Background WavePink WaveYellow Wave

EUROPA HOUSE INVESTMENTS LIMITED (01354734)

EUROPA HOUSE INVESTMENTS LIMITED (01354734) is an active UK company. incorporated on 24 February 1978. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPA HOUSE INVESTMENTS LIMITED has been registered for 48 years. Current directors include FROST, John Philip Cardain, HIGHFIELD, Ashley Gilroy Mark, LOMAS, Ian Paul.

Company Number
01354734
Status
active
Type
ltd
Incorporated
24 February 1978
Age
48 years
Address
21 Caledon Road, Beaconsfield, HP9 2BX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FROST, John Philip Cardain, HIGHFIELD, Ashley Gilroy Mark, LOMAS, Ian Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPA HOUSE INVESTMENTS LIMITED

EUROPA HOUSE INVESTMENTS LIMITED is an active company incorporated on 24 February 1978 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPA HOUSE INVESTMENTS LIMITED was registered 48 years ago.(SIC: 68209)

Status

active

Active since 48 years ago

Company No

01354734

LTD Company

Age

48 Years

Incorporated 24 February 1978

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 24 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 27 November 2025 (4 months ago)
Submitted on 2 December 2025 (3 months ago)

Next Due

Due by 11 December 2026
For period ending 27 November 2026

Previous Company Names

BRUCE & LUMB INVESTMENTS LIMITED
From: 31 December 1978To: 31 December 1980
STANDHEATH LIMITED
From: 24 February 1978To: 31 December 1978
Contact
Address

21 Caledon Road Beaconsfield, HP9 2BX,

Previous Addresses

1St Floor Montrose House Lancaster Road Cressex Business Park High Wycombe Buckinghamshire HP12 3PY England
From: 12 July 2011To: 25 April 2012
55 Station Road Beaconsfield Bucks HP9 1QL
From: 24 February 1978To: 12 July 2011
Timeline

8 key events • 2013 - 2023

Funding Officers Ownership
Funding Round
Nov 13
Director Joined
Mar 14
Director Left
Mar 14
Director Joined
Jul 22
Director Left
Jul 22
Capital Reduction
Oct 23
Share Buyback
Nov 23
Share Buyback
Nov 23
4
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

3 Active
6 Resigned

FROST, John Philip Cardain

Active
1 Burkes Parade, BeaconsfieldHP9 1NN
Born September 1966
Director
Appointed 01 Apr 2014

HIGHFIELD, Ashley Gilroy Mark

Active
Caledon Road, BeaconsfieldHP9 2BX
Born October 1965
Director
Appointed 01 Jul 2022

LOMAS, Ian Paul

Active
Caledon Road, BeaconsfieldHP9 2BX
Born June 1965
Director
Appointed 02 Apr 2008

LOMAS, Peter

Resigned
Draycott House, BeaconsfieldHP9 2LS
Secretary
Appointed 17 Jun 1994
Resigned 30 Jun 2011

CREMORNE NOMINEES LIMITED

Resigned
Collins House 32-38 Station Road, Gerrards CrossSL9 8EL
Corporate secretary
Appointed N/A
Resigned 17 Jun 1994

HIGHFIELD, Roy Graham

Resigned
The Granary House, Kiln GreenRG10 9XD
Born November 1934
Director
Appointed 24 Jun 1996
Resigned 30 Jun 2022

KENDALL, Walter Norman

Resigned
9 Yew Tree Gardens, SolihullB95 5HP
Born August 1923
Director
Appointed N/A
Resigned 23 Jul 2004

LOMAS, Peter

Resigned
Draycott House, BeaconsfieldHP9 2LS
Born February 1932
Director
Appointed N/A
Resigned 27 Mar 2014

TRIGG, Herbert William

Resigned
Timbers Mayflower Way, SloughSL2 3TX
Born October 1916
Director
Appointed N/A
Resigned 26 Apr 1993
Fundings
Financials
Latest Activities

