EUROPRIDE PROPERTIES LIMITED
MERSEYSIDE

Hellopages » Merseyside » Sefton » L37 3LX
Company number 02799157
Status Active
Incorporation Date 12 March 1993
Company Type Private Limited Company
Address 50 CABLE STREET, FORMBY, MERSEYSIDE, L37 3LX
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 seventy-seven events have happened. The last three records are Confirmation statement made on 12 March 2017 with updates; Total exemption small company accounts made up to 31 January 2016; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-26 GBP 1,000 . The most likely internet sites of EUROPRIDE PROPERTIES LIMITED are www.europrideproperties.co.uk, and www.europride-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-two years and eleven months. Europride Properties Limited is a Private Limited Company. The company registration number is 02799157. Europride Properties Limited has been working since 12 March 1993. The present status of the company is Active. The registered address of Europride Properties Limited is 50 Cable Street Formby Merseyside L37 3lx. The company`s financial liabilities are £4.82k. It is £-3.82k against last year. And the total assets are £16.02k, which is £3.52k against last year. HOWELLS, Angela is a Secretary of the company. HOWELLS, Paul is a Director of the company. Secretary PRIDE, Benjamin Stafford has been resigned. Secretary PRIDE, John Stafford has been resigned. Secretary PRIDE, Victoria Margaret has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director PRIDE, Amy Louisa has been resigned. Director PRIDE, Benjamin Stafford has been resigned. Director PRIDE, John Stafford has been resigned. Director PRIDE, Victoria Margaret has been resigned. Director WAYMAN HARRIS, Suzanne Caroline 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".


europride properties Key Finiance

LIABILITIES £4.82k
-45%
CASH n/a
TOTAL ASSETS £16.02k
+28%
All Financial Figures

Current Directors

Secretary
HOWELLS, Angela
Appointed Date: 13 December 2004

Director
HOWELLS, Paul
Appointed Date: 13 December 2004
65 years old

Resigned Directors

Secretary
PRIDE, Benjamin Stafford
Resigned: 13 December 2004
Appointed Date: 22 August 2002

Secretary
PRIDE, John Stafford
Resigned: 20 November 2001
Appointed Date: 27 October 1995

Secretary
PRIDE, Victoria Margaret
Resigned: 27 October 1995
Appointed Date: 02 April 1993

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 02 April 1993
Appointed Date: 12 March 1993

Director
PRIDE, Amy Louisa
Resigned: 13 December 2004
Appointed Date: 24 December 2001
46 years old

Director
PRIDE, Benjamin Stafford
Resigned: 13 December 2004
Appointed Date: 24 December 2001
49 years old

Director
PRIDE, John Stafford
Resigned: 20 November 2001
Appointed Date: 02 April 1993
88 years old

Director
PRIDE, Victoria Margaret
Resigned: 27 October 1995
Appointed Date: 02 April 1993
77 years old

Director
WAYMAN HARRIS, Suzanne Caroline
Resigned: 13 December 2004
Appointed Date: 24 December 2001
62 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 02 April 1993
Appointed Date: 12 March 1993

Persons With Significant Control

Mr Paul Howells
Notified on: 1 January 2017
65 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROPRIDE PROPERTIES LIMITED Events

21 Mar 2017
Confirmation statement made on 12 March 2017 with updates
01 Jun 2016
Total exemption small company accounts made up to 31 January 2016
26 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-26
  • GBP 1,000

01 Jun 2015
Total exemption small company accounts made up to 31 January 2015
31 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 1,000

...
... and 67 more events
04 May 1993
Registered office changed on 04/05/93 from: 91 lord street southport PR8 1SA

21 Apr 1993
Secretary resigned;new secretary appointed;new director appointed

21 Apr 1993
Director resigned;new director appointed

21 Apr 1993
Registered office changed on 21/04/93 from: 788/790 finchley road london NW11 7UR

12 Mar 1993
Incorporation

EUROPRIDE PROPERTIES LIMITED Charges

13 December 2004
Legal charge
Delivered: 16 December 2004
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 35,37 & 39 chapel lane formby. By way of fixed charge the…
9 June 1993
Legal charge
Delivered: 24 June 1993
Status: Satisfied on 28 November 2000
Persons entitled: Barclays Bank PLC
Description: 35,37, & 39 chapel lane formby merseyside.