Background WavePink WaveYellow Wave

EURO ONE ESTATES LTD (04382076)

EURO ONE ESTATES LTD (04382076) is an active UK company. incorporated on 26 February 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in renting and operating of housing association real estate. EURO ONE ESTATES LTD has been registered for 24 years. Current directors include ADLER, Joseph Benjamin, PERELMAN, Hirsch Meyer, PFEFFER, Joseph Daniel.

Company Number
04382076
Status
active
Type
ltd
Incorporated
26 February 2002
Age
24 years
Address
New Burlington House, London, NW11 0PU
Industry Sector
Real Estate Activities
Business Activity
Renting and operating of Housing Association real estate
Directors
ADLER, Joseph Benjamin, PERELMAN, Hirsch Meyer, PFEFFER, Joseph Daniel
SIC Codes
68201

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EURO ONE ESTATES LTD

EURO ONE ESTATES LTD is an active company incorporated on 26 February 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in renting and operating of housing association real estate. EURO ONE ESTATES LTD was registered 24 years ago.(SIC: 68201)

Status

active

Active since 24 years ago

Company No

04382076

LTD Company

Age

24 Years

Incorporated 26 February 2002

Size

N/A

Accounts

ARD: 29/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 29 September 2026
Period: 1 January 2025 - 29 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 19 January 2026 (2 months ago)
Submitted on 26 February 2026 (1 month ago)

Next Due

Due by 2 February 2027
For period ending 19 January 2027
Contact
Address

New Burlington House 1075 Finchley Road London, NW11 0PU,

Previous Addresses

2nd Floor Parkgates Bury New Road Prestwich M25 0TL England
From: 27 January 2023To: 1 July 2025
4C Unity House Accommodation Road London NW11 8ED United Kingdom
From: 24 November 2016To: 27 January 2023
, 39 Leweston Place, London, N16 6RJ
From: 26 February 2002To: 24 November 2016
Timeline

13 key events • 2002 - 2023

Funding Officers Ownership
Company Founded
Feb 02
Director Left
Mar 16
Director Joined
Nov 16
Director Joined
Dec 16
Director Left
Dec 16
New Owner
Jul 17
New Owner
Jul 17
Director Left
Dec 19
Director Joined
Dec 20
Director Left
Jul 22
Director Joined
Aug 22
Owner Exit
Nov 23
Owner Exit
Nov 23
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

ADLER, Joseph Benjamin

Active
1075 Finchley Road, LondonNW11 0PU
Secretary
Appointed 09 Jan 2017

ADLER, Joseph Benjamin

Active
4 Accommodation Road, LondonNW11 8ED
Born February 1947
Director
Appointed 10 Dec 2020

PERELMAN, Hirsch Meyer

Active
Linthorpe Road, LondonN16 5QT
Born June 1987
Director
Appointed 02 Aug 2022

PFEFFER, Joseph Daniel

Active
Accommodation Road, LondonNW11 8ED
Born May 1954
Director
Appointed 24 Nov 2016

PERELMAN, Asher Isiah

Resigned
39 Leweston Place, LondonN16 6RJ
Secretary
Appointed 22 Mar 2002
Resigned 24 Nov 2016

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Feb 2002
Resigned 22 Mar 2002

PERELMAN, Abraham Eliezer

Resigned
30 Overlea Road, LondonE5 9BG
Born March 1931
Director
Appointed 22 Mar 2002
Resigned 21 Dec 2015

PERELMAN, Asher Isiah

Resigned
39 Leweston Place, LondonN16 6RJ
Born August 1961
Director
Appointed 22 Mar 2002
Resigned 24 Nov 2016

PERELMAN, Jonah

Resigned
43 Linthorpe Road, LondonN16 5QT
Born August 1955
Director
Appointed 22 Mar 2002
Resigned 27 Jul 2022

ROTHFELD, Myer Bernard

Resigned
149a Stamford Hill, LondonN16 5LL
Born June 1954
Director
Appointed 24 Nov 2016
Resigned 28 Feb 2019

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Feb 2002
Resigned 22 Mar 2002

