About

Registered Number: 01271059
Date of Incorporation: 29/07/1976 (47 years and 9 months ago)
Company Status: Active
Registered Address: Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW

 

Based in Horsham, Eurovia Management Ltd was established in 1976, it has a status of "Active". We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BENSON, Shelley Anne 17 September 2019 - 1
CAMPBELL, David 17 October 2011 - 1
FORTIN, Christian 26 October 2018 - 1
POLLOCK, Kristine 03 April 2009 - 1
ATKINSON, Sheila Kathleen N/A 23 August 1996 1
ESCOBAR, Hector Garrido 29 June 2015 28 September 2018 1
NORMAN, Trevor James 09 February 2015 30 June 2020 1
SLESSER, Ian David 12 August 2013 16 December 2014 1
ST JOHN, Steven Christopher 03 April 2009 28 February 2010 1
TOWNSEND, Barry Joseph N/A 30 April 1992 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 17 July 2020
CS01 - N/A 24 December 2019
AP01 - Appointment of director 18 September 2019
AA - Annual Accounts 14 August 2019
CS01 - N/A 10 January 2019
AP01 - Appointment of director 26 October 2018
AP01 - Appointment of director 15 October 2018
AA - Annual Accounts 04 October 2018
TM01 - Termination of appointment of director 28 September 2018
AP01 - Appointment of director 04 September 2018
TM01 - Termination of appointment of director 04 September 2018
TM01 - Termination of appointment of director 20 August 2018
CS01 - N/A 03 January 2018
AP01 - Appointment of director 03 January 2018
TM01 - Termination of appointment of director 03 January 2018
AUD - Auditor's letter of resignation 02 November 2017
AA - Annual Accounts 30 September 2017
AP01 - Appointment of director 11 April 2017
CS01 - N/A 04 January 2017
TM01 - Termination of appointment of director 11 November 2016
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 24 December 2015
AA - Annual Accounts 26 August 2015
AP01 - Appointment of director 01 July 2015
AP01 - Appointment of director 17 March 2015
AP01 - Appointment of director 12 February 2015
AR01 - Annual Return 08 January 2015
TM01 - Termination of appointment of director 05 January 2015
CH01 - Change of particulars for director 22 October 2014
CH01 - Change of particulars for director 22 October 2014
AA - Annual Accounts 07 October 2014
CH01 - Change of particulars for director 28 August 2014
AR01 - Annual Return 06 January 2014
AP01 - Appointment of director 03 January 2014
AA - Annual Accounts 26 September 2013
TM01 - Termination of appointment of director 21 August 2013
AP01 - Appointment of director 12 August 2013
AP01 - Appointment of director 19 June 2013
AR01 - Annual Return 11 January 2013
AA - Annual Accounts 11 June 2012
TM01 - Termination of appointment of director 11 May 2012
AR01 - Annual Return 10 January 2012
CH01 - Change of particulars for director 10 January 2012
AP01 - Appointment of director 15 November 2011
AA - Annual Accounts 05 September 2011
TM01 - Termination of appointment of director 12 August 2011
AP01 - Appointment of director 12 August 2011
SH01 - Return of Allotment of shares 01 July 2011
AR01 - Annual Return 11 January 2011
TM01 - Termination of appointment of director 11 January 2011
AP01 - Appointment of director 12 November 2010
AP01 - Appointment of director 12 November 2010
CERTNM - Change of name certificate 01 July 2010
CONNOT - N/A 01 July 2010
AA - Annual Accounts 02 June 2010
TM01 - Termination of appointment of director 08 March 2010
CH01 - Change of particulars for director 08 March 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 30 October 2009
CH01 - Change of particulars for director 30 October 2009
CH03 - Change of particulars for secretary 30 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
CH01 - Change of particulars for director 27 October 2009
AA - Annual Accounts 24 October 2009
288c - Notice of change of directors or secretaries or in their particulars 22 June 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
288a - Notice of appointment of directors or secretaries 22 April 2009
363a - Annual Return 05 February 2009
CERTNM - Change of name certificate 27 November 2008
CERTNM - Change of name certificate 27 November 2008
AA - Annual Accounts 03 November 2008
395 - Particulars of a mortgage or charge 12 July 2008
363a - Annual Return 08 January 2008
288b - Notice of resignation of directors or secretaries 01 November 2007
288a - Notice of appointment of directors or secretaries 01 November 2007
MISC - Miscellaneous document 26 October 2007
288a - Notice of appointment of directors or secretaries 09 October 2007
288a - Notice of appointment of directors or secretaries 01 October 2007
288b - Notice of resignation of directors or secretaries 01 October 2007
AA - Annual Accounts 20 September 2007
363a - Annual Return 10 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
288b - Notice of resignation of directors or secretaries 09 January 2007
AA - Annual Accounts 24 July 2006
363s - Annual Return 16 January 2006
AA - Annual Accounts 12 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
403a - Declaration of satisfaction in full or in part of a mortgage or charge 05 July 2005
