EUROVISTA PROPERTIES LIMITED
BARNET

Hellopages » Greater London » Barnet » EN5 5JQ

Company number 03778404
Status Active
Incorporation Date 27 May 1999
Company Type Private Limited Company
Address PLANTAGENET HOUSE, 4 PLANTAGENET ROAD, BARNET, HERTFORDSHIRE, EN5 5JQ
Home Country United Kingdom
Nature of Business 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration sixty events have happened. The last three records are Annual return made up to 27 May 2016 with full list of shareholders Statement of capital on 2016-07-12 GBP 1 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 27 May 2015 with full list of shareholders Statement of capital on 2015-07-14 GBP 1 . The most likely internet sites of EUROVISTA PROPERTIES LIMITED are www.eurovistaproperties.co.uk, and www.eurovista-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and four months. Eurovista Properties Limited is a Private Limited Company. The company registration number is 03778404. Eurovista Properties Limited has been working since 27 May 1999. The present status of the company is Active. The registered address of Eurovista Properties Limited is Plantagenet House 4 Plantagenet Road Barnet Hertfordshire En5 5jq. The company`s financial liabilities are £21.99k. It is £-29.47k against last year. The cash in hand is £31.87k. It is £29.86k against last year. And the total assets are £39.59k, which is £29.86k against last year. FRANCIS, Godfrey is a Director of the company. Secretary BRADDICK, Chin Ing has been resigned. Secretary LEVY, Laurence has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director BRADDICK, Dirk has been resigned. Director BRADDICK, Kevin William has been resigned. Director BRADDICK, Kevin William has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other letting and operating of own or leased real estate".


eurovista properties Key Finiance

LIABILITIES £21.99k
-58%
CASH £31.87k
+1487%
TOTAL ASSETS £39.59k
+307%
All Financial Figures

Current Directors

Director
FRANCIS, Godfrey
Appointed Date: 26 May 2015
62 years old

Resigned Directors

Secretary
BRADDICK, Chin Ing
Resigned: 26 May 2015
Appointed Date: 22 September 1999

Secretary
LEVY, Laurence
Resigned: 22 September 1999
Appointed Date: 16 June 1999

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 19 June 1999
Appointed Date: 27 May 1999

Director
BRADDICK, Dirk
Resigned: 06 April 2012
Appointed Date: 09 November 2010
60 years old

Director
BRADDICK, Kevin William
Resigned: 26 May 2015
Appointed Date: 06 April 2012
75 years old

Director
BRADDICK, Kevin William
Resigned: 09 November 2010
Appointed Date: 16 June 1999
75 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 16 June 1999
Appointed Date: 27 May 1999

EUROVISTA PROPERTIES LIMITED Events

12 Jul 2016
Annual return made up to 27 May 2016 with full list of shareholders
Statement of capital on 2016-07-12
  • GBP 1

27 Apr 2016
Total exemption small company accounts made up to 31 July 2015
14 Jul 2015
Annual return made up to 27 May 2015 with full list of shareholders
Statement of capital on 2015-07-14
  • GBP 1

14 Jul 2015
Termination of appointment of Kevin William Braddick as a director on 26 May 2015
14 Jul 2015
Appointment of Mr Godfrey Francis as a director on 26 May 2015
...
... and 50 more events
28 Jun 1999
Director resigned
28 Jun 1999
New secretary appointed
28 Jun 1999
New director appointed
22 Jun 1999
Registered office changed on 22/06/99 from: 788-790 finchley road london NW11 7TJ
27 May 1999
Incorporation