Company NameEURO Real Estate Funding Limited
Company StatusActive
Company Number05899908
CategoryPrivate Limited Company
Incorporation Date8 August 2006(17 years, 8 months ago)
Previous NameMinmar (783) Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr Steven Ross Collins
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Bulstrode Street
London
W1U 2JH
Director NameMr Mark Neil Steinberg
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed12 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Secretary NameMr Mark Neil Steinberg
NationalityBritish
StatusCurrent
Appointed12 October 2006(2 months after company formation)
Appointment Duration17 years, 6 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 2 25 Cadogan Square
London
SW1X 0HU
Director NameMrs Niki Maxine Cole
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2023(16 years, 8 months after company formation)
Appointment Duration11 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Upper Berkeley Street
London
W1H 7PE
Director NameChristopher William Duffy
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleCompany Director
Correspondence Address7 The Broadwalk
Northwood
Middlesex
HA6 2XD
Director NameMr Robert Eric Pilcher
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2006(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressShadwalkers Middle Street
Nazeing
Waltham Abbey
Essex
EN9 2LH
Director NameMr Terence Shelby Cole
Date of BirthAugust 1932 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed12 October 2006(2 months after company formation)
Appointment Duration16 years, 6 months (resigned 27 April 2023)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Phillimore Gardens
London
W8 7QE
Director NameMr Bruce Smith Anderson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed03 November 2006(2 months, 3 weeks after company formation)
Appointment Duration3 years, 8 months (resigned 01 July 2010)
RoleCompany Director
Country of ResidenceScotland
Correspondence Address2 Bramdean View
Edinburgh
EH10 6JX
Scotland
Secretary NameClyde Secretaries Limited (Corporation)
StatusResigned
Appointed08 August 2006(same day as company formation)
Correspondence Address51 Eastcheap
London
EC3M 1JP

Location

Registered Address10 Upper Berkeley Street
London
W1H 7PE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardBryanston and Dorset Square
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

310.3k at £0.0001Mr Mark Neil Steinberg
31.03%
Ordinary
310.3k at £0.0001Mr Terence Shelby Cole
31.03%
Ordinary
237.7k at £0.0001Mr Steven Ross Collins
23.77%
Ordinary
141.7k at £0.000110 Ubs Nominees (No.1) LTD
14.17%
Ordinary

Financials

Year2014
Net Worth-£2,633,047
Cash£284
Current Liabilities£2,633,331

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return8 August 2023 (8 months, 2 weeks ago)
Next Return Due22 August 2024 (4 months from now)