363s - Annual Return 14 January 2005
AA - Annual Accounts 14 July 2004
363s - Annual Return 11 January 2004
AA - Annual Accounts 27 July 2003
363s - Annual Return 13 January 2003
288a - Notice of appointment of directors or secretaries 13 January 2003
288b - Notice of resignation of directors or secretaries 10 January 2003
288a - Notice of appointment of directors or secretaries 06 November 2002
AA - Annual Accounts 10 July 2002
RESOLUTIONS - N/A 19 June 2002
287 - Change in situation or address of Registered Office 10 June 2002
288b - Notice of resignation of directors or secretaries 14 February 2002
363s - Annual Return 10 January 2002
288a - Notice of appointment of directors or secretaries 06 November 2001
288a - Notice of appointment of directors or secretaries 24 July 2001
AA - Annual Accounts 12 July 2001
363s - Annual Return 17 January 2001
AA - Annual Accounts 11 July 2000
363s - Annual Return 11 January 2000
AA - Annual Accounts 21 June 1999
363s - Annual Return 07 January 1999
288a - Notice of appointment of directors or secretaries 16 November 1998
288b - Notice of resignation of directors or secretaries 24 July 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 12 January 1998
AUD - Auditor's letter of resignation 26 June 1997
AA - Annual Accounts 09 June 1997
288a - Notice of appointment of directors or secretaries 31 May 1997
225 - Change of Accounting Reference Date 27 January 1997
363s - Annual Return 09 January 1997
288b - Notice of resignation of directors or secretaries 08 January 1997
288 - N/A 06 September 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
RESOLUTIONS - N/A 18 June 1996
AA - Annual Accounts 25 April 1996
288 - N/A 16 January 1996
288 - N/A 16 January 1996
363s - Annual Return 05 January 1996
AA - Annual Accounts 11 May 1995
363s - Annual Return 04 January 1995
RESOLUTIONS - N/A 20 December 1994
RESOLUTIONS - N/A 18 December 1994
RESOLUTIONS - N/A 18 December 1994
287 - Change in situation or address of Registered Office 16 November 1994
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 16 May 1994
RESOLUTIONS - N/A 06 May 1994
AA - Annual Accounts 24 February 1994
288 - N/A 28 January 1994
363s - Annual Return 10 January 1994
169 - Return by a company purchasing its own shares 27 January 1993
363s - Annual Return 24 December 1992
AA - Annual Accounts 18 December 1992
288 - N/A 14 May 1992
AA - Annual Accounts 28 January 1992
363b - Annual Return 05 January 1992
288 - N/A 05 December 1991
288 - N/A 05 December 1991
288 - N/A 15 November 1991
RESOLUTIONS - N/A 03 September 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1991
AA - Annual Accounts 16 June 1991
RESOLUTIONS - N/A 08 February 1991
RESOLUTIONS - N/A 08 February 1991
RESOLUTIONS - N/A 08 February 1991
RESOLUTIONS - N/A 08 February 1991
MEM/ARTS - N/A 08 February 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 February 1991
123 - Notice of increase in nominal capital 08 February 1991
169 - Return by a company purchasing its own shares 21 January 1991
363 - Annual Return 04 January 1991
288 - N/A 12 November 1990
169 - Return by a company purchasing its own shares 27 March 1990
AA - Annual Accounts 05 March 1990
395 - Particulars of a mortgage or charge 06 February 1990
288 - N/A 02 February 1990
288 - N/A 31 January 1990
363 - Annual Return 10 January 1990
AA - Annual Accounts 17 March 1989
363 - Annual Return 16 January 1989
CERTNM - Change of name certificate 17 October 1988
CERTNM - Change of name certificate 17 October 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 08 August 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 04 May 1988
395 - Particulars of a mortgage or charge 29 April 1988
395 - Particulars of a mortgage or charge 29 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1988
403a - Declaration of satisfaction in full or in part of a mortgage or charge 21 April 1988
AA - Annual Accounts 15 January 1988
363 - Annual Return 15 January 1988
AA - Annual Accounts 11 March 1987
363 - Annual Return 05 March 1987
288 - N/A 05 September 1986
395 - Particulars of a mortgage or charge 02 September 1986
AA - Annual Accounts 30 June 1986
NEWINC - New incorporation documents 29 July 1976

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 10 July 2008 Outstanding

N/A

Legal mortgage 01 February 1990 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Legal mortgage 25 April 1988 Fully Satisfied

N/A

Mortgage debenture 25 April 1988 Fully Satisfied

N/A

Notice of intended deposit 22 August 1986 Fully Satisfied

N/A

Notice of intended deposit of land certificate (charge without instrument) 16 June 1986 Fully Satisfied

N/A

Debenture 20 February 1986 Fully Satisfied

N/A

Legal mortgage 31 January 1986 Fully Satisfied

N/A

Chattel mortgage. 23 August 1984 Fully Satisfied

N/A

Counter indemnity & charge on deposit 05 March 1984 Fully Satisfied

N/A

Assignable debenture 14 December 1983 Fully Satisfied

N/A

Single debenture 11 November 1983 Fully Satisfied

N/A

Debenture 14 July 1981 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.