Background WavePink WaveYellow Wave

EUTHENIA DEVELOPMENTS LTD (13452409)

EUTHENIA DEVELOPMENTS LTD (13452409) is an active UK company. incorporated on 11 June 2021. with registered office in Reigate. The company operates in the Construction sector, engaged in development of building projects. EUTHENIA DEVELOPMENTS LTD has been registered for 4 years. Current directors include BARNES, Justin Douglas William.

Company Number
13452409
Status
active
Type
ltd
Incorporated
11 June 2021
Age
4 years
Address
Brookworth House, Reigate, RH2 7AN
Industry Sector
Construction
Business Activity
Development of building projects
Directors
BARNES, Justin Douglas William
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EUTHENIA DEVELOPMENTS LTD

EUTHENIA DEVELOPMENTS LTD is an active company incorporated on 11 June 2021 with the registered office located in Reigate. The company operates in the Construction sector, specifically engaged in development of building projects. EUTHENIA DEVELOPMENTS LTD was registered 4 years ago.(SIC: 41100)

Status

active

Active since 4 years ago

Company No

13452409

LTD Company

Age

4 Years

Incorporated 11 June 2021

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 10 June 2025 (9 months ago)
Submitted on 24 June 2025 (9 months ago)

Next Due

Due by 24 June 2026
For period ending 10 June 2026
Contact
Address

Brookworth House 99 Bell Street Reigate, RH2 7AN,

Previous Addresses

2nd Floor Regis House 45 King William Street London EC4R 9AN United Kingdom
From: 11 June 2021To: 8 May 2024
Timeline

10 key events • 2021 - 2025

Funding Officers Ownership
Company Founded
Jun 21
Owner Exit
Aug 21
Director Joined
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
New Owner
Sept 21
Loan Secured
Oct 21
Owner Exit
Mar 23
Director Left
Jun 25
Owner Exit
Jun 25
0
Funding
4
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

3

1 Active
2 Resigned

BARNES, Justin Douglas William

Active
99 Bell Street, ReigateRH2 7AN
Born March 1965
Director
Appointed 17 Sept 2021

ARDLEY, David Matthew

Resigned
Old Woking Road, WokingGU22 8BF
Born December 1979
Director
Appointed 18 Aug 2021
Resigned 20 Jun 2025

PARRETT, Nicholas John

Resigned
Regis House, LondonEC4R 9AN
Born January 1979
Director
Appointed 11 Jun 2021
Resigned 18 Aug 2021

Persons with significant control

4

1 Active
3 Ceased
1 Westmead Road, SuttonSM1 4LA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Dec 2022

Mr Justin Douglas William Barnes

Ceased
Regis House, LondonEC4R 9AN
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 17 Sept 2021
Ceased 21 Dec 2022
Regis House, LondonEC4R 9AN

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Aug 2021
Ceased 20 Jun 2025

Mr Nicholas John Parrett

Ceased
Regis House, LondonEC4R 9AN
Born January 1979

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 11 Jun 2021
Ceased 18 Aug 2021
Fundings
Financials
Latest Activities

Filing History

29

Accounts With Accounts Type Small
7 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
24 June 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 June 2025
TM01Termination of Director
Cessation Of A Person With Significant Control
23 June 2025
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
23 June 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Small
4 January 2025
AAAnnual Accounts
Second Filing Of Director Appointment With Name
25 June 2024
RP04AP01RP04AP01
Confirmation Statement With No Updates
18 June 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 May 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
5 February 2024
CH01Change of Director Details
Accounts With Accounts Type Small
10 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 December 2023
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
6 September 2023
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
9 March 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 March 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
8 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
8 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
26 October 2021
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 October 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
20 September 2021
AP01Appointment of Director
Notification Of A Person With Significant Control
20 September 2021
PSC01Notification of Individual PSC
Change To A Person With Significant Control
20 September 2021
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
19 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control
19 August 2021
PSC02Notification of Relevant Legal Entity PSC
Incorporation Company
11 June 2021
NEWINCIncorporation