Background WavePink WaveYellow Wave

EUSTON ESTATE TRUST COMPANY NO.2 LIMITED (07024418)

EUSTON ESTATE TRUST COMPANY NO.2 LIMITED (07024418) is an active UK company. incorporated on 20 September 2009. with registered office in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. EUSTON ESTATE TRUST COMPANY NO.2 LIMITED has been registered for 16 years. Current directors include CHILDERHOUSE, Robert Peter, CHURCH, Rupert Oliver St. Johnston, MONKS, Ian Mighell and 2 others.

Company Number
07024418
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 September 2009
Age
16 years
Address
Estate Office, Thetford, IP24 2QP
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
CHILDERHOUSE, Robert Peter, CHURCH, Rupert Oliver St. Johnston, MONKS, Ian Mighell, TOLLEMACHE, Edward John Hugo, The Honourable, VON-WESTENHOLZ, Nicholas Anthony Philip
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON ESTATE TRUST COMPANY NO.2 LIMITED

EUSTON ESTATE TRUST COMPANY NO.2 LIMITED is an active company incorporated on 20 September 2009 with the registered office located in Thetford. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. EUSTON ESTATE TRUST COMPANY NO.2 LIMITED was registered 16 years ago.(SIC: 99999)

Status

active

Active since 16 years ago

Company No

07024418

PRIVATE-LIMITED-GUARANT-NSC Company

Age

16 Years

Incorporated 20 September 2009

Size

N/A

Accounts

ARD: 30/9

Up to Date

11 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 6 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Dormant

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 21 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

Estate Office Euston Thetford, IP24 2QP,

Previous Addresses

Estate Office Euston Thetford Norfolk IP24 2QP
From: 8 December 2009To: 8 December 2009
1 St James Court Whitefriars Norwich Norfolk NR3 1RU
From: 20 September 2009To: 8 December 2009
Timeline

30 key events • 2009 - 2024

Funding Officers Ownership
Company Founded
Sept 09
Director Left
Dec 09
Director Left
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Joined
Dec 09
Director Left
Mar 11
Loan Secured
Jun 15
Loan Secured
Jun 15
Loan Secured
Jun 15
Director Joined
Jul 16
Director Left
Jul 16
Owner Exit
Sept 18
New Owner
Sept 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Owner Exit
Dec 18
Director Joined
Dec 18
New Owner
Dec 18
New Owner
Dec 18
New Owner
Dec 18
Director Left
Dec 18
Director Left
Feb 23
Director Joined
Feb 23
Director Joined
Feb 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Owner Exit
Mar 23
Director Joined
Oct 24
0
Funding
15
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

CHILDERHOUSE, Robert Peter

Active
Euston, ThetfordIP24 2QP
Born May 1979
Director
Appointed 30 Sept 2024

CHURCH, Rupert Oliver St. Johnston

Active
Euston, ThetfordIP24 2QP
Born September 1977
Director
Appointed 03 Dec 2018

MONKS, Ian Mighell

Active
Euston, ThetfordIP24 2QP
Born October 1960
Director
Appointed 02 Dec 2022

TOLLEMACHE, Edward John Hugo, The Honourable

Active
Euston, ThetfordIP24 2QP
Born May 1976
Director
Appointed 02 Dec 2022

VON-WESTENHOLZ, Nicholas Anthony Philip

Active
Euston, ThetfordIP24 2QP
Born November 1975
Director
Appointed 12 Jul 2016

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Secretary
Appointed 20 Sept 2009
Resigned 31 Aug 2010

CAMERON, Donald Andrew John, Younger Of Lochiel

Resigned
Euston, ThetfordIP24 2QP
Born November 1976
Director
Appointed 04 Dec 2009
Resigned 10 Dec 2018

KESWICK, John Chippendale Lindley, Sir

Resigned
Euston, ThetfordIP24 2QP
Born February 1940
Director
Appointed 04 Dec 2009
Resigned 14 Dec 2010

