Background WavePink WaveYellow Wave

EUROWELL PROPERTIES LTD (03429095)

EUROWELL PROPERTIES LTD (03429095) is an active UK company. incorporated on 4 September 1997. with registered office in Salford. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROWELL PROPERTIES LTD has been registered for 28 years. Current directors include FRIEDMAN, Israel, Rabbi, HALPERN, Cindy, HALPERN, Gita and 4 others.

Company Number
03429095
Status
active
Type
ltd
Incorporated
4 September 1997
Age
28 years
Address
1st Floor Cloister House Riverside, Salford, M3 5FS
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FRIEDMAN, Israel, Rabbi, HALPERN, Cindy, HALPERN, Gita, HALPERN, Joshua, HALPERN, Samuel, HALPERN, Solomon, HALPERN, Yehuda Zev
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROWELL PROPERTIES LTD

EUROWELL PROPERTIES LTD is an active company incorporated on 4 September 1997 with the registered office located in Salford. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EUROWELL PROPERTIES LTD was registered 28 years ago.(SIC: 68100)

Status

active

Active since 28 years ago

Company No

03429095

LTD Company

Age

28 Years

Incorporated 4 September 1997

Size

N/A

Accounts

ARD: 30/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 22 October 2025 (5 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 December 2026
Period: 1 April 2025 - 30 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 13 December 2025 (3 months ago)
Submitted on 23 January 2026 (2 months ago)

Next Due

Due by 27 December 2026
For period ending 13 December 2026
Contact
Address

1st Floor Cloister House Riverside New Bailey Street Salford, M3 5FS,

Previous Addresses

6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
From: 4 September 1997To: 4 March 2019
Timeline

16 key events • 1997 - 2024

Funding Officers Ownership
Company Founded
Sept 97
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Director Joined
Dec 17
Loan Cleared
Dec 17
Loan Cleared
Dec 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Funding Round
Dec 17
Share Issue
Dec 17
Loan Secured
Sept 24
Loan Secured
Sept 24
Loan Cleared
Oct 24
Loan Cleared
Oct 24
2
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

8 Active
2 Resigned

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Secretary
Appointed 18 Sept 1997

FRIEDMAN, Israel, Rabbi

Active
Riverside, SalfordM3 5FS
Born February 1971
Director
Appointed 06 Dec 2017

HALPERN, Cindy

Active
Riverside, SalfordM3 5FS
Born August 1961
Director
Appointed 06 Dec 2017

HALPERN, Gita

Active
Riverside, SalfordM3 5FS
Born June 1960
Director
Appointed 06 Dec 2017

HALPERN, Joshua

Active
Riverside, SalfordM3 5FS
Born April 1958
Director
Appointed 18 Sept 1997

HALPERN, Samuel

Active
Riverside, SalfordM3 5FS
Born January 1960
Director
Appointed 18 Sept 1997

HALPERN, Solomon

Active
Riverside, SalfordM3 5FS
Born October 1985
Director
Appointed 06 Dec 2017

HALPERN, Yehuda Zev

Active
Riverside, SalfordM3 5FS
Born March 1993
Director
Appointed 06 Dec 2017

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 04 Sept 1997
Resigned 17 Sept 1997

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 04 Sept 1997
Resigned 17 Sept 1997

Persons with significant control

2

Mr Joshua Halpern

Active
Riverside, SalfordM3 5FS
Born April 1958

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Samuel Halpern

Active
Riverside, SalfordM3 5FS
Born January 1960

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Confirmation Statement With No Updates
23 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 December 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2024
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 September 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 March 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 March 2019
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
21 December 2018
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
13 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
23 August 2018
CS01Confirmation Statement
Capital Allotment Shares
18 December 2017
SH01Allotment of Shares
Capital Alter Shares Subdivision
18 December 2017
SH02Allotment of Shares (prescribed particulars)
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2017
MR01Registration of a Charge
Resolution
12 December 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 December 2017
AP01Appointment of Director
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
7 December 2017
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
27 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
21 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 August 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 November 2012
AAAnnual Accounts
Legacy
31 October 2012
MG02MG02
Legacy
31 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG02MG02
Legacy
23 October 2012
MG01MG01
Legacy
23 October 2012
MG01MG01
Resolution
18 October 2012
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
3 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
7 September 2010
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
4 February 2010
AAAnnual Accounts
Legacy
10 September 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
9 January 2009
AAAnnual Accounts
Legacy
26 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 January 2008
AAAnnual Accounts
Legacy
29 November 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2007
AAAnnual Accounts
Legacy
19 September 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 January 2006
AAAnnual Accounts
Legacy
20 September 2005
363sAnnual Return (shuttle)
Legacy
9 June 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
2 February 2005
AAAnnual Accounts
Legacy
31 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 April 2004
AAAnnual Accounts
Legacy
12 March 2004
287Change of Registered Office
Legacy
11 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 February 2003
AAAnnual Accounts
Legacy
2 October 2002
363sAnnual Return (shuttle)
Legacy
26 April 2002
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
30 January 2002
AAAnnual Accounts
Legacy
1 October 2001
363sAnnual Return (shuttle)
Legacy
7 June 2001
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
30 January 2001
AAAnnual Accounts
Legacy
25 January 2001
395Particulars of Mortgage or Charge
Legacy
20 September 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Accounts With Accounts Type Small
23 February 2000
AAAnnual Accounts
Legacy
23 February 2000
363sAnnual Return (shuttle)
Legacy
15 December 1999
395Particulars of Mortgage or Charge
Legacy
9 August 1999
225Change of Accounting Reference Date
Legacy
12 November 1998
363sAnnual Return (shuttle)
Legacy
4 November 1998
88(2)R88(2)R
Legacy
4 November 1998
287Change of Registered Office
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
17 October 1997
395Particulars of Mortgage or Charge
Legacy
2 October 1997
288aAppointment of Director or Secretary
Legacy
1 October 1997
288aAppointment of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
288bResignation of Director or Secretary
Legacy
26 September 1997
287Change of Registered Office
Incorporation Company
4 September 1997
NEWINCIncorporation