Company NameEuroconnect Properties Limited
DirectorKaramjit Singh Sodhi
Company StatusActive
Company Number05424140
CategoryPrivate Limited Company
Incorporation Date14 April 2005(19 years ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Karamjit Singh Sodhi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2013(8 years, 3 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressDeal House 603-605 Wakefield Road
Huddersfield
HD5 9XP
Director NameMr Karamjit Singh Sodhi
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed14 April 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Bland Street
Lockwood
Huddersfield
West Yorkshire
HD1 3RA
Director NameMr Ranjit Johal
Date of BirthMay 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed15 March 2010(4 years, 11 months after company formation)
Appointment Duration3 years, 4 months (resigned 01 August 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressHare House, Longhills Sleaford Road
Branston
Lincoln
Lincolnshire
LN4 1HX
Director NameYork Place Company Nominees Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameBb Investments UK Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address140-148 Manningham Lane
Bradford
West Yorkshire
BD8 7JJ
Secretary NameYork Place Company Secretaries Limited (Corporation)
StatusResigned
Appointed14 April 2005(same day as company formation)
Correspondence Address12 York Place
Leeds
West Yorkshire
LS1 2DS
Secretary NameCraven Professional Company Secretaries Limited (Corporation)
StatusResigned
Appointed15 March 2010(4 years, 11 months after company formation)
Appointment Duration2 years, 8 months (resigned 03 December 2012)
Correspondence Address1911 Bantams Business Centre
Valley Parade
Bradford
West Yorkshire
BD8 7DY

Location

Registered AddressDeal House
603-605 Wakefield Road
Huddersfield
HD5 9XP
RegionYorkshire and The Humber
ConstituencyHuddersfield
CountyWest Yorkshire
WardDalton
Built Up AreaWest Yorkshire
Address Matches2 other UK companies use this postal address

Shareholders

100 at £0.01Karamjit Sodhi
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 3 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 April

Returns

Latest Return13 July 2023 (10 months ago)
Next Return Due27 July 2024 (2 months, 2 weeks from now)

Charges

29 August 2018Delivered on: 29 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Outstanding
9 August 2018Delivered on: 21 August 2018
Persons entitled: Lloyds Bank PLC

Classification: A registered charge
Particulars: The freehold property known as or being deal house, 603/605 wakefield road, huddersfield, HD5 9XP with title number YK18849.
Outstanding
14 September 2015Delivered on: 26 September 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: Deal house 603-605 wakefield road huddersfield t/no YK18849.
Outstanding
10 July 2015Delivered on: 13 July 2015
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding
8 July 2014Delivered on: 23 July 2014
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Deal house 603-607 wakefield road huddersfield.
Outstanding
8 July 2014Delivered on: 23 July 2014
Satisfied on: 3 October 2015
Persons entitled: Bridging Finance Limited

Classification: A registered charge
Particulars: Deal house 603-607 wakefield road huddersfield t/no's wyk 682743 and yk 18849.
Fully Satisfied