Persons with significant control

4

2 Active
2 Ceased

Mr Jonah Perelman

Ceased
Linthorpe Road, LondonN16 5QT
Born August 1955

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 28 Feb 2017

Mr Joseph Daniel Pfeffer

Ceased
Accommodation Road, LondonNW11 8ED
Born May 1954

Nature of Control

Ownership of shares 25 to 50 percent
Notified 28 Feb 2017
Ceased 28 Feb 2017
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Bury New Road, ManchesterM25 0TL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 15 Jun 2016
Fundings
Financials
Latest Activities

Filing History

103

Confirmation Statement With No Updates
26 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 July 2025
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
28 June 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
27 June 2025
AAAnnual Accounts
Gazette Notice Compulsory
27 May 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
3 March 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 December 2024
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 September 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 March 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
30 November 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
24 November 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 November 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
26 July 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 July 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Shortened
28 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
12 March 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2023
AD01Change of Registered Office Address
Change Account Reference Date Company Previous Shortened
28 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
10 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 July 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
13 July 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
12 July 2021
CS01Confirmation Statement
Change To A Person With Significant Control
28 May 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change To A Person With Significant Control
27 May 2021
PSC04Change of PSC Details
Gazette Notice Compulsory
25 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts Amended With Accounts Type Total Exemption Full
24 March 2021
AAMDAAMD
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
30 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
30 March 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
9 December 2019
TM01Termination of Director
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2018
AAAnnual Accounts
Second Filing Of Annual Return With Made Up Date
17 May 2018
RP04AR01RP04AR01
Legacy
17 May 2018
RP04CS01RP04CS01
Accounts With Accounts Type Total Exemption Full
3 May 2018
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
13 March 2018
CS01Confirmation Statement
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
19 July 2017
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
18 July 2017
PSC01Notification of Individual PSC
Gazette Notice Compulsory
23 May 2017
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Secretary Company With Name Date
9 January 2017
AP03Appointment of Secretary
Accounts With Accounts Type Dormant
5 January 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 December 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2016
TM02Termination of Secretary
Appoint Person Director Company With Name Date
25 November 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
24 November 2016
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 March 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2016
AR01AR01
Accounts With Accounts Type Dormant
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Accounts With Accounts Type Dormant
11 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2014
AR01AR01
Accounts With Accounts Type Dormant
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 March 2013
AR01AR01
Accounts Amended With Made Up Date
31 January 2013
AAMDAAMD
Accounts With Accounts Type Total Exemption Full
21 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 February 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 March 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 January 2010
AAAnnual Accounts
Legacy
26 February 2009
363aAnnual Return
Accounts With Accounts Type Small
5 February 2009
AAAnnual Accounts
Legacy
3 June 2008
363aAnnual Return
Accounts With Accounts Type Small
1 February 2008
AAAnnual Accounts
Legacy
21 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
27 January 2007
AAAnnual Accounts
Legacy
13 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 February 2006
AAAnnual Accounts
Accounts With Accounts Type Small
20 July 2005
AAAnnual Accounts
Legacy
18 February 2005
363sAnnual Return (shuttle)
Legacy
15 September 2004
363sAnnual Return (shuttle)
Legacy
15 September 2004
88(2)R88(2)R
Memorandum Articles
15 September 2004
MEM/ARTSMEM/ARTS
Legacy
15 September 2004
123Notice of Increase in Nominal Capital
Resolution
15 September 2004
RESOLUTIONSResolutions
Accounts With Accounts Type Small
4 March 2004
AAAnnual Accounts
Legacy
9 May 2003
363sAnnual Return (shuttle)
Legacy
5 April 2003
225Change of Accounting Reference Date
Legacy
6 December 2002
353353
Legacy
20 September 2002
353353
Legacy
20 September 2002
88(2)R88(2)R
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
29 March 2002
288bResignation of Director or Secretary
Legacy
27 March 2002
287Change of Registered Office
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Legacy
27 March 2002
288aAppointment of Director or Secretary
Incorporation Company
26 February 2002
NEWINCIncorporation