Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EURO ONE ESTATES LTD
Company Information for

EURO ONE ESTATES LTD

2ND FLOOR PARKGATES, BURY NEW ROAD, PRESTWICH, M25 0TL,
Company Registration Number
04382076
Private Limited Company
Active

Company Overview

About Euro One Estates Ltd
EURO ONE ESTATES LTD was founded on 2002-02-26 and has its registered office in Prestwich. The organisation's status is listed as "Active". Euro One Estates Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EURO ONE ESTATES LTD
 
Legal Registered Office
2ND FLOOR PARKGATES
BURY NEW ROAD
PRESTWICH
M25 0TL
Other companies in N16
 
Filing Information
Company Number 04382076
Company ID Number 04382076
Date formed 2002-02-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/02/2016
Return next due 26/03/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-04-06 17:28:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EURO ONE ESTATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EURO ONE ESTATES LTD

Current Directors
Officer Role Date Appointed
JOSEPH BENJAMIN ADLER
Company Secretary 2017-01-09
JONAH PERELMAN
Director 2002-03-22
JOSEPH DANIEL PFEFFER
Director 2016-11-24
MYER BERNARD ROTHFELD
Director 2016-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
ASHER ISIAH PERELMAN
Company Secretary 2002-03-22 2016-11-24
ASHER ISIAH PERELMAN
Director 2002-03-22 2016-11-24
ABRAHAM ELIEZER PERELMAN
Director 2002-03-22 2015-12-21
M & K NOMINEE SECRETARIES LIMITED
Nominated Secretary 2002-02-26 2002-03-22
M & K NOMINEE DIRECTORS LIMITED
Nominated Director 2002-02-26 2002-03-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JONAH PERELMAN KENIG LIMITED Director 2018-05-24 CURRENT 2017-08-24 Active
JONAH PERELMAN THORPEBEAM ESTATES LTD Director 2017-12-08 CURRENT 2017-12-08 Active - Proposal to Strike off
JONAH PERELMAN PERELBOK LIMITED Director 2017-05-11 CURRENT 2017-05-11 Active
JONAH PERELMAN NEWEST PROPERTIES LTD Director 2017-05-06 CURRENT 2017-02-13 Active
JONAH PERELMAN NEWBAY PROPERTIES LIMITED Director 2016-01-20 CURRENT 2016-01-14 Active
JONAH PERELMAN PEREL INVESTMENTS LTD Director 2013-12-02 CURRENT 2013-12-02 Active
JONAH PERELMAN BP PROPERTY INVESTMENT LIMITED Director 2013-08-02 CURRENT 2013-08-02 Dissolved 2015-03-17
JONAH PERELMAN AJ PROPERTY LIMITED Director 2013-06-24 CURRENT 2013-06-24 Dissolved 2015-02-03
JONAH PERELMAN PEG ESTATES LTD Director 2010-04-12 CURRENT 2010-04-12 Active
JONAH PERELMAN PALMHILL ESTATES LTD Director 2006-12-21 CURRENT 2005-05-10 Active
JONAH PERELMAN DINA PERELMAN TRUST LIMITED Director 2006-02-07 CURRENT 1977-06-20 Active
JONAH PERELMAN GEMWAY ESTATES LTD Director 2004-05-01 CURRENT 2003-11-26 Active
JONAH PERELMAN ARCHGATE ESTATES LTD Director 2003-03-31 CURRENT 2001-07-03 Active
JONAH PERELMAN EURO THREE ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active - Proposal to Strike off
JONAH PERELMAN EURO TWO ESTATES LTD Director 2002-12-09 CURRENT 2002-11-22 Active
JONAH PERELMAN FIRSTQUEST LTD Director 2002-09-12 CURRENT 2002-09-02 Active
JONAH PERELMAN TOLLSHUNT LIMITED Director 2002-05-27 CURRENT 1976-07-01 Active
JONAH PERELMAN WHITEHALL GALLERY LTD Director 2002-02-28 CURRENT 2000-06-27 Active
JONAH PERELMAN EAGLEVIEW ESTATES LTD Director 2001-07-15 CURRENT 2001-07-12 Active
JONAH PERELMAN NEWFIELD ESTATES LTD Director 2001-07-07 CURRENT 2001-06-06 Active
JONAH PERELMAN CRESTPATH ESTATES LTD Director 2001-04-01 CURRENT 2000-04-25 Active
JONAH PERELMAN HILLVIEW ESTATES LTD Director 2000-04-03 CURRENT 1999-11-18 Active
JONAH PERELMAN FINEPATH LTD Director 1998-07-21 CURRENT 1998-05-28 Active
JONAH PERELMAN TARGETWAY LTD Director 1998-07-08 CURRENT 1998-05-29 Active
JONAH PERELMAN REGALMARK PROPERTIES LIMITED Director 1998-05-06 CURRENT 1994-01-07 Active
JONAH PERELMAN COLTSTATE LIMITED Director 1997-08-19 CURRENT 1984-03-07 Active
JOSEPH DANIEL PFEFFER CLARADON HOLDINGS LIMITED Director 2016-10-11 CURRENT 2015-11-09 Active
JOSEPH DANIEL PFEFFER CLARADON PROPERTIES LIMITED Director 2016-10-07 CURRENT 2016-10-07 Dissolved 2018-03-27
JOSEPH DANIEL PFEFFER MAINSTREET DEVELOPMENTS LTD Director 2012-07-06 CURRENT 2012-06-20 Dissolved 2016-02-09
JOSEPH DANIEL PFEFFER REALMHOLD LIMITED Director 1992-12-13 CURRENT 1988-12-13 Active
