Background WavePink WaveYellow Wave

EUROPARK ESTATES LIMITED (04041128)

EUROPARK ESTATES LIMITED (04041128) is an active UK company. incorporated on 26 July 2000. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPARK ESTATES LIMITED has been registered for 25 years. Current directors include COHEN, Rachel Deborah, ENGLANDER, Mosche Jtzchak.

Company Number
04041128
Status
active
Type
ltd
Incorporated
26 July 2000
Age
25 years
Address
179 Torridon Road, London, SE6 1RG
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
COHEN, Rachel Deborah, ENGLANDER, Mosche Jtzchak
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPARK ESTATES LIMITED

EUROPARK ESTATES LIMITED is an active company incorporated on 26 July 2000 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPARK ESTATES LIMITED was registered 25 years ago.(SIC: 68209)

Status

active

Active since 25 years ago

Company No

04041128

LTD Company

Age

25 Years

Incorporated 26 July 2000

Size

N/A

Accounts

ARD: 30/6

Up to Date

12 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 March 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026
Contact
Address

179 Torridon Road Catford London, SE6 1RG,

Timeline

4 key events • 2000 - 2020

Funding Officers Ownership
Company Founded
Jul 00
Director Left
Aug 17
New Owner
Aug 17
Director Joined
Mar 20
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

COHEN, Rachel Deborah

Active
130 Stamford Hill, LondonN16 6QT
Born October 1954
Director
Appointed 04 Jun 2001

ENGLANDER, Mosche Jtzchak

Active
179 Torridon Road, LondonSE6 1RG
Born May 1987
Director
Appointed 10 Mar 2020

COHEN, Harold

Resigned
130 Stamford Hill, LondonN16 6QT
Secretary
Appointed 18 Feb 2001
Resigned 10 Mar 2020

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 26 Jul 2000
Resigned 26 Jul 2000

COHEN, Yoel

Resigned
130 Stamford Hill, LondonN16 6QT
Born February 1981
Director
Appointed 18 Feb 2001
Resigned 20 Jul 2017

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 26 Jul 2000
Resigned 26 Jul 2000

Persons with significant control

2

Mrs Rachel Deborah Cohen

Active
Torridon Road, LondonSE6 1RG
Born October 1954

Nature of Control

Significant influence or control
Notified 01 Aug 2016

Mr Mosche Engelander

Active
Darenth Road, LondonN16 6EJ
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2016
Fundings
Financials
Latest Activities

Filing History

95

Confirmation Statement With Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 May 2023
AAAnnual Accounts
Change Person Director Company With Change Date
31 January 2023
CH01Change of Director Details
Change To A Person With Significant Control
20 January 2023
PSC04Change of PSC Details
Change To A Person With Significant Control
19 January 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
15 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2020
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 March 2020
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Confirmation Statement With Updates
13 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
13 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
7 August 2017
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
3 August 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
20 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
5 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 August 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
21 April 2009
AAAnnual Accounts
Legacy
4 September 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 April 2008
AAAnnual Accounts
Legacy
29 August 2007
363sAnnual Return (shuttle)
Legacy
2 June 2007
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 February 2007
AAAnnual Accounts
Legacy
13 February 2007
403aParticulars of Charge Subject to s859A
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
6 February 2007
395Particulars of Mortgage or Charge
Legacy
5 February 2007
395Particulars of Mortgage or Charge
Legacy
21 September 2006
363sAnnual Return (shuttle)
Legacy
27 January 2006
363sAnnual Return (shuttle)
Legacy
30 July 2005
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
4 November 2004
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Legacy
15 October 2003
363sAnnual Return (shuttle)
Resolution
26 September 2003
RESOLUTIONSResolutions
Legacy
25 September 2003
395Particulars of Mortgage or Charge
Resolution
24 September 2003
RESOLUTIONSResolutions
Legacy
2 August 2003
403aParticulars of Charge Subject to s859A
Legacy
2 August 2003
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Total Exemption Full
10 May 2003
AAAnnual Accounts
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
11 March 2003
403aParticulars of Charge Subject to s859A
Legacy
19 February 2003
363sAnnual Return (shuttle)
Legacy
19 February 2003
287Change of Registered Office
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
29 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Legacy
23 January 2003
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Full
20 August 2002
AAAnnual Accounts
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
23 April 2002
403aParticulars of Charge Subject to s859A
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
1 March 2002
395Particulars of Mortgage or Charge
Legacy
7 August 2001
363aAnnual Return
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
30 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
27 June 2001
395Particulars of Mortgage or Charge
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
88(2)R88(2)R
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
288aAppointment of Director or Secretary
Legacy
19 March 2001
287Change of Registered Office
Legacy
19 March 2001
225Change of Accounting Reference Date
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
15 March 2001
395Particulars of Mortgage or Charge
Legacy
28 July 2000
288bResignation of Director or Secretary
Legacy
28 July 2000
288bResignation of Director or Secretary
Incorporation Company
26 July 2000
NEWINCIncorporation