Background WavePink WaveYellow Wave

FIRSTEURO ESTATES LTD (04470230)

FIRSTEURO ESTATES LTD (04470230) is an active UK company. incorporated on 26 June 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. FIRSTEURO ESTATES LTD has been registered for 23 years. Current directors include BLIER, Jonathan.

Company Number
04470230
Status
active
Type
ltd
Incorporated
26 June 2002
Age
23 years
Address
86 Queen Elizabeths Walk, London, N16 5UQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
BLIER, Jonathan
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FIRSTEURO ESTATES LTD

FIRSTEURO ESTATES LTD is an active company incorporated on 26 June 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. FIRSTEURO ESTATES LTD was registered 23 years ago.(SIC: 68100, 68209)

Status

active

Active since 23 years ago

Company No

04470230

LTD Company

Age

23 Years

Incorporated 26 June 2002

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 February 2026 (2 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 25 June 2025 (10 months ago)
Submitted on 25 June 2025 (10 months ago)

Next Due

Due by 9 July 2026
For period ending 25 June 2026
Contact
Address

86 Queen Elizabeths Walk London, N16 5UQ,

Previous Addresses

50 Craven Park Road South Tottenham London N15 6AB
From: 26 June 2002To: 3 December 2019
Timeline

2 key events • 2002 - 2017

Funding Officers Ownership
Company Founded
Jun 02
New Owner
Jun 17
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

2 Active
6 Resigned

BLIER, Brenda

Active
Queen Elizabeths Walk, LondonN16 5UQ
Secretary
Appointed 07 Jun 2005

BLIER, Jonathan

Active
Queen Elizabeths Walk, LondonN16 5UQ
Born January 1963
Director
Appointed 07 Jun 2005

BECK, Liba

Resigned
4 Heathland Road, LondonN16 5NL
Secretary
Appointed 17 Mar 2003
Resigned 07 Jun 2005

ROTHFELD, Myer Bernard

Resigned
25 Egerton Road, LondonN16 6UE
Secretary
Appointed 10 Oct 2002
Resigned 17 Mar 2003

M & K NOMINEE SECRETARIES LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee secretary
Appointed 26 Jun 2002
Resigned 10 Oct 2002

BECK, Nathan

Resigned
4 Heathland Road, LondonN16 5NL
Born December 1973
Director
Appointed 03 Mar 2003
Resigned 07 Jun 2005

KAHN, Esther

Resigned
102 Castlewood Road, LondonN16 6DH
Born September 1948
Director
Appointed 10 Oct 2002
Resigned 04 Mar 2003

M & K NOMINEE DIRECTORS LIMITED

Resigned
43 Wellington Avenue, LondonN15 6AX
Corporate nominee director
Appointed 26 Jun 2002
Resigned 10 Oct 2002

Persons with significant control

1

Mr Jonathan Bleier

Active
Queen Elizabeths Walk, LondonN16 5UQ
Born January 1963

Nature of Control

Significant influence or control
Notified 15 Jun 2017
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
2 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 February 2025
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
25 June 2024
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 June 2024
CH03Change of Secretary Details
Change To A Person With Significant Control
25 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
5 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2023
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
24 February 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
25 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 February 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
3 December 2019
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 June 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
9 August 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
27 June 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
26 June 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 May 2017
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
26 February 2017
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
22 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Change Account Reference Date Company Previous Shortened
22 May 2016
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
25 February 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 June 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 February 2010
AAAnnual Accounts
Legacy
12 August 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 March 2009
AAAnnual Accounts
Legacy
26 August 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
26 June 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
12 January 2007
AAAnnual Accounts
Legacy
20 September 2006
225Change of Accounting Reference Date
Legacy
29 June 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
8 May 2006
AAAnnual Accounts
Legacy
7 July 2005
363sAnnual Return (shuttle)
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 July 2005
288aAppointment of Director or Secretary
Legacy
6 June 2005
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
18 March 2005
AAAnnual Accounts
Legacy
21 June 2004
363sAnnual Return (shuttle)
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
3 June 2004
395Particulars of Mortgage or Charge
Legacy
6 December 2003
395Particulars of Mortgage or Charge
Legacy
6 August 2003
363sAnnual Return (shuttle)
Legacy
5 August 2003
395Particulars of Mortgage or Charge
Legacy
29 May 2003
395Particulars of Mortgage or Charge
Legacy
14 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
1 May 2003
395Particulars of Mortgage or Charge
Legacy
18 April 2003
288bResignation of Director or Secretary
Legacy
5 April 2003
88(2)R88(2)R
Legacy
26 March 2003
288bResignation of Director or Secretary
Legacy
26 March 2003
288aAppointment of Director or Secretary
Legacy
25 March 2003
288aAppointment of Director or Secretary
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
5 November 2002
287Change of Registered Office
Legacy
5 November 2002
288bResignation of Director or Secretary
Legacy
29 October 2002
288aAppointment of Director or Secretary
Legacy
17 October 2002
287Change of Registered Office
Legacy
17 October 2002
288aAppointment of Director or Secretary
Incorporation Company
26 June 2002
NEWINCIncorporation