MONSON, John Guy Elmhirst

Resigned
Euston, ThetfordIP24 2QP
Born September 1962
Director
Appointed 04 Dec 2009
Resigned 02 Dec 2022

POOLEY, Maureen

Resigned
12 Lodge Lane, NorwichNR6 7HG
Born October 1946
Director
Appointed 20 Sept 2009
Resigned 04 Dec 2009

PRENTICE, Mary

Resigned
79 Plantsman Close, NorwichNR2 2NJ
Born October 1979
Director
Appointed 20 Sept 2009
Resigned 04 Dec 2009

WILLS, Christopher Aubrey Hamilton

Resigned
Euston, ThetfordIP24 2QP
Born February 1953
Director
Appointed 04 Dec 2009
Resigned 12 Jul 2016

Persons with significant control

7

0 Active
7 Ceased

Mr Rupert Oliver St. Johnston Church

Ceased
Euston, ThetfordIP24 2QP
Born September 1977

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018
Ceased 02 Dec 2022

Nicholas Anthony Philip Von-Westenholz

Ceased
Euston, ThetfordIP24 2QP
Born November 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018
Ceased 02 Dec 2022

Mr John Guy Elmhirst Monson

Ceased
ThetfordIP24 2QP
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Notified 10 Dec 2018
Ceased 02 Dec 2022

Nicholas Anthony Philip Von-Westenholz

Ceased
Euston, ThetfordIP24 2QP
Born November 1975

Nature of Control

Voting rights 25 to 50 percent
Notified 12 Jul 2016
Ceased 03 Dec 2018

Younger Of Lochiel Donald Andrew John Cameron

Ceased
ThetfordIP24 2QP
Born November 1976

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr John Guy Elmhirst Monson

Ceased
ThetfordIP24 2QP
Born September 1962

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 03 Dec 2018

Mr Christopher Aubrey Hamilton Wills

Ceased
ThetfordIP24 2QP
Born February 1953

Nature of Control

Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 12 Jul 2016
Fundings
Financials
Latest Activities

Filing History

73

Confirmation Statement With No Updates
21 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
10 October 2024
AP01Appointment of Director
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
20 September 2024
CH01Change of Director Details
Accounts With Accounts Type Dormant
27 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 June 2023
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
31 March 2023
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
2 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 June 2019
AAAnnual Accounts
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 December 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 December 2018
PSC09Update to PSC Statements
Notification Of A Person With Significant Control Statement
11 December 2018
PSC08Cessation of Other Registrable Person PSC
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
4 December 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Confirmation Statement With No Updates
25 September 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
25 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 September 2018
PSC01Notification of Individual PSC
Accounts With Accounts Type Dormant
6 June 2018
AAAnnual Accounts
Move Registers To Sail Company With New Address
20 December 2017
AD03Change of Location of Company Records
Confirmation Statement With No Updates
22 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
5 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
20 July 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
20 July 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
9 June 2016
AAAnnual Accounts
Move Registers To Sail Company With New Address
13 April 2016
AD03Change of Location of Company Records
Annual Return Company With Made Up Date No Member List
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
19 June 2015
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
10 June 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date No Member List
23 October 2014
AR01AR01
Accounts With Accounts Type Dormant
23 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
1 October 2013
AR01AR01
Accounts With Accounts Type Dormant
6 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
27 September 2012
AR01AR01
Change Sail Address Company With Old Address
20 September 2012
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
19 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 September 2011
AR01AR01
Move Registers To Sail Company
29 September 2011
AD03Change of Location of Company Records
Change Sail Address Company
28 September 2011
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
21 June 2011
AAAnnual Accounts
Termination Director Company With Name
9 March 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
21 October 2010
AR01AR01
Termination Secretary Company With Name
21 October 2010
TM02Termination of Secretary
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Termination Director Company With Name
8 December 2009
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Appoint Person Director Company With Name
8 December 2009
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
8 December 2009
AD01Change of Registered Office Address
Incorporation Company
20 September 2009
NEWINCIncorporation