Eurocrest Sub7 Ltd

DataGardener
live
Micro

Eurocrest Sub7 Ltd

09306283Private Limited With Share Capital

Brookway House 2 Nichol Close, Southgate, London, N146JU
Incorporated

11/11/2014

Company Age

11 years

Directors

1

Employees

SIC Code

68209

Risk

low risk

Company Overview

Registration, classification & business activity

Eurocrest Sub7 Ltd (09306283) is a private limited with share capital incorporated on 11/11/2014 (11 years old) and registered in london, N146JU. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Micro
Incorporated 11/11/2014
N146JU

Financial Overview

Total Assets

£4.88M

Liabilities

£2.36M

Net Assets

£2.52M

Est. Turnover

£956.4K

AI Estimated
Unreported
Cash

£61.4K

Key Metrics

1

Directors

1

Shareholders

Board of Directors

1

Charges

5

Registered

2

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

45
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:25-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2025
Gazette Filings Brought Up To Date
Category:Gazette
Date:20-09-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-09-2025
Gazette Notice Compulsory
Category:Gazette
Date:26-08-2025
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-11-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-01-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:22-11-2022
Second Filing Of Confirmation Statement With Made Up Date
Category:Confirmation Statement
Date:19-10-2022
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:13-10-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:11-11-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-07-2021
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:30-06-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-02-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-11-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:22-12-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:11-07-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:17-02-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:01-08-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:18-07-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-07-2016
Accounts With Accounts Type Dormant
Category:Accounts
Date:14-07-2016
Capital Allotment Shares
Category:Capital
Date:19-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:08-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-04-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:08-12-2015
Incorporation Company
Category:Incorporation
Date:11-11-2014

Risk Assessment

low risk

International Score

Accounts

Typetotal exemption full
Due Date31/03/2027
Filing Date25/03/2026
Latest Accounts30/06/2025

Trading Addresses

Brookway House 2 Nichol Close, Southgate, London, N14 6Ju, N146JURegistered
Solar House, 282 Chase Road, London, N146HA

Contact

Brookway House 2 Nichol Close, Southgate, London, N146JU