JOSEPH DANIEL PFEFFER URBANLEAGUE LIMITED Director 1992-03-29 CURRENT 1985-12-02 Active
JOSEPH DANIEL PFEFFER ELDERBERRY LODGE MANAGEMENT COMPANY LIMITED Director 1991-11-06 CURRENT 1990-11-06 Active
MYER BERNARD ROTHFELD GOLDSPRING MANAGEMENT CO. LTD Director 2017-12-24 CURRENT 1996-02-23 Active
MYER BERNARD ROTHFELD HIGHSTREET ESTATES LIMITED Director 2017-07-24 CURRENT 2007-11-07 Active - Proposal to Strike off
MYER BERNARD ROTHFELD THE UNION OF ORTHODOX HEBREW CONGREGATIONS Director 2016-01-27 CURRENT 2012-12-27 Active
MYER BERNARD ROTHFELD PRIDEMILL INVESTMENTS LIMITED Director 2015-07-28 CURRENT 2015-07-21 Active
MYER BERNARD ROTHFELD BC TRUST Director 2014-07-22 CURRENT 2013-01-18 Active
MYER BERNARD ROTHFELD HILL ESTATES LTD Director 2013-11-12 CURRENT 2011-02-18 Active
MYER BERNARD ROTHFELD EUROHALL ESTATES LTD Director 2012-02-02 CURRENT 2012-01-09 Active
MYER BERNARD ROTHFELD BUCKHILL ESTATES LTD Director 2012-02-02 CURRENT 2012-01-09 Active
MYER BERNARD ROTHFELD ROSETOWER LTD Director 2006-11-20 CURRENT 1997-08-18 Active
MYER BERNARD ROTHFELD BEAMLIGHT LTD Director 2006-04-10 CURRENT 2005-12-05 Dissolved 2016-05-31
MYER BERNARD ROTHFELD PRIDELINK LTD Director 2006-03-16 CURRENT 2005-12-12 Active
MYER BERNARD ROTHFELD PEARLQUEST LTD Director 2005-05-26 CURRENT 2004-06-02 Active
MYER BERNARD ROTHFELD ROSEQUEST LTD Director 2005-01-02 CURRENT 2004-06-29 Active
MYER BERNARD ROTHFELD ROSETIME LTD Director 2005-01-02 CURRENT 2004-11-18 Active
MYER BERNARD ROTHFELD OHEL BLIMA ROCHEL BOBOV GIRLS SCHOOL LIMITED Director 2004-09-29 CURRENT 2004-09-29 Dissolved 2014-06-10
MYER BERNARD ROTHFELD NEW LONDON ESTATES LTD Director 2004-06-01 CURRENT 2003-06-11 Active
MYER BERNARD ROTHFELD STARBEAM ESTATES LTD Director 2003-11-06 CURRENT 2002-11-18 Active
MYER BERNARD ROTHFELD EUROLEAF ESTATES LTD Director 2003-09-15 CURRENT 2003-05-19 Active
MYER BERNARD ROTHFELD LONDON CHOICE LTD Director 2002-12-12 CURRENT 2002-09-02 Active
MYER BERNARD ROTHFELD FIELDSTAR ESTATES LTD Director 2002-08-28 CURRENT 2002-08-28 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-10CONFIRMATION STATEMENT MADE ON 26/02/24, WITH NO UPDATES
2023-11-24Notification of Euro Two Estates Ltd as a person with significant control on 2016-06-15
2023-11-24Notification of Claradon Holdings Limited as a person with significant control on 2016-06-15
2023-11-24CESSATION OF JOSEPH DANIEL PFEFFER AS A PERSON OF SIGNIFICANT CONTROL
2023-11-24CESSATION OF JONAH PERELMAN AS A PERSON OF SIGNIFICANT CONTROL
2023-07-2631/12/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-25Previous accounting period shortened from 27/03/23 TO 31/12/22
2023-03-28Current accounting period shortened from 28/03/22 TO 27/03/22
2023-03-28Current accounting period shortened from 28/03/22 TO 27/03/22
2023-03-12CONFIRMATION STATEMENT MADE ON 26/02/23, WITH NO UPDATES
2023-01-27REGISTERED OFFICE CHANGED ON 27/01/23 FROM 4C Unity House Accommodation Road London NW11 8ED United Kingdom
2022-12-28Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-12-28AA01Previous accounting period shortened from 29/03/22 TO 28/03/22
2022-08-10AP01DIRECTOR APPOINTED MR HIRSCH MEYER PERELMAN
2022-07-27TM01APPOINTMENT TERMINATED, DIRECTOR JONAH PERELMAN
2022-03-23CS01CONFIRMATION STATEMENT MADE ON 26/02/22, WITH NO UPDATES
2021-12-3131/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-31AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-29AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-13DISS40Compulsory strike-off action has been discontinued
2021-07-12CS01CONFIRMATION STATEMENT MADE ON 26/02/21, WITH NO UPDATES
2021-05-28PSC04Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
2021-05-27CH01Director's details changed for Mr Joseph Daniel Pfeffer on 2021-05-01
2021-05-27PSC04Change of details for Mr Joseph Daniel Pfeffer as a person with significant control on 2021-05-01
2021-05-25GAZ1FIRST GAZETTE notice for compulsory strike-off
2021-03-24AAMDAmended account full exemption
2020-12-15AP01DIRECTOR APPOINTED MR JOSEPH BENJAMIN ADLER
2020-06-30AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-20CS01CONFIRMATION STATEMENT MADE ON 26/02/20, WITH NO UPDATES
2020-03-30AA01Current accounting period shortened from 30/03/19 TO 29/03/19
