Background WavePink WaveYellow Wave

EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED (14330798)

EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED (14330798) is an active UK company. incorporated on 1 September 2022. with registered office in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED has been registered for 3 years. Current directors include CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza.

Company Number
14330798
Status
active
Type
ltd
Incorporated
1 September 2022
Age
3 years
Address
Fusion 3 1200 Parkway, Whiteley, Fareham, PO15 7AD
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
CARTMELL, Jennifer Carella, HICKS, Stephen Roger John, SOTOUDEH, Reza
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED

EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED is an active company incorporated on 1 September 2022 with the registered office located in Whiteley, Fareham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. EUROTECH ENVIRONMENTAL (PROPERTY) LIMITED was registered 3 years ago.(SIC: 64209)

Status

active

Active since 3 years ago

Company No

14330798

LTD Company

Age

3 Years

Incorporated 1 September 2022

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 4 June 2025 (9 months ago)
Submitted on 4 June 2025 (9 months ago)

Next Due

Due by 18 June 2026
For period ending 4 June 2026
Contact
Address

Fusion 3 1200 Parkway Solent Business Park Whiteley, Fareham, PO15 7AD,

Previous Addresses

14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
From: 1 September 2022To: 30 October 2024
Timeline

14 key events • 2022 - 2025

Funding Officers Ownership
Company Founded
Aug 22
New Owner
May 23
Funding Round
May 23
Funding Round
May 23
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
Owner Exit
Oct 24
Owner Exit
Oct 24
Director Left
Jul 25
Director Left
Jul 25
2
Funding
8
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

SOTOUDEH, Reza

Active
1200 Parkway, Whiteley, FarehamPO15 7AD
Secretary
Appointed 28 Oct 2024

CARTMELL, Jennifer Carella

Active
1200 Parkway, Whiteley, FarehamPO15 7AD
Born August 1976
Director
Appointed 28 Oct 2024

HICKS, Stephen Roger John

Active
1200 Parkway, Whiteley, FarehamPO15 7AD
Born October 1971
Director
Appointed 28 Oct 2024

SOTOUDEH, Reza

Active
1200 Parkway, Whiteley, FarehamPO15 7AD
Born September 1979
Director
Appointed 28 Oct 2024

BANKS, Christopher Owen

Resigned
Northern Road, NewarkNG24 2EU
Born June 1954
Director
Appointed 01 Sept 2022
Resigned 28 Oct 2024

GOULD, Heather Margaret Trewman

Resigned
1200 Parkway, Whiteley, FarehamPO15 7AD
Born August 1941
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

RICHARDS, Neil

Resigned
1200 Parkway, Whiteley, FarehamPO15 7AD
Born May 1956
Director
Appointed 28 Oct 2024
Resigned 30 Jun 2025

Persons with significant control

3

1 Active
2 Ceased
1200 Parkway, FarehamPO15 7AD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Oct 2024

Mrs Karen Banks

Ceased
Northern Road, NewarkNG24 2EU
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 May 2023
Ceased 28 Oct 2024

Mr Christopher Owen Banks

Ceased
Northern Road, NewarkNG24 2EU
Born June 1954

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Sept 2022
Ceased 28 Oct 2024
Fundings
Financials
Latest Activities

Filing History

36

Accounts With Accounts Type Total Exemption Full
30 July 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
15 July 2025
TM01Termination of Director
Confirmation Statement With Updates
4 June 2025
CS01Confirmation Statement
Resolution
3 November 2024
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
30 October 2024
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 October 2024
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
30 October 2024
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
30 October 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Second Filing Of Confirmation Statement With Made Up Date
19 September 2024
RP04CS01RP04CS01
Confirmation Statement
4 September 2024
CS01Confirmation Statement
Change To A Person With Significant Control
31 May 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
30 May 2024
AAAnnual Accounts
Resolution
17 October 2023
RESOLUTIONSResolutions
Memorandum Articles
17 October 2023
MAMA
Capital Name Of Class Of Shares
17 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
17 October 2023
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
13 October 2023
SH10Notice of Particulars of Variation
Change To A Person With Significant Control
1 September 2023
PSC04Change of PSC Details
Confirmation Statement With Updates
31 August 2023
CS01Confirmation Statement
Change To A Person With Significant Control
31 August 2023
PSC04Change of PSC Details
Resolution
26 May 2023
RESOLUTIONSResolutions
Resolution
25 May 2023
RESOLUTIONSResolutions
Change To A Person With Significant Control
19 May 2023
PSC04Change of PSC Details
Capital Allotment Shares
19 May 2023
SH01Allotment of Shares
Notification Of A Person With Significant Control
18 May 2023
PSC01Notification of Individual PSC
Capital Allotment Shares
18 May 2023
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
2 September 2022
AA01Change of Accounting Reference Date
Incorporation Company
1 September 2022
NEWINCIncorporation