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

EURICA PROPERTY SERVICES LIMITED

BROCKWORTH, GLOUCESTER, GL3,
Company Registration Number
04387414
Private Limited Company
Dissolved

Dissolved 2016-02-02

Company Overview

About Eurica Property Services Ltd
EURICA PROPERTY SERVICES LIMITED was founded on 2002-03-05 and had its registered office in Brockworth. The company was dissolved on the 2016-02-02 and is no longer trading or active.

Key Data
Company Name
EURICA PROPERTY SERVICES LIMITED
 
Legal Registered Office
BROCKWORTH
GLOUCESTER
 
Previous Names
H.P.S. FACILITIES MANAGEMENT LIMITED18/01/2005
MAKERS HAYWARDS PROPERTY SERVICES LIMITED16/07/2003
Filing Information
Company Number 04387414
Date formed 2002-03-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Dissolved
Lastest accounts 2014-12-31
Date Dissolved 2016-02-02
Type of accounts DORMANT
Last Datalog update: 2016-03-04 13:35:17
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 EURICA PROPERTY SERVICES LIMITED

Current Directors
Officer Role Date Appointed
BEN ROBERT WESTRAN
Company Secretary 2009-01-22
ANDREW CHRISTOPHER MELVILLE SMITH
Director 2009-01-22
BEN ROBERT WESTRAN
Director 2009-01-22
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTINA HONG YE
Company Secretary 2008-10-01 2009-01-22
ROBIN SIMON JOHNSON
Director 2008-10-01 2009-01-22
DOMINIC JOSEPH LAVELLE
Director 2007-10-15 2008-11-21
ROBIN SIMON JOHNSON
Company Secretary 2008-02-29 2008-10-01
JONATHAN PETER DUNMAN
Director 2008-06-16 2008-09-22
JULIET MARY SUSAN BELLIS
Company Secretary 2002-03-05 2008-07-24
MICHAEL PEARSON
Director 2005-08-01 2007-10-15
KENNETH JOHN GORDON HACKNEY
Director 2002-05-13 2007-02-23
NEIL GRAHAM BELLIS
Director 2002-03-05 2006-07-01
PAUL CHARLES MUNDAY
Director 2004-10-16 2006-01-31
DANNY PAUL INNES
Director 2002-05-13 2005-07-01
MARK ALLUM
Director 2003-04-28 2003-07-10
ANDREW DUNCAN HAMMOND
Director 2002-03-06 2003-07-10
KEVAN WHITEHOUSE
Director 2002-06-01 2003-07-10
NICHOLAS ASH
Director 2002-06-01 2003-03-01
STL DIRECTORS LTD.
Nominated Secretary 2002-03-05 2002-03-05
STL DIRECTORS LTD.
Nominated Director 2002-03-05 2002-03-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BEN ROBERT WESTRAN MEARS SCOTLAND (HOUSING) LIMITED Company Secretary 2009-08-07 CURRENT 2009-08-07 Active
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Company Secretary 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Company Secretary 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Company Secretary 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN ROBERT HAWKINS (CONTRACTORS) LIMITED Company Secretary 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
BEN ROBERT WESTRAN 3C ASSET MANAGEMENT LIMITED Company Secretary 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH HELCIM GROUP LIMITED Director 2017-11-21 CURRENT 2011-02-11 Active
ANDREW CHRISTOPHER MELVILLE SMITH PLEXUS UK (FIRST PROJECT) LIMITED Director 2017-10-09 CURRENT 1997-02-03 Active
ANDREW CHRISTOPHER MELVILLE SMITH OMEGA HOUSING LIMITED Director 2017-10-09 CURRENT 2010-07-19 Active
ANDREW CHRISTOPHER MELVILLE SMITH HAYFIELD (CLIFTON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 4 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 1 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (LONDON) LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO 3 LIMITED Director 2017-09-08 CURRENT 2017-09-08 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING PORTFOLIO (HOLDINGS) LIMITED Director 2017-08-10 CURRENT 2017-08-10 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS LIMITED Director 2017-07-01 CURRENT 2001-11-09 Active
