Europride Properties Limited LIVERPOOL


Founded in 1993, Europride Properties, classified under reg no. 02799157 is an active company. Currently registered at 3 Freshfield Road L37 3JA, Liverpool the company has been in the business for 31 years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on Tue, 31st Jan 2023.

At present there are 2 directors in the the firm, namely Angela H. and Paul H.. In addition one secretary - Angela H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Europride Properties Limited Address / Contact

Office Address 3 Freshfield Road
Office Address2 Formby
Town Liverpool
Post code L37 3JA
Country of origin United Kingdom

Company Information / Profile

Registration Number 02799157
Date of Incorporation Fri, 12th Mar 1993
Industry Other letting and operating of own or leased real estate
End of financial Year 31st January
Company age 31 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Tue, 26th Mar 2024 (2024-03-26)
Last confirmation statement dated Sun, 12th Mar 2023

Company staff

Angela H.

Position: Director

Appointed: 02 July 2020

Paul H.

Position: Director

Appointed: 13 December 2004

Angela H.

Position: Secretary

Appointed: 13 December 2004

Benjamin P.

Position: Secretary

Appointed: 22 August 2002

Resigned: 13 December 2004

Suzanne W.

Position: Director

Appointed: 24 December 2001

Resigned: 13 December 2004

Benjamin P.

Position: Director

Appointed: 24 December 2001

Resigned: 13 December 2004

Amy P.

Position: Director

Appointed: 24 December 2001

Resigned: 13 December 2004

John P.

Position: Secretary

Appointed: 27 October 1995

Resigned: 20 November 2001

John P.

Position: Director

Appointed: 02 April 1993

Resigned: 20 November 2001

Victoria P.

Position: Director

Appointed: 02 April 1993

Resigned: 27 October 1995

Victoria P.

Position: Secretary

Appointed: 02 April 1993

Resigned: 27 October 1995

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 12 March 1993

Resigned: 02 April 1993

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 12 March 1993

Resigned: 02 April 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we identified, there is Paul H. The abovementioned PSC and has 25-50% shares.

Paul H.

Notified on 1 January 2017
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-312022-01-312023-01-312024-01-31
Balance Sheet
Cash Bank On Hand3 4132 8126 00410 41629 86648 83061 28587 70199 305
Current Assets12 50216 0176 004      
Debtors9 08913 205       
Other Debtors9 08913 205       
Property Plant Equipment167 539160 585464 509458 103451 911445 900454 964455 469454 836
Other
Accumulated Depreciation Impairment Property Plant Equipment107 405114 359121 017127 423133 615139 626145 482151 207156 820
Administrative Expenses11 6799 4968 7098 7799 17111 15212 98611 89518 302
Average Number Employees During Period 11111122
Creditors21 13820 83522 72120 57119 96014 97914 79715 7697 675
Depreciation Expense Property Plant Equipment7 3026 9546 6586 4066 1926 0115 8565 7255 613
Increase From Depreciation Charge For Year Property Plant Equipment 6 9546 6586 4066 1926 0115 8565 7255 613
Interest Payable Similar Charges Finance Costs    109 54214
Net Current Assets Liabilities-8 636-4 818-16 717-10 1559 90633 85146 48871 93291 630
Operating Profit Loss   32 36133 90926 33845 07436 37529 818
Other Creditors10 44011 46714 41011 90511 0437 534510822630
Other Taxation Social Security Payable7 2638 0687 0117 3667 6176 14512 98713 6475 745
Payments Received On Account1 8951 3001 3001 3001 3001 3001 3001 3001 300
Profit Loss21 74825 316333 50224 99526 28220 18438 23229 51623 859
Profit Loss On Ordinary Activities Before Tax29 01133 384340 51332 36133 89926 32945 07436 32129 604
Property Plant Equipment Gross Cost274 944274 944585 526585 526585 526585 526600 446606 676611 656
Tax Tax Credit On Profit Or Loss On Ordinary Activities7 2638 0687 0117 3667 6176 1456 8426 8055 745
Total Assets Less Current Liabilities158 903155 767447 792447 948461 817479 751501 452527 401546 466
Total Increase Decrease From Revaluations Property Plant Equipment  310 582   14 9206 2304 980
Trade Creditors Trade Payables1 540        
Turnover Revenue40 69042 88038 64041 14043 08037 49043 14042 04043 140

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Tue, 31st Jan 2023
filed on: 17th, October 2023
Free Download (9 pages)

Company search