Background WavePink WaveYellow Wave

EURO PROPERTY INVESTMENTS LIMITED (02861582)

EURO PROPERTY INVESTMENTS LIMITED (02861582) is an active UK company. incorporated on 12 October 1993. with registered office in Birmingham. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. EURO PROPERTY INVESTMENTS LIMITED has been registered for 32 years. Current directors include AHMED, Qadir, MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed.

Company Number
02861582
Status
active
Type
ltd
Incorporated
12 October 1993
Age
32 years
Address
20 Brickfield Road, Birmingham, B25 8HE
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AHMED, Qadir, MASCALL, Graeme Timothy, SHAIKH, Marghub Ahmed
SIC Codes
68100, 68209, 68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO PROPERTY INVESTMENTS LIMITED

EURO PROPERTY INVESTMENTS LIMITED is an active company incorporated on 12 October 1993 with the registered office located in Birmingham. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. EURO PROPERTY INVESTMENTS LIMITED was registered 32 years ago.(SIC: 68100, 68209, 68320)

Status

active

Active since 32 years ago

Company No

02861582

LTD Company

Age

32 Years

Incorporated 12 October 1993

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Group Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 22 October 2025 (6 months ago)
Submitted on 22 October 2025 (6 months ago)

Next Due

Due by 5 November 2026
For period ending 22 October 2026
Contact
Address

20 Brickfield Road Yardley Birmingham, B25 8HE,

Previous Addresses

, 51a Church Road, Edgbaston, Birmingham, West Midlands, B15 3SJ
From: 12 October 1993To: 11 March 2010
Timeline

34 key events • 1993 - 2024

Funding Officers Ownership
Company Founded
Oct 93
Funding Round
Feb 15
Funding Round
Feb 15
Director Joined
Jul 15
Director Joined
Oct 16
Director Joined
Oct 16
Director Joined
Dec 16
Director Left
Dec 16
Director Left
Dec 16
Director Left
Feb 17
Director Left
Feb 17
Director Left
Jul 17
Director Joined
Jul 17
Funding Round
Dec 18
Capital Update
Dec 18
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Mar 19
Director Joined
Mar 19
Director Joined
Jan 20
Loan Secured
Jan 20
Director Joined
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Director Left
Feb 20
Loan Cleared
Jul 20
Loan Cleared
Jul 20
Director Left
Aug 20
Loan Secured
Jan 21
Loan Secured
Jan 21
Director Joined
Mar 21
New Owner
Sept 23
Owner Exit
Oct 24
Owner Exit
Oct 24
4
Funding
21
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

22

3 Active
19 Resigned

AHMED, Qadir

Active
Brickfield Road, BirminghamB25 8HE
Born April 1957
Director
Appointed 22 Jan 2020

MASCALL, Graeme Timothy

Active
Brickfield Road, BirminghamB25 8HE
Born October 1974
Director
Appointed 15 Mar 2021

SHAIKH, Marghub Ahmed

Active
Brickfield Road, BirminghamB25 8HE
Born April 1955
Director
Appointed 19 Jan 2019

ALIMAHOMED, Afzal Majid

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 01 Oct 2008
Resigned 13 Dec 2012

ALIMAHOMED, Afzal Majid

Resigned
51a Church Road, BirminghamB15 3SJ
Secretary
Appointed 12 Oct 1993
Resigned 05 May 1999

CAWOOD, Cheryl

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 19 Jan 2019
Resigned 24 Aug 2022

ELMI, Subeer

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 24 Aug 2022
Resigned 24 Aug 2022

GILL, Harjinder

Resigned
78 Pennhouse Avenue, WolverhamptonWV4 4BE
Secretary
Appointed 05 May 1999
Resigned 01 Oct 2008

SHAIKH, Marghub Ahmed

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 02 Jun 2015
Resigned 21 Jan 2019

