Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eurotech Environmental (Property) Limited
Eurotech Environmental (Property) Limited is an active company incorporated on 1 September 2022 with the registered office located in Fareham, Hampshire. Eurotech Environmental (Property) Limited was registered 3 years ago.
Watch Company
Status
Active
Active since
incorporation
Company No
14330798
Private limited company
Age
3 years
Incorporated
1 September 2022
Size
Micro
Turnover is under
£1M
Under
10 employees
Confirmation
Submitted
Dated
4 June 2025
(3 months ago)
Next confirmation dated
4 June 2026
Due by
18 June 2026
(9 months remaining)
Last change occurred
3 months ago
Accounts
Submitted
For period
1 Jan
⟶
31 Dec 2024
(1 year)
Accounts type is
Total Exemption Full
Next accounts for period
31 December 2025
Due by
30 September 2026
(1 year remaining)
Learn more about Eurotech Environmental (Property) Limited
Contact
Address
Fusion 3 1200 Parkway
Solent Business Park
Whiteley, Fareham
Hampshire
PO15 7AD
England
Address changed on
30 Oct 2024
(10 months ago)
Previous address was
14 London Road Newark Nottinghamshire NG24 1TW United Kingdom
Companies in PO15 7AD
Telephone
Unreported
Email
Unreported
Website
Eurotechwastetreatment.com
See All Contacts
People
Officers
7
Shareholders
1
Controllers (PSC)
1
Reza Sotoudeh
Director • Secretary • British • Lives in UK • Born in Sep 1979
Stephen Roger John Hicks
Director • British • Lives in UK • Born in Oct 1971
Neil Richards
Director • British • Lives in UK • Born in May 1956
Heather Margaret Trewman Gould
Director • British • Lives in England • Born in Aug 1941
Jennifer Carella Cartmell
Director • British • Lives in England • Born in Aug 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Eurotech Environmental Limited
Neil Richards, Stephen Roger John Hicks, and 4 more are mutual people.
Active
Eurotech Environmental (Holdings) Limited
Heather Margaret Trewman Gould, Neil Richards, and 4 more are mutual people.
Active
Eurotech Tanker Services Ltd
Neil Richards, Stephen Roger John Hicks, and 3 more are mutual people.
Active
Eurotech Environmental Tanker Services Ltd
Neil Richards, Stephen Roger John Hicks, and 3 more are mutual people.
Active
Eurotech Waste Treatment Limited
Heather Margaret Trewman Gould, Neil Richards, and 3 more are mutual people.
Active
Cleansing Service Group (Recovery) Limited
Neil Richards, Jennifer Carella Cartmell, and 2 more are mutual people.
Active
Lancashire Tar Distillers Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
Hutchinson Environmental Solutions Limited
Jennifer Carella Cartmell, Reza Sotoudeh, and 1 more are mutual people.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2023–2024)
Period Ended
31 Dec 2024
For period
31 Dec
⟶
31 Dec 2024
Traded for
12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£3.26M
Increased by £755.82K (+30%)
Total Liabilities
-£756.14K
Increased by £756.14K (%)
Net Assets
£2.5M
Decreased by £320 (-0%)
Debt Ratio (%)
23%
Increased by 23.22% (%)
See 10 Year Full Financials
Latest Activity
Full Accounts Submitted
1 Month Ago on 30 Jul 2025
Neil Richards Resigned
2 Months Ago on 30 Jun 2025
Heather Margaret Trewman Gould Resigned
2 Months Ago on 30 Jun 2025
Confirmation Submitted
3 Months Ago on 4 Jun 2025
Reza Sotoudeh Appointed
10 Months Ago on 28 Oct 2024
Mr Reza Sotoudeh Appointed
10 Months Ago on 28 Oct 2024
Mrs Jennifer Carella Cartmell Appointed
10 Months Ago on 28 Oct 2024
Stephen Roger John Hicks Appointed
10 Months Ago on 28 Oct 2024
Mr Neil Richards Appointed
10 Months Ago on 28 Oct 2024
Mrs Heather Margaret Trewman Gould Appointed
10 Months Ago on 28 Oct 2024
Get Alerts
Get Credit Report
Discover Eurotech Environmental (Property) Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Total exemption full accounts made up to 31 December 2024
Submitted on 30 Jul 2025
Termination of appointment of Heather Margaret Trewman Gould as a director on 30 June 2025
Submitted on 15 Jul 2025
Termination of appointment of Neil Richards as a director on 30 June 2025
Submitted on 15 Jul 2025
Confirmation statement made on 4 June 2025 with updates
Submitted on 4 Jun 2025
Resolutions
Submitted on 3 Nov 2024
Termination of appointment of Christopher Owen Banks as a director on 28 October 2024
Submitted on 30 Oct 2024
Appointment of Mrs Jennifer Carella Cartmell as a director on 28 October 2024
Submitted on 30 Oct 2024
Appointment of Mr Reza Sotoudeh as a director on 28 October 2024
Submitted on 30 Oct 2024
Cessation of Christopher Owen Banks as a person with significant control on 28 October 2024
Submitted on 30 Oct 2024
Notification of Cleansing Service Group Limited as a person with significant control on 28 October 2024
Submitted on 30 Oct 2024
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs