EUROMED PROPERTIES LIMITED
BRASTED, WESTERHAM

Hellopages » Kent » Sevenoaks » TN16 1JA

Company number 04481307
Status Active
Incorporation Date 9 July 2002
Company Type Private Limited Company
Address BROWNS CHARTERED ACCOUNTANTS, BROWN & CO HOUSE, 4 HIGH STREET, BRASTED, WESTERHAM, KENT, TN16 1JA
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate, 68209 - Other letting and operating of own or leased real estate
Phone, email, etc

Since the company registration seventy-five events have happened. The last three records are Confirmation statement made on 9 July 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Cancellation of shares. Statement of capital on 20 June 2015 GBP 805,121 . The most likely internet sites of EUROMED PROPERTIES LIMITED are www.euromedproperties.co.uk, and www.euromed-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and three months. The distance to to Bickley Rail Station is 9 miles; to Ashurst (Kent) Rail Station is 10.4 miles; to Clock House Rail Station is 11.2 miles; to Beckenham Hill Rail Station is 11.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Euromed Properties Limited is a Private Limited Company. The company registration number is 04481307. Euromed Properties Limited has been working since 09 July 2002. The present status of the company is Active. The registered address of Euromed Properties Limited is Browns Chartered Accountants Brown Co House 4 High Street Brasted Westerham Kent Tn16 1ja. . WATERMAN, Susan is a Secretary of the company. REEVES, Sara Teresa is a Director of the company. Nominee Secretary GRAEME, Dorothy May has been resigned. Secretary TURNBULL, John Anthony has been resigned. Nominee Director GRAEME, Lesley Joyce has been resigned. Director WATERMAN, Susan has been resigned. The company operates in "Buying and selling of own real estate".


Current Directors

Secretary
WATERMAN, Susan
Appointed Date: 20 July 2009

Director
REEVES, Sara Teresa
Appointed Date: 09 July 2002
58 years old

Resigned Directors

Nominee Secretary
GRAEME, Dorothy May
Resigned: 09 July 2002
Appointed Date: 09 July 2002

Secretary
TURNBULL, John Anthony
Resigned: 20 July 2009
Appointed Date: 09 July 2002

Nominee Director
GRAEME, Lesley Joyce
Resigned: 09 July 2002
Appointed Date: 09 July 2002
71 years old

Director
WATERMAN, Susan
Resigned: 31 October 2007
Appointed Date: 09 July 2002
60 years old

Persons With Significant Control

Blue Arrow Properties Ltd
Notified on: 9 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

Flechazul Ltd
Notified on: 9 July 2016
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROMED PROPERTIES LIMITED Events

19 Jul 2016
Confirmation statement made on 9 July 2016 with updates
29 Jun 2016
Total exemption small company accounts made up to 30 September 2015
19 Nov 2015
Cancellation of shares. Statement of capital on 20 June 2015
  • GBP 805,121

28 Oct 2015
Cancellation of shares. Statement of capital on 16 July 2015
  • GBP 789,321

06 Oct 2015
Annual return made up to 9 July 2003 with full list of shareholders
...
... and 65 more events
17 Jul 2002
New director appointed
17 Jul 2002
New secretary appointed
17 Jul 2002
Registered office changed on 17/07/02 from: 61 fairview avenue, wigmore, gillingham, kent ME8 0QP
This document is currently unavailable, a copy can be ordered from the Contact Centre. Telephone +44 (0)303 1234 500. There is a £3.00 charge per document.

17 Jul 2002
Registered office changed on 17/07/02 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
09 Jul 2002
Incorporation

EUROMED PROPERTIES LIMITED Charges

6 February 2015
Charge code 0448 1307 0014
Delivered: 7 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Units 1-2 london house the square wiveliscombe somerset…
3 February 2015
Charge code 0448 1307 0013
Delivered: 4 February 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 81/87 charles street and 128/130 robert street milford…
19 October 2012
Debenture
Delivered: 30 October 2012
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…
31 October 2006
Legal charge
Delivered: 2 November 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 7/7A london road st leonards on sea hastings. By way of…
23 March 2006
Legal charge
Delivered: 24 March 2006
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The maples, nye close, cheddar, somerset and adjoining…
17 May 2005
Legal charge
Delivered: 2 June 2005
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 113-115 high street rushden northants. By way of fixed…
28 July 2004
Legal charge
Delivered: 13 August 2004
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 15 sussex street and 30 winchester street, pimlico, london…
10 June 2003
Legal charge
Delivered: 26 June 2003
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: The f/h property k/a 37 monday market street, devises…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 90, 92, 94, 94A and 94B high street tunbridge wells t/no:…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 59 silver street salisbury t/no: WT198403. By way of fixed…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 2 broad street staple hill mangotsfield t/no: GR45047. By…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 9 london road tunbridge wells t/no: K390795…
19 December 2002
Legal charge
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Property k/a 1 high street salisbury t/no: WT198011. By way…
19 December 2002
Debenture
Delivered: 21 December 2002
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…