Eurocourt Properties Limited

General information

Name:

Eurocourt Properties Ltd

Office Address:

73a Victoria Street SW1H 0HW London

Number: 03604466

Incorporation date: 1998-07-27

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eurocourt Properties Limited is located at London at 73a Victoria Street. You can search for the company using the postal code - SW1H 0HW. The firm has been in business on the English market for twenty six years. This enterprise is registered under the number 03604466 and its status at the time is active. The firm's registered with SIC code 41100: Development of building projects. Eurocourt Properties Ltd filed its latest accounts for the financial year up to 2022-05-31. Its latest annual confirmation statement was filed on 2023-03-12.

The information describing the enterprise's management implies that there are two directors: Thomas T. and Angelo T. who became members of the Management Board on 1998-12-07. In order to find professional help with legal documentation, this particular limited company has been utilizing the skills of Thomas T. as a secretary for the last twenty six years.

Financial data based on annual reports

Company staff

Thomas T.

Role: Director

Appointed: 07 December 1998

Latest update: 2 February 2024

Thomas T.

Role: Secretary

Appointed: 07 December 1998

Latest update: 2 February 2024

Angelo T.

Role: Director

Appointed: 07 December 1998

Latest update: 2 February 2024

People with significant control

The companies that control the firm include: Figaro Maya Limited owns 1/2 or less of company shares and has 1/2 or less of voting rights. This company can be reached in Walthamstow at Fulbourne Road, E17 4EE, London and was registered as a PSC under the registration number 11686975. Thomas Realty Limited owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. This company can be reached in Walthamstow at Fulbourne Road, E17 4EE, London and was registered as a PSC under the registration number 11637808.

Figaro Maya Limited
Address: Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11686975
Notified on 12 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Thomas Realty Limited
Address: Sterling House Fulbourne Road, Walthamstow, London, E17 4EE, England
Legal authority Companies Act
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 11637808
Notified on 12 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Thomas T.
Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Angelo T.
Notified on 6 April 2016
Ceased on 12 March 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 26 March 2024
Confirmation statement last made up date 12 March 2023
Annual Accounts 28 February 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 28 February 2014
Annual Accounts 26 February 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 February 2015
Annual Accounts 25 February 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 25 February 2016
Annual Accounts 29 January 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 29 January 2017
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts data made up to 2023-05-31 (AA)
filed on: 13th, December 2023
accounts
Free Download Download filing (9 pages)

Search other companies

Services (by SIC Code)

  • 41100 : Development of building projects
25
Company Age

Similar companies nearby

Closest companies