This company is commonly known as 51 Eaton Place Management Company Limited. The company was founded 28 years ago and was given the registration number 03104835. The firm's registered office is in WORCESTER. You can find them at Whittington Hall, Whittington Road, Worcester, Worcestershire. This company's SIC code is 98000 - Residents property management.
Name | : | 51 EATON PLACE MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 03104835 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 September 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Whittington Hall, Whittington Road, Worcester, Worcestershire, United Kingdom, WR5 2ZX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Queensway House, 11 Queensway, New Milton, England, BH25 5NR | Corporate Secretary | 07 December 2023 | Active |
Flat 1, 51 Eaton Place, London, SW1X 8DE | Director | 10 September 2008 | Active |
Flat 3, 51, Eaton Place, London, United Kingdom, SW1X 8DE | Director | 16 November 2010 | Active |
Flat 1 51 Eaton Place, London, SW1X 8DE | Secretary | 06 July 2001 | Active |
12 Cadogan Square, London, SW1X 0JU | Secretary | 08 July 1997 | Active |
605 Park Avenue, