General information

Name:

Europa Estates Ltd

Office Address:

43 Apley Road DN1 2AX Doncaster

Number: 05129990

Incorporation date: 2004-05-17

End of financial year: 31 May

Category: Private Limited Company

Description

Data updated on:

Situated at 43 Apley Road, Doncaster DN1 2AX Europa Estates Limited is a Private Limited Company registered under the 05129990 registration number. It was founded twenty years ago. The company's SIC code is 68100 which means Buying and selling of own real estate. Its most recent filed accounts documents cover the period up to 2018-05-31 and the latest confirmation statement was filed on 2022-11-28.

According to the official data, this particular business is directed by 1 managing director: Rebecca M., who was chosen to lead the company in 2020. For one year David B., had been functioning as a director for the following business up to the moment of the resignation on Sunday 1st November 2020. As a follow-up a different director, namely Kamran W. gave up the position 5 years ago.

Rebecca M. is the individual who has control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Rebecca M.

Role: Director

Appointed: 01 November 2020

Latest update: 25 February 2024

People with significant control

Rebecca M.
Notified on 1 November 2020
Nature of control:
over 3/4 of shares
David B.
Notified on 28 November 2019
Ceased on 1 November 2020
Nature of control:
over 3/4 of shares
Latif M.
Notified on 6 April 2016
Ceased on 1 June 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 29 February 2020
Account last made up date 31 May 2018
Confirmation statement next due date 12 December 2023
Confirmation statement last made up date 28 November 2022
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts 20 May 2014
Start Date For Period Covered By Report 2012-06-01
End Date For Period Covered By Report 2013-05-31
Date Approval Accounts 20 May 2014
Annual Accounts 07 April 2015
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 07 April 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 14 March 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 15 June 2017
Annual Accounts 5 June 2018
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 5 June 2018
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Registered office address changed from 30 Birchfield Drive Rochdale OL11 4NY England to 43 Apley Road Doncaster DN1 2AX on Thursday 28th November 2019 (AD01)
filed on: 28th, November 2019
address
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68100 : Buying and selling of own real estate
20
Company Age

Closest Companies - by postcode