Company Information for EUROPIAN PROPERTIES LIMITED
2 BEDFORD TERRACE, NORTH SHIELDS, TYNE & WEAR, NE29 0AW,
|
Company Registration Number
04375807
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
EUROPIAN PROPERTIES LIMITED | |
Legal Registered Office | |
2 BEDFORD TERRACE NORTH SHIELDS TYNE & WEAR NE29 0AW Other companies in BS11 | |
Company Number | 04375807 | |
---|---|---|
Company ID Number | 04375807 | |
Date formed | 2002-02-18 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 28/02/2022 | |
Account next due | 30/11/2023 | |
Latest return | 06/11/2015 | |
Return next due | 04/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-10-08 08:45:05 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DIONYSIOS PAPANAGIOTOU |
||
AGATHI AVANEA |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
MARIA KOUBOUROU |
Company Secretary | ||
JOHN ECONOMIDES |
Director |
Date | Document Type | Document Description |
---|---|---|
Final Gazette dissolved via compulsory strike-off | ||
FIRST GAZETTE notice for compulsory strike-off | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/22, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/22 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/21, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MRS. SOFIA PAPANAGIOTOU | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOFIA PAPANAGIOTOU | |
PSC07 | CESSATION OF KONSTANTINOS PAPANAGIOTOU AS A PERSON OF SIGNIFICANT CONTROL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR KONSTANTINOS PAPANAGIOTOU | |
DS02 | Withdrawal of the company strike off application | |
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AD01 | REGISTERED OFFICE CHANGED ON 11/06/20 FROM 18 Chatsworth Court Pembroke Road, Kensington London W8 6DG United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/05/20, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/04/20 FROM Office 3 the Coach House 24 Station Road, Shirehampton Bristol BS11 9TX | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 03/12/18, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR KONSTANTINOS PAPANAGIOTOU | |
TM02 | Termination of appointment of Dionysios Papanagiotou on 2018-11-26 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR AGATHI AVANEA | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/17 | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/16 | |
LATEST SOC | 27/11/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/15 | |
LATEST SOC | 06/11/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/14 | |
LATEST SOC | 06/11/13 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 06/11/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 03/09/13 FROM Audit House 260 Field End Road Eastcote Middlesex HA4 9LT United Kingdom | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/13 | |
AR01 | 06/11/12 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/12 | |
AR01 | 18/02/12 ANNUAL RETURN FULL LIST | |
AR01 | 18/02/11 ANNUAL RETURN FULL LIST | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 28/02/11 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
DISS40 | DISS40 (DISS40(SOAD)) | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10 | |
AR01 | 18/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / AGATHI AVANEA / 02/01/2010 | |
GAZ1 | FIRST GAZETTE | |
363a | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/09 | |
363a | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM 31 WESTHOLME GARDENS RUISLIP MIDDLESEX HA4 8QJ | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/08 | |
363a | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/07 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/06 | |
287 | REGISTERED OFFICE CHANGED ON 22/02/06 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN | |
363a | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/05 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/04 | |
363s | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/03 | |
363s | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Proposal to Strike Off | 2011-06-14 |
Proposal to Strike Off | 2010-06-22 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.85 | 96 |
MortgagesNumMortOutstanding | 0.35 | 90 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.51 | 96 |
MortgagesNumMortCharges | 0.95 | 97 |
MortgagesNumMortOutstanding | 0.31 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.64 | 97 |
This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company
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 EUROPIAN PROPERTIES LIMITED
Shareholder Funds | 2013-03-01 | £ 1,000 |
---|---|---|
Shareholder Funds | 2012-02-29 | £ 1,000 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as EUROPIAN PROPERTIES LIMITED are:
EVANS PROPERTY GROUP LIMITED | £ 4,638,880 |
MEARS SOCIAL HOUSING LIMITED | £ 4,077,104 |
GREENSQUAREACCORD 2 LIMITED | £ 3,295,787 |
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED | £ 3,035,866 |
SCOTT WILSON (REDTREE) LTD | £ 2,854,075 |
MEDICO NURSING AND HOMECARE LIMITED | £ 2,077,146 |
TARMAC SOUTHERN LIMITED | £ 1,585,386 |
ZGEE3 LIMITED | £ 1,552,389 |
BARRY STEWART & PARTNERS LIMITED | £ 1,195,660 |
YORKSHIRE WATER LIMITED | £ 1,079,722 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
STAGECOACH SERVICES LIMITED | £ 415,134,377 |
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED | £ 57,181,944 |
BARNES CONSTRUCTION LIMITED | £ 54,435,268 |
BERKELEY HOMES (EAST THAMES) LIMITED | £ 37,391,278 |
HIH LIMITED | £ 36,318,025 |
YORKSHIRE WATER LIMITED | £ 33,342,667 |
SALT UNION LIMITED | £ 30,557,738 |
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED | £ 28,450,591 |
SITA UK LIMITED | £ 27,378,829 |
OVE ARUP & PARTNERS LIMITED | £ 24,054,885 |
Initiating party | Event Type | Proposal to Strike Off | |
---|---|---|---|
Defending party | EUROPIAN PROPERTIES LIMITED | Event Date | 2011-06-14 |
Initiating party | Event Type | Proposal to Strike Off | |
Defending party | EUROPIAN PROPERTIES LIMITED | Event Date | 2010-06-22 |
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. |