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

EUROWELL ESTATES LIMITED

ANDERTONS, 179 TORRIDON ROAD, CATFORD, LONDON, SE6 1RG,
Company Registration Number
04583666
Private Limited Company
Active

Company Overview

About Eurowell Estates Ltd
EUROWELL ESTATES LIMITED was founded on 2002-11-06 and has its registered office in London. The organisation's status is listed as "Active". Eurowell Estates Limited is a Private Limited Company registered in UNITED KINGDOM 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
EUROWELL ESTATES LIMITED
 
Legal Registered Office
ANDERTONS, 179 TORRIDON ROAD
CATFORD
LONDON
SE6 1RG
Other companies in SE6
 
Filing Information
Company Number 04583666
Company ID Number 04583666
Date formed 2002-11-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 07/11/2015
Return next due 04/12/2016
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-01-09 06:09:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EUROWELL ESTATES 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 EUROWELL ESTATES LIMITED

Current Directors
Officer Role Date Appointed
RACHEL COHEN
Company Secretary 2015-11-07
RACHEL DEBORAH COHEN
Director 2015-11-07
MOSCHE JAY ENGELANDER
Director 2010-12-01
Previous Officers
Officer Role Date Appointed Date Resigned
RACHEL DEBORAH COHEN
Company Secretary 2002-11-19 2010-12-01
YAKOV COHEN
Director 2002-11-19 2010-12-01
HCS SECRETARIAL LIMITED
Nominated Secretary 2002-11-06 2002-11-11
HANOVER DIRECTORS LIMITED
Nominated Director 2002-11-06 2002-11-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RACHEL DEBORAH COHEN TALENTBUILD LIMITED Director 2018-02-16 CURRENT 1983-07-28 Active
RACHEL DEBORAH COHEN EUROCREST PROPERTIES LIMITED Director 2018-02-16 CURRENT 2003-10-16 Active
RACHEL DEBORAH COHEN HIGHOLBORN LIMITED Director 2018-02-08 CURRENT 2018-02-08 Active
RACHEL DEBORAH COHEN SOUTHERNHAY LIMITED Director 2018-02-07 CURRENT 2018-02-07 Active
RACHEL DEBORAH COHEN GOLFTEMP LIMITED Director 2017-08-03 CURRENT 2017-08-03 Active
RACHEL DEBORAH COHEN FARMILL LIMITED Director 2017-03-31 CURRENT 2017-02-08 Active
RACHEL DEBORAH COHEN ROCKWISE ASSOCIATES LIMITED Director 2017-01-07 CURRENT 2003-01-06 Active
RACHEL DEBORAH COHEN STAMFORD HILL MANSIONS LIMITED Director 2016-03-08 CURRENT 2016-03-08 Active
RACHEL DEBORAH COHEN LANMOR ESTATES LTD Director 2015-12-22 CURRENT 2014-05-22 Active
RACHEL DEBORAH COHEN 9-16 STAMFORD HILL MANSIONS FREEHOLD LIMITED Director 2015-09-01 CURRENT 2013-08-27 Active
RACHEL DEBORAH COHEN FINEMARK PROPERTIES LTD Director 2015-07-15 CURRENT 1997-07-14 Active
RACHEL DEBORAH COHEN EUROMARK PROPERTIES LTD Director 2015-07-08 CURRENT 1997-07-07 Active
RACHEL DEBORAH COHEN WEMBLEY ESTATE HOLDINGS LIMITED Director 2015-06-02 CURRENT 2003-05-30 Active
RACHEL DEBORAH COHEN EUROPARK ESTATES LIMITED Director 2001-06-04 CURRENT 2000-07-26 Active
RACHEL DEBORAH COHEN WHITECROFT ESTATES LIMITED Director 2000-07-24 CURRENT 2000-07-03 Active
RACHEL DEBORAH COHEN RAVENWAY ESTATES LTD Director 2000-03-23 CURRENT 1999-04-29 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
2023-12-3031/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-2731/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-27AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-24CS01CONFIRMATION STATEMENT MADE ON 07/11/22, WITH UPDATES
2022-06-30PSC07CESSATION OF MOSCHE JAY ENGLANDER AS A PERSON OF SIGNIFICANT CONTROL
2022-06-29PSC04Change of details for Mr Mosche Jay Englander as a person with significant control on 2022-06-27
2022-06-27CH01Director's details changed for Mr Mosche Jay Englander on 2022-06-27
2021-12-06AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-11-10CS01CONFIRMATION STATEMENT MADE ON 07/11/21, WITH UPDATES
2021-03-15AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-08PSC04Change of details for Mr Mosche Jay Engelander as a person with significant control on 2021-01-04
2021-01-08PSC04Change of details for Mr Mosche Jay Engelander as a person with significant control on 2021-01-04
2021-01-06CH01Director's details changed for Mr Mosche Jay Engelander on 2021-01-04
2021-01-06CH01Director's details changed for Mr Mosche Jay Engelander on 2021-01-04
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2020-12-10CS01CONFIRMATION STATEMENT MADE ON 07/11/20, WITH UPDATES
2019-12-27AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 07/11/19, WITH UPDATES
2018-12-17AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-16CS01CONFIRMATION STATEMENT MADE ON 07/11/18, WITH UPDATES
2018-01-30AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-11-30LATEST SOC30/11/17 STATEMENT OF CAPITAL;GBP 98
