Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EUROMED PROPERTIES LIMITED
Company Information for

EUROMED PROPERTIES LIMITED

RIVERSIDE BUSINESS CENTRE, RIVER LAWN ROAD, TONBRIDGE, KENT, TN9 1EP,
Company Registration Number
04481307
Private Limited Company
Active

Company Overview

About Euromed Properties Ltd
EUROMED PROPERTIES LIMITED was founded on 2002-07-09 and has its registered office in Tonbridge. The organisation's status is listed as "Active". Euromed Properties Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EUROMED PROPERTIES LIMITED
 
Legal Registered Office
RIVERSIDE BUSINESS CENTRE
RIVER LAWN ROAD
TONBRIDGE
KENT
TN9 1EP
Other companies in TN16
 
Filing Information
Company Number 04481307
Company ID Number 04481307
Date formed 2002-07-09
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/09/2022
Account next due 30/06/2024
Latest return 09/07/2015
Return next due 06/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 06:48:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROMED PROPERTIES LIMITED
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 EUROMED PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
SUSAN WATERMAN
Company Secretary 2009-07-20
SARA TERESA REEVES
Director 2002-07-09
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANTHONY TURNBULL
Company Secretary 2002-07-09 2009-07-20
SUSAN WATERMAN
Director 2002-07-09 2007-10-31
DOROTHY MAY GRAEME
Nominated Secretary 2002-07-09 2002-07-09
LESLEY JOYCE GRAEME
Nominated Director 2002-07-09 2002-07-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SARA TERESA REEVES BLUE ARROW PROPERTIES LIMITED Director 2015-09-01 CURRENT 1962-01-10 Active
SARA TERESA REEVES EJPM LIMITED Director 2003-05-22 CURRENT 2003-05-22 Active
SARA TERESA REEVES FLECHAZUL LIMITED Director 1998-05-07 CURRENT 1993-08-27 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
2023-07-12CONFIRMATION STATEMENT MADE ON 09/07/23, WITH NO UPDATES
2022-12-15MICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-12-15AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/22
2022-10-05REGISTERED OFFICE CHANGED ON 05/10/22 FROM 2 Browns Chartered Accountants Lords Court, Cricketers Way Basildon Essex SS13 1SS England
2022-10-05AD01REGISTERED OFFICE CHANGED ON 05/10/22 FROM 2 Browns Chartered Accountants Lords Court, Cricketers Way Basildon Essex SS13 1SS England
2022-07-15CS01CONFIRMATION STATEMENT MADE ON 09/07/22, WITH NO UPDATES
2022-06-16AA30/09/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 09/07/21, WITH NO UPDATES
2021-04-23AA30/09/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-03-22SH03Purchase of own shares
2021-02-12SH06Cancellation of shares. Statement of capital on 2020-07-01 GBP 714,821
2021-01-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 044813070018
2021-01-26MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 044813070014
2020-12-14MR05
2020-08-24CS01CONFIRMATION STATEMENT MADE ON 09/07/20, WITH UPDATES
2020-06-04AA30/09/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-04-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2020-04-01MR05
2020-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2019-09-04SH06Cancellation of shares. Statement of capital on 2019-07-01 GBP 744,321
2019-09-04SH03Purchase of own shares
2019-07-22CS01CONFIRMATION STATEMENT MADE ON 09/07/19, WITH UPDATES
2019-07-22MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2019-07-22MR05
2019-06-27AA30/09/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 09/07/18, WITH UPDATES
2018-06-13LATEST SOC13/06/18 STATEMENT OF CAPITAL;GBP 769321
2018-06-13SH06Cancellation of shares. Statement of capital on 2018-03-01 GBP 769,321
2018-05-11SH03Purchase of own shares
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 773521
2017-09-14SH06Cancellation of shares. Statement of capital on 2017-08-01 GBP 773,521
2017-09-14SH03Purchase of own shares
2017-08-29CS01CONFIRMATION STATEMENT MADE ON 09/07/17, WITH NO UPDATES
2017-06-14AA30/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/17 FROM C/O Browns Chartered Accountants Brown & Co House 4 High Street Brasted, Westerham Kent TN16 1JA
2016-07-19LATEST SOC19/07/16 STATEMENT OF CAPITAL;GBP 789321
2016-07-19CS01CONFIRMATION STATEMENT MADE ON 09/07/16, WITH UPDATES
2016-06-29AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-19SH06Cancellation of shares. Statement of capital on 2015-06-20 GBP 805,121
2015-10-28LATEST SOC28/10/15 STATEMENT OF CAPITAL;GBP 789321
2015-10-28SH06Cancellation of shares. Statement of capital on 2015-07-16 GBP 789,321
2015-10-06AR0109/07/03 ANNUAL RETURN FULL LIST
2015-08-18RES09Resolution of authority to purchase a number of shares
2015-08-18SH03Purchase of own shares
2015-08-14RP04Second filing of form AR01 previously delivered to Companies House made up to 2014-07-09
2015-08-14ANNOTATIONClarification
2015-08-10AR0109/07/15 ANNUAL RETURN FULL LIST
2015-07-27RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-07-27SH03RETURN OF PURCHASE OF OWN SHARES
2015-07-13AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O BROWN & CO CHARTERED ACCOUNTANTS BROWN & CO HOUSE 4 HIGH STREET BRASTED, WESTERHAM KENT TN16 1JA ENGLAND
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM C/O CHALLIS & CO BREWERY HOUSE HIGH STREET WESTERHAM KENT TN16 1RG
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM, C/O BROWN & CO CHARTERED ACCOUNTANTS, BROWN & CO HOUSE 4 HIGH STREET, BRASTED, WESTERHAM, KENT, TN16 1JA, ENGLAND