2019-12-31AA01Previous accounting period shortened from 31/03/19 TO 30/03/19
2019-12-09TM01APPOINTMENT TERMINATED, DIRECTOR MYER BERNARD ROTHFELD
2019-04-04CS01CONFIRMATION STATEMENT MADE ON 26/02/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-17RP04AR01Second filing of the annual return made up to 2016-02-26
2018-05-17RP04CS01Second filing of Confirmation Statement dated 26/02/2017
2018-05-17ANNOTATIONClarification
2018-05-03AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-03-14DISS40Compulsory strike-off action has been discontinued
2018-03-13CS01CONFIRMATION STATEMENT MADE ON 26/02/18, WITH NO UPDATES
2018-03-06GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-07-19DISS40Compulsory strike-off action has been discontinued
2017-07-18LATEST SOC18/07/17 STATEMENT OF CAPITAL;GBP 1980
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DANIEL PFEFFER
2017-07-18PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONAH PERELMAN
2017-07-18CS01CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES
2017-05-23GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-01-09AP03Appointment of Mr Joseph Benjamin Adler as company secretary on 2017-01-09
2017-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-12-11AP01DIRECTOR APPOINTED MR MYER BERNARD ROTHFELD
2016-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ASHER ISIAH PERELMAN
2016-12-11TM02Termination of appointment of Asher Isiah Perelman on 2016-11-24
2016-11-25AP01DIRECTOR APPOINTED MR JOSEPH DANIEL PFEFFER
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM 39 LEWESTON PLACE LONDON N16 6RJ
2016-11-24AD01REGISTERED OFFICE CHANGED ON 24/11/2016 FROM, 39 LEWESTON PLACE, LONDON, N16 6RJ
2016-03-08TM01APPOINTMENT TERMINATED, DIRECTOR ABRAHAM ELIEZER PERELMAN
2016-02-26LATEST SOC26/02/16 STATEMENT OF CAPITAL;GBP 1980
2016-02-26AR0126/02/16 FULL LIST
2016-02-26AR0126/02/16 FULL LIST
2016-01-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-02-26LATEST SOC26/02/15 STATEMENT OF CAPITAL;GBP 1980
2015-02-26AR0126/02/15 ANNUAL RETURN FULL LIST
2014-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-02-26LATEST SOC26/02/14 STATEMENT OF CAPITAL;GBP 1980
2014-02-26AR0126/02/14 ANNUAL RETURN FULL LIST
2014-01-04AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13
2013-03-07AR0126/02/13 FULL LIST
2013-01-31AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12
2012-12-21AA31/03/12 TOTAL EXEMPTION FULL
2012-02-27AR0126/02/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-01AR0126/02/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-02-26AR0126/02/10 FULL LIST
2010-01-14AA31/03/09 TOTAL EXEMPTION SMALL
2009-02-26363aRETURN MADE UP TO 26/02/09; FULL LIST OF MEMBERS
2009-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08
2008-06-03363aRETURN MADE UP TO 26/02/08; FULL LIST OF MEMBERS
2008-02-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-21363sRETURN MADE UP TO 26/02/07; FULL LIST OF MEMBERS
2007-01-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-13363sRETURN MADE UP TO 26/02/06; FULL LIST OF MEMBERS
2006-02-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04
2005-02-18363sRETURN MADE UP TO 26/02/05; FULL LIST OF MEMBERS
2004-09-15363sRETURN MADE UP TO 26/02/04; FULL LIST OF MEMBERS
2004-09-15RES04£ NC 1000/2000 21/01/0
2004-09-15MEM/ARTSMEMORANDUM OF ASSOCIATION
2004-09-15123NC INC ALREADY ADJUSTED 21/01/04
2004-09-1588(2)RAD 21/01/04--------- £ SI 1881@1=1881 £ IC 99/1980
2004-03-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03
2003-05-09363sRETURN MADE UP TO 26/02/03; FULL LIST OF MEMBERS
2003-04-05225ACC. REF. DATE EXTENDED FROM 28/02/03 TO 31/03/03
2002-12-06353LOCATION OF REGISTER OF MEMBERS
2002-09-20353LOCATION OF REGISTER OF MEMBERS
2002-09-2088(2)RAD 25/03/02--------- £ SI 98@1=98 £ IC 1/99
2002-03-29288bDIRECTOR RESIGNED
2002-03-29288bSECRETARY RESIGNED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-27288aNEW DIRECTOR APPOINTED
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 43 WELLINGTON AVENUE LONDON N15 6AX
2002-03-27287REGISTERED OFFICE CHANGED ON 27/03/02 FROM: 43 WELLINGTON AVENUE, LONDON, N15 6AX
2002-02-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68201 - Renting and operating of Housing Association real estate




