Background WavePink WaveYellow Wave

EUROROSE PROPERTIES LIMITED (03106611)

EUROROSE PROPERTIES LIMITED (03106611) is an active UK company. incorporated on 26 September 1995. with registered office in Essex. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROROSE PROPERTIES LIMITED has been registered for 30 years. Current directors include MOSKOVITZ, Israel.

Company Number
03106611
Status
active
Type
ltd
Incorporated
26 September 1995
Age
30 years
Address
19-20 Bourne Court, Southend Road, Essex, IG8 8HD
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MOSKOVITZ, Israel
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROROSE PROPERTIES LIMITED

EUROROSE PROPERTIES LIMITED is an active company incorporated on 26 September 1995 with the registered office located in Essex. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROROSE PROPERTIES LIMITED was registered 30 years ago.(SIC: 68209)

Status

active

Active since 30 years ago

Company No

03106611

LTD Company

Age

30 Years

Incorporated 26 September 1995

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 25 November 2025 (4 months ago)
Period: 1 March 2024 - 28 February 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 26 September 2025 (6 months ago)
Submitted on 1 October 2025 (6 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

19-20 Bourne Court, Southend Road Woodford Green Essex, IG8 8HD,

Previous Addresses

35 Temple Gardens London NW11 0LP
From: 26 September 1995To: 20 September 2016
Timeline

1 key events • 1995 - 1995

Funding Officers Ownership
Company Founded
Sept 95
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MOSKOVITZ, Chavi

Active
2 Timberwharf Road, LondonN16 6DB
Secretary
Appointed 16 Dec 1995

MOSKOVITZ, Israel

Active
2 Timberwharf Road, LondonN16 6DB
Born June 1964
Director
Appointed 16 Dec 1995

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Sept 1995
Resigned 05 Nov 1998

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Sept 1995
Resigned 05 Nov 1998

Persons with significant control

1

Mr Israel Moskovitz

Active
Bourne Court, Southend Road, EssexIG8 8HD
Born June 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

76

Accounts With Accounts Type Unaudited Abridged
25 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
10 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
30 September 2021
CH01Change of Director Details
Change Person Secretary Company With Change Date
30 September 2021
CH03Change of Secretary Details
Change To A Person With Significant Control
30 September 2021
PSC04Change of PSC Details
Confirmation Statement With No Updates
23 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
8 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
20 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 July 2017
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
26 October 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
2 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
23 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 January 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 January 2010
AAAnnual Accounts
Legacy
10 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
10 February 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 July 2008
AAAnnual Accounts
Legacy
5 June 2008
363sAnnual Return (shuttle)
Legacy
19 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 March 2007
AAAnnual Accounts
Legacy
7 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
16 March 2006
AAAnnual Accounts
Legacy
3 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
30 December 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
18 October 2004
AAAnnual Accounts
Legacy
26 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 December 2003
AAAnnual Accounts
Gazette Filings Brought Up To Date
10 June 2003
DISS40First Gazette Notice for Voluntary Strike Off
Legacy
8 June 2003
363sAnnual Return (shuttle)
Gazette Notice Compulsary
13 May 2003
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
3 July 2002
AAAnnual Accounts
Legacy
18 December 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 March 2001
AAAnnual Accounts
Legacy
19 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
30 December 1999
AAAnnual Accounts
Legacy
27 October 1999
363sAnnual Return (shuttle)
Legacy
27 October 1999
88(2)R88(2)R
Accounts With Accounts Type Small
11 May 1999
AAAnnual Accounts
Legacy
2 December 1998
363sAnnual Return (shuttle)
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 December 1998
288bResignation of Director or Secretary
Legacy
2 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 July 1997
AAAnnual Accounts
Legacy
6 November 1996
363sAnnual Return (shuttle)
Legacy
30 July 1996
395Particulars of Mortgage or Charge
Legacy
23 May 1996
224224
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
27 February 1996
395Particulars of Mortgage or Charge
Legacy
3 January 1996
287Change of Registered Office
Legacy
3 January 1996
288288
Legacy
3 January 1996
288288
Incorporation Company
26 September 1995
NEWINCIncorporation