EUSTON REGENERATION PARTNERSHIP LIMITED

EUSTON REGENERATION PARTNERSHIP LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameEUSTON REGENERATION PARTNERSHIP LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 08761367
    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 REGENERATION PARTNERSHIP LIMITED?

    • Management of real estate on a fee or contract basis (68320) / Real estate activities

    Where is EUSTON REGENERATION PARTNERSHIP LIMITED located?

    Registered Office Address
    1st Floor Sackville House
    143-149 Fenchurch Street
    EC3M 6BL London
    England
    Undeliverable Registered Office AddressNo

    What are the latest accounts for EUSTON REGENERATION PARTNERSHIP 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 EUSTON REGENERATION PARTNERSHIP LIMITED?

    Last Confirmation Statement Made Up ToNov 04, 2026
    Next Confirmation Statement DueNov 18, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 04, 2025
    OverdueNo

    What are the latest filings for EUSTON REGENERATION PARTNERSHIP 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

    Change of details for Danielle Beissah Katri as a person with significant control on Nov 18, 2025

    2 pagesPSC04

    Confirmation statement made on Nov 04, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2024

    10 pagesAA

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Change of details for Michael Martin Hugo Gross as a person with significant control on Nov 14, 2024

    2 pagesPSC04

    Director's details changed for Mr Richard John Anning on Nov 04, 2024

    2 pagesCH01

    Change of details for Michael Martin Hugo Gross as a person with significant control on Nov 04, 2024

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2023

    10 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

    Registered office address changed from No.1 London Bridge London SE1 9BG to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on Jul 15, 2024

    1 pagesAD01

    Confirmation statement made on Nov 04, 2023 with no updates

    3 pagesCS01

    Change of details for Danielle Beissah Katri as a person with significant control on Sep 23, 2023

    2 pagesPSC04

    Change of details for Danielle Beissah Katri as a person with significant control on Sep 23, 2023

    2 pagesPSC04

    Total exemption full accounts made up to Dec 31, 2022

    11 pagesAA

    Notification of Michael Martin Hugo Gross as a person with significant control on Dec 19, 2022

    2 pagesPSC01

    Notification of Danielle Beissah Katri as a person with significant control on Dec 19, 2022

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Dec 28, 2022

    2 pagesPSC09

    Termination of appointment of David John Gratiaen Partridge as a director on Dec 19, 2022

    1 pagesTM01

    Termination of appointment of Kenneth Wong as a director on Dec 19, 2022

    1 pagesTM01

    Confirmation statement made on Nov 04, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Dec 31, 2021

    11 pagesAA

    Who are the officers of EUSTON REGENERATION PARTNERSHIP 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
    344115270001
    ANNING, Richard John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    WalesBritish14073020004
    CHILDS, Simon John
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    WalesBritish78425720001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    British182928520001
    MORTIMER, Alexandra Mary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    Secretary
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    United Kingdom
    326957570001
    CLAYDON, Katherine Maria
    Great Portland Street
    W1W 5LS London
    179
    England
    Director
    Great Portland Street
    W1W 5LS London
    179
    England
    EnglandBritish58204010001
    COLLYER, Katharine Jane
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    United KingdomBritish139712600002
    PARTRIDGE, David John Gratiaen
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    Director
    Greyfriars Road
    CF10 3AF Cardiff
    Park House
    Wales
    United KingdomBritish41215410019
    WONG, Kenneth
    SE1 9BG London
    No.1 London Bridge
    England
    Director
    SE1 9BG London
    No.1 London Bridge
    England
    United StatesAmerican192002180001

    Who are the persons with significant control of EUSTON REGENERATION PARTNERSHIP LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Danielle Beissah Katri
    Apartment 1
    4674901 Herzlia
    Albert Einstein 1
    Israel
    Dec 19, 2022
    Apartment 1
    4674901 Herzlia
    Albert Einstein 1
    Israel
    No
    Nationality: Mexican
    Country of Residence: Israel
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    Michael Martin Hugo Gross
    Unit B 66/1 Main Street
    GX11 1AA Gibraltar
    C/O Knightsbridge Incorporations
    Gibraltar
    Dec 19, 2022
    Unit B 66/1 Main Street
    GX11 1AA Gibraltar
    C/O Knightsbridge Incorporations
    Gibraltar
    No
    Nationality: British
    Country of Residence: Gibraltar
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    What are the latest statements on persons with significant control for EUSTON REGENERATION PARTNERSHIP LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Nov 04, 2016Dec 19, 2022The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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