UKBizDB.co.uk

EUROTUNNEL DEVELOPMENTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Eurotunnel Developments Limited. The company was founded 37 years ago and was given the registration number 02119268. The firm's registered office is in KENT. You can find them at Uk Terminal, Ashford Road, Folkestone, Kent, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EUROTUNNEL DEVELOPMENTS LIMITED
Company Number:02119268
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1987
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L'Hermitage, Ox Lane, Tenderden, United Kingdom, TN30 6PE

Director31 March 2023Active
31, 31 Chemin Du Beauregard, Bonningues Les Calais, France, 62340

Director21 July 2023Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary25 March 2015Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Secretary31 December 2010Active
67, Harefield Avenue, Cheam, United Kingdom, SM2 7ND

Secretary25 January 2005Active
6 Milverton Street, London, SE11 4AP

Secretary01 November 1998Active
4 Water Tower Close, Uxbridge, UB8 1XS

Secretary31 August 1998Active
198 Courthouse Road, Maidenhead, SL6 6HU

Secretary-Active
2, Piries Place, Horsham, United Kingdom, RH12 1EH

Corporate Secretary01 January 2009Active
69 Rue Des Quatre Coins, Calais, France, 62100

Director-Active
15 Rue De La Sabotte, Marly Le Roi, France,

Director14 September 2004Active
Pembroke Cottage Pembroke Gardens, 162a Tonbridge Road, Hildenborough, TN11 9HP

Director01 April 2002Active
24 Rue Des Reservoirs, Versailles, France,

Director01 April 2002Active
Fairways Park Road, Farnham Royal, Slough, SL2 3BQ

Director-Active
Flat 95 Coleherne Court, Old Brompton Road, London, SW5 0ED

Director-Active
The Old Post Office, Village Road Dorney, Windsor, SL4 6QW

Director14 February 1995Active
37 Charlwood Road, Putney, London, SW15 1QA

Director-Active
Sandy Hatch Cliff Road, Hythe, CT21 5XH

Director-Active
101 Sisters Avenue, London, SW11 5SW

Director23 July 1996Active
2 Spencer Park, Wandsworth, London, SW18 2SX

Director29 November 1996Active
115 Clifton Hill, London, NW8 0JS

Director-Active
12 Ladderstile Ride, Kingston Upon Thames, KT2 7LP

Director23 July 1996Active
37 Rue Des Quatre Coins, 62100 Calais, France, FOREIGN

Director19 December 2003Active
414 Av Delattre De Tessigny, 62100 Calaic, France,

Director09 June 1995Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director31 May 2004Active
3 Priory Gardens, Nunnery Fields, Canterbury, CT1 3HT

Director23 September 1997Active
Uk Terminal, Ashford Road, Folkestone, Kent, CT18 8XX

Director30 June 2007Active
22 Woodley Headland, Peartree Bridge, Milton Keynes, MK6 3PA

Director-Active

People with Significant Control

Getlink Se
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:3, Rue La Boetie, Paris, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-12Accounts

Accounts with accounts type dormant.

Download
2023-08-11Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Officers

Appoint person director company with name date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-24Officers

Appoint person director company with name date.

Download
2023-06-27Mortgage

Mortgage satisfy charge full.

Download
2022-10-10Accounts

Accounts with accounts type dormant.

Download
2022-10-04Gazette

Gazette filings brought up to date.

Download
2022-10-03Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Gazette

Gazette notice compulsory.

Download
2021-12-31Accounts

Accounts with accounts type dormant.

Download
2021-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Accounts

Accounts with accounts type dormant.

Download
2020-09-25Confirmation statement

Confirmation statement with no updates.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-07-24Accounts

Accounts with accounts type dormant.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-09-13Accounts

Accounts with accounts type dormant.

Download
2018-09-10Confirmation statement

Confirmation statement with updates.

Download
2018-07-11Persons with significant control

Change to a person with significant control.

Download
2017-12-14Officers

Termination secretary company with name termination date.

Download
2017-09-12Confirmation statement

Confirmation statement with no updates.

Download
2017-07-21Accounts

Accounts with accounts type dormant.

Download
2016-09-20Accounts

Accounts with accounts type dormant.

Download
2016-09-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.