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

EUROPEAN PROPERTY SALES LIMITED

4 DERBY ROAD, MILFORD, BELPER, DE56 0RA,
Company Registration Number
05506536
Private Limited Company
Active

Company Overview

About European Property Sales Ltd
EUROPEAN PROPERTY SALES LIMITED was founded on 2005-07-12 and has its registered office in Belper. The organisation's status is listed as "Active". European Property Sales Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROPEAN PROPERTY SALES LIMITED
 
Legal Registered Office
4 DERBY ROAD
MILFORD
BELPER
DE56 0RA
Other companies in DE5
 
Filing Information
Company Number 05506536
Company ID Number 05506536
Date formed 2005-07-12
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 12/07/2015
Return next due 09/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 06:45:12
Primary Source:Companies House
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 PROPERTY SALES LIMITED

Current Directors
Officer Role Date Appointed
SARAH LOUISE PRITCHARD
Company Secretary 2005-07-12
PHILIP MICHAEL LLEWELLYN PRITCHARD
Director 2005-07-12
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES EDWARD BARNETT
Director 2005-07-12 2008-06-20

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PHILIP MICHAEL LLEWELLYN PRITCHARD BARBERS WORLD (UK) LTD Director 2015-07-06 CURRENT 2015-01-12 Dissolved 2016-11-22
PHILIP MICHAEL LLEWELLYN PRITCHARD CLIP (UK) LTD Director 2015-04-01 CURRENT 2012-11-15 Active - Proposal to Strike off
PHILIP MICHAEL LLEWELLYN PRITCHARD ECOLODGEICAL LTD Director 2012-05-25 CURRENT 2012-05-25 Dissolved 2013-11-19
PHILIP MICHAEL LLEWELLYN PRITCHARD WEBSEARCH LIMITED Director 2011-01-11 CURRENT 2011-01-11 Active

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
2023-10-22CONFIRMATION STATEMENT MADE ON 14/10/23, WITH NO UPDATES
2023-09-21MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2022-10-16CS01CONFIRMATION STATEMENT MADE ON 14/10/22, WITH NO UPDATES
2022-09-02MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-09-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/21, WITH NO UPDATES
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 14/10/20, WITH UPDATES
2020-10-14PSC04Change of details for Mr Philip Michael Llewellyn Pritchard as a person with significant control on 2020-10-12
2020-10-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-07-19CS01CONFIRMATION STATEMENT MADE ON 12/07/20, WITH NO UPDATES
2019-10-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-07-25CS01CONFIRMATION STATEMENT MADE ON 12/07/19, WITH NO UPDATES
2018-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-07-21CS01CONFIRMATION STATEMENT MADE ON 12/07/18, WITH NO UPDATES
2018-07-19CH03SECRETARY'S DETAILS CHNAGED FOR SARAH LOUISE PRITCHARD on 2018-07-16
2018-07-19CH01Director's details changed for Mr Philip Michael Llewellyn Pritchard on 2018-07-16
2018-07-19PSC04Change of details for Mr Philip Michael Llewellyn Pritchard as a person with significant control on 2018-05-30
2017-11-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-07-16CS01CONFIRMATION STATEMENT MADE ON 12/07/17, WITH NO UPDATES
2017-06-24AD01REGISTERED OFFICE CHANGED ON 24/06/17 FROM Ash Lea Codnor Denby Lane Denby Village Ripley Derbyshire DE5 8PT
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-04LATEST SOC04/08/16 STATEMENT OF CAPITAL;GBP 3
2016-08-04CS01CONFIRMATION STATEMENT MADE ON 12/07/16, WITH UPDATES
2015-12-21AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 3
2015-07-29AR0112/07/15 ANNUAL RETURN FULL LIST
2014-12-28AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 3
2014-08-05AR0112/07/14 ANNUAL RETURN FULL LIST
2013-12-21AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-08-08AR0112/07/13 ANNUAL RETURN FULL LIST
2012-12-21AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-09AR0112/07/12 ANNUAL RETURN FULL LIST
2011-12-23AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-08-04AR0112/07/11 ANNUAL RETURN FULL LIST
2011-07-20AD01REGISTERED OFFICE CHANGED ON 20/07/11 FROM Lombard House Cross Keys Lichfield Staffordshire WS13 6DN
2011-01-18AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-08-27AR0112/07/10 ANNUAL RETURN FULL LIST
2010-08-27CH01Director's details changed for Philip Michael Llewellyn Pritchard on 2010-07-12
2010-02-03AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-16287REGISTERED OFFICE CHANGED ON 16/09/2009 FROM ASH LEA, CODNOR DENBY LANE DENBY VILLAGE RIPLEY DERBYSHIRE DE5 8PT
2009-07-17363aRETURN MADE UP TO 12/07/09; FULL LIST OF MEMBERS
2009-02-06AA31/03/08 TOTAL EXEMPTION SMALL
2008-07-29363aRETURN MADE UP TO 12/07/08; FULL LIST OF MEMBERS
2008-07-25288bAPPOINTMENT TERMINATED DIRECTOR JAMES BARNETT
2008-02-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-18363aRETURN MADE UP TO 12/07/07; FULL LIST OF MEMBERS
2007-01-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-08-29363aRETURN MADE UP TO 12/07/06; FULL LIST OF MEMBERS
2006-08-29287REGISTERED OFFICE CHANGED ON 29/08/06 FROM: ASH LEA DENBY LANE DENBY VILLAGE RIPLEY DERBYSHIRE DE5 8PT
2005-11-03225ACC. REF. DATE SHORTENED FROM 31/07/06 TO 31/03/06
2005-11-03287REGISTERED OFFICE CHANGED ON 03/11/05 FROM: 2ND FLOOR 145-157 ST.JOHN STREET LONDON EC1V 4PY
2005-07-12NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68310 - Real estate agencies




