UKBizDB.co.uk

EUSTON ROAD LIMITED

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

This company is commonly known as Euston Road Limited. The company was founded 6 years ago and was given the registration number 11233399. The firm's registered office is in BOREHAMWOOD. You can find them at 4 Elstree Way, , Borehamwood, Hertfordshire. This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:EUSTON ROAD LIMITED
Company Number:11233399
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 March 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 41202 - Construction of domestic buildings
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:4 Elstree Way, Borehamwood, Hertfordshire, United Kingdom, WD6 1RN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN

Secretary05 March 2018Active
4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN

Director05 March 2018Active
4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN

Director05 March 2018Active
4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN

Director05 March 2018Active

People with Significant Control

Jrl Property Holdings Limited
Notified on:16 April 2024
Status:Active
Country of residence:England
Address:4, Elstree Way, Borehamwood, England, WD6 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr John James Reddington
Notified on:28 March 2024
Status:Active
Date of birth:September 1972
Nationality:Irish
Country of residence:United Kingdom
Address:4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Kevin William Keegan
Notified on:28 March 2024
Status:Active
Date of birth:May 1963
Nationality:Irish
Country of residence:United Kingdom
Address:4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Jrl Property Holdings Limited
Notified on:28 March 2024
Status:Active
Country of residence:England
Address:4, Elstree Way, Borehamwood, England, WD6 1RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Kevin William Keegan
Notified on:05 March 2018
Status:Active
Date of birth:May 1963
Nationality:Irish
Country of residence:United Kingdom
Address:4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John James Reddington
Notified on:05 March 2018
Status:Active
Date of birth:September 1972
Nationality:Irish
Country of residence:United Kingdom
Address:4, Elstree Way, Borehamwood, United Kingdom, WD6 1RN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-19Change of name

Certificate change of name company.

Download
2024-04-17Persons with significant control

Notification of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-17Persons with significant control

Cessation of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Notification of a person with significant control.

Download
2024-04-16Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Notification of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-12Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Confirmation statement

Confirmation statement with no updates.

Download
2023-12-29Accounts

Accounts with accounts type total exemption full.

Download
2023-03-20Confirmation statement

Confirmation statement with no updates.

Download
2023-03-17Accounts

Accounts with accounts type total exemption full.

Download
2022-03-21Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2020-12-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Accounts

Accounts with accounts type total exemption full.

Download
2019-03-07Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Persons with significant control

Change to a person with significant control.

Download
2018-04-20Capital

Capital allotment shares.

Download
2018-04-10Capital

Capital alter shares subdivision.

Download
2018-04-05Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.