Background WavePink WaveYellow Wave

EUROSHORE LIMITED (02889086)

EUROSHORE LIMITED (02889086) is an active UK company. incorporated on 19 January 1994. with registered office in 115 Craven Park Road. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROSHORE LIMITED has been registered for 32 years. Current directors include AKSLER, Mordechai.

Company Number
02889086
Status
active
Type
ltd
Incorporated
19 January 1994
Age
32 years
Address
115 Craven Park Road, N15 6BL
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
AKSLER, Mordechai
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROSHORE LIMITED

EUROSHORE LIMITED is an active company incorporated on 19 January 1994 with the registered office located in 115 Craven Park Road. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROSHORE LIMITED was registered 32 years ago.(SIC: 68209)

Status

active

Active since 32 years ago

Company No

02889086

LTD Company

Age

32 Years

Incorporated 19 January 1994

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 9 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 19 January 2026 (3 months ago)
Submitted on 3 March 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

115 Craven Park Road London , N15 6BL,

Timeline

1 key events • 1994 - 1994

Funding Officers Ownership
Company Founded
Jan 94
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

SCHWARTZ, Nathan

Active
44 Darenth Road, LondonN16 6EJ
Secretary
Appointed 15 Apr 2002

AKSLER, Mordechai

Active
67 Wellington Avenue, LondonN15 6AX
Born January 1968
Director
Appointed 15 Apr 2002

GOLD, Eve

Resigned
268 Penn St, Brooklyn
Secretary
Appointed 29 Aug 2000
Resigned 15 Apr 2002

LIPTON, Steven

Resigned
9 Cornwall Gardens, MargateCT9 2JH
Secretary
Appointed 03 Feb 1994
Resigned 29 Aug 2000

NOTEHOLD LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee secretary
Appointed 19 Jan 1994
Resigned 03 Feb 1994

GOLD, Saul

Resigned
268 Penn Street, Brooklyn Ny11211FOREIGN
Born May 1948
Director
Appointed 03 Feb 1994
Resigned 15 Apr 2002

NOTEHURST LIMITED

Resigned
6 Stoke Newington Road, LondonN16 7XN
Corporate nominee director
Appointed 19 Jan 1994
Resigned 03 Feb 1994

Persons with significant control

1

South TottenhamN15 6BL

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jan 2017
Fundings
Financials
Latest Activities

Filing History

79

Accounts With Accounts Type Total Exemption Full
9 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
3 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
20 February 2023
CS01Confirmation Statement
Confirmation Statement With Updates
21 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
15 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
10 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 January 2020
CS01Confirmation Statement
Confirmation Statement With Updates
27 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 February 2019
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
26 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
13 May 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 March 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
29 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 May 2009
AAAnnual Accounts
Legacy
5 May 2009
363aAnnual Return
Legacy
6 April 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
21 April 2008
AAAnnual Accounts
Legacy
24 August 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
10 May 2007
AAAnnual Accounts
Legacy
6 March 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
3 May 2006
AAAnnual Accounts
Legacy
8 March 2006
363aAnnual Return
Legacy
8 March 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 April 2005
AAAnnual Accounts
Legacy
8 May 2004
363sAnnual Return (shuttle)
Legacy
8 May 2004
225Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
6 May 2004
AAAnnual Accounts
Legacy
8 April 2004
363sAnnual Return (shuttle)
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
288bResignation of Director or Secretary
Legacy
11 November 2003
287Change of Registered Office
Legacy
11 November 2003
288aAppointment of Director or Secretary
Legacy
11 November 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
4 June 2003
AAAnnual Accounts
Legacy
25 January 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 October 2001
AAAnnual Accounts
Legacy
24 January 2001
363sAnnual Return (shuttle)
Legacy
19 January 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
5 January 2001
AAAnnual Accounts
Legacy
19 December 2000
288bResignation of Director or Secretary
Accounts With Accounts Type Small
18 August 2000
AAAnnual Accounts
Legacy
28 March 2000
287Change of Registered Office
Legacy
1 March 2000
363sAnnual Return (shuttle)
Legacy
15 February 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
1 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
17 April 1998
AAAnnual Accounts
Legacy
7 April 1998
363sAnnual Return (shuttle)
Legacy
24 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 December 1996
AAAnnual Accounts
Legacy
1 April 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
22 November 1995
AAAnnual Accounts
Legacy
4 April 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 February 1994
287Change of Registered Office
Legacy
20 February 1994
288288
Legacy
20 February 1994
288288
Memorandum Articles
20 February 1994
MEM/ARTSMEM/ARTS
Incorporation Company
19 January 1994
NEWINCIncorporation