UKBizDB.co.uk

EUSTON REGENERATION PARTNERSHIP LIMITED

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

This company is commonly known as Euston Regeneration Partnership Limited. The company was founded 10 years ago and was given the registration number 08761367. The firm's registered office is in LONDON. You can find them at No.1 London Bridge, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:EUSTON REGENERATION PARTNERSHIP LIMITED
Company Number:08761367
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 November 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:No.1 London Bridge, London, SE1 9BG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Secretary04 November 2013Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director04 November 2013Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director04 November 2013Active
179, Great Portland Street, London, England, W1W 5LS

Director04 November 2013Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director04 November 2013Active
Park House, Greyfriars Road, Cardiff, Wales, CF10 3AF

Director09 December 2015Active
No.1 London Bridge, London, England, SE1 9BG

Director19 September 2014Active

People with Significant Control

Danielle Beissah Katri
Notified on:19 December 2022
Status:Active
Date of birth:June 1962
Nationality:Mexican
Country of residence:Israel
Address:1, Rehov Einstein, Herzlia Pituach, Israel, 46749
Nature of control:
  • Ownership of shares 75 to 100 percent
Michael Martin Hugo Gross
Notified on:19 December 2022
Status:Active
Date of birth:October 1946
Nationality:British
Country of residence:Gibraltar
Address:C/O Hassans International Law Firm Limited, Madison Building, Queensway, Gibraltar, GX111AA
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 (6 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
2023-11-15Confirmation statement

Confirmation statement with no updates.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-13Persons with significant control

Change to a person with significant control.

Download
2023-10-03Accounts

Accounts with accounts type total exemption full.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Persons with significant control

Notification of a person with significant control.

Download
2022-12-28Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-12-22Officers

Termination director company with name termination date.

Download
2022-11-16Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2018-11-23Resolution

Resolution.

Download
2018-11-19Capital

Capital allotment shares.

Download
2018-11-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Accounts

Accounts with accounts type total exemption full.

Download
2017-11-09Confirmation statement

Confirmation statement with updates.

Download
2017-06-05Accounts

Accounts with accounts type full.

Download
2016-11-28Confirmation statement

Confirmation statement with updates.

Download
2016-10-04Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.