ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Euston Regeneration Partnership Limited

Euston Regeneration Partnership Limited is an active company incorporated on 4 November 2013 with the registered office located in London, City of London. Euston Regeneration Partnership Limited was registered 11 years ago.
Status
Active
Active since incorporation
Company No
08761367
Private limited company
Age
11 years
Incorporated 4 November 2013
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 4 November 2024 (10 months ago)
Next confirmation dated 4 November 2025
Due by 18 November 2025 (2 months remaining)
Last change occurred 5 years ago
Accounts
Due Soon
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 30 September 2025 (22 days remaining)
Contact
Address
1st Floor Sackville House
143-149 Fenchurch Street
London
EC3M 6BL
England
Address changed on 15 Jul 2024 (1 year 1 month ago)
Previous address was No.1 London Bridge London SE1 9BG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
2
Director • Charterd Accountant • British • Lives in UK • Born in Aug 1957
Director • Chartered Surveyor • British • Lives in Wales • Born in Jan 1953
Secretary • British
Danielle Beissah Katri
PSC • Mexican • Lives in Israel • Born in Jun 1962
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Gross-Hill Properties Limited
Richard John Anning and Simon John Childs are mutual people.
Active
Sydney & London Properties Limited
Richard John Anning and Simon John Childs are mutual people.
Active
Euston Estate (GP) Limited
Richard John Anning and Simon John Childs are mutual people.
Active
Euston Estate (No. 1) Limited
Richard John Anning and Simon John Childs are mutual people.
Active
Gross-Hill Management Services Limited
Simon John Childs is a mutual person.
Active
Sydney & Tavistock Properties Limited
Simon John Childs is a mutual person.
Active
Beech Properties Limited
Simon John Childs is a mutual person.
Active
Cefn Estates Limited
Simon John Childs is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£41.88K
Increased by £20.94K (+100%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£43.29K
Increased by £21.22K (+96%)
Total Liabilities
-£1.8M
Increased by £383.43K (+27%)
Net Assets
-£1.76M
Decreased by £362.21K (+26%)
Debt Ratio (%)
4156%
Decreased by 2259.42% (-35%)
Latest Activity
Confirmation Submitted
9 Months Ago on 14 Nov 2024
Michael Martin Hugo Gross (PSC) Details Changed
9 Months Ago on 14 Nov 2024
Mr Richard John Anning Details Changed
10 Months Ago on 4 Nov 2024
Michael Martin Hugo Gross (PSC) Details Changed
10 Months Ago on 4 Nov 2024
Full Accounts Submitted
12 Months Ago on 12 Sep 2024
Alexandra Mary Mortimer Appointed
1 Year Ago on 2 Sep 2024
Katharine Jane Collyer Resigned
1 Year Ago on 27 Aug 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 9 Months Ago on 15 Nov 2023
Danielle Beissah Katri (PSC) Details Changed
1 Year 11 Months Ago on 23 Sep 2023
Get Credit Report
Discover Euston Regeneration Partnership Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Change of details for Michael Martin Hugo Gross as a person with significant control on 14 November 2024
Submitted on 14 Nov 2024
Confirmation statement made on 4 November 2024 with no updates
Submitted on 14 Nov 2024
Director's details changed for Mr Richard John Anning on 4 November 2024
Submitted on 6 Nov 2024
Change of details for Michael Martin Hugo Gross as a person with significant control on 4 November 2024
Submitted on 5 Nov 2024
Total exemption full accounts made up to 31 December 2023
Submitted on 12 Sep 2024
Appointment of Alexandra Mary Mortimer as a secretary on 2 September 2024
Submitted on 9 Sep 2024
Termination of appointment of Katharine Jane Collyer as a secretary on 27 August 2024
Submitted on 5 Sep 2024
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 15 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 4 November 2023 with no updates
Submitted on 15 Nov 2023
Change of details for Danielle Beissah Katri as a person with significant control on 23 September 2023
Submitted on 14 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year