About

Registered Number: 05948906
Date of Incorporation: 27/09/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: 27 St. Cuthberts Street, Bedford, MK40 3JG,

 

Based in Bedford, Euro Property Services (Midlands) Ltd was registered on 27 September 2006, it's status is listed as "Active". The company has one director listed in the Companies House registry. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWANNELL, Thomas William 27 September 2006 28 September 2011 1

Filing History

Document Type Date
AA - Annual Accounts 30 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 26 June 2019
CS01 - N/A 25 March 2019
AA - Annual Accounts 28 June 2018
MR01 - N/A 19 June 2018
MR01 - N/A 26 March 2018
CS01 - N/A 30 January 2018
MR04 - N/A 25 January 2018
MR04 - N/A 24 January 2018
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 June 2017
CS01 - N/A 19 October 2016
AD01 - Change of registered office address 19 October 2016
AA - Annual Accounts 08 June 2016
AR01 - Annual Return 20 November 2015
AA - Annual Accounts 25 June 2015
AR01 - Annual Return 03 October 2014
AA - Annual Accounts 13 June 2014
AR01 - Annual Return 10 October 2013
TM02 - Termination of appointment of secretary 31 May 2013
AA - Annual Accounts 22 May 2013
AR01 - Annual Return 22 October 2012
AA - Annual Accounts 24 July 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 29 February 2012
AR01 - Annual Return 03 January 2012
AA - Annual Accounts 14 September 2011
AR01 - Annual Return 30 September 2010
CH01 - Change of particulars for director 30 September 2010
AA - Annual Accounts 06 July 2010
AR01 - Annual Return 16 October 2009
AA - Annual Accounts 23 June 2009
287 - Change in situation or address of Registered Office 21 January 2009
363a - Annual Return 19 January 2009
AA - Annual Accounts 28 July 2008
363s - Annual Return 06 June 2008
395 - Particulars of a mortgage or charge 26 September 2007
288b - Notice of resignation of directors or secretaries 24 July 2007
288a - Notice of appointment of directors or secretaries 24 July 2007
287 - Change in situation or address of Registered Office 05 February 2007
395 - Particulars of a mortgage or charge 28 November 2006
NEWINC - New incorporation documents 27 September 2006

Mortgages & Charges

Description Date Status Charge by
A registered charge 15 June 2018 Outstanding

N/A

A registered charge 26 March 2018 Outstanding

N/A

Legal charge 11 September 2007 Fully Satisfied

N/A

Mortgage 24 November 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.