EUROPA HOUSE RESIDENTS LIMITED
HERTS

Hellopages » Hertfordshire » Hertsmere » WD6 3PE

Company number 02959228
Status Active
Incorporation Date 16 August 1994
Company Type Private Limited Company
Address 6 TAUBER CLOSE, ELSTREE, HERTS, WD6 3PE
Home Country United Kingdom
Nature of Business 68320 - Management of real estate on a fee or contract basis
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 16 August 2016 with updates; Total exemption small company accounts made up to 31 August 2015; Annual return made up to 16 August 2015 with full list of shareholders Statement of capital on 2015-10-04 GBP 70 . The most likely internet sites of EUROPA HOUSE RESIDENTS LIMITED are www.europahouseresidents.co.uk, and www.europa-house-residents.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Europa House Residents Limited is a Private Limited Company. The company registration number is 02959228. Europa House Residents Limited has been working since 16 August 1994. The present status of the company is Active. The registered address of Europa House Residents Limited is 6 Tauber Close Elstree Herts Wd6 3pe. The company`s financial liabilities are £5k. It is £4.11k against last year. And the total assets are £5.26k, which is £4.26k against last year. CROOK, Charles Woolf is a Secretary of the company. CROOK, Charles Woolf is a Director of the company. SHAH, Kirtikumar is a Director of the company. WARNER, Bradford is a Director of the company. Secretary MITCHELL, Peter Barry has been resigned. Secretary OLMER, Philip Henry has been resigned. Secretary SAIDEMAN, Andrew Jonathan has been resigned. Secretary CREMORNE NOMINEES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director KING, Darelle Estelle has been resigned. Director MANDEVILLE, Leslie Ronald has been resigned. Director MITCHELL, Peter Barry has been resigned. Director OLMER, Philip Henry has been resigned. Director SHAH, Bagesh has been resigned. Director THOMSON, Edgar Graham has been resigned. The company operates in "Management of real estate on a fee or contract basis".


europa house residents Key Finiance

LIABILITIES £5k
+463%
CASH n/a
TOTAL ASSETS £5.26k
+424%
All Financial Figures

Current Directors

Secretary
CROOK, Charles Woolf
Appointed Date: 16 June 2008

Director
CROOK, Charles Woolf
Appointed Date: 30 April 1995
74 years old

Director
SHAH, Kirtikumar
Appointed Date: 30 April 1995
69 years old

Director
WARNER, Bradford
Appointed Date: 30 April 1995
62 years old

Resigned Directors

Secretary
MITCHELL, Peter Barry
Resigned: 16 June 2008
Appointed Date: 11 October 2001

Secretary
OLMER, Philip Henry
Resigned: 26 March 1997
Appointed Date: 30 April 1995

Secretary
SAIDEMAN, Andrew Jonathan
Resigned: 11 September 2001
Appointed Date: 06 March 1997

Secretary
CREMORNE NOMINEES LIMITED
Resigned: 30 April 1995
Appointed Date: 16 August 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 16 August 1994
Appointed Date: 16 August 1994

Director
KING, Darelle Estelle
Resigned: 01 August 1999
Appointed Date: 30 April 1995
70 years old

Director
MANDEVILLE, Leslie Ronald
Resigned: 30 April 1995
Appointed Date: 16 August 1994
71 years old

Director
MITCHELL, Peter Barry
Resigned: 15 May 2007
Appointed Date: 11 October 2001
72 years old

Director
OLMER, Philip Henry
Resigned: 26 March 1997
Appointed Date: 30 April 1995
65 years old

Director
SHAH, Bagesh
Resigned: 09 June 2001
Appointed Date: 30 April 1995
66 years old

Director
THOMSON, Edgar Graham
Resigned: 30 April 1995
Appointed Date: 16 August 1994
69 years old

EUROPA HOUSE RESIDENTS LIMITED Events

10 Oct 2016
Confirmation statement made on 16 August 2016 with updates
11 May 2016
Total exemption small company accounts made up to 31 August 2015
04 Oct 2015
Annual return made up to 16 August 2015 with full list of shareholders
Statement of capital on 2015-10-04
  • GBP 70

25 May 2015
Total exemption small company accounts made up to 31 August 2014
30 Sep 2014
Annual return made up to 16 August 2014 with full list of shareholders
Statement of capital on 2014-09-30
  • GBP 70

...
... and 59 more events
04 May 1995
Director resigned;new director appointed
04 May 1995
New director appointed
04 May 1995
Ad 30/04/95--------- £ si 5@10=50 £ ic 2/52
19 Aug 1994
Secretary resigned

16 Aug 1994
Incorporation