Licences & Regulatory approval
We could not find any licences issued to EUROPEAN PROPERTY SALES 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 PROPERTY SALES 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 PROPERTY SALES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.719
MortgagesNumMortOutstanding0.529
MortgagesNumMortPartSatisfied0.005
MortgagesNumMortSatisfied0.199

This shows the max and average number of mortgages for companies with the same SIC code of 68310 - Real estate agencies

Creditors
Creditors Due Within One Year 2012-04-01 £ 58,456

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 PROPERTY SALES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 3
Cash Bank In Hand 2012-04-01 £ 157
Current Assets 2012-04-01 £ 171
Debtors 2012-04-01 £ 14
Shareholder Funds 2012-04-01 £ 58,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROPEAN PROPERTY SALES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROPEAN PROPERTY SALES LIMITED
Trademarks
We have not found any records of EUROPEAN PROPERTY SALES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROPEAN PROPERTY SALES 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 (68310 - Real estate agencies) as EUROPEAN PROPERTY SALES LIMITED are:

STONEVIEW PROPERTY MANAGEMENT LTD £ 664,045
JONES LANG LASALLE LIMITED £ 253,394
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 241,095
MERSEY LETS LTD £ 213,423
RENT CONNECT HOUSING LIMITED £ 153,435
AVISON YOUNG (UK) LIMITED £ 129,659
SAVILLS COMMERCIAL LIMITED £ 77,392
WENTWORTH HOUSING LTD £ 65,341
SANDERSON WEATHERALL GROUP LIMITED £ 59,965
GOADSBY & HARDING (COMMERCIAL) LIMITED £ 48,712
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
DABORA CONWAY LIMITED £ 30,384,977
AVISON YOUNG (UK) LIMITED £ 17,892,935
SAVILLS COMMERCIAL LIMITED £ 17,625,826
JONES LANG LASALLE LIMITED £ 12,417,228
DENHAN INTERNATIONAL LIMITED £ 10,618,721
SAVILLS (UK) LIMITED £ 7,875,147
CUSHMAN & WAKEFIELD DEBENHAM TIE LEUNG LIMITED £ 7,076,752
FAIRVIEW LETS LIMITED £ 5,799,767
INNES ENGLAND LIMITED £ 4,661,755
GRANGE HOMES ESTATE AGENTS LTD £ 4,562,526
Outgoings
Business Rates/Property Tax
No properties were found where EUROPEAN PROPERTY SALES 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 PROPERTY SALES 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 PROPERTY SALES 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.
    Other companies at postcode DE56 0RA