UKBizDB.co.uk

EUROVIA MANAGEMENT LIMITED

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

This company is commonly known as Eurovia Management Limited. The company was founded 47 years ago and was given the registration number 01271059. The firm's registered office is in HORSHAM. You can find them at Albion House, Springfield Road, Horsham, West Sussex. This company's SIC code is 42110 - Construction of roads and motorways.

Company Information

Name:EUROVIA MANAGEMENT LIMITED
Company Number:01271059
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 July 1976
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Albion House, Springfield Road, Horsham, West Sussex, RH12 2RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albion House, Springfield Road, Horsham, RH12 2RW

Director17 October 2011Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director14 March 2023Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director19 April 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director16 March 2015Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 January 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 December 2021Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2007Active
Albion House, Springfield Road, Horsham, RH12 2RW

Secretary01 October 2007Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Secretary-Active
19 Woodmancourt, Godalming, GU7 2BT

Secretary08 January 1996Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2007Active
The Captains House 41 Fedden Village, Nore Road, Portishead, BS20 8EJ

Director-Active
Watlings Moat House, Two Mile Ash, Horsham, RH13 7LA

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director23 June 2011Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director17 September 2019Active
7 Tanners Mead, Staplefield, Haywards Heath, RH17 6EH

Director01 November 2001Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 April 2009Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2010Active
The Coach House, The Green Shamley Green, Guildford, GU5 0UA

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director29 June 2015Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 September 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director26 October 2018Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director08 November 2021Active
9 Halyards, Ferry Road Topsham, Exeter, EX3 0JT

Director01 January 2003Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 April 2009Active
21 Ocean Drive, Ferring, Worthing, BN12 5QN

Director-Active
Albion House, Springfield Road, Horsham, England, RH12 2RW

Director09 February 2015Active
Acorn Lodge, Old Brighton Road, Pease Pottage, RH11 9AJ

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 April 2017Active
Wildacres, Bashurst Copse, Itchingfield, RH13 0NZ

Director-Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director03 April 2009Active
1 Chacombe Place, Beaconsfield, HP9 2WS

Director-Active
29 Wyndham Park, Orton Wistow, Peterborough, PE2 6YD

Director01 October 2002Active
Albion House, Springfield Road, Horsham, RH12 2RW

Director01 October 2010Active

People with Significant Control

Vinci Construction Holding Limited
Notified on:01 January 2023
Status:Active
Country of residence:England
Address:Astral House, Imperial Way, Watford, England, WD24 4WW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Eurovia Uk Limited
Notified on:24 December 2016
Status:Active
Country of residence:England
Address:Albion House, Springfield Road, Horsham, England, RH12 2RW
Nature of control:
  • Ownership of shares 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-10Accounts

Accounts with accounts type full.

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-06-29Confirmation statement

Confirmation statement with updates.

Download
2023-04-04Officers

Change person director company with change date.

Download
2023-03-14Officers

Appoint person director company with name date.

Download
2023-02-01Persons with significant control

Cessation of a person with significant control.

Download
2023-02-01Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Change of name

Certificate change of name company.

Download
2023-01-16Change of name

Change of name notice.

Download
2023-01-06Officers

Termination director company with name termination date.

Download
2023-01-04Confirmation statement

Confirmation statement with no updates.

Download
2022-10-19Officers

Termination secretary company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type full.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-10-04Officers

Termination director company with name termination date.

Download
2022-08-01Officers

Termination director company with name termination date.

Download
2022-03-15Officers

Change person director company with change date.

Download
2022-02-22Officers

Change person director company with change date.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-12-07Officers

Appoint person director company with name date.

Download
2021-11-12Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type full.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-05-04Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.