Company number NI035470
Status Active - Proposal to Strike off
Incorporation Date 29 January 1999
Company Type Private Limited Company
Address FLOOR 2, ROSE HOUSE, DERRYVOLGIE AVENUE, BELFAST, BT9 6FL
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc
Since the company registration seventy-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Compulsory strike-off action has been discontinued; Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
GBP 1
. The most likely internet sites of EUROS PROPERTIES LTD are www.eurosproperties.co.uk, and www.euros-properties.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and eight months. Euros Properties Ltd is a Private Limited Company.
The company registration number is NI035470. Euros Properties Ltd has been working since 29 January 1999.
The present status of the company is Active - Proposal to Strike off. The registered address of Euros Properties Ltd is Floor 2 Rose House Derryvolgie Avenue Belfast Bt9 6fl. . FRAZIN, Avraham is a Secretary of the company. FRAZIN, Avraham is a Director of the company. Secretary MANSOUR, Steve has been resigned. Secretary MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director BROOKS, Dermott John has been resigned. Director BURNS, Michael Robin has been resigned. Director MANSOUR, Steven has been resigned. Director MCCLINTOCK, Laura Rosemary, Dr has been resigned. Director MCCLINTOCK, Trevor Patrick Ernest has been resigned. Director PALMER, Robert Desmond has been resigned. The company operates in "Residents property management".
Current Directors
Resigned Directors
Director
MANSOUR, Steven
Resigned: 01 July 2013
Appointed Date: 01 November 2007
48 years old
EUROS PROPERTIES LTD Events
26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
30 Apr 2016
Compulsory strike-off action has been discontinued
28 Apr 2016
Annual return made up to 29 January 2016 with full list of shareholders
Statement of capital on 2016-04-28
26 Apr 2016
First Gazette notice for compulsory strike-off
23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 66 more events
29 Jan 1999
Incorporation
29 Jan 1999
Pars re dirs/sit reg off
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.
29 Jan 1999
Decln complnce reg new co
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.
12 April 2007
Debenture
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: All moneis debenture. 39 wellington park, belfast. 41…
12 April 2007
Mortgage or charge
Delivered: 18 April 2007
Status: Outstanding
Persons entitled: Bank of Scotland (Ireland) Limited
Description: Mortgage & charge all monies all the lands and premises…
18 February 2005
Mortgage or charge
Delivered: 2 March 2005
Status: Outstanding
Persons entitled: Aib Group (UK) PLC
Description: All monies charge.. 1. all the freehold property known as…
8 May 2002
Mortgage or charge
Delivered: 10 May 2002
Status: Outstanding
Persons entitled: Ulster Bank Limited
Square East
BT1 5UB
Description: All monies mortgage. The company's premises situate at 39…
19 October 2001
Mortgage or charge
Delivered: 23 October 2001
Status: Outstanding
Persons entitled: Belfast
Bank of Scotland
Description: Mortgage debenture - all monies 1. the premises known as 39…