Background WavePink WaveYellow Wave

EUROASIA PROPERTIES LIMITED (05724854)

EUROASIA PROPERTIES LIMITED (05724854) is an active UK company. incorporated on 28 February 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROASIA PROPERTIES LIMITED has been registered for 20 years. Current directors include MEHTA, Dilipkumar Vadilal, PATEL, Dineshkumar Shanabhai.

Company Number
05724854
Status
active
Type
ltd
Incorporated
28 February 2006
Age
20 years
Address
23 Belsize Road, London, NW6 4RX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
MEHTA, Dilipkumar Vadilal, PATEL, Dineshkumar Shanabhai
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROASIA PROPERTIES LIMITED

EUROASIA PROPERTIES LIMITED is an active company incorporated on 28 February 2006 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. EUROASIA PROPERTIES LIMITED was registered 20 years ago.(SIC: 68100)

Status

active

Active since 20 years ago

Company No

05724854

LTD Company

Age

20 Years

Incorporated 28 February 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 3 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 28 February 2026 (2 months ago)
Submitted on 5 March 2026 (1 month ago)

Next Due

Due by 14 March 2027
For period ending 28 February 2027

Previous Company Names

CENTURY PARTNERS LIMITED
From: 28 February 2006To: 11 November 2014
Contact
Address

23 Belsize Road London, NW6 4RX,

Previous Addresses

4 Woodlands Avenue New Malden Surrey KT3 3UN
From: 16 April 2014To: 5 November 2018
251 Kings Avenue Clapham Park London SW12 0AX
From: 28 February 2006To: 16 April 2014
Timeline

12 key events • 2006 - 2019

Funding Officers Ownership
Company Founded
Feb 06
Director Left
Apr 14
Director Left
Jun 14
Director Joined
Jun 14
Director Joined
Jun 14
Director Joined
Nov 18
Director Left
Nov 18
Loan Cleared
Feb 19
Loan Cleared
Feb 19
Loan Cleared
Feb 19
New Owner
Mar 19
Owner Exit
Mar 19
0
Funding
6
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

MEHTA, Dilipkumar Vadilal

Active
Belsize Road, LondonNW6 4RX
Born July 1953
Director
Appointed 29 Sept 2018

PATEL, Dineshkumar Shanabhai

Active
Belsize Road, LondonNW6 4RX
Born October 1952
Director
Appointed 20 May 2014

PATEL, Dineshkumar Shanabhai

Resigned
Belsize Road, LondonNW6 4RX
Secretary
Appointed 20 May 2014
Resigned 29 Sept 2018

PATEL, Sudhir Jayantkumar

Resigned
228 Norbury Avenue, Thornton HeathCR7 8AJ
Secretary
Appointed 28 Feb 2006
Resigned 20 May 2014

TEMPLE SECRETARIES LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee secretary
Appointed 28 Feb 2006
Resigned 28 Feb 2006

MARU, Naina

Resigned
251 Kings Avenue, LondonSW12 0AX
Born April 1956
Director
Appointed 28 Feb 2006
Resigned 31 Mar 2014

PATEL, Jaishri Sudhir, Mrs.

Resigned
Norbury Avenue, Thornton HeathCR7 8AJ
Born December 1955
Director
Appointed 20 May 2014
Resigned 29 Sept 2018

PATEL, Jayantkumar V

Resigned
228 Norbury Avenue, Thornton HeathCR7 8AJ
Born September 1932
Director
Appointed 28 Feb 2006
Resigned 22 Mar 2007

PATEL, Sudhir Jayantkumar

Resigned
228 Norbury Avenue, Thornton HeathCR7 8AJ
Born December 1952
Director
Appointed 01 Jun 2008
Resigned 29 May 2014

COMPANY DIRECTORS LIMITED

Resigned
788-790 Finchley Road, LondonNW11 7TJ
Corporate nominee director
Appointed 28 Feb 2006
Resigned 28 Feb 2006

Persons with significant control

2

1 Active
1 Ceased

Mr Dilip Mehta

Active
Belsize Road, LondonNW6 4RX
Born July 1953

Nature of Control

Significant influence or control
Notified 30 Sept 2018

Mr Dinesh Patel

Ceased
Belsize Road, LondonNW6 4RX
Born October 1952

Nature of Control

Significant influence or control
Notified 01 Jun 2016
Ceased 30 Sept 2018
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With No Updates
5 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 September 2024
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
23 May 2024
CS01Confirmation Statement
Gazette Notice Compulsory
21 May 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
27 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
19 June 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Gazette Notice Compulsory
15 June 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
14 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 April 2019
AA01Change of Accounting Reference Date
Change Account Reference Date Company Current Extended
25 April 2019
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control
19 March 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
19 March 2019
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 February 2019
MR04Satisfaction of Charge
Termination Secretary Company With Name Termination Date
5 November 2018
TM02Termination of Secretary
Appoint Person Director Company With Name Date
5 November 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 November 2018
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
5 November 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2014
AAAnnual Accounts
Certificate Change Of Name Company
11 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
11 November 2014
CONNOTConfirmation Statement Notification
Appoint Person Secretary Company With Name
2 June 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
2 June 2014
TM02Termination of Secretary
Termination Director Company With Name
2 June 2014
TM01Termination of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Appoint Person Director Company With Name
2 June 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
16 April 2014
AD01Change of Registered Office Address
Termination Director Company With Name
16 April 2014
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 March 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 March 2013
AR01AR01
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
3 July 2012
MG02MG02
Legacy
15 June 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Legacy
15 June 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
8 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 July 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 March 2010
AR01AR01
Change Person Director Company With Change Date
2 March 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 June 2009
AAAnnual Accounts
Legacy
21 April 2009
287Change of Registered Office
Legacy
18 March 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 September 2008
AAAnnual Accounts
Legacy
17 July 2008
288aAppointment of Director or Secretary
Legacy
17 July 2008
288bResignation of Director or Secretary
Legacy
1 May 2008
363aAnnual Return
Legacy
30 January 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Total Exemption Small
31 December 2007
AAAnnual Accounts
Legacy
10 December 2007
225Change of Accounting Reference Date
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
28 August 2007
395Particulars of Mortgage or Charge
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
25 August 2007
403aParticulars of Charge Subject to s859A
Legacy
30 March 2007
363sAnnual Return (shuttle)
Legacy
8 May 2006
88(2)R88(2)R
Legacy
18 April 2006
395Particulars of Mortgage or Charge
Legacy
29 March 2006
395Particulars of Mortgage or Charge
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
88(2)R88(2)R
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288bResignation of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Legacy
15 March 2006
288aAppointment of Director or Secretary
Incorporation Company
28 February 2006
NEWINCIncorporation