DIRECTOR APPOINTED
2002-04-11288bSECRETARY RESIGNED
2002-04-11288bDIRECTOR RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-02-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
99 - Activities of extraterritorial organisations and bodies
-
99999 - Dormant Company




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN & IRISH PROPERTIES 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 EUROPEAN & IRISH PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EUROPEAN & IRISH PROPERTIES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.9999
MortgagesNumMortOutstanding2.8899
MortgagesNumMortPartSatisfied0.019
MortgagesNumMortSatisfied2.0999

This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company

Creditors
Creditors Due Within One Year 2012-07-01 £ 1,236
Creditors Due Within One Year 2011-07-01 £ 1,236

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
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 EUROPEAN & IRISH PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 2
Called Up Share Capital 2011-07-01 £ 2
Shareholder Funds 2012-07-01 £ 1,236
Shareholder Funds 2011-07-01 £ 1,236

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN & IRISH PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN & IRISH PROPERTIES LIMITED
Trademarks
We have not found any records of EUROPEAN & IRISH PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN & IRISH PROPERTIES 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 (99999 - Dormant Company) as EUROPEAN & IRISH PROPERTIES LIMITED 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 EUROPEAN & IRISH PROPERTIES 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 EUROPEAN & IRISH PROPERTIES 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 EUROPEAN & IRISH PROPERTIES 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.