Background WavePink WaveYellow Wave

EUROPEAN REAL ESTATE COMPANY LIMITED (09465517)

EUROPEAN REAL ESTATE COMPANY LIMITED (09465517) is a voluntary-arrangement UK company. incorporated on 2 March 2015. with registered office in Coventry. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. EUROPEAN REAL ESTATE COMPANY LIMITED has been registered for 11 years. Current directors include GU, Weipeng, HE, Chengrun, PAN, Rui.

Company Number
09465517
Status
voluntary-arrangement
Type
ltd
Incorporated
2 March 2015
Age
11 years
Address
Erec Estates 8th Floor Eaton House, Coventry, CV1 2FJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
GU, Weipeng, HE, Chengrun, PAN, Rui
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROPEAN REAL ESTATE COMPANY LIMITED

EUROPEAN REAL ESTATE COMPANY LIMITED is an voluntary-arrangement company incorporated on 2 March 2015 with the registered office located in Coventry. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. EUROPEAN REAL ESTATE COMPANY LIMITED was registered 11 years ago.(SIC: 68320)

Status

voluntary-arrangement

Active since 11 years ago

Company No

09465517

LTD Company

Age

11 Years

Incorporated 2 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 July 2025 (9 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Overdue

1 month overdue

Last Filed

Made up to 2 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 16 March 2026
For period ending 2 March 2026
Contact
Address

Erec Estates 8th Floor Eaton House 1 Eaton Road Coventry, CV1 2FJ,

Previous Addresses

30 Lake View Road Coventry CV5 8JY United Kingdom
From: 2 March 2015To: 13 June 2019
Timeline

8 key events • 2015 - 2016

Funding Officers Ownership
Company Founded
Mar 15
Director Left
Aug 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Director Left
Feb 16
Director Left
Feb 16
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

GU, Weipeng

Active
1 Eaton Road, CoventryCV1 2FJ
Born April 1989
Director
Appointed 02 Mar 2015

HE, Chengrun

Active
1 Eaton Road, CoventryCV1 2FJ
Born March 1990
Director
Appointed 28 Sept 2015

PAN, Rui

Active
1 Eaton Road, CoventryCV1 2FJ
Born September 1990
Director
Appointed 18 Sept 2015

PAN, Zhuoying

Resigned
No.3, CoventryCV1 2DY
Secretary
Appointed 28 Feb 2016
Resigned 23 Nov 2016

XIE, Hanxiao

Resigned
Lake View Road, CoventryCV5 8JY
Secretary
Appointed 02 Mar 2015
Resigned 01 Aug 2015

LI, Tian

Resigned
Playhatch, ReadingRG4 9QU
Born December 1985
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2016

PAN, Rui

Resigned
Playhatch, ReadingRG4 9QU
Born September 1990
Director
Appointed 02 Mar 2015
Resigned 30 Aug 2015

XIN, Yixuan

Resigned
Lake View Road, CoventryCV5 8JY
Born April 1991
Director
Appointed 28 Sept 2015
Resigned 28 Feb 2016

Persons with significant control

3

Mr Rui Pan

Active
1 Eaton Road, CoventryCV1 2FJ
Born September 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016

Mr Weipeng Gu

Active
1 Eaton Road, CoventryCV1 2FJ
Born April 1989

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Chengrun He

Active
1 Eaton Road, CoventryCV1 2FJ
Born March 1990

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

41

Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
28 August 2025
CVA1CVA1
Accounts With Accounts Type Total Exemption Full
8 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 December 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
8 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
10 May 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 May 2024
DISS40First Gazette Notice for Voluntary Strike Off
Dissolved Compulsory Strike Off Suspended
9 September 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
29 August 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
1 April 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
31 March 2023
CS01Confirmation Statement
Dissolved Compulsory Strike Off Suspended
10 March 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
13 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 December 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 June 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 December 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 November 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
9 March 2016
AR01AR01
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2016
CH01Change of Director Details
Appoint Person Secretary Company With Name Date
28 February 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
28 February 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 August 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
3 August 2015
TM02Termination of Secretary
Incorporation Company
2 March 2015
NEWINCIncorporation