Background WavePink WaveYellow Wave

EUROWELL ESTATES LIMITED (04583666)

EUROWELL ESTATES LIMITED (04583666) is an active UK company. incorporated on 6 November 2002. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROWELL ESTATES LIMITED has been registered for 23 years. Current directors include COHEN, Rachel Deborah, ENGLANDER, Mosche Jtzchak.

Company Number
04583666
Status
active
Type
ltd
Incorporated
6 November 2002
Age
23 years
Address
Andertons, 179 Torridon Road, London, SE6 1RG
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
COHEN, Rachel Deborah, ENGLANDER, Mosche Jtzchak
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROWELL ESTATES LIMITED

EUROWELL ESTATES LIMITED is an active company incorporated on 6 November 2002 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROWELL ESTATES LIMITED was registered 23 years ago.(SIC: 68320)

Status

active

Active since 23 years ago

Company No

04583666

LTD Company

Age

23 Years

Incorporated 6 November 2002

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 26 February 2026 (2 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

7 months left

Last Filed

Made up to 8 November 2025 (5 months ago)
Submitted on 2 December 2025 (4 months ago)

Next Due

Due by 22 November 2026
For period ending 8 November 2026
Contact
Address

Andertons, 179 Torridon Road Catford London, SE6 1RG,

Previous Addresses

179 Torridon Road Catford London SE6 1RG
From: 6 November 2002To: 18 February 2016
Timeline

6 key events • 2002 - 2024

Funding Officers Ownership
Company Founded
Nov 02
Director Left
May 12
Director Joined
Jun 12
Director Joined
Apr 16
Owner Exit
Jun 22
New Owner
Dec 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

COHEN, Rachel

Active
Stamford Hill, LondonN16 6QT
Secretary
Appointed 07 Nov 2015

COHEN, Rachel Deborah

Active
Stamford Hill, LondonN16 6QT
Born October 1954
Director
Appointed 07 Nov 2015

ENGLANDER, Mosche Jtzchak

Active
179 Torridon Road, LondonSE6 1RG
Born May 1987
Director
Appointed 01 Dec 2010

COHEN, Rachel Deborah

Resigned
130 Stamford Hill, LondonN16 6QT
Secretary
Appointed 19 Nov 2002
Resigned 01 Dec 2010

HCS SECRETARIAL LIMITED

Resigned
Upper Belgrave Road, BristolBS8 2XN
Corporate nominee secretary
Appointed 06 Nov 2002
Resigned 11 Nov 2002

COHEN, Yakov

Resigned
1742, 51st Street, Brooklyn
Born April 1984
Director
Appointed 19 Nov 2002
Resigned 01 Dec 2010

HANOVER DIRECTORS LIMITED

Resigned
44 Upper Belgrave Road, BristolBS8 2XN
Corporate nominee director
Appointed 06 Nov 2002
Resigned 11 Nov 2002

Persons with significant control

3

2 Active
1 Ceased

Mr Mosche Jay Englander

Active
179 Torridon Road, LondonSE6 1RG
Born May 1987

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 17 Oct 2024

Mr Mosche Jay Englander

Ceased
Stamford Hill, LondonN16 6QT
Born May 2016

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 10 Jul 2016
Ceased 29 Jun 2022

Mrs Rachel Deborah Cohen

Active
Stamford Hill, LondonN16 6QT
Born October 1954

Nature of Control

Significant influence or control
Notified 10 Jul 2016
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Withdrawal Of A Person With Significant Control Statement
10 December 2024
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
10 December 2024
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
10 December 2024
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
30 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 November 2023
CS01Confirmation Statement
Confirmation Statement With Updates
7 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
24 November 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
29 June 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 June 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 March 2021
AAAnnual Accounts
Change To A Person With Significant Control
8 January 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
6 January 2021
CH01Change of Director Details
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
14 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
30 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
22 April 2016
AR01AR01
Appoint Person Secretary Company With Name Date
21 April 2016
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
21 April 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
18 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 November 2012
AR01AR01
Appoint Person Director Company With Name
22 June 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
15 May 2012
AR01AR01
Termination Director Company With Name
15 May 2012
TM01Termination of Director
Termination Secretary Company With Name
15 May 2012
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
8 January 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
30 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 December 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
31 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 November 2009
AR01AR01
Change Person Director Company With Change Date
27 November 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
23 March 2009
363aAnnual Return
Legacy
4 February 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
1 February 2008
AAAnnual Accounts
Legacy
17 February 2007
288cChange of Particulars
Legacy
17 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 February 2007
AAAnnual Accounts
Legacy
16 June 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 February 2005
AAAnnual Accounts
Legacy
29 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
12 February 2004
AAAnnual Accounts
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
13 December 2002
395Particulars of Mortgage or Charge
Legacy
11 December 2002
288aAppointment of Director or Secretary
Legacy
5 December 2002
88(2)R88(2)R
Legacy
3 December 2002
225Change of Accounting Reference Date
Legacy
3 December 2002
287Change of Registered Office
Legacy
3 December 2002
288aAppointment of Director or Secretary
Legacy
15 November 2002
287Change of Registered Office
Legacy
15 November 2002
288bResignation of Director or Secretary
Legacy
15 November 2002
288bResignation of Director or Secretary
Incorporation Company
6 November 2002
NEWINCIncorporation