Company NameEurocore Pelham Limited
Company StatusActive
Company Number13143322
CategoryPrivate Limited Company
Incorporation Date19 January 2021(3 years, 3 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMrs Heather Carol Day
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Benjamin Roland Mardon
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2021(3 months, 2 weeks after company formation)
Appointment Duration2 years, 11 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameShaun Brian Hose
Date of BirthOctober 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed15 March 2024(3 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Paul Andrew Stanford
Date of BirthMarch 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed19 January 2021(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrand Buildings 1-3 Strand
London
WC2N 5HR
Director NameMr Adam Richard Kowalski
Date of BirthOctober 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 May 2021(3 months, 2 weeks after company formation)
Appointment Duration2 years, 6 months (resigned 16 November 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Albemarle Street
London
W1S 4HQ
Director NameMr Duncan Robert Holmes
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed25 May 2023(2 years, 4 months after company formation)
Appointment Duration9 months, 3 weeks (resigned 15 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, Grand Buildings 1-3 Strand
Trafalgar Square
London
WC2N 5HR

Location

Registered Address7 Albemarle Street
London
W1S 4HQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return18 January 2024 (3 months, 1 week ago)
Next Return Due1 February 2025 (9 months, 1 week from now)

Filing History

12 April 2024Second filing for the termination of Duncan Robert Holmes as a director (4 pages)
26 March 2024Appointment of Shaun Brian Hose as a director on 15 March 2024 (2 pages)
21 March 2024Termination of appointment of Duncan Robert Holmes as a director on 13 March 2024
  • ANNOTATION Clarification a second filed TM01 was registered on 12/04/2024
(2 pages)
20 February 2024Amended accounts for a small company made up to 31 December 2021 (16 pages)
22 January 2024Confirmation statement made on 18 January 2024 with no updates (3 pages)
6 December 2023Termination of appointment of Adam Richard Kowalski as a director on 16 November 2023 (1 page)
26 May 2023Termination of appointment of Paul Andrew Stanford as a director on 25 May 2023 (1 page)
26 May 2023Appointment of Mr Duncan Robert Holmes as a director on 25 May 2023 (2 pages)
18 January 2023Confirmation statement made on 18 January 2023 with no updates (3 pages)
17 November 2022Total exemption full accounts made up to 31 December 2021 (13 pages)
25 January 2022Confirmation statement made on 18 January 2022 with no updates (3 pages)
14 September 2021Current accounting period shortened from 31 January 2022 to 31 December 2021 (1 page)
13 May 2021Appointment of Mr Benjamin Roland Mardon as a director on 5 May 2021 (2 pages)
13 May 2021Appointment of Mr Adam Richard Kowalski as a director on 5 May 2021 (2 pages)
26 March 2021Statement of company's objects (2 pages)
26 March 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
26 March 2021Memorandum and Articles of Association (23 pages)
19 January 2021Incorporation
Statement of capital on 2021-01-19
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)