SIMPSON, Samantha Gillian

Resigned
Brickfield Road, BirminghamB25 8HE
Secretary
Appointed 13 Dec 2012
Resigned 02 Jun 2015

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 12 Oct 1993
Resigned 12 Oct 1993

ALIMAHOMED, Abdul Majid

Resigned
The Paddocks 51 Church Road, BirminghamB15 3SJ
Born September 1939
Director
Appointed 12 Oct 1993
Resigned 27 Feb 2003

ALIMAHOMED, Afzal Majid

Resigned
Brickfield Road, BirminghamB25 8HE
Born July 1964
Director
Appointed 12 Oct 1993
Resigned 12 Dec 2016

FAZAL, Abdul Kadir

Resigned
Brickfield Road, BirminghamB25 8HE
Born December 1985
Director
Appointed 28 Mar 2019
Resigned 30 Jan 2020

HIGSON, Martin Peter

Resigned
Brickfield Road, BirminghamB25 8HE
Born October 1953
Director
Appointed 13 Oct 2016
Resigned 06 Jul 2017

MAHMOOD, Tariq

Resigned
Lynnon Field, WarwickCV34 6DH
Born September 1972
Director
Appointed 28 Jul 2017
Resigned 21 Jan 2019

MAJID, Afzal Alimahomed

Resigned
Brickfield Road, BirminghamB25 8HE
Born July 1964
Director
Appointed 12 Dec 2016
Resigned 24 Jan 2017

MAJID, Ibrahim

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1995
Director
Appointed 28 Mar 2019
Resigned 30 Jan 2020

MAJID, Shabir

Resigned
Brickfield Road, BirminghamB25 8HE
Born July 1969
Director
Appointed 12 Oct 1993
Resigned 12 Dec 2016

SMITH, David Leslie

Resigned
Brickfield Road, BirminghamB25 8HE
Born November 1953
Director
Appointed 30 Jul 2015
Resigned 09 Feb 2017

WHITTAKER, Charles Geoffrey

Resigned
Brickfield Road, BirminghamB25 8HE
Born April 1970
Director
Appointed 25 Oct 2016
Resigned 30 Jan 2020

WINDLE, Paul Stephen

Resigned
Brickfield Road, BirminghamB25 8HE
Born June 1965
Director
Appointed 30 Jan 2020
Resigned 31 Jul 2020

Persons with significant control

2

0 Active
2 Ceased

Mr Shabir Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Notified 18 Sept 2023
Ceased 29 Oct 2024

Mr Afzal Majid Alimahomed

Ceased
Brickfield Road, BirminghamB25 8HE
Born July 1964

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 29 Oct 2024
Fundings
Financials
Latest Activities

