Get an alert when EUROPEAN ESTATES PLC files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-09-29 (in 4mo)

Last filed for 2025-03-29

Confirmation statement due

2026-11-22 (in 6mo)

Last made up 2025-11-08

Watchouts

None on the register

Cash

£36K

-85.4% lowest in 3 filed years

Net assets

£2M

-59.9% lowest in 3 filed years

Employees

4

0% vs 2024

Profit before tax

-£2M

-48.8% lowest in 3 filed years

Accounts

6-year trend · latest reflected 2025-03-29

Metric Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-29
Turnover £549,479
Operating profit £334,103
Profit before tax £187,564-£1,667,385-£2,480,613
Net profit £187,309-£1,330,070-£2,474,141
Cash £272,507£245,052£35,783
Total assets less current liabilities £12,442,365£12,039,557£9,256,903
Net assets £7,356,489£4,129,484£1,655,343
Equity £7,356,489£4,129,484£1,655,343
Average employees 544
Wages £66,063£73,500£121,500

Values shown as filed in the company's annual accounts. indicates the figure wasn't present under that line item in that period. About these numbers

Ratios

Computed from the line items above — sparklines read oldest → newest

Ratio Trend 2020-03-312021-03-312022-03-312023-03-312024-03-312025-03-29
Operating margin 60.8%
Net margin 34.1%
Return on capital employed 2.7%
Interest cover 2.25x

Margins divide P&L lines by turnover. Gearing is liabilities over total assets. Current ratio is current assets over creditors falling due within one year. Interest cover is operating profit over absolute finance costs. Sector-distribution context coming next.

People

2 active · 13 resigned

Name Role Appointed Born Nationality
GAUL, Hamilton John Alexander Director 2012-04-07 Jun 1992 British
MOUNT, Michael Joseph Director 2016-10-07 Apr 1960 British
Show 13 resigned officers
Name Role Appointed Resigned
CHALMERS, John Gerald William Secretary 2006-01-04 2012-02-13
PAMAR, Jatinder Singh Secretary 2012-03-29 2025-11-19
DRACLIFFE COMPANY SERVICES LIMITED Corporate Secretary 1993-11-24 2006-01-04
CASE, Adam Director 1998-12-14 2000-05-05
CHALMERS, John Gerald William Director 2000-05-05 2012-02-13
DAVIS, Brian Director 1998-12-14 2000-05-05
GAUL, Alexis Harriet Director 1993-11-24 1998-12-14
GAUL, Simon Jeremy Director 2016-05-01 2018-11-15
GAUL, Simon Jeremy Director 1993-11-24 1994-03-21
GRANT, Ian Donald Director 2009-10-17 2016-05-01
MARSHALL, Helen Margaret Director 2000-05-05 2001-10-31
SIMOND, Timothy David Kyrle Director 1994-03-21 1998-12-14
VINE, Harry Walford Director 2001-10-24 2009-10-17

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Mr Hamilton Gaul Individual Shares 50–75% 2016-10-20 Active

Filing timeline

Last 20 of 281 total filings

Date Type Category Description
2026-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-02-13 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-27 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-26 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2026-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date
2026-01-23 MR01 mortgage Mortgage create with deed with charge number charge creation date
2025-12-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-11-19 TM02 officers Termination secretary company with name termination date PDF
2025-11-05 AA accounts Accounts with accounts type full PDF
2025-06-10 AA accounts Accounts with accounts type full PDF
2025-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-06-05 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2025-05-19 AD01 address Change registered office address company with date old address new address PDF
2024-11-28 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-03-19 AA accounts Accounts with accounts type small PDF
2023-12-13 AA01 accounts Change account reference date company previous shortened PDF
2023-11-14 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-27 AA accounts Accounts with accounts type full PDF
2023-03-28 AA01 accounts Change account reference date company previous shortened PDF
2022-11-09 CS01 confirmation-statement Confirmation statement with updates PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
13

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
1

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

FY2024 → FY2025 · period ending 2025-03-29 vs 2024-03-31

Each % is (latest − prior) ÷ |prior| for the line item as filed. Periods don't have to be exactly 12 months apart — a long or short period (typical around incorporation or year-end changes) will distort the comparison. Lines a company doesn't report are omitted. About these numbers

Official Companies House page