Euro Investments (properties) Limited CARDIFF


Founded in 1985, Euro Investments (properties), classified under reg no. 01972559 is an active company. Currently registered at 239 Tatham Road CF14 5FF, Cardiff the company has been in the business for 39 years. Its financial year was closed on Sun, 31st Mar and its latest financial statement was filed on Friday 31st March 2023. Since Friday 15th July 1994 Euro Investments (properties) Limited is no longer carrying the name Dramah Investments.

Currently there are 3 directors in the the company, namely Derrick P., Sharon S. and June L.. In addition one secretary - Derrick P. - is with the firm. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Vivien P. who worked with the the company until 31 March 1994.

Euro Investments (properties) Limited Address / Contact

Office Address 239 Tatham Road
Office Address2 Llanishen
Town Cardiff
Post code CF14 5FF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01972559
Date of Incorporation Wed, 18th Dec 1985
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 39 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Derrick P.

Position: Secretary

Appointed: 10 July 2023

Derrick P.

Position: Director

Appointed: 28 April 2023

Sharon S.

Position: Director

Appointed: 28 April 2023

June L.

Position: Director

Appointed: 21 May 2008

Vivien P.

Position: Secretary

Resigned: 31 March 1994

John L.

Position: Director

Appointed: 31 March 1994

Resigned: 10 July 2023

John C.

Position: Director

Appointed: 31 March 1994

Resigned: 21 May 2008

John L.

Position: Secretary

Appointed: 31 March 1994

Resigned: 10 July 2023

Vivien P.

Position: Director

Appointed: 18 July 1992

Resigned: 13 September 1992

Christopher P.

Position: Director

Appointed: 18 July 1992

Resigned: 31 March 1994

People with significant control

The list of persons with significant control who own or control the company consists of 4 names. As we identified, there is Sharon S. The abovementioned PSC and has 25-50% shares. The second one in the persons with significant control register is Derrick P. This PSC owns 25-50% shares. The third one is John L., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 75,01-100% shares.

Sharon S.

Notified on 23 November 2023
Nature of control: 25-50% shares

Derrick P.

Notified on 10 July 2023
Nature of control: 25-50% shares

John L.

Notified on 5 December 2019
Ceased on 10 July 2023
Nature of control: 75,01-100% shares

Rosilian Limited

239 Tatham Road, Llanishen, Cardiff, CF14 5FF, Wales

Legal authority Companies Act
Legal form Limited Company
Country registered Wales
Place registered England & Wales
Registration number 02853707
Notified on 6 April 2016
Ceased on 5 December 2019
Nature of control: 75,01-100% shares

Company previous names

Dramah Investments July 15, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand417 8584 148 3305 805 63338 62640 78843 22153 583
Current Assets6 596 3504 148 3305 812 55738 626   
Debtors6 178 492 6 924    
Net Assets Liabilities3 060 8862 985 3702 957 9168 43316 043136 038138 187
Other Debtors  6 924    
Property Plant Equipment2 151 4342 401 009630 634604 346604 186720 512715 410
Other
Accrued Liabilities57 80864 008     
Accrued Liabilities Deferred Income 64 00830 600    
Accumulated Depreciation Impairment Property Plant Equipment62 47446 36557 24032 09232 25232 38032 482
Additions Other Than Through Business Combinations Investment Property Fair Value Model   226 882   
Additions Other Than Through Business Combinations Property Plant Equipment 278 318 226 882   
Amounts Owed By Group Undertakings Participating Interests6 177 500      
Amounts Owed To Group Undertakings Participating Interests3 959 0203 459 0203 429 020    
Average Number Employees During Period222222 
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment2 028 4222 248 767     
Corporation Tax Payable 18 49722 156535251 577
Creditors5 675 8193 552 8753 485 2769 5393 9312 695628 250
Depreciation Rate Used For Property Plant Equipment   25252020
Disposals Decrease In Depreciation Impairment Property Plant Equipment   25 348   
Disposals Investment Property Fair Value Model   220 345   
Disposals Property Plant Equipment  -1 759 500278 318   
Fixed Assets2 151 4352 401 010630 635604 346   
Increase Decrease From Fair Value Adjustment Investment Property Fair Value Model     88 529-5 000
Increase From Depreciation Charge For Year Property Plant Equipment 14 47310 875200160128102
Investment Property Fair Value Model  439 934446 471446 471535 000530 000
Investments111-1   
Investments Fixed Assets 11    
Investments In Group Undertakings  1-1   
Investments In Subsidiaries 11    
Investments In Subsidiaries Measured Fair Value11     
Loans From Directors1 650 000      
Net Current Assets Liabilities920 531595 4552 327 28129 08736 85740 526-574 667
Other Creditors2 8665 22534 1009 0043 6802 695627 673
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 30 582     
Other Disposals Property Plant Equipment 44 852     
Other Provisions Balance Sheet Subtotal 11 095     
Other Taxation Social Security Payable 6 125     
Prepayments Accrued Income992      
Property Plant Equipment Gross Cost2 213 9082 447 374687 874636 438636 438752 892747 892
Provisions For Liabilities Balance Sheet Subtotal      2 556
Taxation Including Deferred Taxation Balance Sheet Subtotal11 08011 095     
Taxation Social Security Payable6 12524 622     
Total Assets Less Current Liabilities3 071 9662 996 4652 957 916633 433641 043761 038140 743
Total Increase Decrease From Revaluations Property Plant Equipment     116 454-5 000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Friday 31st March 2023
filed on: 18th, October 2023
Free Download (8 pages)

Company search

Advertisements