Background WavePink WaveYellow Wave

EUROGROVE PROPERTIES LTD (03424349)

EUROGROVE PROPERTIES LTD (03424349) is an active UK company. incorporated on 22 August 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROGROVE PROPERTIES LTD has been registered for 28 years. Current directors include BENEDIKT, Lemi.

Company Number
03424349
Status
active
Type
ltd
Incorporated
22 August 1997
Age
28 years
Address
First Floor, London, N16 6XS
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BENEDIKT, Lemi
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROGROVE PROPERTIES LTD

EUROGROVE PROPERTIES LTD is an active company incorporated on 22 August 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROGROVE PROPERTIES LTD was registered 28 years ago.(SIC: 68320)

Status

active

Active since 28 years ago

Company No

03424349

LTD Company

Age

28 Years

Incorporated 22 August 1997

Size

N/A

Accounts

ARD: 31/8

Up to Date

7 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 20 March 2025 (1 year ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 19 August 2025 (8 months ago)
Submitted on 19 August 2025 (8 months ago)

Next Due

Due by 2 September 2026
For period ending 19 August 2026
Contact
Address

First Floor 94 Stamford Hill London, N16 6XS,

Previous Addresses

5 Windus Road London N16 6UT
From: 22 August 1997To: 12 February 2018
Timeline

3 key events • 1997 - 2012

Funding Officers Ownership
Company Founded
Aug 97
Director Joined
Aug 12
Director Left
Aug 12
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

BENEDIKT, Lemi

Active
94 Stamford Hill, LondonN16 6XS
Born March 1954
Director
Appointed 01 Sept 2011

BENEDIKT, Hindi

Resigned
64 Fairholt Road, LondonN16 5HN
Secretary
Appointed 19 Nov 1997
Resigned 01 Jul 2001

ROSENBERGER, Judit

Resigned
11 Panimmeirot, Jerupaler
Secretary
Appointed 01 Jul 2001
Resigned 15 Mar 2010

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 22 Aug 1997
Resigned 20 Nov 1997

BENEDIKT, Lemi

Resigned
64 Fairholt Road, LondonN16 5HN
Born March 1954
Director
Appointed 19 Nov 1997
Resigned 01 Jul 2001

ROSENBERGER, Ahron

Resigned
11 Panimmeirot, Jerusalem
Born August 1938
Director
Appointed 01 Jul 2001
Resigned 11 Sept 2011

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 22 Aug 1997
Resigned 20 Nov 1997

Persons with significant control

1

Mr Chaim Benedikt

Active
Fairholt Road, LondonN16 5HN
Born September 1987

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Aug 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
19 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
27 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 May 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
25 May 2017
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 November 2016
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
8 November 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
7 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2012
AR01AR01
Termination Director Company With Name
29 August 2012
TM01Termination of Director
Appoint Person Director Company With Name
22 August 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
26 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2010
AR01AR01
Change Person Director Company With Change Date
14 September 2010
CH01Change of Director Details
Termination Secretary Company With Name
7 September 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
25 March 2010
AAAnnual Accounts
Legacy
15 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
29 May 2009
AAAnnual Accounts
Legacy
24 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
24 September 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 June 2007
AAAnnual Accounts
Legacy
3 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 June 2006
AAAnnual Accounts
Legacy
21 September 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 June 2005
AAAnnual Accounts
Legacy
17 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 May 2004
AAAnnual Accounts
Legacy
31 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
28 June 2003
AAAnnual Accounts
Legacy
19 February 2003
287Change of Registered Office
Legacy
11 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
13 June 2002
AAAnnual Accounts
Legacy
17 October 2001
288aAppointment of Director or Secretary
Legacy
16 October 2001
363sAnnual Return (shuttle)
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288bResignation of Director or Secretary
Legacy
5 October 2001
288aAppointment of Director or Secretary
Legacy
27 June 2001
287Change of Registered Office
Accounts With Accounts Type Small
16 June 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 December 1999
AAAnnual Accounts
Legacy
30 September 1999
363sAnnual Return (shuttle)
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Legacy
3 February 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Dormant
24 November 1998
AAAnnual Accounts
Resolution
24 November 1998
RESOLUTIONSResolutions
Legacy
1 October 1998
363sAnnual Return (shuttle)
Legacy
12 December 1997
287Change of Registered Office
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
12 December 1997
288bResignation of Director or Secretary
Legacy
2 December 1997
287Change of Registered Office
Legacy
2 December 1997
288aAppointment of Director or Secretary
Legacy
2 December 1997
288aAppointment of Director or Secretary
Incorporation Company
22 August 1997
NEWINCIncorporation