2015-04-15AD01REGISTERED OFFICE CHANGED ON 15/04/2015 FROM, C/O CHALLIS & CO, BREWERY HOUSE HIGH STREET, WESTERHAM, KENT, TN16 1RG
2015-02-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 044813070014
2015-02-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 044813070013
2014-08-19LATEST SOC19/08/14 STATEMENT OF CAPITAL;GBP 1046142
2014-08-19AR0109/07/14 FULL LIST
2014-08-19AR0109/07/14 FULL LIST
2014-06-18AA30/09/13 TOTAL EXEMPTION SMALL
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM 22 THE QUADRANT RICHMOND SURREY TW9 1BP
2014-01-02AD01REGISTERED OFFICE CHANGED ON 02/01/2014 FROM, 22 THE QUADRANT, RICHMOND, SURREY, TW9 1BP
2013-07-29AR0109/07/13 FULL LIST
2013-05-13AA30/09/12 TOTAL EXEMPTION SMALL
2012-10-30MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12
2012-08-06AR0109/07/12 FULL LIST
2012-05-28AA30/09/11 TOTAL EXEMPTION SMALL
2011-08-05AR0109/07/11 FULL LIST
2011-08-05CH01DIRECTOR'S CHANGE OF PARTICULARS / SARA TERESA REEVES / 01/08/2011
2011-08-05CH03SECRETARY'S CHANGE OF PARTICULARS / MRS SUSAN WATERMAN / 01/08/2011
2011-06-09AA30/09/10 TOTAL EXEMPTION SMALL
2010-09-21AR0109/07/10 FULL LIST
2010-09-08AD02SAIL ADDRESS CREATED
2010-06-07AA30/09/09 TOTAL EXEMPTION SMALL
2009-09-09288aSECRETARY APPOINTED MRS SUSAN WATERMAN
2009-09-09288bAPPOINTMENT TERMINATED SECRETARY JOHN TURNBULL
2009-07-24363aRETURN MADE UP TO 09/07/09; FULL LIST OF MEMBERS
2009-04-20AA30/09/08 TOTAL EXEMPTION SMALL
2009-01-31363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS; AMEND
2008-07-14363aRETURN MADE UP TO 09/07/08; FULL LIST OF MEMBERS
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM NORTHUMBERLAND HOUSE 15 PETERSHAM ROAD RICHMOND SURREY TW10 6TP
2008-03-13287REGISTERED OFFICE CHANGED ON 13/03/2008 FROM, NORTHUMBERLAND HOUSE, 15 PETERSHAM ROAD, RICHMOND, SURREY, TW10 6TP
2008-01-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/07
2007-12-13288bDIRECTOR RESIGNED
2007-07-24363(288)DIRECTOR'S PARTICULARS CHANGED
2007-07-24363sRETURN MADE UP TO 09/07/07; FULL LIST OF MEMBERS
2007-02-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06
2006-11-02395PARTICULARS OF MORTGAGE/CHARGE
2006-07-25363sRETURN MADE UP TO 09/07/06; FULL LIST OF MEMBERS
2006-06-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2006-03-24395PARTICULARS OF MORTGAGE/CHARGE
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 137 STATION ROAD HAMPTON MIDDLESEX TW12 2LA
2006-02-06287REGISTERED OFFICE CHANGED ON 06/02/06 FROM: 137 STATION ROAD, HAMPTON, MIDDLESEX, TW12 2LA
2005-08-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04
2005-07-21363sRETURN MADE UP TO 09/07/05; FULL LIST OF MEMBERS
2005-06-02395PARTICULARS OF MORTGAGE/CHARGE
2004-08-13395PARTICULARS OF MORTGAGE/CHARGE
2004-07-22363sRETURN MADE UP TO 09/07/04; FULL LIST OF MEMBERS
2004-07-2288(2)RAD 23/02/04--------- £ SI 11220@1=11220 £ IC 1034922/1046142
2004-03-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03
2003-07-23363(190)LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
2003-07-23363sRETURN MADE UP TO 09/07/03; FULL LIST OF MEMBERS
2003-06-26395PARTICULARS OF MORTGAGE/CHARGE
2003-01-0988(2)RAD 12/12/02-18/12/02 £ SI 353122@1=353122 £ IC 681800/1034922
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-12-21395PARTICULARS OF MORTGAGE/CHARGE
2002-10-11225ACC. REF. DATE EXTENDED FROM 31/07/03 TO 30/09/03
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-17288bDIRECTOR RESIGNED
2002-07-17288bSECRETARY RESIGNED
2002-07-17288aNEW SECRETARY APPOINTED
2002-07-17287REGISTERED OFFICE CHANGED ON 17/07/02 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP
2002-07-17288aNEW DIRECTOR APPOINTED
2002-07-09NEWINCINCORPORATION 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
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EUROMED PROPERTIES LIMITED 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 EUROMED PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 18
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 14
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-02-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
2015-02-04 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2012-10-30 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-11-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2006-03-24 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2005-06-02 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2004-08-13 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-06-26 Outstanding THE ROYAL BANK OF SCOTLAND PLC
DEBENTURE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2002-12-21 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-09-30
Annual Accounts
2019-09-30
Annual Accounts
2021-09-30

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 EUROMED PROPERTIES LIMITED

Intangible Assets
Patents
We have not found any records of EUROMED PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROMED PROPERTIES LIMITED
Trademarks
We have not found any records of EUROMED PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROMED PROPERTIES LIMITED. 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 (68100 - Buying and selling of own real estate) as EUROMED PROPERTIES LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EUROMED PROPERTIES LIMITED 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 EUROMED PROPERTIES LIMITED 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 EUROMED PROPERTIES LIMITED 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.