Filing History

152

Confirmation Statement With No Updates
22 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Group
20 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 October 2024
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
30 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
18 September 2023
PSC01Notification of Individual PSC
Confirmation Statement With Updates
1 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Group
29 September 2022
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
24 August 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 August 2022
TM02Termination of Secretary
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
20 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
15 March 2021
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 February 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
22 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Small
8 October 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
25 August 2020
TM01Termination of Director
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
13 July 2020
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
7 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 February 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
4 February 2020
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
29 January 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
22 January 2020
AP01Appointment of Director
Confirmation Statement With No Updates
2 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
7 October 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 March 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 January 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
21 January 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
21 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
21 January 2019
TM01Termination of Director
Legacy
31 December 2018
SH20SH20
Capital Statement Capital Company With Date Currency Figure
31 December 2018
SH19Statement of Capital
Legacy
31 December 2018
CAP-SSCAP-SS
Resolution
31 December 2018
RESOLUTIONSResolutions
Capital Allotment Shares
25 December 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
6 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 July 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
9 February 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
7 February 2017
TM01Termination of Director
Confirmation Statement With Updates
4 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
12 December 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2016
AP01Appointment of Director
Accounts With Accounts Type Full
13 October 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 October 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 January 2016
AR01AR01
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
16 January 2016
CH01Change of Director Details
Accounts With Accounts Type Full
14 October 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
24 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
24 July 2015
TM02Termination of Secretary
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Capital Allotment Shares
11 February 2015
SH01Allotment of Shares
Resolution
26 January 2015
RESOLUTIONSResolutions
Resolution
26 January 2015
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
19 January 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2014
AR01AR01
Accounts With Accounts Type Full
20 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2013
AR01AR01
Appoint Person Secretary Company With Name
13 December 2012
AP03Appointment of Secretary
Termination Secretary Company With Name
13 December 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Resolution
18 July 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
10 January 2012
AR01AR01
Change Person Director Company With Change Date
10 January 2012
CH01Change of Director Details
Resolution
16 September 2011
RESOLUTIONSResolutions
Accounts With Accounts Type Full
23 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Legacy
21 December 2010
MG02MG02
Legacy
21 December 2010
MG02MG02
Accounts With Accounts Type Full
22 September 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
11 March 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
14 January 2010
AR01AR01
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
14 January 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 January 2010
CH03Change of Secretary Details
Accounts With Accounts Type Full
5 August 2009
AAAnnual Accounts
Legacy
23 December 2008
363aAnnual Return
Accounts With Accounts Type Full
18 November 2008
AAAnnual Accounts
Legacy
15 October 2008
287Change of Registered Office
Legacy
15 October 2008
288bResignation of Director or Secretary
Legacy
15 October 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
19 March 2008
AAAnnual Accounts
Legacy
15 January 2008
363aAnnual Return
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Legacy
15 September 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
5 February 2007
AAAnnual Accounts
Legacy
16 January 2007
403aParticulars of Charge Subject to s859A
Legacy
6 January 2007
287Change of Registered Office
Legacy
6 January 2007
363sAnnual Return (shuttle)
Legacy
19 December 2006
287Change of Registered Office
Legacy
10 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2006
AAAnnual Accounts
Legacy
8 December 2005
395Particulars of Mortgage or Charge
Legacy
19 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 2004
AAAnnual Accounts
Legacy
6 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 2003
AAAnnual Accounts
Legacy
9 April 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
288cChange of Particulars
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
403aParticulars of Charge Subject to s859A
Legacy
14 March 2003
395Particulars of Mortgage or Charge
Legacy
6 March 2003
288bResignation of Director or Secretary
Legacy
3 March 2003
363sAnnual Return (shuttle)
Auditors Resignation Company
14 January 2003
AUDAUD
Accounts With Accounts Type Full
30 October 2002
AAAnnual Accounts
Legacy
8 May 2002
287Change of Registered Office
Legacy
17 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 August 2001
AAAnnual Accounts
Legacy
3 May 2001
287Change of Registered Office
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2000
AAAnnual Accounts
Legacy
7 April 2000
363sAnnual Return (shuttle)
Accounts Amended With Accounts Type Full
28 January 2000
AAMDAAMD
Accounts With Accounts Type Full
4 October 1999
AAAnnual Accounts
Legacy
19 May 1999
288aAppointment of Director or Secretary
Legacy
19 May 1999
288bResignation of Director or Secretary
Legacy
15 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 November 1998
AAAnnual Accounts
Legacy
21 May 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1997
AAAnnual Accounts
Legacy
21 April 1997
363sAnnual Return (shuttle)
Legacy
10 April 1997
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full
3 November 1996
AAAnnual Accounts
Legacy
23 May 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 September 1995
AAAnnual Accounts
Legacy
10 July 1995
395Particulars of Mortgage or Charge
Resolution
7 July 1995
RESOLUTIONSResolutions
Legacy
10 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
14 December 1993
88(2)R88(2)R
Legacy
14 December 1993
224224
Legacy
19 October 1993
288288
Incorporation Company
12 October 1993
NEWINCIncorporation