EURO ONE ESTATES LTD

Register to unlock more data on OkredoRegister

EURO ONE ESTATES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04382076

Incorporation date

26/02/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

New Burlington House, 1075 Finchley Road, London NW11 0PUCopy
copy info iconCopy
See on map
Latest events (Record since 04/04/2019)
dot icon26/02/2026
Confirmation statement made on 2026-01-19 with no updates
dot icon26/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon01/07/2025
Registered office address changed from 2nd Floor Parkgates Bury New Road Prestwich M25 0TL England to New Burlington House 1075 Finchley Road London NW11 0PU on 2025-07-01
dot icon28/06/2025
Compulsory strike-off action has been discontinued
dot icon27/06/2025
Total exemption full accounts made up to 2023-12-31
dot icon27/05/2025
First Gazette notice for compulsory strike-off
dot icon03/03/2025
Confirmation statement made on 2025-02-26 with no updates
dot icon30/12/2024
Current accounting period shortened from 2023-12-30 to 2023-12-29
dot icon30/09/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon10/03/2024
Confirmation statement made on 2024-02-26 with no updates
dot icon30/11/2023
Second filing of Confirmation Statement dated 2019-02-26
dot icon24/11/2023
Notification of Euro Two Estates Ltd as a person with significant control on 2016-06-15
dot icon24/11/2023
Notification of Claradon Holdings Limited as a person with significant control on 2016-06-15
dot icon24/11/2023
Cessation of Joseph Daniel Pfeffer as a person with significant control on 2017-02-28
dot icon24/11/2023
Cessation of Jonah Perelman as a person with significant control on 2017-02-28
dot icon26/07/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/07/2023
Previous accounting period shortened from 2023-03-27 to 2022-12-31
dot icon28/03/2023
Current accounting period shortened from 2022-03-28 to 2022-03-27
dot icon12/03/2023
Confirmation statement made on 2023-02-26 with no updates
dot icon26/01/2023
Registered office address changed from 4C Unity House Accommodation Road London NW11 8ED United Kingdom to 2nd Floor Parkgates Bury New Road Prestwich M25 0TL on 2023-01-27
dot icon28/12/2022
Previous accounting period shortened from 2022-03-29 to 2022-03-28
dot icon04/04/2019
Confirmation statement made on 2019-02-26 with no updates
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
29/12/2025
dot iconNext due on
29/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
195.83K
-
0.00
89.01K
-
2022
4
10.25M
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Perelman, Hirsch Meyer
Director
02/08/2022 - Present
35
Pfeffer, Joseph Daniel
Director
24/11/2016 - Present
53
Perelman, Jonah
Director
22/03/2002 - 27/07/2022
144
M & K NOMINEE SECRETARIES LIMITED
Nominee Secretary
26/02/2002 - 22/03/2002
539
Perelman, Asher Isiah
Director
22/03/2002 - 24/11/2016
46

Persons with Significant Control

6
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription 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 EURO ONE ESTATES LTD

EURO ONE ESTATES LTD is an(a) Active company incorporated on 26/02/2002 with the registered office located at New Burlington House, 1075 Finchley Road, London NW11 0PU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EURO ONE ESTATES LTD?

toggle

EURO ONE ESTATES LTD is currently Active. It was registered on 26/02/2002 .

Where is EURO ONE ESTATES LTD located?

toggle

EURO ONE ESTATES LTD is registered at New Burlington House, 1075 Finchley Road, London NW11 0PU.

What does EURO ONE ESTATES LTD do?

toggle

EURO ONE ESTATES LTD operates in the Renting and operating of Housing Association real estate (68.20/1 - SIC 2007) sector.

What is the latest filing for EURO ONE ESTATES LTD?

toggle

The latest filing was on 26/02/2026: Confirmation statement made on 2026-01-19 with no updates.