ANDREW CHRISTOPHER MELVILLE SMITH TERRAQUEST SOLUTIONS LIMITED Director 2017-07-01 CURRENT 2003-01-31 Active
ANDREW CHRISTOPHER MELVILLE SMITH HEATHERPARK COMMUNITY SERVICES LIMITED Director 2017-07-01 CURRENT 2007-01-04 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH CERA CARE OPERATIONS (SCOTLAND) LIMITED Director 2017-07-01 CURRENT 1992-02-27 Active
ANDREW CHRISTOPHER MELVILLE SMITH COULTER ESTATES LTD. Director 2017-07-01 CURRENT 1993-12-21 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH INDEPENDENT LIVING SERVICES (I L S) LIMITED Director 2017-07-01 CURRENT 1998-03-30 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH ILS GROUP LIMITED Director 2017-07-01 CURRENT 2005-06-01 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOMECARE LIMITED Director 2015-05-29 CURRENT 1992-09-03 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS COMMUNITY CARE AGENCY LIMITED Director 2015-05-29 CURRENT 1997-12-24 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MANCHESTER WORKING LIMITED Director 2012-11-07 CURRENT 2006-06-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MORRISON FACILITIES SERVICES LIMITED Director 2012-11-07 CURRENT 1989-10-02 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (SERVICES) LIMITED Director 2012-11-07 CURRENT 2000-06-29 Active
ANDREW CHRISTOPHER MELVILLE SMITH SUPPORTA LIMITED Director 2010-02-28 CURRENT 2000-05-26 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SCOTLAND (HOUSING) LIMITED Director 2009-08-07 CURRENT 2009-08-07 Active
ANDREW CHRISTOPHER MELVILLE SMITH SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
ANDREW CHRISTOPHER MELVILLE SMITH PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
ANDREW CHRISTOPHER MELVILLE SMITH RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
ANDREW CHRISTOPHER MELVILLE SMITH ROBERT HAWKINS (CONTRACTORS) LIMITED Director 2009-01-22 CURRENT 1960-07-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH 3C ASSET MANAGEMENT LIMITED Director 2009-01-22 CURRENT 1993-10-06 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION DIRECT SERVICES LIMITED Director 2008-03-11 CURRENT 2000-10-11 Dissolved 2016-01-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING CONTRACTORS LIMITED Director 2008-03-11 CURRENT 1997-06-27 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH R. CARTER AND SON (PAINTING CONTRACTORS) LIMITED Director 2008-03-11 CURRENT 1975-07-25 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH POWERSAVE LIMITED Director 2008-03-11 CURRENT 1987-06-26 Dissolved 2017-09-12
ANDREW CHRISTOPHER MELVILLE SMITH MEARS SOCIAL HOUSING LIMITED Director 2008-03-11 CURRENT 2003-04-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS DECORATING SERVICES LIMITED Director 2008-03-11 CURRENT 2003-03-14 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION TECHNICAL SERVICES LIMITED Director 2008-03-11 CURRENT 1998-11-20 Active
ANDREW CHRISTOPHER MELVILLE SMITH SCION GROUP LIMITED Director 2008-03-11 CURRENT 2000-01-12 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS HOUSING MANAGEMENT (HOLDINGS) LIMITED Director 2008-03-11 CURRENT 2003-04-08 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ENERGY LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS WALES LIMITED Director 2008-03-11 CURRENT 2004-02-23 Active
