EU PROPERTY MANAGEMENT CONSULTANT LTD

Register to unlock more data on OkredoRegister

EU PROPERTY MANAGEMENT CONSULTANT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

10121436

Incorporation date

13/04/2016

Size

Micro Entity

Contacts

Registered address

Registered address

462 Bonner Street, London E2 0QXCopy
copy info iconCopy
See on map
Latest events (Record since 13/04/2016)
dot icon13/09/2025
Micro company accounts made up to 2024-08-30
dot icon06/06/2025
Voluntary strike-off action has been suspended
dot icon20/05/2025
First Gazette notice for voluntary strike-off
dot icon13/05/2025
Application to strike the company off the register
dot icon08/07/2024
Micro company accounts made up to 2023-08-30
dot icon08/07/2024
Notification of Sidali Yahia as a person with significant control on 2021-03-04
dot icon08/07/2024
Confirmation statement made on 2024-07-08 with no updates
dot icon17/04/2024
Confirmation statement made on 2024-04-17 with updates
dot icon28/02/2024
Compulsory strike-off action has been discontinued
dot icon27/02/2024
First Gazette notice for compulsory strike-off
dot icon25/02/2024
Confirmation statement made on 2023-11-30 with no updates
dot icon12/09/2023
Appointment of Mr Sidali Yahia as a director on 2023-09-02
dot icon11/09/2023
Cessation of Adam Broabeni as a person with significant control on 2023-06-04
dot icon11/09/2023
Termination of appointment of Adam Broabeni as a director on 2022-01-21
dot icon08/08/2023
Compulsory strike-off action has been discontinued
dot icon05/08/2023
Micro company accounts made up to 2022-08-30
dot icon05/08/2023
Registered office address changed from , Flat 3 462 Bethnal Green Road, London, E2 0EA, England to 462 Bonner Street London E2 0QX on 2023-08-05
dot icon01/08/2023
First Gazette notice for compulsory strike-off
dot icon11/04/2023
Confirmation statement made on 2022-11-30 with no updates
dot icon30/11/2022
Termination of appointment of Sidali Yahia as a director on 2022-09-11
dot icon30/11/2022
Notification of Adam Broabeni as a person with significant control on 2022-10-03
dot icon29/10/2022
Confirmation statement made on 2022-10-29 with no updates
dot icon29/10/2022
Cessation of Sidali Yahia as a person with significant control on 2022-01-02
dot icon29/10/2022
Appointment of Mr Adam Broabeni as a director on 2021-10-03
dot icon22/10/2022
Compulsory strike-off action has been discontinued
dot icon21/10/2022
Micro company accounts made up to 2021-08-30
dot icon05/08/2022
Compulsory strike-off action has been suspended
dot icon26/07/2022
First Gazette notice for compulsory strike-off
dot icon07/01/2022
Confirmation statement made on 2021-12-04 with no updates
dot icon20/05/2021
Micro company accounts made up to 2020-04-30
dot icon29/04/2021
Registered office address changed from , 462 Bethnal Green Road, London, E2 0EA, England to 462 Bonner Street London E2 0QX on 2021-04-29
dot icon29/04/2021
Current accounting period extended from 2021-04-30 to 2021-08-30
dot icon29/04/2021
Confirmation statement made on 2020-12-04 with no updates
dot icon10/07/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon01/04/2020
Compulsory strike-off action has been discontinued
dot icon31/03/2020
First Gazette notice for compulsory strike-off
dot icon30/03/2020
Unaudited abridged accounts made up to 2019-04-30
dot icon28/03/2020
Confirmation statement made on 2020-03-28 with no updates
dot icon24/04/2019
Confirmation statement made on 2019-04-24 with no updates
dot icon24/04/2019
Micro company accounts made up to 2018-04-30
dot icon26/02/2019
Confirmation statement made on 2019-01-21 with no updates
dot icon10/07/2018
Registered office address changed from , Kemp House 152-160 City Road, London, London, EC1V 2NX to 462 Bethnal Green Road London E2 0EA on 2018-07-10
dot icon15/03/2018
Micro company accounts made up to 2017-04-30
dot icon21/01/2018
Confirmation statement made on 2018-01-21 with no updates
dot icon06/08/2017
Notification of Sidali Yahia as a person with significant control on 2016-04-13
dot icon17/07/2017
Confirmation statement made on 2017-04-12 with updates
dot icon12/06/2017
Registered office address changed from , International House, 223 Regents Street, London, W1B 2EB to 462 Bethnal Green Road London E2 0EA on 2017-06-12
dot icon15/06/2016
Registered office address changed from , 194 Corfield Street London, E2 0DN, England to 462 Bethnal Green Road London E2 0EA on 2016-06-15
dot icon13/04/2016
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/08/2024
dot iconNext confirmation date
08/07/2025
dot iconLast change occurred
30/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/08/2024
dot iconNext account date
30/08/2025
dot iconNext due on
30/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
300.00
-
0.00
-
-
2022
4
100.00
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
psc login icon

Officers

This information is available in our reports to registered users.

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports to registered users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EU PROPERTY MANAGEMENT CONSULTANT LTD

EU PROPERTY MANAGEMENT CONSULTANT LTD is an(a) Active company incorporated on 13/04/2016 with the registered office located at 462 Bonner Street, London E2 0QX. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EU PROPERTY MANAGEMENT CONSULTANT LTD?

toggle

EU PROPERTY MANAGEMENT CONSULTANT LTD is currently Active. It was registered on 13/04/2016 .

Where is EU PROPERTY MANAGEMENT CONSULTANT LTD located?

toggle

EU PROPERTY MANAGEMENT CONSULTANT LTD is registered at 462 Bonner Street, London E2 0QX.

What does EU PROPERTY MANAGEMENT CONSULTANT LTD do?

toggle

EU PROPERTY MANAGEMENT CONSULTANT LTD operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for EU PROPERTY MANAGEMENT CONSULTANT LTD?

toggle

The latest filing was on 13/09/2025: Micro company accounts made up to 2024-08-30.