EUSTON ESTATE (GP) LIMITED

EUSTON ESTATE (GP) LIMITED

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

    Company NameEUSTON ESTATE (GP) LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05206350
    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 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 AddressNo

    What were the previous names of EUSTON ESTATE (GP) LIMITED?

    Previous Company Names
    Company NameFromUntil
    DWSCO 2572 LIMITEDAug 16, 2004Aug 16, 2004

    What are the latest accounts for EUSTON ESTATE (GP) LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for EUSTON ESTATE (GP) LIMITED?

    Last Confirmation Statement Made Up ToAug 16, 2026
    Next Confirmation Statement DueAug 30, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToAug 16, 2025
    OverdueNo

    What are the latest filings for EUSTON ESTATE (GP) LIMITED?

    Filings
    DateDescriptionDocumentType

    Appointment of Karen Clark as a secretary on Jan 01, 2026

    2 pagesAP03

    Termination of appointment of Alexandra Mary Mortimer as a secretary on Dec 31, 2025

    1 pagesTM02

    Director's details changed for Mr Richard John Anning on Dec 22, 2025

    2 pagesCH01

    Total exemption full accounts made up to Mar 31, 2025

    6 pagesAA

    Confirmation statement made on Aug 16, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    7 pagesAA

    Appointment of Alexandra Mary Mortimer as a secretary on Sep 02, 2024

    2 pagesAP03

    Termination of appointment of Katharine Jane Collyer as a secretary on Aug 27, 2024

    1 pagesTM02

    Termination of appointment of Katharine Jane Collyer as a director on Aug 27, 2024

    1 pagesTM01

    Confirmation statement made on Aug 16, 2024 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2023

    16 pagesAA

    Confirmation statement made on Aug 16, 2023 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2022

    16 pagesAA

    Confirmation statement made on Aug 16, 2022 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2021

    16 pagesAA

    Confirmation statement made on Aug 16, 2021 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2020

    15 pagesAA

    Confirmation statement made on Aug 16, 2020 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2019

    15 pagesAA

    Confirmation statement made on Aug 16, 2019 with no updates

    3 pagesCS01

    Group of companies' accounts made up to Mar 31, 2018

    15 pagesAA

    Satisfaction of charge 052063500007 in full

    1 pagesMR04

    Satisfaction of charge 052063500008 in full

    1 pagesMR04

    Satisfaction of charge 2 in full

    2 pagesMR04

    Satisfaction of charge 1 in full

    1 pagesMR04

    Who are the officers of EUSTON ESTATE (GP) LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    CLARK, Karen
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    344114880001
    ANNING, Richard John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    WalesBritish14073020004
    CHILDS, Simon John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    WalesBritish78425720001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    British139712600001
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Secretary
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    MORTIMER, Alexandra Mary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    326957610001
    DWS SECRETARIES LIMITED
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    Secretary
    Five Chancery Lane
    Cliffords Inn
    EC4A 1BU London
    98515470001
    TEESLAND SECRETARIAL SERVICES LIMITED
    93 George Street
    EH2 3ES Edinburgh
    Secretary
    93 George Street
    EH2 3ES Edinburgh
    90707230001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    United KingdomBritish139712600002
    CURTIS, Wendy June
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    Director
    136 Henke Court
    Schooner Way Atlantic Wharf
    CF10 4EL Cardiff
    British46982690003
    DI CIACCA, Cesidio Martin
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    Director
    45 Blairston Avenue
    G71 8SA Bothwell
    Lanarkshire
    ScotlandBritish1267050001
    MCBRIDE, Stephen Paul
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    Director
    Gryffe Main Street
    Upper Poppleton
    YO26 6EL York
    North Yorkshire
    United KingdomBritish56953000002
    MCCABE, Kevin Charles
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    Director
    The White House
    13 Deepdale Avenue
    YO11 2UQ Scarborough
    North Yorkshire
    British109250000001
    TANDY, Didier Michel
    9 Warrington Crescent
    W9 1ED London
    Director
    9 Warrington Crescent
    W9 1ED London
    EnglandBritish69909950001
    DWS DIRECTORS LTD
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    Director
    Five Chancery Lane
    Clifford's Inn
    EC4A 1BU London
    111005580001
    EUROPA DIRECTOR LIMITED
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    Director
    Europa House
    20 Esplanade
    YO11 2AQ Scarborough
    North Yorkshire
    102560510001

    Who are the persons with significant control of EUSTON ESTATE (GP) LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Sydney & London Properties Limited
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    Apr 06, 2016
    Sackville House
    143-149 Fenchurch Street
    EC3M 6BN London
    1st Floor
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredEngland And Wales
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House, Cardiff
    Registration Number2124766
    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.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of 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