ANDREW CHRISTOPHER MELVILLE SMITH ELECTRICAL CONTRACTING SERVICES (UK) LIMITED Director 2008-03-11 CURRENT 1994-10-06 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS ESTATES LIMITED Director 2008-03-11 CURRENT 1999-02-25 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS FACILITY MANAGEMENT LIMITED Director 2008-03-11 CURRENT 2001-09-04 Active
ANDREW CHRISTOPHER MELVILLE SMITH LAIDLAW SCOTT LIMITED Director 2008-03-11 CURRENT 1992-08-07 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH SCION PROPERTY SERVICES LIMITED Director 2008-03-11 CURRENT 1933-06-17 Active
ANDREW CHRISTOPHER MELVILLE SMITH CAREFORCE GROUP LIMITED Director 2007-04-16 CURRENT 2004-08-09 Active - Proposal to Strike off
ANDREW CHRISTOPHER MELVILLE SMITH MEARS GROUP PLC Director 2007-03-09 CURRENT 1996-08-01 Active
ANDREW CHRISTOPHER MELVILLE SMITH MEARS BUILDING SERVICES LIMITED Director 1999-12-06 CURRENT 1999-01-20 Dissolved 2017-08-22
ANDREW CHRISTOPHER MELVILLE SMITH MEARS LIMITED Director 1999-12-06 CURRENT 1990-07-06 Active
BEN ROBERT WESTRAN SPERRIN CARING SERVICES LTD Director 2010-06-01 CURRENT 1995-09-28 Dissolved 2014-03-28
BEN ROBERT WESTRAN STAFF VMS LIMITED Director 2010-02-28 CURRENT 2000-12-22 Dissolved 2014-03-18
BEN ROBERT WESTRAN CRINGAN CARE SERVICES LIMITED Director 2010-02-28 CURRENT 1993-03-17 Dissolved 2014-03-21
BEN ROBERT WESTRAN INDEPENDENT LIVING ORGANISATION LIMITED Director 2010-02-28 CURRENT 1992-09-10 Dissolved 2016-01-12
BEN ROBERT WESTRAN NEXT GENERATION IT RECRUITMENT LIMITED Director 2010-02-28 CURRENT 2000-12-07 Dissolved 2016-01-05
BEN ROBERT WESTRAN TALISMONT LIMITED Director 2010-02-28 CURRENT 1996-03-21 Dissolved 2016-01-12
BEN ROBERT WESTRAN A J H CARE LTD Director 2010-02-28 CURRENT 2001-02-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN HALLAM HEALTHCARE SERVICES (EAST MIDLANDS) LIMITED Director 2010-02-28 CURRENT 2001-01-29 Dissolved 2016-02-02
BEN ROBERT WESTRAN MEADOW HOUSE SERVICES LIMITED Director 2009-12-18 CURRENT 1999-10-08 Dissolved 2014-03-18
BEN ROBERT WESTRAN KEYCARE SERVICES LIMITED Director 2009-03-01 CURRENT 2000-04-10 Dissolved 2014-03-18
BEN ROBERT WESTRAN SERAPH LIMITED Director 2009-03-01 CURRENT 1991-10-17 Dissolved 2014-03-18
BEN ROBERT WESTRAN CARE CONNECT KIRKLEES LIMITED Director 2009-03-01 CURRENT 2003-01-29 Dissolved 2014-03-18
BEN ROBERT WESTRAN SYCAMORE RISE (DOMICILIARY) LIMITED Director 2009-03-01 CURRENT 1981-11-20 Dissolved 2014-03-18
BEN ROBERT WESTRAN CMS CARE LIMITED Director 2009-03-01 CURRENT 2004-02-12 Dissolved 2014-03-28
BEN ROBERT WESTRAN LEICESTER CAREFORCE LTD Director 2009-03-01 CURRENT 2004-05-12 Dissolved 2014-03-18
BEN ROBERT WESTRAN SENTINEL MEDISTAFF 2002 LIMITED Director 2009-03-01 CURRENT 2002-09-11 Dissolved 2014-03-18
BEN ROBERT WESTRAN NEW FUTURES CARE AND SUPPORT LTD Director 2009-03-01 CURRENT 2001-11-28 Dissolved 2014-03-18
BEN ROBERT WESTRAN NURSEFORCE LIMITED Director 2009-03-01 CURRENT 2002-04-24 Dissolved 2014-03-18
BEN ROBERT WESTRAN CAMBRIDGE CAREFORCE LTD Director 2009-03-01 CURRENT 2001-03-28 Dissolved 2016-01-12
BEN ROBERT WESTRAN POOKS CARE LIMITED Director 2009-03-01 CURRENT 2000-05-10 Dissolved 2016-02-09
BEN ROBERT WESTRAN THE CAPABLE CARE LIMITED Director 2009-03-01 CURRENT 2001-09-17 Dissolved 2016-01-12
BEN ROBERT WESTRAN SALISBURY MAINTENANCE LIMITED Director 2009-01-22 CURRENT 2005-03-09 Dissolved 2014-03-18
BEN ROBERT WESTRAN PHOENIX HOME SERVICES LIMITED Director 2009-01-22 CURRENT 2000-10-12 Dissolved 2016-02-02
BEN ROBERT WESTRAN RESPONSE MAINTENANCE & BUILDING SERVICES LIMITED Director 2009-01-22 CURRENT 1994-08-01 Dissolved 2016-01-05
BEN ROBERT WESTRAN SCION DIRECT SERVICES LIMITED Director 2008-01-01 CURRENT 2000-10-11 Dissolved 2016-01-12

