Background WavePink WaveYellow Wave

EUROCENT (SOUTH VALE) LTD (12991749)

EUROCENT (SOUTH VALE) LTD (12991749) is an active UK company. incorporated on 2 November 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EUROCENT (SOUTH VALE) LTD has been registered for 5 years. Current directors include DREYFUSS, Jacob Meir.

Company Number
12991749
Status
active
Type
ltd
Incorporated
2 November 2020
Age
5 years
Address
C/O 32 Castlewood Road, London, N16 6DW
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
DREYFUSS, Jacob Meir
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROCENT (SOUTH VALE) LTD

EUROCENT (SOUTH VALE) LTD is an active company incorporated on 2 November 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EUROCENT (SOUTH VALE) LTD was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12991749

LTD Company

Age

5 Years

Incorporated 2 November 2020

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 24 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 8 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

C/O 32 Castlewood Road London, N16 6DW,

Timeline

15 key events • 2020 - 2021

Funding Officers Ownership
Company Founded
Nov 20
Director Joined
Nov 20
Loan Secured
Nov 20
Loan Secured
Nov 20
Director Joined
Dec 20
New Owner
Dec 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Left
Dec 20
New Owner
Dec 20
Director Joined
Dec 20
New Owner
Jun 21
Director Left
Sept 21
Owner Exit
Nov 21
Loan Secured
Nov 21
0
Funding
6
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

DREYFUSS, Jacob Meir

Active
Castlewood Road, LondonN16 6DW
Born June 1967
Director
Appointed 02 Nov 2020

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 14 Dec 2020
Resigned 09 Sept 2021

SILVER, Jacob

Resigned
Castlewood Road, LondonN16 6DW
Born October 1981
Director
Appointed 07 Dec 2020
Resigned 09 Dec 2020

STEINBERG, Robert

Resigned
Castlewood Road, LondonN16 6DW
Born June 1976
Director
Appointed 05 Nov 2020
Resigned 08 Dec 2020

Persons with significant control

4

2 Active
2 Ceased

Mrs Rivka Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born November 1968

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Jun 2021

Mr Jacob Silver

Ceased
Castlewood Road, LondonN16 6DW
Born October 1981

Nature of Control

Right to appoint and remove directors
Notified 09 Dec 2020
Ceased 08 Nov 2021

Mr Jacob Meir Dreyfuss

Active
Castlewood Road, LondonN16 6DW
Born June 1967

Nature of Control

Right to appoint and remove directors
Notified 08 Dec 2020
Castlewood Road, London

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 Nov 2020
Ceased 08 Dec 2020
Fundings
Financials
Latest Activities

Filing History

26

Confirmation Statement With No Updates
8 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 December 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
26 November 2021
MR01Registration of a Charge
Cessation Of A Person With Significant Control
8 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2021
TM01Termination of Director
Notification Of A Person With Significant Control
21 June 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
14 December 2020
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
14 December 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 December 2020
TM01Termination of Director
Notification Of A Person With Significant Control
9 December 2020
PSC01Notification of Individual PSC
Confirmation Statement With Updates
8 December 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 December 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
8 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
8 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
7 December 2020
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 December 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
5 November 2020
AP01Appointment of Director
Incorporation Company
2 November 2020
NEWINCIncorporation