Filing History

20 January 2024Unaudited abridged accounts made up to 30 April 2023 (4 pages)
8 November 2023Registered office address changed from C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER to Deal House 603-605 Wakefield Road Huddersfield HD5 9XP on 8 November 2023 (1 page)
13 July 2023Confirmation statement made on 13 July 2023 with no updates (3 pages)
31 January 2023Unaudited abridged accounts made up to 30 April 2022 (9 pages)
13 July 2022Confirmation statement made on 13 July 2022 with updates (4 pages)
30 April 2022Unaudited abridged accounts made up to 30 April 2021 (8 pages)
12 January 2022Confirmation statement made on 1 January 2022 with no updates (3 pages)
30 January 2021Confirmation statement made on 1 January 2021 with no updates (3 pages)
12 November 2020Micro company accounts made up to 30 April 2020 (3 pages)
5 March 2020Change of details for Mr Kami Sodhi as a person with significant control on 1 January 2017 (2 pages)
24 January 2020Unaudited abridged accounts made up to 30 April 2019 (7 pages)
22 January 2020Confirmation statement made on 1 January 2020 with no updates (3 pages)
30 January 2019Unaudited abridged accounts made up to 30 April 2018 (8 pages)
30 January 2019Confirmation statement made on 1 January 2019 with no updates (3 pages)
9 October 2018Satisfaction of charge 054241400003 in full (4 pages)
9 October 2018Satisfaction of charge 054241400004 in full (4 pages)
9 October 2018Satisfaction of charge 054241400002 in full (4 pages)
29 August 2018Registration of charge 054241400006, created on 29 August 2018 (43 pages)
21 August 2018Registration of charge 054241400005, created on 9 August 2018 (39 pages)
31 January 2018Confirmation statement made on 1 January 2018 with no updates (3 pages)
31 January 2018Micro company accounts made up to 30 April 2017 (2 pages)
30 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 1 January 2017 with updates (5 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
1 August 2016Total exemption small company accounts made up to 30 April 2016 (4 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
17 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
17 January 2016Annual return made up to 1 January 2016 with a full list of shareholders
Statement of capital on 2016-01-17
  • GBP 1
(3 pages)
3 October 2015Satisfaction of charge 054241400001 in full (4 pages)
3 October 2015Satisfaction of charge 054241400001 in full (4 pages)
26 September 2015Registration of charge 054241400004, created on 14 September 2015 (9 pages)
26 September 2015Registration of charge 054241400004, created on 14 September 2015 (9 pages)
13 July 2015Registration of charge 054241400003, created on 10 July 2015 (5 pages)
13 July 2015Registration of charge 054241400003, created on 10 July 2015 (5 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
26 May 2015Annual return made up to 14 April 2015 with a full list of shareholders
Statement of capital on 2015-05-26
  • GBP 1
(3 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
22 January 2015Accounts for a dormant company made up to 30 April 2014 (2 pages)
23 July 2014Registration of charge 054241400002, created on 8 July 2014 (14 pages)
23 July 2014Registration of charge 054241400001, created on 8 July 2014 (9 pages)
23 July 2014Registration of charge 054241400002, created on 8 July 2014 (14 pages)
23 July 2014Registration of charge 054241400001, created on 8 July 2014 (9 pages)
23 July 2014Registration of charge 054241400002, created on 8 July 2014 (14 pages)
23 July 2014Registration of charge 054241400001, created on 8 July 2014 (9 pages)
29 May 2014Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 29 May 2014 (1 page)
29 May 2014Registered office address changed from C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England on 29 May 2014 (1 page)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from 1911 Bantams Business Centre Valley Parade Bradford West Yorkshire BD8 7DY on 29 May 2014 (1 page)
29 May 2014Annual return made up to 14 April 2014 with a full list of shareholders
Statement of capital on 2014-05-29
  • GBP 1
(3 pages)
29 May 2014Registered office address changed from C/O Aac Chartered Accountants Batley Business & Technology Centre Technology Drive Batley West Yorkshire WF17 6ER England on 29 May 2014 (1 page)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
12 November 2013Accounts for a dormant company made up to 30 April 2013 (2 pages)
1 August 2013Termination of appointment of Ranjit Johal as a director (1 page)
1 August 2013Appointment of Mr Karamjit Singh Sodhi as a director (2 pages)
1 August 2013Termination of appointment of Ranjit Johal as a director (1 page)
1 August 2013Appointment of Mr Karamjit Singh Sodhi as a director (2 pages)
25 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
25 June 2013Annual return made up to 14 April 2013 with a full list of shareholders (3 pages)
24 June 2013Termination of appointment of Craven Professional Company Secretaries Limited as a secretary (1 page)
24 June 2013Termination of appointment of Craven Professional Company Secretaries Limited as a secretary (1 page)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
17 January 2013Accounts for a dormant company made up to 30 April 2012 (2 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
23 May 2012Annual return made up to 14 April 2012 with a full list of shareholders (4 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
30 January 2012Accounts for a dormant company made up to 30 April 2011 (2 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 14 April 2011 with a full list of shareholders (4 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
17 January 2011Accounts for a dormant company made up to 30 April 2010 (2 pages)
29 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
29 June 2010Annual return made up to 14 April 2010 with a full list of shareholders (4 pages)
15 March 2010Termination of appointment of Bb Investments Uk Limited as a secretary (1 page)
15 March 2010Termination of appointment of Karamjit Sodhi as a director (1 page)
15 March 2010Appointment of Craven Professional Company Secretaries Limited as a secretary (2 pages)
15 March 2010Appointment of Craven Professional Company Secretaries Limited as a secretary (2 pages)
15 March 2010Appointment of Mr Ranjit Johal as a director (2 pages)
15 March 2010Termination of appointment of Karamjit Sodhi as a director (1 page)
15 March 2010Appointment of Mr Ranjit Johal as a director (2 pages)
15 March 2010Termination of appointment of Bb Investments Uk Limited as a secretary (1 page)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
19 August 2009Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 June 2009Return made up to 14/04/09; full list of members (3 pages)
29 June 2009Return made up to 14/04/09; full list of members (3 pages)
29 June 2009Location of debenture register (1 page)
29 June 2009Registered office changed on 29/06/2009 from 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Location of register of members (1 page)
29 June 2009Registered office changed on 29/06/2009 from 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
29 June 2009Location of debenture register (1 page)
19 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
19 May 2008Total exemption small company accounts made up to 30 April 2008 (4 pages)
15 April 2008Secretary's change of particulars / bb investments uk LIMITED / 14/04/2008 (1 page)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
15 April 2008Secretary's change of particulars / bb investments uk LIMITED / 14/04/2008 (1 page)
15 April 2008Return made up to 14/04/08; full list of members (3 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
20 June 2007Total exemption small company accounts made up to 30 April 2007 (4 pages)
14 June 2007Return made up to 14/04/07; full list of members (2 pages)
14 June 2007Return made up to 14/04/07; full list of members (2 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
2 August 2006Total exemption small company accounts made up to 30 April 2006 (4 pages)
11 May 2006Return made up to 14/04/06; full list of members (6 pages)
11 May 2006Return made up to 14/04/06; full list of members (6 pages)
28 April 2005New director appointed (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005Director resigned (1 page)
28 April 2005Registered office changed on 28/04/05 from: 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
28 April 2005Registered office changed on 28/04/05 from: 140-148 manningham lane bradford west yorkshire BD8 7LJ (1 page)
28 April 2005New secretary appointed (1 page)
28 April 2005New director appointed (1 page)
28 April 2005Secretary resigned (1 page)
28 April 2005New secretary appointed (1 page)
14 April 2005Incorporation (16 pages)
14 April 2005Incorporation (16 pages)