EUROPA HOUSE INVESTMENTS LIMITED

EUROPA HOUSE INVESTMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEUROPA HOUSE INVESTMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 01354734
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROPA HOUSE INVESTMENTS LIMITED?

    • Other letting and operating of own or leased real estate (68209) / Real estate activities

    Where is EUROPA HOUSE INVESTMENTS LIMITED located?

    Registered Office Address
    21 Caledon Road
    HP9 2BX Beaconsfield
    Buckinghamshire
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROPA HOUSE INVESTMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    BRUCE & LUMB INVESTMENTS LIMITEDDec 31, 1978Dec 31, 1978
    STANDHEATH LIMITEDFeb 24, 1978Feb 24, 1978

    What are the latest accounts for EUROPA HOUSE INVESTMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EUROPA HOUSE INVESTMENTS LIMITED?

    Last Confirmation Statement Made Up ToNov 27, 2026
    Next Confirmation Statement DueDec 11, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 27, 2025
    OverdueNo

    What are the latest filings for EUROPA HOUSE INVESTMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    12 pagesAA

    Confirmation statement made on Nov 27, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    14 pagesAA

    Confirmation statement made on Nov 27, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    13 pagesAA

    Confirmation statement made on Nov 27, 2023 with updates

    5 pagesCS01

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Purchase of own shares.

    4 pagesSH03
    Annotations
    DateAnnotation
    Nov 14, 2023Clarification HMRC confirmation received that appropriate duty has been paid on this repurchase.

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Resolutions

    Resolutions
    16 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of authority to purchase a number of shares

    RES09

    Cancellation of shares. Statement of capital on Sep 25, 2023

    • Capital: GBP 19,602
    4 pagesSH06

    Confirmation statement made on Jun 30, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    13 pagesAA

    Confirmation statement made on Jun 30, 2022 with updates

    5 pagesCS01

    Appointment of Mr Ashley Gilroy Mark Highfield as a director on Jul 01, 2022

    2 pagesAP01

    Termination of appointment of Roy Graham Highfield as a director on Jun 30, 2022

    1 pagesTM01

    Total exemption full accounts made up to Mar 31, 2021

    13 pagesAA

    Confirmation statement made on Jun 30, 2021 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on Jun 30, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    12 pagesAA

    Confirmation statement made on Jun 30, 2019 with updates

    5 pagesCS01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on Jun 30, 2018 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2017

    8 pagesAA

    Who are the officers of EUROPA HOUSE INVESTMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    FROST, John Philip Cardain
    1 Burkes Parade
    HP9 1NN Beaconsfield
    1
    Buckinghamshire
    England
    Director
    1 Burkes Parade
    HP9 1NN Beaconsfield
    1
    Buckinghamshire
    England
    EnglandBritish42279350001
    HIGHFIELD, Ashley Gilroy Mark
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    EnglandBritish251941880005
    LOMAS, Ian Paul
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    Director
    Caledon Road
    HP9 2BX Beaconsfield
    21
    Buckinghamshire
    United KingdomBritish94970360001
    LOMAS, Peter
    Draycott House
    64 Penn Road
    HP9 2LS Beaconsfield
    Flat 5
    Buckinghamshire
    Secretary
    Draycott House
    64 Penn Road
    HP9 2LS Beaconsfield
    Flat 5
    Buckinghamshire
    British11717760002
    CREMORNE NOMINEES LIMITED
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    Secretary
    Collins House 32-38 Station Road
    SL9 8EL Gerrards Cross
    Buckinghamshire
    3329890001
    HIGHFIELD, Roy Graham
    The Granary House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    Director
    The Granary House
    Scarletts Lane
    RG10 9XD Kiln Green
    Berkshire
    EnglandBritish49053240002
    KENDALL, Walter Norman
    9 Yew Tree Gardens
    Henley In Arden
    B95 5HP Solihull
    West Midlands
    Director
    9 Yew Tree Gardens
    Henley In Arden
    B95 5HP Solihull
    West Midlands
    British8368500001
    LOMAS, Peter
    Draycott House
    64 Penn Road
    HP9 2LS Beaconsfield
    Flat 5
    Buckinghamshire
    Director
    Draycott House
    64 Penn Road
    HP9 2LS Beaconsfield
    Flat 5
    Buckinghamshire
    EnglandBritish11717760002
    TRIGG, Herbert William
    Timbers Mayflower Way
    Farnham Common
    SL2 3TX Slough
    Berks
    Director
    Timbers Mayflower Way
    Farnham Common
    SL2 3TX Slough
    Berks
    British11717750001

    What are the latest statements on persons with significant control for EUROPA HOUSE INVESTMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jun 30, 2016The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0