Filing History

13 October 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
11 September 2020Confirmation statement made on 8 August 2020 with updates (5 pages)
12 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
13 August 2019Confirmation statement made on 8 August 2019 with updates (5 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
17 August 2018Confirmation statement made on 8 August 2018 with updates (5 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
7 October 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
11 August 2017Notification of Steven Ross Collins as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Notification of Steven Ross Collins as a person with significant control on 6 April 2016 (2 pages)
11 August 2017Confirmation statement made on 8 August 2017 with updates (5 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
12 October 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
2 September 2016Director's details changed for Mr Steven Ross Collins on 17 August 2016 (2 pages)
2 September 2016Director's details changed for Mr Mark Neil Steinberg on 17 August 2016 (2 pages)
2 September 2016Secretary's details changed for Mr Mark Neil Steinberg on 17 August 2016 (1 page)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
12 August 2016Confirmation statement made on 8 August 2016 with updates (7 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
13 October 2015Full accounts made up to 31 December 2014 (12 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
19 August 2015Annual return made up to 8 August 2015 with a full list of shareholders
Statement of capital on 2015-08-19
  • GBP 100
(6 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
9 October 2014Full accounts made up to 31 December 2013 (10 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
15 August 2014Annual return made up to 8 August 2014 with a full list of shareholders
Statement of capital on 2014-08-15
  • GBP 100
(6 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
7 October 2013Full accounts made up to 31 December 2012 (12 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
19 September 2013Annual return made up to 8 August 2013 with a full list of shareholders
Statement of capital on 2013-09-19
  • GBP 100
(6 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
4 October 2012Full accounts made up to 31 December 2011 (10 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
5 September 2012Annual return made up to 8 August 2012 with a full list of shareholders (6 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
4 October 2011Full accounts made up to 31 December 2010 (10 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
6 September 2011Annual return made up to 8 August 2011 with a full list of shareholders (6 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (10 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
17 September 2010Annual return made up to 8 August 2010 with a full list of shareholders (7 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Change of share class name or designation (2 pages)
10 August 2010Sub-division of shares on 1 July 2010 (5 pages)
10 August 2010Sub-division of shares on 1 July 2010 (5 pages)
10 August 2010Particulars of variation of rights attached to shares (2 pages)
10 August 2010Sub-division of shares on 1 July 2010 (5 pages)
14 July 2010Resolutions
  • RES13 ‐ Subdivision 16/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 July 2010Termination of appointment of Bruce Anderson as a director (2 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Sub-division of shares on 16 June 2010 (5 pages)
14 July 2010Resolutions
  • RES13 ‐ Subdivision 16/06/2010
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(36 pages)
14 July 2010Particulars of variation of rights attached to shares (2 pages)
14 July 2010Particulars of variation of rights attached to shares (2 pages)
14 July 2010Sub-division of shares on 16 June 2010 (5 pages)
14 July 2010Change of share class name or designation (2 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Statement of company's objects (2 pages)
14 July 2010Termination of appointment of Bruce Anderson as a director (2 pages)
14 November 2009Full accounts made up to 31 December 2008 (12 pages)
14 November 2009Full accounts made up to 31 December 2008 (12 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
7 September 2009Return made up to 08/08/09; full list of members (4 pages)
26 May 2009Full accounts made up to 31 August 2007 (10 pages)
26 May 2009Full accounts made up to 31 August 2007 (10 pages)
13 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
13 April 2009Accounting reference date extended from 31/08/2008 to 31/12/2008 (1 page)
27 November 2008Return made up to 08/08/08; full list of members (4 pages)
27 November 2008Return made up to 08/08/08; full list of members (4 pages)
12 September 2008Director's change of particulars / bruce anderson / 05/09/2008 (1 page)
12 September 2008Director's change of particulars / bruce anderson / 05/09/2008 (1 page)
14 November 2007Return made up to 08/08/07; full list of members (3 pages)
14 November 2007Return made up to 08/08/07; full list of members (3 pages)
20 September 2007Ad 03/11/06--------- £ si [email protected]=29 £ ic 2/31 (2 pages)
20 September 2007Ad 03/11/06--------- £ si [email protected]=29 £ ic 2/31 (2 pages)
20 September 2007Ad 03/11/06--------- £ si [email protected]=68 £ ic 31/99 (2 pages)
20 September 2007Ad 03/11/06--------- £ si [email protected]=68 £ ic 31/99 (2 pages)
14 December 2006Company name changed minmar (783) LIMITED\certificate issued on 14/12/06 (2 pages)
14 December 2006Company name changed minmar (783) LIMITED\certificate issued on 14/12/06 (2 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(7 pages)
13 December 2006S-div 03/11/06 (1 page)
13 December 2006S-div 03/11/06 (1 page)
1 December 2006New director appointed (2 pages)
1 December 2006New director appointed (2 pages)
23 October 2006Director resigned (1 page)
23 October 2006Secretary resigned (1 page)
23 October 2006New director appointed (10 pages)
23 October 2006Director resigned (1 page)
23 October 2006New secretary appointed;new director appointed (11 pages)
23 October 2006Director resigned (1 page)
23 October 2006New director appointed (10 pages)
23 October 2006Secretary resigned (1 page)
23 October 2006Registered office changed on 23/10/06 from: 51 eastcheap, london, EC3M 1JP (1 page)
23 October 2006Registered office changed on 23/10/06 from: 51 eastcheap, london, EC3M 1JP (1 page)
23 October 2006New secretary appointed;new director appointed (11 pages)
23 October 2006New director appointed (11 pages)
23 October 2006New director appointed (11 pages)
23 October 2006Director resigned (1 page)
8 August 2006Incorporation (29 pages)
8 August 2006Incorporation (29 pages)