2017-11-30CS01CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-12-14LATEST SOC14/12/16 STATEMENT OF CAPITAL;GBP 98
2016-12-14CS01CONFIRMATION STATEMENT MADE ON 07/11/16, WITH UPDATES
2016-04-22LATEST SOC22/04/16 STATEMENT OF CAPITAL;GBP 98
2016-04-22AR0107/11/15 ANNUAL RETURN FULL LIST
2016-04-21AP03Appointment of Mrs Rachel Cohen as company secretary on 2015-11-07
2016-04-21AP01DIRECTOR APPOINTED MRS RACHEL COHEN
2016-02-18AD01REGISTERED OFFICE CHANGED ON 18/02/16 FROM 179 Torridon Road Catford London SE6 1RG
2016-01-25LATEST SOC25/01/16 STATEMENT OF CAPITAL;GBP 98
2016-01-25AR0106/11/15 ANNUAL RETURN FULL LIST
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-11LATEST SOC11/11/14 STATEMENT OF CAPITAL;GBP 98
2014-11-11AR0106/11/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-12LATEST SOC12/11/13 STATEMENT OF CAPITAL;GBP 98
2013-11-12AR0106/11/13 ANNUAL RETURN FULL LIST
2013-02-01AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-11-14AR0106/11/12 ANNUAL RETURN FULL LIST
2012-06-22AP01DIRECTOR APPOINTED MR MOSCHE JAY ENGELANDER
2012-05-15AR0106/11/11 ANNUAL RETURN FULL LIST
2012-05-15TM01APPOINTMENT TERMINATED, DIRECTOR YAKOV COHEN
2012-05-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY RACHEL COHEN
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-30AA31/03/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-12-02AR0106/11/10 ANNUAL RETURN FULL LIST
2010-01-31AA31/03/09 TOTAL EXEMPTION FULL
2009-11-27AR0106/11/09 FULL LIST
2009-11-27CH01DIRECTOR'S CHANGE OF PARTICULARS / YAKOV COHEN / 26/11/2009
2009-03-31AA31/03/08 TOTAL EXEMPTION FULL
2009-03-23363aRETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS
2009-02-04363aRETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS
2008-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-17288cDIRECTOR'S PARTICULARS CHANGED
2007-02-17363(288)DIRECTOR'S PARTICULARS CHANGED
2007-02-17363sRETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS
2007-02-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-06-16363sRETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS
2005-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-10-29363sRETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS
2004-02-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-12-16363sRETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-13395PARTICULARS OF MORTGAGE/CHARGE
2002-12-11288aNEW DIRECTOR APPOINTED
2002-12-0588(2)RAD 19/11/02--------- £ SI 98@1=98 £ IC 2/100
2002-12-03288aNEW SECRETARY APPOINTED
2002-12-03225ACC. REF. DATE SHORTENED FROM 30/11/03 TO 31/03/03
2002-12-03287REGISTERED OFFICE CHANGED ON 03/12/02 FROM: ANDERTONS 179C TORRIDON ROAD LONDON SE6 1RG
2002-11-15287REGISTERED OFFICE CHANGED ON 15/11/02 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN
2002-11-15288bSECRETARY RESIGNED
2002-11-15288bDIRECTOR RESIGNED
2002-11-06NEWINCINCORPORATION 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
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to EUROWELL ESTATES 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 EUROWELL ESTATES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2002-12-13 Outstanding WOOLWICH PLC
FLOATING CHARGE 2002-12-13 Outstanding WOOLWICH PLC
Creditors
Creditors Due After One Year 2013-03-31 £ 108,750
Creditors Due After One Year 2012-04-01 £ 108,750
Creditors Due Within One Year 2013-03-31 £ 1,001,341
Creditors Due Within One Year 2012-04-01 £ 970,259

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
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 EUROWELL ESTATES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 98
Cash Bank In Hand 2013-03-31 £ 65,751
Cash Bank In Hand 2012-04-01 £ 72,000
Current Assets 2013-03-31 £ 964,989
Current Assets 2012-04-01 £ 969,848
Debtors 2013-03-31 £ 899,238
Debtors 2012-04-01 £ 897,848
Tangible Fixed Assets 2013-03-31 £ 437,071
Tangible Fixed Assets 2012-04-01 £ 410,000

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EUROWELL ESTATES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EUROWELL ESTATES LIMITED
Trademarks
We have not found any records of EUROWELL ESTATES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EUROWELL ESTATES 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 (68320 - Management of real estate on a fee or contract basis) as EUROWELL ESTATES LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where EUROWELL ESTATES 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 EUROWELL ESTATES 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 EUROWELL ESTATES 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.