AUTOEUROPE (PROPERTIES) LIMITED

Register to unlock more data on OkredoRegister

AUTOEUROPE (PROPERTIES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02446433

Incorporation date

24/11/1989

Size

Micro Entity

Contacts

Registered address

Registered address

1 Vogan Close, Reigate, Surrey RH2 8ATCopy
copy info iconCopy
See on map
Latest events (Record since 24/11/1989)
dot icon18/11/2025
Change of details for Mr David Lyons as a person with significant control on 2025-01-07
dot icon22/10/2025
Confirmation statement made on 2025-10-05 with no updates
dot icon11/08/2025
Micro company accounts made up to 2025-04-30
dot icon07/11/2024
Confirmation statement made on 2024-10-05 with no updates
dot icon15/08/2024
Micro company accounts made up to 2024-04-30
dot icon13/12/2023
Micro company accounts made up to 2023-04-30
dot icon06/11/2023
Confirmation statement made on 2023-10-05 with no updates
dot icon05/06/2023
Termination of appointment of Tony Alfred Lyons as a director on 2023-06-04
dot icon25/10/2022
Confirmation statement made on 2022-10-05 with updates
dot icon19/10/2022
Micro company accounts made up to 2022-04-30
dot icon05/10/2021
Notification of David Lyons as a person with significant control on 2020-12-13
dot icon05/10/2021
Cessation of Peter Watson North as a person with significant control on 2020-12-13
dot icon05/10/2021
Confirmation statement made on 2021-10-05 with no updates
dot icon29/07/2021
Micro company accounts made up to 2021-04-30
dot icon05/03/2021
Confirmation statement made on 2020-12-31 with no updates
dot icon06/10/2020
Micro company accounts made up to 2020-04-30
dot icon31/01/2020
Confirmation statement made on 2019-12-31 with no updates
dot icon11/09/2019
Micro company accounts made up to 2019-04-30
dot icon04/02/2019
Confirmation statement made on 2018-12-31 with no updates
dot icon13/10/2018
Micro company accounts made up to 2018-04-30
dot icon01/02/2018
Confirmation statement made on 2017-12-31 with no updates
dot icon11/12/2017
Micro company accounts made up to 2017-04-30
dot icon13/01/2017
Micro company accounts made up to 2016-04-30
dot icon31/12/2016
Confirmation statement made on 2016-12-31 with updates
dot icon12/01/2016
Annual return made up to 2015-11-24 with full list of shareholders
dot icon07/08/2015
Total exemption small company accounts made up to 2015-04-30
dot icon07/01/2015
Annual return made up to 2014-11-24 with full list of shareholders
dot icon07/01/2015
Registered office address changed from Unit 10B Betchworth Works Ifield Road Charlwood Surrey RH6 0DX to 1 Vogan Close Reigate Surrey RH2 8AT on 2015-01-07
dot icon06/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon11/06/2014
Appointment of Mr Tony Alfred Lyons as a director
dot icon10/06/2014
Termination of appointment of Ann Lyons as a director
dot icon06/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon02/12/2013
Annual return made up to 2013-11-24 with full list of shareholders
dot icon14/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon30/11/2012
Annual return made up to 2012-11-24 with full list of shareholders
dot icon17/01/2012
Total exemption small company accounts made up to 2011-04-30
dot icon30/11/2011
Annual return made up to 2011-11-24 with full list of shareholders
dot icon29/12/2010
Annual return made up to 2010-11-24 with full list of shareholders
dot icon14/10/2010
Total exemption full accounts made up to 2010-04-30
dot icon11/01/2010
Annual return made up to 2009-11-24 with full list of shareholders
dot icon11/01/2010
Director's details changed for Mr David Lyons on 2010-01-11
dot icon11/01/2010
Director's details changed for Ann Margaret Lyons on 2010-01-11
dot icon18/08/2009
Total exemption full accounts made up to 2009-04-30
dot icon01/12/2008
Return made up to 24/11/08; full list of members
dot icon09/10/2008
Total exemption full accounts made up to 2008-04-30
dot icon05/02/2008
Return made up to 24/11/07; full list of members
dot icon11/12/2007
