Background WavePink WaveYellow Wave

EUROMANOR PROPERTIES LTD (04156773)

EUROMANOR PROPERTIES LTD (04156773) is an active UK company. incorporated on 8 February 2001. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. EUROMANOR PROPERTIES LTD has been registered for 25 years. Current directors include LEE, Gerard Alan, LIPIEN, Wlodzimierz Artur Victor, Mr., YORKE-STARKEY, Robert Trevor Spencer.

Company Number
04156773
Status
active
Type
ltd
Incorporated
8 February 2001
Age
25 years
Address
Parkers Hotel Building 109-113, Manchester, M4 4DX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
LEE, Gerard Alan, LIPIEN, Wlodzimierz Artur Victor, Mr., YORKE-STARKEY, Robert Trevor Spencer
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROMANOR PROPERTIES LTD

EUROMANOR PROPERTIES LTD is an active company incorporated on 8 February 2001 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. EUROMANOR PROPERTIES LTD was registered 25 years ago.(SIC: 68100, 68209)

Status

active

Active since 25 years ago

Company No

04156773

LTD Company

Age

25 Years

Incorporated 8 February 2001

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 1 December 2025 (5 months ago)
Submitted on 18 February 2026 (2 months ago)

Next Due

Due by 15 December 2026
For period ending 1 December 2026
Contact
Address

Parkers Hotel Building 109-113 Corporation Street Manchester, M4 4DX,

Previous Addresses

Grove Lodge 287 Regents Park Road Finchley London N3 3JY
From: 8 February 2001To: 6 October 2011
Timeline

11 key events • 2001 - 2024

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Apr 11
Director Joined
Apr 11
Director Left
Jun 11
Director Left
Mar 20
Loan Cleared
Aug 22
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Cleared
Sept 23
Loan Cleared
Sept 23
Director Joined
Nov 24
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

YORKE-STARKEY, Robert Trevor Spencer

Active
109-113, ManchesterM4 4DX
Secretary
Appointed 23 Sept 2011

LEE, Gerard Alan

Active
Regents Park Road, LondonN3 3JY
Born November 1951
Director
Appointed 16 Nov 2024

LIPIEN, Wlodzimierz Artur Victor, Mr.

Active
Connaught Drive, LondonNW11 6BJ
Born January 1955
Director
Appointed 01 Apr 2011

YORKE-STARKEY, Robert Trevor Spencer

Active
Cranley Gardens, LondonN10 3AG
Born September 1951
Director
Appointed 01 Apr 2011

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Secretary
Appointed 08 Feb 2001
Resigned 28 Apr 2011

FORM 10 SECRETARIES FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee secretary
Appointed 08 Feb 2001
Resigned 16 Feb 2001

ELLIOTT, Enrique

Resigned
40 Ox Lane, HarpendenAL5 4PJ
Born December 1964
Director
Appointed 08 Feb 2001
Resigned 28 Apr 2011

LEE, Gerard Alan

Resigned
Glanlean Road, StanmoreHA7 4NW
Born November 1951
Director
Appointed 08 Feb 2001
Resigned 19 Mar 2020

FORM 10 DIRECTORS FD LTD

Resigned
39a Leicester Road, ManchesterM7 4AS
Corporate nominee director
Appointed 08 Feb 2001
Resigned 16 Feb 2001

Persons with significant control

1

Corporation Street, ManchesterM4 4DX

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Nov 2016
Fundings
Financials
Latest Activities

Filing History

79

Confirmation Statement With No Updates
18 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 November 2024
AP01Appointment of Director
Court Order
12 February 2024
OCOC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2023
CS01Confirmation Statement
Legacy
15 September 2023
ANNOTATIONANNOTATION
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
15 September 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
22 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
17 August 2022
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
20 March 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
5 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 August 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 March 2020
TM01Termination of Director
Confirmation Statement With No Updates
2 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
21 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 June 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 December 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 June 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
24 December 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Full
23 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 December 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
6 October 2011
AD01Change of Registered Office Address
Appoint Person Secretary Company With Name
26 September 2011
AP03Appointment of Secretary
Termination Secretary Company With Name
22 June 2011
TM02Termination of Secretary
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Appoint Person Director Company With Name
28 April 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 March 2011
AR01AR01
Accounts With Accounts Type Full
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 February 2010
AR01AR01
Accounts With Accounts Type Full
5 February 2010
AAAnnual Accounts
Legacy
5 April 2009
287Change of Registered Office
Accounts Amended With Accounts Type Full
3 March 2009
AAMDAAMD
Legacy
11 February 2009
363aAnnual Return
Legacy
11 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 February 2009
AAAnnual Accounts
Legacy
12 February 2008
363aAnnual Return
Accounts With Accounts Type Full
1 February 2008
AAAnnual Accounts
Legacy
13 April 2007
395Particulars of Mortgage or Charge
Legacy
12 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2007
AAAnnual Accounts
Legacy
27 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 February 2006
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 January 2005
AAAnnual Accounts
Legacy
4 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 December 2003
AAAnnual Accounts
Legacy
13 February 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 December 2002
AAAnnual Accounts
Legacy
16 September 2002
287Change of Registered Office
Legacy
25 February 2002
363sAnnual Return (shuttle)
Legacy
22 November 2001
225Change of Accounting Reference Date
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
19 July 2001
395Particulars of Mortgage or Charge
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
6 March 2001
288aAppointment of Director or Secretary
Legacy
16 February 2001
287Change of Registered Office
Legacy
16 February 2001
288bResignation of Director or Secretary
Legacy
16 February 2001
288bResignation of Director or Secretary
Incorporation Company
8 February 2001
NEWINCIncorporation