Background WavePink WaveYellow Wave

EUROLINQUE REALTY AM LIMITED (10371236)

EUROLINQUE REALTY AM LIMITED (10371236) is an active UK company. incorporated on 12 September 2016. 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. EUROLINQUE REALTY AM LIMITED has been registered for 9 years. Current directors include BERNSTEIN, Sara, WACHSMAN, Naftali.

Company Number
10371236
Status
active
Type
ltd
Incorporated
12 September 2016
Age
9 years
Address
Churchill House Suite 64, London, NW4 4DJ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
BERNSTEIN, Sara, WACHSMAN, Naftali
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROLINQUE REALTY AM LIMITED

EUROLINQUE REALTY AM LIMITED is an active company incorporated on 12 September 2016 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. EUROLINQUE REALTY AM LIMITED was registered 9 years ago.(SIC: 68320)

Status

active

Active since 9 years ago

Company No

10371236

LTD Company

Age

9 Years

Incorporated 12 September 2016

Size

N/A

Accounts

ARD: 26/9

Up to Date

9 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 28 March 2025 (1 year ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 26 June 2026
Period: 1 October 2024 - 26 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (7 months ago)
Submitted on 10 September 2025 (7 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 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: 26 January 2017To: 4 February 2021
Suite 34 Churchill House 137-139 Brent Street London NW4 4DJ United Kingdom
From: 12 September 2016To: 26 January 2017
Timeline

1 key events • 2016 - 2016

Funding Officers Ownership
Company Founded
Sept 16
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

BERNSTEIN, Sara

Active
137-139 Brent Street, LondonNW4 4DJ
Born September 1974
Director
Appointed 12 Sept 2016

WACHSMAN, Naftali

Active
137-139 Brent Street, LondonNW4 4DJ
Born December 1970
Director
Appointed 12 Sept 2016

Persons with significant control

1

Mrs Malka Wachsman

Active
137-139 Brent Street, LondonNW4 4DJ
Born May 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 12 Sept 2016
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With No Updates
10 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 August 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 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
Confirmation Statement With No Updates
8 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2020
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
25 October 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2019
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2019
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
27 June 2019
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2017
CS01Confirmation Statement
Change To A Person With Significant Control
3 October 2017
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 April 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
26 January 2017
AD01Change of Registered Office Address
Incorporation Company
12 September 2016
NEWINCIncorporation