EURO-PRESTIGE SPANISH PROPERTIES LIMITED
BOURNEMOUTH DAS PROPERTIES LIMITED

Hellopages » Dorset » Bournemouth » BH2 5QY

Company number 06472830
Status Active
Incorporation Date 15 January 2008
Company Type Private Limited Company
Address MIDLAND HOUSE, 2 POOLE ROAD, BOURNEMOUTH, BH2 5QY
Home Country United Kingdom
Nature of Business 41100 - Development of building projects
Phone, email, etc

Since the company registration thirty-six events have happened. The last three records are Confirmation statement made on 15 January 2017 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 15 January 2016 with full list of shareholders Statement of capital on 2016-01-18 GBP 100 . The most likely internet sites of EURO-PRESTIGE SPANISH PROPERTIES LIMITED are www.europrestigespanishproperties.co.uk, and www.euro-prestige-spanish-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and nine months. Euro Prestige Spanish Properties Limited is a Private Limited Company. The company registration number is 06472830. Euro Prestige Spanish Properties Limited has been working since 15 January 2008. The present status of the company is Active. The registered address of Euro Prestige Spanish Properties Limited is Midland House 2 Poole Road Bournemouth Bh2 5qy. . SHEPHERD, Robert Devlin is a Secretary of the company. SHEPHERD, Robert Devlin is a Director of the company. Secretary SHEPHERD, Naida Marie has been resigned. Secretary RWL REGISTRARS LIMITED has been resigned. Director GARCIA, Sergio Gilbert has been resigned. Director RWL DIRECTORS LIMITED has been resigned. The company operates in "Development of building projects".


Current Directors

Secretary
SHEPHERD, Robert Devlin
Appointed Date: 11 December 2008

Director
SHEPHERD, Robert Devlin
Appointed Date: 26 September 2008
75 years old

Resigned Directors

Secretary
SHEPHERD, Naida Marie
Resigned: 11 December 2008
Appointed Date: 26 September 2008

Secretary
RWL REGISTRARS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Director
GARCIA, Sergio Gilbert
Resigned: 20 February 2012
Appointed Date: 12 December 2008
78 years old

Director
RWL DIRECTORS LIMITED
Resigned: 15 January 2008
Appointed Date: 15 January 2008

Persons With Significant Control

Mr Jose Maria Sendra
Notified on: 6 April 2016
66 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EURO-PRESTIGE SPANISH PROPERTIES LIMITED Events

01 Mar 2017
Confirmation statement made on 15 January 2017 with updates
08 Oct 2016
Total exemption small company accounts made up to 31 December 2015
18 Jan 2016
Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-01-18
  • GBP 100

14 Oct 2015
Total exemption small company accounts made up to 31 December 2014
30 Jan 2015
Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 100

...
... and 26 more events
08 Oct 2008
Secretary appointed naida shepherd
08 Oct 2008
Director appointed robert devlin shepherd
15 Jan 2008
Secretary resigned
15 Jan 2008
Director resigned
15 Jan 2008
Incorporation