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
2016-02-02GAZ2(A)FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF
2015-10-20GAZ1(A)FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF
2015-10-08DS01APPLICATION FOR STRIKING-OFF
2015-09-08SH20STATEMENT BY DIRECTORS
2015-09-08LATEST SOC08/09/15 STATEMENT OF CAPITAL;GBP 1
2015-09-08SH1908/09/15 STATEMENT OF CAPITAL GBP 1
2015-09-08CAP-SSSOLVENCY STATEMENT DATED 24/08/15
2015-09-08RES06REDUCE ISSUED CAPITAL 24/08/2015
2015-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14
2015-03-09LATEST SOC09/03/15 STATEMENT OF CAPITAL;GBP 25000
2015-03-09AR0105/03/15 FULL LIST
2014-06-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13
2014-03-07LATEST SOC07/03/14 STATEMENT OF CAPITAL;GBP 25000
2014-03-07AR0105/03/14 FULL LIST
2013-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12
2013-03-13AR0105/03/13 FULL LIST
2012-08-14AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-03-06AR0105/03/12 FULL LIST
2011-06-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-03-07AR0105/03/11 FULL LIST
2010-05-21RES01ADOPT ARTICLES 10/05/2010
2010-04-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-08AR0105/03/10 FULL LIST
2009-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-03-24363aRETURN MADE UP TO 05/03/09; FULL LIST OF MEMBERS
2009-03-03288bAPPOINTMENT TERMINATED DIRECTOR ROBIN JOHNSON
2009-03-03288bAPPOINTMENT TERMINATED SECRETARY CHRISTINA YE
2009-02-24287REGISTERED OFFICE CHANGED ON 24/02/2009 FROM THIRD FLOOR SUNLEY HOUSE BEDFORD PARK CROYDON CR0 2AP
2009-02-16288aDIRECTOR APPOINTED ANDREW CHRISTOPHER MELVILLE SMITH
2009-02-16288aDIRECTOR AND SECRETARY APPOINTED BEN WESTRAN
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2009-02-13403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-11-24288bAPPOINTMENT TERMINATED DIRECTOR DOMINIC JOSEPH LAVELLE
2008-10-13288bAPPOINTMENT TERMINATED SECRETARY ROBIN JOHNSON
2008-10-09288aDIRECTOR APPOINTED ROBIN SIMON JOHNSON
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR JONATHAN DUNMAN
2008-10-06288aSECRETARY APPOINTED CHRISTINA HONG YE
2008-10-02287REGISTERED OFFICE CHANGED ON 02/10/2008 FROM PHOENIX HOUSE 11 WELLESLEY ROAD CROYDON SURREY CR0 2NW
2008-09-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-11AAFULL ACCOUNTS MADE UP TO 31/12/06
2008-08-27288aDIRECTOR APPOINTED JONATHAN PETER DUNMAN
2008-07-30288bAPPOINTMENT TERMINATED SECRETARY JULIET BELLIS
2008-03-27363aRETURN MADE UP TO 05/03/08; FULL LIST OF MEMBERS
2008-03-12288aSECRETARY APPOINTED ROBIN SIMON JOHNSON
2007-12-06288aNEW DIRECTOR APPOINTED
2007-11-26395PARTICULARS OF MORTGAGE/CHARGE
2007-11-21288bDIRECTOR RESIGNED
2007-03-27363aRETURN MADE UP TO 05/03/07; FULL LIST OF MEMBERS
2007-02-23288bDIRECTOR RESIGNED
2006-12-19AUDAUDITOR'S RESIGNATION
2006-09-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-08-17288bDIRECTOR RESIGNED
2006-03-23363aRETURN MADE UP TO 05/03/06; FULL LIST OF MEMBERS
2006-03-22288bDIRECTOR RESIGNED
2005-10-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-08-18288aNEW DIRECTOR APPOINTED
2005-07-12288bDIRECTOR RESIGNED
2005-03-22363sRETURN MADE UP TO 05/03/05; FULL LIST OF MEMBERS
2005-01-18CERTNMCOMPANY NAME CHANGED H.P.S. FACILITIES MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 18/01/05
2005-01-17225ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04
2004-11-03288aNEW DIRECTOR APPOINTED
2004-09-23288cDIRECTOR'S PARTICULARS CHANGED
2004-09-01RES13RE FACILITIES AGREEMENT 18/08/04
2004-09-01RES01ALTERATION TO MEMORANDUM AND ARTICLES
2004-08-27AAFULL ACCOUNTS MADE UP TO 31/03/04
2004-08-20395PARTICULARS OF MORTGAGE/CHARGE
2004-05-28363sRETURN MADE UP TO 05/03/04; FULL LIST OF MEMBERS
2003-12-15287REGISTERED OFFICE CHANGED ON 15/12/03 FROM: PHOENIX HOUSE 84-88 CHURCH ROAD LONDON SE19 3EZ
2003-08-18AAFULL ACCOUNTS MADE UP TO 31/03/03
2003-07-29288bDIRECTOR RESIGNED
2003-07-22RES01ALTERATION TO MEMORANDUM AND ARTICLES
2003-07-18288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EURICA PROPERTY SERVICES 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 EURICA PROPERTY SERVICES LIMITED
SELECT CourtName,CaseID,CONCAT('',MIN(Date),' to ',MAX(Date),'') AS Date,CaseText,JudgeName,CaseDescriptor,count(*) as NumRecords FROM legal_court_dates where PlaintiffCompanyNumber='04387414' OR DefendantCompanyNumber='04387414' GROUP BY CaseID
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION DEED 2007-11-13 Satisfied BANK OF SCOTLAND PLC (FORMERLY K/A THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND) ASSECURITY TRUSTEE
DEBENTURE 2004-08-18 Satisfied THE GOVERNOR AND COMPANY OF THE BANK OF SCOTLAND
Intangible Assets
Patents
We have not found any records of EURICA PROPERTY SERVICES LIMITED registering or being granted any patents
Domain Names

