Company NameEuroconnect Properties Management Limited
DirectorKaramjit Singh Sodhi
Company StatusActive
Company Number03399488
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)
Previous NameEuroconnect UK Limited

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Karamjit Singh Sodhi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed17 January 2016(18 years, 6 months after company formation)
Appointment Duration8 years, 3 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bland Street
Huddersfield
HD1 3RA
Director NameRosa Fabrega-Roma
Date of BirthApril 1969 (Born 55 years ago)
NationalitySpanish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleTeacher
Country of ResidenceSpain
Correspondence AddressUnit 15, Aac Chartered Accountants Batley Business
Technology Drive
Batley
West Yorkshire
WF17 6ER
Secretary NameJagjit Singh Sodhi
NationalityBritish
StatusResigned
Appointed15 August 1998(1 year, 1 month after company formation)
Appointment Duration17 years, 5 months (resigned 17 January 2016)
RoleFinance Officer
Correspondence Address16 Bland Street
Huddersfield
West Yorkshire
HD1 3RA
Director NameParamount Properties (UK) Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT
Secretary NameParamount Company Searches Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence Address229 Nether Street
London
N3 1NT

Location

Registered AddressC/O Euroconnect Properties, Deal House
603-605 Wakefield Road
Huddersfield
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches6 other UK companies use this postal address

Shareholders

100 at £1Rosa Fabrega-roma
100.00%
Ordinary

Financials

Year2014
Net Worth£7,267
Cash£8,076
Current Liabilities£1,383

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return7 July 2023 (10 months ago)
Next Return Due21 July 2024 (2 months, 1 week from now)

