Background WavePink WaveYellow Wave

1997 EUROPEAN PROPERTY INVESTMENTS LIMITED (06219181)

1997 EUROPEAN PROPERTY INVESTMENTS LIMITED (06219181) is an active UK company. incorporated on 19 April 2007. with registered office in Stroud. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED has been registered for 18 years. Current directors include RAPHAEL, Andrew David, RAPHAEL, Peter.

Company Number
06219181
Status
active
Type
ltd
Incorporated
19 April 2007
Age
18 years
Address
Lower Littleworth House Lower Littleworth, Stroud, GL5 5AW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
RAPHAEL, Andrew David, RAPHAEL, Peter
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

1997 EUROPEAN PROPERTY INVESTMENTS LIMITED

1997 EUROPEAN PROPERTY INVESTMENTS LIMITED is an active company incorporated on 19 April 2007 with the registered office located in Stroud. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. 1997 EUROPEAN PROPERTY INVESTMENTS LIMITED was registered 18 years ago.(SIC: 68100)

Status

active

Active since 18 years ago

Company No

06219181

LTD Company

Age

18 Years

Incorporated 19 April 2007

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 1 October 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 27 March 2026 (1 month ago)
Submitted on 21 April 2025 (1 year ago)

Next Due

Due by 10 April 2027
For period ending 27 March 2027

Previous Company Names

DRC EUROPEAN PROPERTY INVESTMENTS LIMITED
From: 19 April 2007To: 20 June 2008
Contact
Address

Lower Littleworth House Lower Littleworth Amberley Stroud, GL5 5AW,

Previous Addresses

Lower Littleworth House Lower Littleworth House Amberley Stroud GL5 5AW England
From: 15 June 2020To: 15 June 2020
3rd Floor 118 Baker Street London W1U 6TT
From: 19 April 2007To: 15 June 2020
Timeline

5 key events • 2007 - 2019

Funding Officers Ownership
Company Founded
Apr 07
New Owner
Sept 19
Director Joined
Sept 19
Director Left
Sept 19
Owner Exit
Sept 19
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

RAPHAEL, Peter

Active
Lower Littleworth, StroudGL5 5AW
Secretary
Appointed 01 Dec 2015

RAPHAEL, Andrew David

Active
Lower Littleworth, StroudGL5 5AW
Born April 1969
Director
Appointed 02 Sept 2019

RAPHAEL, Peter

Active
Lower Littleworth, StroudGL5 5AW
Born October 1971
Director
Appointed 25 Apr 2007

WOOD, Cherryll Sandra

Resigned
3rd Floor, LondonW1U 6TT
Secretary
Appointed 25 Apr 2007
Resigned 01 Dec 2015

TAYLOR WESSING SECRETARIES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate secretary
Appointed 19 Apr 2007
Resigned 25 Apr 2007

RAPHAEL, Derek Neale, Mr.

Resigned
3rd Floor, LondonW1U 6TT
Born September 1938
Director
Appointed 25 Apr 2007
Resigned 02 Sept 2019

HUNTSMOOR LIMITED

Resigned
Carmelite 50 Victoria Embankment, LondonEC4Y 0DX
Corporate director
Appointed 19 Apr 2007
Resigned 25 Apr 2007

HUNTSMOOR NOMINEES LIMITED

Resigned
Carmelite, LondonEC4Y 0DX
Corporate director
Appointed 19 Apr 2007
Resigned 25 Apr 2007

Persons with significant control

4

3 Active
1 Ceased

Mr Andrew David Raphael

Active
Lower Littleworth, StroudGL5 5AW
Born April 1969

Nature of Control

Significant influence or control as trust
Notified 02 Sept 2019

Mr. Derek Neale Raphael

Ceased
3rd Floor, LondonW1U 6TT
Born September 1938

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Sept 2019

Mr Peter Raphael

Active
Lower Littleworth, StroudGL5 5AW
Born October 1971

Nature of Control

Significant influence or control
Notified 06 Apr 2016

The Derek Raphael 1997 Trust

Active
Clifton Hill, LondonNW8 0JR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Confirmation Statement With No Updates
27 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 April 2025
CS01Confirmation Statement
Move Registers To Registered Office Company With New Address
21 April 2025
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
23 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 November 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 September 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
2 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 September 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 September 2019
TM01Termination of Director
Cessation Of A Person With Significant Control
2 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 May 2016
AR01AR01
Termination Secretary Company With Name Termination Date
23 May 2016
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
23 May 2016
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
8 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
29 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
3 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 May 2012
AR01AR01
Change Person Director Company With Change Date
4 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
28 April 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
24 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 May 2010
AR01AR01
Move Registers To Sail Company
7 May 2010
AD03Change of Location of Company Records
Change Sail Address Company
7 May 2010
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Full
29 October 2009
AAAnnual Accounts
Legacy
6 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 November 2008
AAAnnual Accounts
Memorandum Articles
26 June 2008
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
18 June 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
12 June 2008
225Change of Accounting Reference Date
Legacy
28 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
24 May 2008
395Particulars of Mortgage or Charge
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
14 December 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
18 August 2007
395Particulars of Mortgage or Charge
Legacy
25 June 2007
225Change of Accounting Reference Date
Legacy
8 May 2007
88(2)R88(2)R
Legacy
8 May 2007
287Change of Registered Office
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288bResignation of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Legacy
8 May 2007
288aAppointment of Director or Secretary
Incorporation Company
19 April 2007
NEWINCIncorporation