EUROTUNNEL DEVELOPMENTS LIMITED

EUROTUNNEL DEVELOPMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameEUROTUNNEL DEVELOPMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 02119268
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of EUROTUNNEL DEVELOPMENTS LIMITED?

    • Development of building projects (41100) / Construction

    Where is EUROTUNNEL DEVELOPMENTS LIMITED located?

    Registered Office Address
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Undeliverable Registered Office AddressNo

    What were the previous names of EUROTUNNEL DEVELOPMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    PRECIS (604) LIMITEDApr 03, 1987Apr 03, 1987

    What are the latest accounts for EUROTUNNEL DEVELOPMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for EUROTUNNEL DEVELOPMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 02, 2026
    Next Confirmation Statement DueJul 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 02, 2025
    OverdueNo

    What are the latest filings for EUROTUNNEL DEVELOPMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Dec 31, 2024

    4 pagesAA

    Confirmation statement made on Jul 02, 2025 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2023

    5 pagesAA

    Confirmation statement made on Jul 02, 2024 with no updates

    3 pagesCS01

    Termination of appointment of Kenneth Morrison as a director on Apr 30, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2022

    4 pagesAA

    Confirmation statement made on Jul 02, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Kenneth Morrison as a director on Mar 31, 2023

    2 pagesAP01

    Termination of appointment of Michael Schuller as a director on Mar 31, 2023

    1 pagesTM01

    Appointment of Ms Stéphanie Sierzputowski as a director on Jul 21, 2023

    2 pagesAP01

    Satisfaction of charge 5 in full

    1 pagesMR04

    Accounts for a dormant company made up to Dec 31, 2021

    5 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    Confirmation statement made on Jul 02, 2022 with no updates

    3 pagesCS01

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Accounts for a dormant company made up to Dec 31, 2020

    5 pagesAA

    Confirmation statement made on Jul 02, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2019

    5 pagesAA

    Confirmation statement made on Jul 02, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Jean-Alexis Charles Henri Souvras as a director on Jun 12, 2020

    1 pagesTM01

    Accounts for a dormant company made up to Dec 31, 2018

    5 pagesAA

    Confirmation statement made on Jul 02, 2019 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Dec 31, 2017

    5 pagesAA

    Confirmation statement made on Sep 08, 2018 with updates

    4 pagesCS01

    Change of details for Groupe Eurotunnel Se as a person with significant control on Apr 18, 2018