Filing History

121

Accounts With Accounts Type Total Exemption Full
24 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
27 November 2023
CS01Confirmation Statement
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Capital Return Purchase Own Shares
14 November 2023
SH03Return of Purchase of Own Shares
Resolution
6 November 2023
RESOLUTIONSResolutions
Resolution
6 November 2023
RESOLUTIONSResolutions
Capital Cancellation Shares
31 October 2023
SH06Cancellation of Shares
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 July 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 July 2022
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
13 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 November 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 July 2014
AR01AR01
Appoint Person Director Company With Name
1 April 2014
AP01Appointment of Director
Termination Director Company With Name
1 April 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Capital Allotment Shares
5 November 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
25 April 2012
AD01Change of Registered Office Address
Legacy
20 September 2011
MG02MG02
Legacy
20 September 2011
MG02MG02
Legacy
20 September 2011
MG02MG02
Legacy
20 September 2011
MG02MG02
Legacy
20 September 2011
MG02MG02
Legacy
15 September 2011
MG01MG01
Accounts With Accounts Type Total Exemption Small
12 September 2011
AAAnnual Accounts
Legacy
23 August 2011
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 July 2011
AR01AR01
Termination Secretary Company With Name
12 July 2011
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
12 July 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
12 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2010
AR01AR01
Change Person Director Company With Change Date
5 July 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 July 2009
AAAnnual Accounts
Legacy
3 July 2009
363aAnnual Return
Legacy
16 June 2009
288cChange of Particulars
Legacy
23 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 June 2008
AAAnnual Accounts
Legacy
9 June 2008
288aAppointment of Director or Secretary
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 September 2007
AAAnnual Accounts
Legacy
11 July 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 June 2006
AAAnnual Accounts
Legacy
14 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 June 2005
AAAnnual Accounts
Legacy
24 August 2004
288bResignation of Director or Secretary
Legacy
14 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 June 2004
AAAnnual Accounts
Legacy
27 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 June 2003
AAAnnual Accounts
Legacy
23 July 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 May 2002
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 June 2001
AAAnnual Accounts
Legacy
6 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 2000
AAAnnual Accounts
Legacy
14 July 1999
363aAnnual Return
Accounts With Accounts Type Full
23 May 1999
AAAnnual Accounts
Legacy
7 July 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 May 1998
AAAnnual Accounts
Legacy
20 July 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
11 June 1997
AAAnnual Accounts
Legacy
16 August 1996
288288
Legacy
16 August 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
4 July 1996
AAAnnual Accounts
Legacy
18 July 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 July 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
25 July 1994
AAAnnual Accounts
Legacy
11 July 1994
363sAnnual Return (shuttle)
Legacy
27 June 1994
288288
Legacy
5 July 1993
288288
Legacy
5 July 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 May 1993
AAAnnual Accounts
Legacy
13 May 1993
288288
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Resolution
30 March 1993
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 July 1992
AAAnnual Accounts
Legacy
22 July 1992
363sAnnual Return (shuttle)
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Legacy
1 November 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
4 July 1991
AAAnnual Accounts
Legacy
4 July 1991
363aAnnual Return
Accounts With Accounts Type Full
12 July 1990
AAAnnual Accounts
Legacy
12 July 1990
363363
Legacy
5 April 1990
288288
Accounts With Accounts Type Full
30 November 1989
AAAnnual Accounts
Legacy
30 November 1989
363363
Legacy
17 April 1989
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
8 September 1988
AAAnnual Accounts
Legacy
8 September 1988
363363
Accounts With Accounts Type Full
28 October 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
1 October 1986
AAAnnual Accounts
Legacy
1 October 1986
363363
Accounts With Made Up Date
27 November 1984
AAAnnual Accounts
Accounts With Made Up Date
31 January 1983
AAAnnual Accounts
Accounts With Made Up Date
28 February 1981
AAAnnual Accounts