Background WavePink WaveYellow Wave

EUROMASTER ESTATE SOLUTIONS LTD (08991309)

EUROMASTER ESTATE SOLUTIONS LTD (08991309) is an active UK company. incorporated on 10 April 2014. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROMASTER ESTATE SOLUTIONS LTD has been registered for 11 years. Current directors include GATECHA, Darshan.

Company Number
08991309
Status
active
Type
ltd
Incorporated
10 April 2014
Age
11 years
Address
Second Floor, London, EC4A 2DQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GATECHA, Darshan
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROMASTER ESTATE SOLUTIONS LTD

EUROMASTER ESTATE SOLUTIONS LTD is an active company incorporated on 10 April 2014 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROMASTER ESTATE SOLUTIONS LTD was registered 11 years ago.(SIC: 68320)

Status

active

Active since 11 years ago

Company No

08991309

LTD Company

Age

11 Years

Incorporated 10 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

9 months left

Last Filed

Made up to 30 April 2025 (1 year ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 10 December 2025 (4 months ago)
Submitted on 11 December 2025 (4 months ago)

Next Due

Due by 24 December 2026
For period ending 10 December 2026
Contact
Address

Second Floor 150 Fleet Street London, EC4A 2DQ,

Previous Addresses

7 Bell Yard London England WC2A 2JR United Kingdom
From: 1 August 2022To: 4 January 2024
Fc 865 , 29 Finsbury Circus London EC2M 5SQ England
From: 25 February 2019To: 1 August 2022
5 Harbour Exchange London E14 9GE
From: 10 April 2014To: 25 February 2019
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Apr 14
New Owner
May 23
Owner Exit
May 23
Director Left
Jan 24
Director Joined
Jan 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

GOWER NOMINEES LIMITED

Active
150 Fleet Street, LondonEC4A 2DQ
Corporate secretary
Appointed 04 Jan 2024

GATECHA, Darshan

Active
150 Fleet Street, LondonEC4A 2DQ
Born November 1977
Director
Appointed 04 Jan 2024

KANHYE, Vidhupriya

Resigned
Harbour Exchange, LondonE14 9GE
Secretary
Appointed 01 May 2016
Resigned 27 Feb 2017

MAHMUD, Md Kayes

Resigned
150 Fleet Street, LondonEC4A 2DQ
Secretary
Appointed 01 Jun 2017
Resigned 04 Jan 2024

WORRELL, Nicola Helen

Resigned
Harbour Exchange, LondonE14 9GE
Secretary
Appointed 27 Feb 2017
Resigned 30 May 2017

DE CILLIS, Orazio

Resigned
29 Finsbury Circus, LondonEC2M 5SQ
Born July 1973
Director
Appointed 10 Apr 2014
Resigned 04 Jan 2024

Persons with significant control

2

1 Active
1 Ceased

Ms Giulia Vacca

Active
150 Fleet Street, LondonEC4A 2DQ
Born December 1992

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 02 May 2023

Mr Gaetano Catacchio

Ceased
Bell Yard, LondonWC2A 2JR
Born May 1942

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 02 May 2023
Fundings
Financials
Latest Activities

Filing History

49

Accounts With Accounts Type Micro Entity
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 December 2025
CS01Confirmation Statement
Change To A Person With Significant Control
10 December 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
9 December 2025
CH01Change of Director Details
Change To A Person With Significant Control
2 December 2025
PSC04Change of PSC Details
Confirmation Statement With Updates
31 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
31 March 2025
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
30 January 2025
AAAnnual Accounts
Change To A Person With Significant Control
1 March 2024
PSC04Change of PSC Details
Confirmation Statement With Updates
1 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 January 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
4 January 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 January 2024
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
4 January 2024
AP04Appointment of Corporate Secretary
Appoint Person Director Company With Name Date
4 January 2024
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
4 January 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
2 May 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
2 May 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
3 April 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
1 August 2022
AD01Change of Registered Office Address
Confirmation Statement With Updates
25 April 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
24 April 2022
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
13 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
23 April 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
23 April 2021
CH01Change of Director Details
Accounts With Accounts Type Unaudited Abridged
19 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 January 2020
AAAnnual Accounts
Change To A Person With Significant Control
28 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
27 June 2019
PSC04Change of PSC Details
Confirmation Statement With Updates
25 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Person Director Company With Change Date
16 April 2019
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
23 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 January 2018
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
5 June 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
5 June 2017
TM02Termination of Secretary
Confirmation Statement With Updates
21 April 2017
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
27 February 2017
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
27 February 2017
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
19 January 2017
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
24 May 2016
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
29 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2015
AR01AR01
Incorporation Company
10 April 2014
NEWINCIncorporation