Background WavePink WaveYellow Wave

EUROLINQUE REALTY UK LTD (09127289)

EUROLINQUE REALTY UK LTD (09127289) is an active UK company. incorporated on 11 July 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROLINQUE REALTY UK LTD has been registered for 11 years. Current directors include WACHSMAN, Naftali.

Company Number
09127289
Status
active
Type
ltd
Incorporated
11 July 2014
Age
11 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
WACHSMAN, Naftali
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINQUE REALTY UK LTD

EUROLINQUE REALTY UK LTD is an active company incorporated on 11 July 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROLINQUE REALTY UK LTD was registered 11 years ago.(SIC: 64209)

Status

active

Active since 11 years ago

Company No

09127289

LTD Company

Age

11 Years

Incorporated 11 July 2014

Size

N/A

Accounts

ARD: 6/8

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 7 April 2026 (Just now)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 6 May 2027
Period: 1 August 2025 - 6 August 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 15 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 29 July 2026
For period ending 15 July 2026
Contact
Address

Churchill House Suite 64 137-139 Brent Street London, NW4 4DJ,

Previous Addresses

Churchill House Suite 50 137-139 Brent Street London NW4 4DJ England
From: 12 January 2017To: 4 February 2021
Churchill House Suite 50 137-139 Brent Street London England
From: 12 January 2017To: 12 January 2017
Suite 34, Churchill House 137-139 Brent Street London NW4 4DJ England
From: 17 August 2016To: 12 January 2017
Foframe House 35-37 Brent Street London NW4 2EF
From: 11 July 2014To: 17 August 2016
Timeline

1 key events • 2014 - 2014

Funding Officers Ownership
Company Founded
Jul 14
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

1

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 11 Jul 2014

Persons with significant control

1

Mrs Malka Leah Wachsman

Active
349 Regents Park Road, LondonN3 1DH
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
31 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 June 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 May 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
22 April 2021
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
24 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2020
CS01Confirmation Statement
Confirmation Statement With Updates
9 July 2020
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
26 April 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
2 August 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 July 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
10 July 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
24 April 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
30 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 April 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
24 July 2017
PSC04Change of PSC Details
Change Account Reference Date Company Previous Shortened
27 April 2017
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
12 January 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 August 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
11 April 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Incorporation Company
11 July 2014
NEWINCIncorporation