Background WavePink WaveYellow Wave

EUROVIEW PROPERTIES LIMITED (06953596)

EUROVIEW PROPERTIES LIMITED (06953596) is an active UK company. incorporated on 6 July 2009. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROVIEW PROPERTIES LIMITED has been registered for 16 years. Current directors include HOLDEN, Geoffrey Philip, WARNER, John Douglas.

Company Number
06953596
Status
active
Type
ltd
Incorporated
6 July 2009
Age
16 years
Address
Fourth Floor Park Gate, Brighton, BN1 6AF
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HOLDEN, Geoffrey Philip, WARNER, John Douglas
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROVIEW PROPERTIES LIMITED

EUROVIEW PROPERTIES LIMITED is an active company incorporated on 6 July 2009 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROVIEW PROPERTIES LIMITED was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06953596

LTD Company

Age

16 Years

Incorporated 6 July 2009

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 13 August 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 30 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 13 June 2026
For period ending 30 May 2026
Contact
Address

Fourth Floor Park Gate 161-163 Preston Road Brighton, BN1 6AF,

Previous Addresses

169 Preston Road Brighton East Sussex BN1 6AG
From: 6 July 2009To: 15 July 2013
Timeline

5 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Jul 09
Funding Round
Dec 11
New Owner
Jul 17
Funding Round
May 22
Director Joined
Jun 24
2
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

HOLDEN, Geoffrey Philip

Active
Park Gate, BrightonBN1 6AF
Born December 1951
Director
Appointed 07 Jun 2024

WARNER, John Douglas

Active
Park Gate, BrightonBN1 6AF
Born June 1951
Director
Appointed 06 Aug 2009

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 06 Jul 2009
Resigned 06 Aug 2009

Persons with significant control

2

Mr Geoffrey Philip Holden

Active
Park Gate, BrightonBN1 6AF
Born December 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 12 Jul 2017

Mr John Douglas Warner

Active
Park Gate, BrightonBN1 6AF
Born June 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Change To A Person With Significant Control
23 December 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
13 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 June 2024
AP01Appointment of Director
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
28 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
19 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2022
AAAnnual Accounts
Resolution
7 June 2022
RESOLUTIONSResolutions
Confirmation Statement With Updates
30 May 2022
CS01Confirmation Statement
Capital Allotment Shares
30 May 2022
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 July 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
10 November 2016
AAAnnual Accounts
Change Person Director Company With Change Date
19 August 2016
CH01Change of Director Details
Confirmation Statement With Updates
8 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
25 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 July 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
15 July 2013
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
9 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 May 2012
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
29 December 2011
AAAnnual Accounts
Capital Allotment Shares
12 December 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
6 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
10 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 July 2010
AR01AR01
Legacy
24 August 2009
225Change of Accounting Reference Date
Legacy
24 August 2009
288aAppointment of Director or Secretary
Legacy
12 August 2009
287Change of Registered Office
Legacy
12 August 2009
288bResignation of Director or Secretary
Incorporation Company
6 July 2009
NEWINCIncorporation