General information

Name:

Eurohousing Ltd

Office Address:

176 Washway Road M33 6RH Sale

Number: 06141517

Incorporation date: 2007-03-06

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

06141517 - registration number of Eurohousing Limited. It was registered as a Private Limited Company on 2007-03-06. It has been active on the British market for 17 years. This business can be gotten hold of in 176 Washway Road in Sale. The head office's post code assigned to this location is M33 6RH. This business's SIC code is 88990 which means Other social work activities without accommodation n.e.c.. The firm's latest annual accounts describe the period up to 2022-07-31 and the latest annual confirmation statement was filed on 2023-03-03.

The following firm owes its achievements and constant progress to a team of two directors, namely Jonothan C. and Sheila O., who have been overseeing the company for 17 years.

Executives with significant control over the firm are: Sheila O. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Jonothan C. owns 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jonothan C.

Role: Director

Appointed: 06 March 2007

Latest update: 5 March 2024

Jonothan C.

Role: Secretary

Appointed: 06 March 2007

Latest update: 5 March 2024

Sheila O.

Role: Director

Appointed: 06 March 2007

Latest update: 5 March 2024

People with significant control

Sheila O.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Jonothan C.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares
Audrey C.
Notified on 6 April 2016
Ceased on 2 June 2020
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 17 March 2024
Confirmation statement last made up date 03 March 2023
Annual Accounts 23 April 2014
Start Date For Period Covered By Report 01 August 2012
Date Approval Accounts 23 April 2014
Annual Accounts 4 March 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 4 March 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 March 2016
Annual Accounts 15 February 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 01 August 2019
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 01 August 2020
End Date For Period Covered By Report 31 July 2021
Annual Accounts
Start Date For Period Covered By Report 01 August 2021
End Date For Period Covered By Report 31 July 2022
Annual Accounts
Start Date For Period Covered By Report 01 August 2022
End Date For Period Covered By Report 31 July 2023
Annual Accounts
End Date For Period Covered By Report 31 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates Sun, 3rd Mar 2024 (CS01)
filed on: 4th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit 2 Crossford Court Dale Road

Post code:

M33 7BZ

City / Town:

Sale

HQ address,
2014

Address:

Unit 2 Crossford Court Dale Road

Post code:

M33 7BZ

City / Town:

Sale

HQ address,
2015

Address:

Unit 2 Crossford Court Dale Road

Post code:

M33 7BZ

City / Town:

Sale

HQ address,
2016

Address:

Unit 2 Crossford Court Dale Road

Post code:

M33 7BZ

City / Town:

Sale

Accountant/Auditor,
2016 - 2013

Name:

Lucas Reis Limited

Address:

Landmark House Station Rd

Post code:

SK8 7BS

City / Town:

Cheadle Hulme

Search other companies

Services (by SIC Code)

  • 88990 : Other social work activities without accommodation n.e.c.
17
Company Age

Closest Companies - by postcode