Background WavePink WaveYellow Wave

EUSTON GROVE LTD (12164984)

EUSTON GROVE LTD (12164984) is an active UK company. incorporated on 20 August 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EUSTON GROVE LTD has been registered for 6 years. Current directors include FELD, Anthony Abraham, FELD, Joseph.

Company Number
12164984
Status
active
Type
ltd
Incorporated
20 August 2019
Age
6 years
Address
5 North End Road, London, NW11 7RJ
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
FELD, Anthony Abraham, FELD, Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUSTON GROVE LTD

EUSTON GROVE LTD is an active company incorporated on 20 August 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EUSTON GROVE LTD was registered 6 years ago.(SIC: 68209)

Status

active

Active since 6 years ago

Company No

12164984

LTD Company

Age

6 Years

Incorporated 20 August 2019

Size

N/A

Accounts

ARD: 27/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 10 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 27 March 2027
Period: 1 July 2025 - 27 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 2 June 2025 (9 months ago)
Submitted on 16 June 2025 (9 months ago)

Next Due

Due by 16 June 2026
For period ending 2 June 2026
Contact
Address

5 North End Road London, NW11 7RJ,

Previous Addresses

125 Castlewood Road London N15 6BD United Kingdom
From: 20 August 2019To: 21 May 2021
Timeline

8 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Aug 19
New Owner
Aug 19
Director Joined
Aug 19
Director Left
Aug 20
Owner Exit
Aug 20
New Owner
Jun 22
Director Joined
Jun 22
Loan Secured
Sept 22
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELD, Anthony Abraham

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959
Director
Appointed 31 May 2022

FELD, Joseph

Active
Castlewood Road, LondonN15 6BD
Born August 1979
Director
Appointed 20 Aug 2019

FELD, Anthony Abraham

Resigned
Castlewood Road, LondonN15 6BD
Born May 1959
Director
Appointed 20 Aug 2019
Resigned 07 Aug 2020

Persons with significant control

3

2 Active
1 Ceased

Mr Anthony Abraham Feld

Active
Holmbrook Drive, LondonNW4 2LT
Born May 1959

Nature of Control

Ownership of shares 25 to 50 percent
Notified 31 May 2022

Mr Anthony Abraham Feld

Ceased
Castlewood Road, LondonN15 6BD
Born May 1959

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Ceased 07 Aug 2020

Joseph Feld

Active
Castlewood Road, LondonN15 6BD
Born August 1979

Nature of Control

Significant influence or control
Notified 20 Aug 2019
Fundings
Financials
Latest Activities

Filing History

27

Accounts With Accounts Type Total Exemption Full
10 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
16 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2025
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 March 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 March 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 March 2023
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
14 September 2022
MR01Registration of a Charge
Notification Of A Person With Significant Control
2 June 2022
PSC01Notification of Individual PSC
Confirmation Statement With Updates
2 June 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
19 April 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
23 March 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
17 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 May 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
21 May 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
9 August 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
9 August 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
20 September 2019
AA01Change of Accounting Reference Date
Change To A Person With Significant Control
30 August 2019
PSC04Change of PSC Details
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 August 2019
AP01Appointment of Director
Incorporation Company
20 August 2019
NEWINCIncorporation