Background WavePink WaveYellow Wave

EUROPROP ESTATES LTD (06982654)

EUROPROP ESTATES LTD (06982654) is an active UK company. incorporated on 5 August 2009. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUROPROP ESTATES LTD has been registered for 16 years. Current directors include SHAARJASHUV, Henri, WINEGARTEN, David.

Company Number
06982654
Status
active
Type
ltd
Incorporated
5 August 2009
Age
16 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
SHAARJASHUV, Henri, WINEGARTEN, David
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPROP ESTATES LTD

EUROPROP ESTATES LTD is an active company incorporated on 5 August 2009 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUROPROP ESTATES LTD was registered 16 years ago.(SIC: 68209)

Status

active

Active since 16 years ago

Company No

06982654

LTD Company

Age

16 Years

Incorporated 5 August 2009

Size

N/A

Accounts

ARD: 7/6

Up to Date

11 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 2 March 2026 (1 month ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 7 March 2027
Period: 1 June 2025 - 7 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Timeline

14 key events • 2009 - 2017

Funding Officers Ownership
Company Founded
Aug 09
Director Joined
Oct 09
Director Left
Jan 10
Director Joined
Jan 10
Director Joined
Jun 11
Director Left
Jun 11
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Cleared
Jan 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
Loan Cleared
Mar 17
0
Funding
5
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

WINEGARTEN, David

Active
Princes Park Avenue, LondonNW11 0JS
Secretary
Appointed 01 Sept 2009

SHAARJASHUV, Henri

Active
Bridge Lane, LondonNW11 9JS
Born December 1968
Director
Appointed 01 Oct 2009

WINEGARTEN, David

Active
Princes Park Avenue, LondonNW11 0JS
Born December 1972
Director
Appointed 22 Jun 2011

JACOBS, Yomtov Eliezer

Resigned
Richmond Avenue, PrestwichM25 0LW
Born October 1970
Director
Appointed 05 Aug 2009
Resigned 06 Aug 2009

SHAARJASHUV, Sarah

Resigned
Bridge Lane, LondonNW11 9JS
Born March 1970
Director
Appointed 04 Jan 2010
Resigned 22 Jun 2011

WINEGARTEN, David

Resigned
61 Princes Park Avenue, LondonNW11 0JS
Born December 1972
Director
Appointed 01 Sept 2009
Resigned 04 Jan 2010

Persons with significant control

2

Mr David Winegarten

Active
North End Road, LondonNW11 7RJ
Born December 1972

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Henri Shaarjashuv

Active
North End Road, LondonNW11 7RJ
Born December 1968

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

80

Accounts With Accounts Type Total Exemption Full
2 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
5 September 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
1 July 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2024
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
7 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 February 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 February 2022
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
31 January 2022
CS01Confirmation Statement
Confirmation Statement With Updates
15 December 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
5 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 May 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
23 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 May 2020
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
27 February 2020
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
8 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
31 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 February 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
7 November 2017
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
13 September 2017
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
10 August 2017
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
24 May 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 March 2017
MR04Satisfaction of Charge
Change Account Reference Date Company Previous Shortened
24 February 2017
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
6 January 2017
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
9 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 October 2016
MR04Satisfaction of Charge
Confirmation Statement With Updates
13 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
26 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
17 July 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
1 June 2015
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
2 March 2015
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
9 April 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
26 February 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Legacy
17 July 2012
MG01MG01
Legacy
3 July 2012
MG01MG01
Legacy
20 March 2012
MG02MG02
Legacy
19 March 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
20 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2011
AAAnnual Accounts
Legacy
22 July 2011
MG01MG01
Legacy
22 July 2011
MG01MG01
Appoint Person Director Company With Name
22 June 2011
AP01Appointment of Director
Termination Director Company With Name
22 June 2011
TM01Termination of Director
Change Account Reference Date Company Previous Shortened
3 May 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
31 August 2010
AR01AR01
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
31 August 2010
CH01Change of Director Details
Change Person Secretary Company With Change Date
31 August 2010
CH03Change of Secretary Details
Change Person Secretary Company With Change Date
27 August 2010
CH03Change of Secretary Details
Legacy
25 June 2010
MG01MG01
Legacy
25 June 2010
MG01MG01
Termination Director Company With Name
21 January 2010
TM01Termination of Director
Change Person Secretary Company With Change Date
21 January 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
21 January 2010
CH01Change of Director Details
Appoint Person Director Company With Name
21 January 2010
AP01Appointment of Director
Appoint Person Director Company With Name
26 October 2009
AP01Appointment of Director
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
22 September 2009
395Particulars of Mortgage or Charge
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
9 September 2009
288aAppointment of Director or Secretary
Legacy
6 August 2009
288bResignation of Director or Secretary
Incorporation Company
5 August 2009
NEWINCIncorporation