EURO REAL ESTATE FUNDING LIMITED
Overview
| Company Name | EURO REAL ESTATE FUNDING LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05899908 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EURO REAL ESTATE FUNDING LIMITED?
- Buying and selling of own real estate (68100) / Real estate activities
Where is EURO REAL ESTATE FUNDING LIMITED located?
| Registered Office Address | 10 Upper Berkeley Street London W1H 7PE |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EURO REAL ESTATE FUNDING LIMITED?
| Company Name | From | Until |
|---|---|---|
| MINMAR (783) LIMITED | Aug 08, 2006 | Aug 08, 2006 |
What are the latest accounts for EURO REAL ESTATE FUNDING LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jun 30, 2025 |
| Next Accounts Due On | Mar 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for EURO REAL ESTATE FUNDING LIMITED?
| Last Confirmation Statement Made Up To | Aug 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 08, 2025 |
| Overdue | No |
What are the latest filings for EURO REAL ESTATE FUNDING LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Dec 31, 2024 to Jun 30, 2025 | 1 pages | AA01 | ||
Confirmation statement made on Aug 08, 2025 with no updates | 3 pages | CS01 | ||
Statement of capital following an allotment of shares on Jan 13, 2025
| 3 pages | SH01 | ||
Total exemption full accounts made up to Dec 31, 2023 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2022 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Niki Maxine Cole as a director on Apr 27, 2023 | 2 pages | AP01 | ||
Termination of appointment of Terence Shelby Cole as a director on Apr 27, 2023 | 1 pages | TM01 | ||
Total exemption full accounts made up to Dec 31, 2021 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2022 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Aug 08, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2020 | 6 pages | AA | ||
Total exemption full accounts made up to Dec 31, 2019 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2020 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2018 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2019 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2017 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2018 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Dec 31, 2016 | 6 pages | AA | ||
Confirmation statement made on Aug 08, 2017 with updates | 5 pages | CS01 | ||
Notification of Steven Ross Collins as a person with significant control on Apr 06, 2016 | 2 pages | PSC01 | ||
Total exemption full accounts made up to Dec 31, 2015 | 10 pages | AA | ||
Director's details changed for Mr Steven Ross Collins on Aug 17, 2016 | 2 pages | CH01 | ||
Director's details changed for Mr Mark Neil Steinberg on Aug 17, 2016 | 2 pages | CH01 | ||
Who are the officers of EURO REAL ESTATE FUNDING LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| STEINBERG, Mark Neil | Secretary | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | British | 59275730001 | ||||||
| COLE, Niki Maxine | Director | Upper Berkeley Street W1H 7PE London 10 United Kingdom | England | British | 303564480001 | |||||
| COLLINS, Steven Ross | Director | W1U 2JH London 17 Bulstrode Street United Kingdom | England | British | 7128850005 | |||||
| STEINBERG, Mark Neil | Director | 25 Cadogan Square SW1X 0HU London Flat 2 United Kingdom | United Kingdom | British | 59275730022 | |||||
| CLYDE SECRETARIES LIMITED | Secretary | 51 Eastcheap EC3M 1JP London | 38770650001 | |||||||
| ANDERSON, Bruce Smith | Director | 2 Bramdean View EH10 6JX Edinburgh | Scotland | British | 73849040001 | |||||
| COLE, Terence Shelby | Director | Phillimore Gardens W8 7QE London 24 | United Kingdom | British | 71810060003 | |||||
| DUFFY, Christopher William | Nominee Director | 7 The Broadwalk HA6 2XD Northwood Middlesex | British | 900005310001 | ||||||
| PILCHER, Robert Eric | Director | Middle Street Nazeing EN9 2LH Waltham Abbey Shadwalkers Essex | England | British | 131846270001 |
Who are the persons with significant control of EURO REAL ESTATE FUNDING LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mr Mark Neil Steinberg | Apr 06, 2016 | 10 Upper Berkeley Street London W1H 7PE | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Ross Collins | Apr 06, 2016 | 10 Upper Berkeley Street London W1H 7PE | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Mr Terence Shelby Cole | Apr 06, 2016 | 10 Upper Berkeley Street London W1H 7PE | No |
Nationality: British Country of Residence: United Kingdom | |||
Natures of Control
| |||
| Mr Steven Ross Collins | Apr 06, 2016 | 10 Upper Berkeley Street London W1H 7PE | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
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