Full accounts made up to 2007-04-30
dot icon10/01/2007
Full accounts made up to 2006-04-30
dot icon03/01/2007
Return made up to 24/11/06; full list of members
dot icon22/02/2006
Return made up to 24/11/05; full list of members
dot icon24/01/2006
Full accounts made up to 2005-04-30
dot icon11/03/2005
Return made up to 24/11/04; full list of members
dot icon14/12/2004
Full accounts made up to 2004-04-30
dot icon10/02/2004
Full accounts made up to 2003-04-30
dot icon08/12/2003
Return made up to 24/11/03; full list of members
dot icon11/03/2003
Return made up to 24/11/02; full list of members
dot icon04/12/2002
Full accounts made up to 2002-04-30
dot icon31/01/2002
Full accounts made up to 2001-04-30
dot icon12/12/2001
Return made up to 24/11/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-04-30
dot icon22/11/2000
Return made up to 24/11/00; full list of members
dot icon03/12/1999
Full accounts made up to 1999-04-30
dot icon29/11/1999
Return made up to 24/11/99; full list of members
dot icon27/10/1999
Return made up to 24/11/98; full list of members
dot icon14/12/1998
Full accounts made up to 1998-04-30
dot icon28/11/1997
Return made up to 24/11/97; full list of members
dot icon13/11/1997
Full accounts made up to 1997-04-30
dot icon28/11/1996
Return made up to 24/11/96; no change of members
dot icon25/11/1996
Full accounts made up to 1996-04-30
dot icon24/06/1996
Registered office changed on 24/06/96 from: 7 the parade burgh heath surrey
dot icon13/12/1995
Return made up to 24/11/95; no change of members
dot icon16/11/1995
Full accounts made up to 1995-04-30
dot icon21/02/1995
Return made up to 24/11/94; full list of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon22/12/1994
Full accounts made up to 1994-04-30
dot icon01/08/1994
Return made up to 24/11/93; no change of members
dot icon16/02/1994
Full accounts made up to 1993-04-30
dot icon11/03/1993
Return made up to 24/11/92; no change of members
dot icon22/02/1993
Full accounts made up to 1992-04-30
dot icon09/03/1992
Full accounts made up to 1991-04-30
dot icon10/02/1992
Return made up to 24/11/91; full list of members
dot icon18/05/1990
Registered office changed on 18/05/90 from: unit 6 minder road kimpten rd trading estate sutton surrey SM3 9PF
dot icon18/05/1990
Ad 06/03/90--------- £ si 97@1=97 £ ic 2/99
dot icon18/05/1990
Accounting reference date notified as 30/04
dot icon17/05/1990
Particulars of mortgage/charge
dot icon29/01/1990
Resolutions
dot icon22/01/1990
Certificate of change of name
dot icon12/01/1990
Registered office changed on 12/01/90 from: classic house 174-180 old street london EC1V 9BP
dot icon24/11/1989
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
05/10/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.74K
-
0.00
-
-
2022
0
11.27K
-
0.00
-
-
2023
0
130.20K
-
0.00
-
-
2023
0
130.20K
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

130.20K £Ascended1.05K % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lyons, Tony Alfred
Director
10/06/2014 - 04/06/2023
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AUTOEUROPE (PROPERTIES) LIMITED

AUTOEUROPE (PROPERTIES) LIMITED is an(a) Active company incorporated on 24/11/1989 with the registered office located at 1 Vogan Close, Reigate, Surrey RH2 8AT. There is currently no active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of AUTOEUROPE (PROPERTIES) LIMITED?

toggle

AUTOEUROPE (PROPERTIES) LIMITED is currently Active. It was registered on 24/11/1989 .

Where is AUTOEUROPE (PROPERTIES) LIMITED located?

toggle

AUTOEUROPE (PROPERTIES) LIMITED is registered at 1 Vogan Close, Reigate, Surrey RH2 8AT.

What does AUTOEUROPE (PROPERTIES) LIMITED do?

toggle

AUTOEUROPE (PROPERTIES) LIMITED operates in the Buying and selling of own real estate (68.10 - SIC 2007) sector.

What is the latest filing for AUTOEUROPE (PROPERTIES) LIMITED?

toggle

The latest filing was on 18/11/2025: Change of details for Mr David Lyons as a person with significant control on 2025-01-07.