EUROHOUSE LIMITED
SOUTHEND-ON-SEA

Hellopages » Essex » Southend-on-Sea » SS1 1EG
Company number 01733868
Status Active
Incorporation Date 23 June 1983
Company Type Private Limited Company
Address 1 NELSON STREET, SOUTHEND-ON-SEA, ESSEX, SS1 1EG
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 ninety-one events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-06 GBP 100 . The most likely internet sites of EUROHOUSE LIMITED are www.eurohouse.co.uk, and www.eurohouse.co.uk. The predicted number of employees is 30 to 40. The company’s age is forty-two years and eight months. Eurohouse Limited is a Private Limited Company. The company registration number is 01733868. Eurohouse Limited has been working since 23 June 1983. The present status of the company is Active. The registered address of Eurohouse Limited is 1 Nelson Street Southend On Sea Essex Ss1 1eg. The company`s financial liabilities are £1000.02k. It is £19.16k against last year. The cash in hand is £18.19k. It is £-246.23k against last year. And the total assets are £1023.52k, which is £-3.58k against last year. PARKER, Victoria Ellen Amelia is a Secretary of the company. PARKER, Simon Richard Neil is a Director of the company. PARKER, Victoria Ellen Amelia is a Director of the company. Secretary ABRAHAM, John Frederick has been resigned. Director ABRAHAM, John Frederick has been resigned. Director ANSON, Peter Leonard has been resigned. Director ANSON, Peter Leonard has been resigned. The company operates in "Buying and selling of own real estate".


eurohouse Key Finiance

LIABILITIES £1000.02k
+1%
CASH £18.19k
-94%
TOTAL ASSETS £1023.52k
-1%
All Financial Figures

Current Directors

Secretary
PARKER, Victoria Ellen Amelia
Appointed Date: 26 February 2009

Director
PARKER, Simon Richard Neil
Appointed Date: 01 September 2012
54 years old

Director
PARKER, Victoria Ellen Amelia
Appointed Date: 30 September 2000
54 years old

Resigned Directors

Secretary
ABRAHAM, John Frederick
Resigned: 01 January 2009

Director
ABRAHAM, John Frederick
Resigned: 01 January 2009
75 years old

Director
ANSON, Peter Leonard
Resigned: 01 September 2012
Appointed Date: 26 February 2009
83 years old

Director
ANSON, Peter Leonard
Resigned: 30 September 2000
83 years old

Persons With Significant Control

Helen Jane Elizabeth Anson
Notified on: 6 April 2016
49 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mrs Victoria Ellen Amelia Parker
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EUROHOUSE LIMITED Events

12 Jan 2017
Confirmation statement made on 31 December 2016 with updates
14 Mar 2016
Total exemption small company accounts made up to 30 September 2015
06 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100

17 Jul 2015
Total exemption small company accounts made up to 30 September 2014
06 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-06
  • GBP 100

...
... and 81 more events
16 Sep 1987
Full accounts made up to 30 September 1986

26 Nov 1986
Particulars of mortgage/charge

12 Sep 1986
Full accounts made up to 30 September 1985

12 Jul 1986
Registered office changed on 12/07/86 from: suite 2 palmer house 51 milton road westcliff on sea essex

23 Jun 1983
Certificate of incorporation

EUROHOUSE LIMITED Charges

3 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 47 pennine coleman street southend-on-sea. By way of fixed…
3 February 2006
Legal charge
Delivered: 9 February 2006
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: 62 frobisher way shoeburyness essex. By way of fixed charge…
7 September 1988
Legal mortgage
Delivered: 20 September 1988
Status: Satisfied on 17 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a unit 4 sweynes industrial estate…
9 November 1986
Mortgage debenture
Delivered: 26 November 1986
Status: Satisfied on 17 August 2007
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
25 October 1985
Legal mortgage
Delivered: 7 November 1985
Status: Satisfied on 17 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a 145/147 high street great wakering…
22 May 1985
Legal mortgage
Delivered: 5 June 1985
Status: Satisfied on 17 August 2007
Persons entitled: National Westminster Bank PLC
Description: F/H property k/a M2 rectory grove, leigh-on-sea, essex and…