This company is commonly known as 10 Eaton Gate Management Limited. The company was founded 23 years ago and was given the registration number 04208989. The firm's registered office is in LONDON. You can find them at 66 Grosvenor Street Grosvenor Street, Mayfair, London, . This company's SIC code is 98000 - Residents property management.
Name | : | 10 EATON GATE MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 04208989 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 01 May 2001 |
End of financial year | : | 31 May 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 66 Grosvenor Street Grosvenor Street, Mayfair, London, England, W1K 3JL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
66, Grosvenor Street, London, England, W1K 3JL | Corporate Secretary | 28 April 2017 | Active |
Martello Court, Admiral Park, St Peter Port, Guernsey, United Kingdom, GY1 3HB | Corporate Director | 06 June 2003 | Active |
Mjs Block Management 15, Bolton Street, May Fair, London, W1J 8BG | Secretary | 29 February 2012 | Active |
27 St Andrews Mansions, 4 Dorset Street, London, W1U 4EQ | Secretary | 30 May 2004 | Active |
Herbert House, Herbert Avenue, Ballsbridge, IRISH | Secretary | 01 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 01 May 2001 | Active |
6-8, Underwood Street, London, N1 7JQ | Corporate Secretary | 15 June 2010 | Active |
West End House, Shilton, Burford, OX18 4AQ | Director | 09 May 2007 | Active |
Apartment 2 6 19 Trevor Square, London, SW7 1DZ | Director | 08 July 2002 | Active |
66 Grosvenor Street, Grosvenor Street, Mayfair, London, England, W1K 3JL | Director | 16 July 2015 | Active |
Westwood, Tennysons Lane, Haslemere, GU27 3AF | Director | 04 May 2007 | Active |
Herbert House, Herbert Avenue, Ballsbridge, IRISH | Director | 01 May 2001 | Active |
New House, Commons Road, Loughlinstown, Ireland, IRISH | Director | 01 May 2001 | Active |
Lisieux Hall, Murphystown Road, Sandyford, Ireland, IRISH | Director | 01 May 2001 | Active |
2 Rue Bel Respiro, Villa Malmaison, Monte Carlo, Monaco, FOREIGN | Director | 15 May 2002 | Active |
25, Finsbury Circus, London, United Kingdom, EC2M 7EE | Director | 01 October 2012 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 01 May 2001 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Director | 01 May 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-09 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-05-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2023-03-02 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-13 | Accounts | Accounts with accounts type micro entity. | Download |
2022-05-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-11 | Officers | Termination director company with name termination date. | Download |
2020-12-10 | Accounts | Accounts with accounts type micro entity. | Download |
2020-10-27 | Officers | Change corporate secretary company with change date. | Download |
2020-09-22 | Address | Change registered office address company with date old address new address. | Download |
2020-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-11 | Accounts | Accounts with accounts type micro entity. | Download |
2018-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-12 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Address | Change registered office address company with date old address new address. | Download |
2017-05-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-04 | Officers | Appoint corporate secretary company with name date. | Download |
2017-05-04 | Officers | Change person director company with change date. | Download |
2017-05-03 | Address | Change registered office address company with date old address new address. | Download |
2017-05-02 | Address | Change registered office address company with date old address new address. | Download |
2017-02-07 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.