EURO PROPERTY INVESTMENTS LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
EURO PROPERTY INVESTMENTS LIMITED is a Private Limited Company from BIRMINGHAM and has the status: Active.
EURO PROPERTY INVESTMENTS LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: 02861582. The accounts status is GROUP and accounts are next due on 30/09/2024.
EURO PROPERTY INVESTMENTS LIMITED was incorporated 30 years ago on 12/10/1993 and has the registered number: 02861582. The accounts status is GROUP and accounts are next due on 30/09/2024.
EURO PROPERTY INVESTMENTS LIMITED - BIRMINGHAM
This company is listed in the following categories:
68100 - Buying and selling of own real estate
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
20 BRICKFIELD ROAD
BIRMINGHAM
WEST MIDLANDS
B25 8HE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
01/12/2023 | 15/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MARGHUB AHMED SHAIKH | Apr 1955 | British | Director | 2019-01-19 | CURRENT |
MR GRAEME TIMOTHY MASCALL | Oct 1974 | British | Director | 2021-03-15 | CURRENT |
MR QADIR AHMED | Apr 1957 | British | Director | 2020-01-22 | CURRENT |
MR IBRAHIM MAJID | Jun 1995 | British | Director | 2019-03-28 UNTIL 2020-01-30 | RESIGNED |
AFZAL MAJID ALIMAHOMED | Jul 1964 | British | Secretary | 2008-10-01 UNTIL 2012-12-13 | RESIGNED |
MISS CHERYL CAWOOD | Secretary | 2019-01-19 UNTIL 2022-08-24 | RESIGNED | ||
MR SUBEER ELMI | Secretary | 2022-08-24 UNTIL 2022-08-24 | RESIGNED | ||
AFZAL MAJID ALIMAHOMED | Jul 1964 | British | Secretary | 1993-10-12 UNTIL 1999-05-05 | RESIGNED |
MISS HARJINDER GILL | British | Secretary | 1999-05-05 UNTIL 2008-10-01 | RESIGNED | |
MR MARGHUB AHMED SHAIKH | Secretary | 2015-06-02 UNTIL 2019-01-21 | RESIGNED | ||
MRS SAMANTHA GILLIAN SIMPSON | Secretary | 2012-12-13 UNTIL 2015-06-02 | RESIGNED | ||
MR CHARLES GEOFFREY WHITTAKER | Apr 1970 | British | Director | 2016-10-25 UNTIL 2020-01-30 | RESIGNED |
MR DAVID LESLIE SMITH | Nov 1953 | British | Director | 2015-07-30 UNTIL 2017-02-09 | RESIGNED |
MR TARIQ MAHMOOD | Sep 1972 | British | Director | 2017-07-28 UNTIL 2019-01-21 | RESIGNED |
SHABIR MAJID | Jul 1969 | British | Director | 1993-10-12 UNTIL 2016-12-12 | RESIGNED |
MR AFZAL ALIMAHOMED MAJID | Jul 1964 | British | Director | 2016-12-12 UNTIL 2017-01-24 | RESIGNED |
MR ABDUL MAJID ALIMAHOMED | Sep 1939 | British | Director | 1993-10-12 UNTIL 2003-02-27 | RESIGNED |
MR MARTIN PETER HIGSON | Oct 1953 | British | Director | 2016-10-13 UNTIL 2017-07-06 | RESIGNED |
MR ABDUL KADIR FAZAL | Dec 1985 | British | Director | 2019-03-28 UNTIL 2020-01-30 | RESIGNED |
AFZAL MAJID ALIMAHOMED | Jul 1964 | British | Director | 1993-10-12 UNTIL 2016-12-12 | RESIGNED |
PAUL STEPHEN WINDLE | Jun 1965 | British | Director | 2020-01-30 UNTIL 2020-07-31 | RESIGNED |
SWIFT INCORPORATIONS LIMITED | Corporate Nominee Secretary | 1993-10-12 UNTIL 1993-10-12 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Shabir Majid Alimahomed | 2023-09-18 | 7/1969 | Birmingham West Midlands | Ownership of shares 25 to 50 percent |
Mr Afzal Majid Alimahomed | 2016-04-06 | 7/1964 | Birmingham West Midlands | Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EURO_PROPERTY_INVESTMENTS - Accounts | 2023-09-30 | 31-12-2022 | £1,064,308 Cash £107,438,611 equity |
EURO_PROPERTY_INVESTMENTS - Accounts | 2022-09-30 | 31-12-2021 | £1,580,017 Cash £106,036,682 equity |