Background WavePink WaveYellow Wave

EUROPARK PROPERTIES (INDUSTRIAL) LTD (05955761)

EUROPARK PROPERTIES (INDUSTRIAL) LTD (05955761) is an active UK company. incorporated on 4 October 2006. with registered office in Ripon. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPARK PROPERTIES (INDUSTRIAL) LTD has been registered for 19 years. Current directors include BOOTH, Iain David.

Company Number
05955761
Status
active
Type
ltd
Incorporated
4 October 2006
Age
19 years
Address
Grange Barn, Ripon, HG4 3JZ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BOOTH, Iain David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPARK PROPERTIES (INDUSTRIAL) LTD

EUROPARK PROPERTIES (INDUSTRIAL) LTD is an active company incorporated on 4 October 2006 with the registered office located in Ripon. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPARK PROPERTIES (INDUSTRIAL) LTD was registered 19 years ago.(SIC: 68209)

Status

active

Active since 19 years ago

Company No

05955761

LTD Company

Age

19 Years

Incorporated 4 October 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 11 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

5 months left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 2 September 2025 (7 months ago)

Next Due

Due by 14 September 2026
For period ending 31 August 2026

Previous Company Names

EUROPARK PROPERTIES LIMITED
From: 28 March 2021To: 11 January 2022
VETUK HOLDINGS LIMITED
From: 2 August 2016To: 28 March 2021
VETUK LIMITED
From: 19 August 2010To: 2 August 2016
VET UK LTD
From: 4 October 2006To: 19 August 2010
Contact
Address

Grange Barn Sutton Grange Ripon, HG4 3JZ,

Previous Addresses

Crown Chambers Princes Street Harrogate North Yorkshire HG1 1NJ United Kingdom
From: 31 August 2021To: 23 September 2024
Units 7-8 Europark Station Road Thirsk North Yorkshire YO7 1GQ
From: 18 October 2012To: 31 August 2021
30 Yorkersgate Malton North Yorkshire YO17 7AW
From: 4 October 2006To: 18 October 2012
Timeline

11 key events • 2006 - 2024

Funding Officers Ownership
Company Founded
Oct 06
Director Left
May 10
Director Joined
Jul 10
Loan Cleared
May 20
Loan Cleared
May 20
Owner Exit
Apr 21
Owner Exit
Apr 21
Director Left
Apr 21
Loan Secured
Aug 22
Loan Secured
Aug 22
Loan Secured
Mar 24
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

BOOTH, Iain David

Active
Sutton Grange, RiponHG4 3JZ
Born February 1972
Director
Appointed 11 Dec 2009

HAYWOOD, Lyane, Dr

Resigned
Grange Barn, RiponHG4 3JZ
Secretary
Appointed 04 Oct 2006
Resigned 31 Mar 2021

BOOTH, Iain

Resigned
Grange Barn, RiponHG4 3JZ
Born February 1972
Director
Appointed 04 Oct 2006
Resigned 11 Dec 2009

HAYWOOD, Lyane, Dr

Resigned
Grange Barn, RiponHG4 3JZ
Born September 1972
Director
Appointed 04 Oct 2006
Resigned 31 Mar 2021

Persons with significant control

3

1 Active
2 Ceased
Sutton Grange, RiponHG4 3JZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Mar 2021

Mr Iain David Booth

Ceased
Sutton Grange, RiponHG4 3JZ
Born February 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021

Dr Lyane Haywood

Ceased
Sutton Grange, RiponHG4 3JZ
Born September 1972

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Mar 2021
Fundings
Financials
Latest Activities

Filing History

75

Accounts With Accounts Type Total Exemption Full
11 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
23 September 2024
AD01Change of Registered Office Address
Confirmation Statement With Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2024
AAAnnual Accounts
Change Person Director Company With Change Date
15 August 2024
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
27 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
27 October 2023
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control Without Name Date
29 August 2023
PSC04Change of PSC Details
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Confirmation Statement With Updates
1 September 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
22 August 2022
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
8 August 2022
AAAnnual Accounts
Change Person Director Company With Change Date
15 June 2022
CH01Change of Director Details
Certificate Change Of Name Company
11 January 2022
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
22 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
5 August 2021
TM02Termination of Secretary
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 April 2021
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 April 2021
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 April 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
28 April 2021
TM01Termination of Director
Resolution
28 March 2021
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 October 2020
CS01Confirmation Statement
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 May 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
16 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2018
AAAnnual Accounts
Confirmation Statement With Updates
4 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Resolution
2 August 2016
RESOLUTIONSResolutions
Change Of Name Request Comments
2 August 2016
NM06NM06
Change Of Name Notice
2 August 2016
CONNOTConfirmation Statement Notification
Change Account Reference Date Company Previous Extended
14 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
9 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2013
AR01AR01
Legacy
6 April 2013
MG01MG01
Accounts With Accounts Type Total Exemption Small
21 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
18 October 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Small
5 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Accounts Type Small
26 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 November 2010
AR01AR01
Change Person Director Company With Change Date
11 November 2010
CH01Change of Director Details
Certificate Change Of Name Company
19 August 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
19 August 2010
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name
16 July 2010
AP01Appointment of Director
Change Person Director Company With Change Date
13 May 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
11 May 2010
AAAnnual Accounts
Termination Director Company With Name
10 May 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 December 2009
AR01AR01
Change Person Director Company With Change Date
8 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 December 2009
CH01Change of Director Details
Legacy
16 October 2009
MG01MG01
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
3 December 2008
287Change of Registered Office
Legacy
11 November 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
6 June 2008
AAAnnual Accounts
Legacy
18 December 2007
225Change of Accounting Reference Date
Legacy
18 October 2007
363aAnnual Return
Incorporation Company
4 October 2006
NEWINCIncorporation