Licences & Regulatory approval
We could not find any licences issued to EURO ONE ESTATES LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EURO ONE ESTATES LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EURO ONE ESTATES LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges4.4695
MortgagesNumMortOutstanding2.8394
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.6398

This shows the max and average number of mortgages for companies with the same SIC code of 68201 - Renting and operating of Housing Association real estate

Filed Financial Reports
Annual Accounts
2017-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EURO ONE ESTATES LTD

Intangible Assets
Patents
We have not found any records of EURO ONE ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EURO ONE ESTATES LTD
Trademarks
We have not found any records of EURO ONE ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EURO ONE ESTATES LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68201 - Renting and operating of Housing Association real estate) as EURO ONE ESTATES LTD are:

HOUSING HARTLEPOOL £ 7,670,776
ANCHOR TRUST £ 6,107,530
ABILITY HOUSING ASSOCIATION £ 794,347
GOLDEN GATES HOUSING TRUST £ 378,290
GREENSIDE COURT LIMITED £ 149,789
STONHAM LIMITED £ 108,322
TEIGN HOUSING. £ 91,295
CBHA £ 42,500
VICTORY ASSETS LTD £ 36,050
WALSALL HOUSING GROUP LIMITED £ 34,080
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
SOLIHULL COMMUNITY HOUSING LIMITED £ 149,319,190
SALIX HOMES LIMITED £ 98,183,686
ANCHOR TRUST £ 89,646,711
BARNET HOMES LIMITED £ 33,674,134
GENTOO GROUP LIMITED £ 28,881,979
STONHAM LIMITED £ 26,402,926
BRENT CO-EFFICIENT LIMITED £ 21,203,444
TORBAY SCHOOLS SERVICES LIMITED £ 13,562,272
SEVERNSIDE HOUSING £ 12,188,664
OUTWARD HOUSING £ 11,186,831
Outgoings
Business Rates/Property Tax
No properties were found where EURO ONE ESTATES LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EURO ONE ESTATES LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EURO ONE ESTATES LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.