Filing History

8 November 2023Registered office address changed from Unit 2 Batley Business Centre Technology Drive Batley WF17 6ER England to C/O Euroconnect Properties, Deal House 603-605 Wakefield Road Huddersfield HD5 9XP on 8 November 2023 (1 page)
24 July 2023Confirmation statement made on 7 July 2023 with no updates (3 pages)
18 February 2023Micro company accounts made up to 31 October 2022 (3 pages)
30 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 July 2022Micro company accounts made up to 31 October 2021 (3 pages)
20 July 2021Micro company accounts made up to 31 October 2020 (3 pages)
20 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
31 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
31 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
27 July 2019Micro company accounts made up to 31 October 2018 (2 pages)
27 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
16 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-15
(3 pages)
29 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
29 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
23 August 2017Registered office address changed from Unit 15, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Centre Technology Drive Batley WF17 6ER on 23 August 2017 (1 page)
23 August 2017Registered office address changed from Unit 15, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Unit 2 Batley Business Centre Technology Drive Batley WF17 6ER on 23 August 2017 (1 page)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
26 July 2017Micro company accounts made up to 31 October 2016 (2 pages)
26 July 2017Confirmation statement made on 7 July 2017 with no updates (3 pages)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
1 October 2016Compulsory strike-off action has been discontinued (1 page)
28 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
28 September 2016Confirmation statement made on 7 July 2016 with updates (5 pages)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
27 September 2016First Gazette notice for compulsory strike-off (1 page)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
29 July 2016Total exemption small company accounts made up to 31 October 2015 (3 pages)
17 January 2016Termination of appointment of Jagjit Singh Sodhi as a secretary on 17 January 2016 (1 page)
17 January 2016Termination of appointment of Jagjit Singh Sodhi as a secretary on 17 January 2016 (1 page)
17 January 2016Appointment of Mr Karamjit Singh Sodhi as a director on 17 January 2016 (2 pages)
17 January 2016Appointment of Mr Karamjit Singh Sodhi as a director on 17 January 2016 (2 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
12 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-12
  • GBP 100
(3 pages)
28 June 2015Termination of appointment of Rosa Fabrega-Roma as a director on 1 June 2015 (1 page)
28 June 2015Termination of appointment of Rosa Fabrega-Roma as a director on 1 June 2015 (1 page)
28 June 2015Termination of appointment of Rosa Fabrega-Roma as a director on 1 June 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
27 February 2015Total exemption small company accounts made up to 31 October 2014 (4 pages)
16 January 2015Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Unit 15, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 16 January 2015 (1 page)
16 January 2015Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY to Unit 15, Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER on 16 January 2015 (1 page)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
30 July 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
15 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-15
  • GBP 100
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Annual return made up to 7 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-18
(3 pages)
18 July 2013Total exemption small company accounts made up to 31 October 2012 (3 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
16 August 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
9 July 2012Director's details changed for Rosa Fabrega-Roma on 1 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Director's details changed for Rosa Fabrega-Roma on 1 July 2012 (2 pages)
9 July 2012Director's details changed for Rosa Fabrega-Roma on 1 July 2012 (2 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (3 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
16 August 2011Annual return made up to 7 July 2011 with a full list of shareholders (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
8 July 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
12 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Rosa Fabrega-Roma on 1 July 2010 (2 pages)
12 November 2010Director's details changed for Rosa Fabrega-Roma on 1 July 2010 (2 pages)
12 November 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
12 November 2010Director's details changed for Rosa Fabrega-Roma on 1 July 2010 (2 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
6 September 2010Total exemption small company accounts made up to 31 October 2009 (4 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
23 December 2009Total exemption small company accounts made up to 31 October 2008 (5 pages)
16 September 2009Return made up to 07/07/09; full list of members (3 pages)
16 September 2009Return made up to 07/07/09; full list of members (3 pages)
14 July 2009Registered office changed on 14/07/2009 from 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
14 July 2009Registered office changed on 14/07/2009 from 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
27 December 2008Total exemption small company accounts made up to 31 October 2007 (5 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 July 2008Return made up to 07/07/08; full list of members (3 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
6 December 2007Total exemption small company accounts made up to 31 October 2006 (5 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
9 July 2007Return made up to 07/07/07; full list of members (2 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
11 January 2007Total exemption small company accounts made up to 31 October 2005 (4 pages)
28 September 2006Return made up to 07/07/06; full list of members (6 pages)
28 September 2006Return made up to 07/07/06; full list of members (6 pages)
10 May 2006Registered office changed on 10/05/06 from: 9 ivy court ilkley west yorkshire LS29 9TX (1 page)
10 May 2006Registered office changed on 10/05/06 from: 9 ivy court ilkley west yorkshire LS29 9TX (1 page)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
8 December 2005Total exemption small company accounts made up to 31 October 2004 (5 pages)
24 October 2005Return made up to 07/07/05; full list of members (6 pages)
24 October 2005Return made up to 07/07/05; full list of members (6 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
3 December 2004Total exemption small company accounts made up to 31 October 2003 (5 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
9 August 2004Return made up to 07/07/04; full list of members (6 pages)
16 February 2004Registered office changed on 16/02/04 from: 16 bland street lockwood huddersfield west yorkshire HD1 3RA (1 page)
16 February 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
16 February 2004Registered office changed on 16/02/04 from: 16 bland street lockwood huddersfield west yorkshire HD1 3RA (1 page)
16 February 2004Total exemption small company accounts made up to 31 October 2002 (4 pages)
8 December 2003Return made up to 07/07/03; full list of members (6 pages)
8 December 2003Return made up to 07/07/03; full list of members (6 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
4 September 2002Total exemption small company accounts made up to 31 October 2001 (4 pages)
31 July 2002Return made up to 07/07/02; full list of members (6 pages)
31 July 2002Return made up to 07/07/02; full list of members (6 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
20 May 2002Total exemption small company accounts made up to 31 October 2000 (4 pages)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
10 July 2001Return made up to 07/07/01; full list of members (6 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
4 September 2000Accounts for a small company made up to 31 October 1999 (4 pages)
3 July 2000Return made up to 07/07/99; full list of members (6 pages)
3 July 2000Return made up to 07/07/99; full list of members (6 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
10 August 1999Accounts for a small company made up to 31 October 1998 (4 pages)
7 October 1998Return made up to 07/07/98; full list of members (6 pages)
7 October 1998Return made up to 07/07/98; full list of members (6 pages)
18 August 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
18 August 1998Accounting reference date extended from 31/07/98 to 31/10/98 (1 page)
6 August 1997New director appointed (2 pages)
6 August 1997New director appointed (2 pages)
30 July 1997Secretary resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 372 old street london EC1V 9LT (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Registered office changed on 30/07/97 from: 372 old street london EC1V 9LT (1 page)
30 July 1997Director resigned (1 page)
30 July 1997Secretary resigned (1 page)
7 July 1997Incorporation (12 pages)
7 July 1997Incorporation (12 pages)