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3491
We do not have the domain name information for EURICA PROPERTY SERVICES LIMITED
Trademarks
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssignorID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssigneeID=D.CompanyID WHERE A.CompanyNumber='04387414' AND B.TrademarkID IS NOT NULL ORDER BY TrademarkID DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3588
select Authority, B.Date AS Date, C.TrademarkID AS TrademarkID, C.RegistrationID AS RegistrationID, A.CompanyName AS Assignor, D.CompanyName AS Assignee, D.Nationality AS Nationality, D.CompanyNUmber AS AssigneeCoNum, TEXT from trademark_companies AS A left join trademark_assignments AS B ON A.CompanyID=B.AssigneeID LEFT JOIN trademarks AS C ON B.TrademarkID=C.TrademarkID LEFT JOIN trademark_companies AS D ON B.AssignorID=D.CompanyID WHERE A.CompanyNumber='04387414' AND B.TrademarkID IS NOT NULL ORDER BY Date DESC
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 3626
We have not found any records of EURICA PROPERTY SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURICA PROPERTY SERVICES 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 (74990 - Non-trading company) as EURICA PROPERTY SERVICES 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
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
SELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE SupplierCompanyNumber='04387414' GROUP BY HASHSELECT MD5(concat(contract_authority_official_name,contract_operator_official_name, document_title_text,contract_contract_award_year,contract_contract_award_year,contract_contract_description)) AS HASH, TED.* FROM TED WHERE PurchaserCompanyNumber ='04387414' GROUP BY HASH
Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489

Warning: mysql_num_rows() expects parameter 1 to be resource, boolean given in /srv/www/htdocs/datalog/browse/detail.php on line 1489
Outgoings
Business Rates/Property Tax
No properties were found where EURICA PROPERTY SERVICES 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 EURICA PROPERTY SERVICES 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 EURICA PROPERTY SERVICES 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.