EUSTON ESTATE (GP) LIMITED
Overview
| Company Name | EUSTON ESTATE (GP) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05206350 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EUSTON ESTATE (GP) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is EUSTON ESTATE (GP) LIMITED located?
| Registered Office Address | 1st Floor Sackville House 143-149 Fenchurch Street EC3M 6BN London England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of EUSTON ESTATE (GP) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2572 LIMITED | Aug 16, 2004 | Aug 16, 2004 |
What are the latest accounts for EUSTON ESTATE (GP) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for EUSTON ESTATE (GP) LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for EUSTON ESTATE (GP) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Karen Clark as a secretary on Jan 01, 2026 | 2 pages | AP03 | ||
Termination of appointment of Alexandra Mary Mortimer as a secretary on Dec 31, 2025 | 1 pages | TM02 | ||
Director's details changed for Mr Richard John Anning on Dec 22, 2025 | 2 pages | CH01 | ||
Total exemption full accounts made up to Mar 31, 2025 | 6 pages | AA | ||
Confirmation statement made on Aug 16, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Alexandra Mary Mortimer as a secretary on Sep 02, 2024 | 2 pages | AP03 | ||
Termination of appointment of Katharine Jane Collyer as a secretary on Aug 27, 2024 | 1 pages | TM02 | ||
Termination of appointment of Katharine Jane Collyer as a director on Aug 27, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2023 | 16 pages | AA | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2021 | 16 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Aug 16, 2019 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Mar 31, 2018 | 15 pages | AA | ||
Satisfaction of charge 052063500007 in full | 1 pages | MR04 | ||
Satisfaction of charge 052063500008 in full | 1 pages | MR04 | ||
Satisfaction of charge 2 in full | 2 pages | MR04 | ||
Satisfaction of charge 1 in full | 1 pages | MR04 | ||
Who are the officers of EUSTON ESTATE (GP) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| CLARK, Karen | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | 344114880001 | |||||||
| ANNING, Richard John | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Wales | British | 14073020004 | |||||
| CHILDS, Simon John | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | Wales | British | 78425720001 | |||||
| COLLYER, Katharine Jane | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | British | 139712600001 | ||||||
| CURTIS, Wendy June | Secretary | 136 Henke Court Schooner Way Atlantic Wharf CF10 4EL Cardiff | British | 46982690003 | ||||||
| MORTIMER, Alexandra Mary | Secretary | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | 326957610001 | |||||||
| DWS SECRETARIES LIMITED | Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 98515470001 | |||||||
| TEESLAND SECRETARIAL SERVICES LIMITED | Secretary | 93 George Street EH2 3ES Edinburgh | 90707230001 | |||||||
| COLLYER, Katharine Jane | Director | Greyfriars Road CF10 3AF Cardiff Park House United Kingdom | United Kingdom | British | 139712600002 | |||||
| CURTIS, Wendy June | Director | 136 Henke Court Schooner Way Atlantic Wharf CF10 4EL Cardiff | British | 46982690003 | ||||||
| DI CIACCA, Cesidio Martin | Director | 45 Blairston Avenue G71 8SA Bothwell Lanarkshire | Scotland | British | 1267050001 | |||||
| MCBRIDE, Stephen Paul | Director | Gryffe Main Street Upper Poppleton YO26 6EL York North Yorkshire | United Kingdom | British | 56953000002 | |||||
| MCCABE, Kevin Charles | Director | The White House 13 Deepdale Avenue YO11 2UQ Scarborough North Yorkshire | British | 109250000001 | ||||||
| TANDY, Didier Michel | Director | 9 Warrington Crescent W9 1ED London | England | British | 69909950001 | |||||
| DWS DIRECTORS LTD | Director | Five Chancery Lane Clifford's Inn EC4A 1BU London | 111005580001 | |||||||
| EUROPA DIRECTOR LIMITED | Director | Europa House 20 Esplanade YO11 2AQ Scarborough North Yorkshire | 102560510001 |
Who are the persons with significant control of EUSTON ESTATE (GP) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Sydney & London Properties Limited | Apr 06, 2016 | Sackville House 143-149 Fenchurch Street EC3M 6BN London 1st Floor England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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