    2 pagesPSC05

    Who are the officers of EUROTUNNEL DEVELOPMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SIERZPUTOWSKI, Stéphanie
    31 Chemin Du Beauregard
    62340 Bonningues Les Calais
    31
    France
    Director
    31 Chemin Du Beauregard
    62340 Bonningues Les Calais
    31
    France
    FranceFrench311630930001
    CUNNINGTON, Emma
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Secretary
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    198839990001
    GARNHAM, Severine Pascale
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Secretary
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    156650760001
    GARNHAM, Severine Pascale
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    Secretary
    Harefield Avenue
    SM2 7ND Cheam
    67
    Sutton
    United Kingdom
    French135449130001
    LEONARD, David Jack
    6 Milverton Street
    SE11 4AP London
    Secretary
    6 Milverton Street
    SE11 4AP London
    British30168510001
    MCKEOWN, Richard Edmund
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    Secretary
    4 Water Tower Close
    UB8 1XS Uxbridge
    Middlesex
    British53960850001
    WALKER, Stephen Adrian
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    Secretary
    198 Courthouse Road
    SL6 6HU Maidenhead
    Berkshire
    British13466600001
    CML SECRETARIES LIMITED
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    Secretary
    Piries Place
    RH12 1EH Horsham
    2
    West Sussex
    United Kingdom
    136540030001
    BERTRAND, Alain Henri
    69 Rue Des Quatre Coins
    62100 Calais
    France
    Director
    69 Rue Des Quatre Coins
    62100 Calais
    France
    French56112240001
    BON, Dominique
    15 Rue De La Sabotte
    Marly Le Roi
    78160
    France
    Director
    15 Rue De La Sabotte
    Marly Le Roi
    78160
    France
    French100610510001
    BURGE, Roger Stanley
    Pembroke Cottage Pembroke Gardens
    162a Tonbridge Road
    TN11 9HP Hildenborough
    Kent
    Director
    Pembroke Cottage Pembroke Gardens
    162a Tonbridge Road
    TN11 9HP Hildenborough
    Kent
    British90483700001
    CHAZOT, Georges Christian
    24 Rue Des Reservoirs
    Versailles
    78000
    France
    Director
    24 Rue Des Reservoirs
    Versailles
    78000
    France
    French81520360001
    CHILD, Denis Marsden
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    Director
    Fairways Park Road
    Farnham Royal
    SL2 3BQ Slough
    Buckinghamshire
    United KingdomBritish28502660002
    CORBETT, Peter Graham
    Flat 95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    Director
    Flat 95 Coleherne Court
    Old Brompton Road
    SW5 0ED London
    United KingdomBritish13466620002
    DAX, William Airlie
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    Director
    The Old Post Office
    Village Road Dorney
    SL4 6QW Windsor
    Berkshire
    United KingdomBritish92201720001
    GARNETT, Christopher William Maxwell
    37 Charlwood Road
    Putney
    SW15 1QA London
    Director
    37 Charlwood Road
    Putney
    SW15 1QA London
    EnglandBritish120894870001
    HEMINGWAY, Martin James
    Sandy Hatch Cliff Road
    CT21 5XH Hythe
    Kent
    Director
    Sandy Hatch Cliff Road
    CT21 5XH Hythe
    Kent
    British42817740004
    MACKENZIE, William Edward
    101 Sisters Avenue
    SW11 5SW London
    Director
    101 Sisters Avenue
    SW11 5SW London
    EnglandBritish49385670002
    MALPAS, Robert, Sir
    2 Spencer Park
    Wandsworth
    SW18 2SX London
    Director
    2 Spencer Park
    Wandsworth
    SW18 2SX London
    United KingdomBritish51887950002
    MORRISON, Kenneth
    Ox Lane
    TN30 6PE Tenderden
    L'Hermitage
    Kent
    United Kingdom
    Director
    Ox Lane
    TN30 6PE Tenderden
    L'Hermitage
    Kent
    United Kingdom
    United KingdomBritish311804700001
    MORTON, Robert Alastair Newton, Sir
    115 Clifton Hill
    NW8 0JS London
    Director
    115 Clifton Hill
    NW8 0JS London
    British9647400001
    NOULTON, John David
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    Director
    12 Ladderstile Ride
    KT2 7LP Kingston Upon Thames
    Surrey
    British43725000001
    SAINSON, Pascal Georges Armand
    37 Rue Des Quatre Coins
    FOREIGN 62100 Calais
    France
    Director
    37 Rue Des Quatre Coins
    FOREIGN 62100 Calais
    France
    French95524550001
    SAURY, Georges
    414 Av Delattre De Tessigny
    62100 Calaic
    France
    Director
    414 Av Delattre De Tessigny
    62100 Calaic
    France
    French43686500001
    SCHULLER, Michael
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    EnglandIrish88022740023
    SHIRREFS, Richard
    3 Priory Gardens
    Nunnery Fields
    CT1 3HT Canterbury
    Kent
    Director
    3 Priory Gardens
    Nunnery Fields
    CT1 3HT Canterbury
    Kent
    British68544040002
    SOUVRAS, Jean-Alexis Charles Henri
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    Director
    Uk Terminal, Ashford Road
    Folkestone
    CT18 8XX Kent
    FranceFrench124502190001
    WILSON, David Charles Brooks
    22 Woodley Headland
    Peartree Bridge
    MK6 3PA Milton Keynes
    Director
    22 Woodley Headland
    Peartree Bridge
    MK6 3PA Milton Keynes
    British80409950001

    Who are the persons with significant control of EUROTUNNEL DEVELOPMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Getlink Se
    Rue La Boetie
    Paris
    3
    75008
    France
    Apr 06, 2016
    Rue La Boetie
    Paris
    3
    75008
    France
    No
    Legal FormEuropean Public Listed Company
    Country RegisteredFrance
    Legal AuthorityFrench
    Place RegisteredFrance
    Registration Number483 385 142 Rcs Paris
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0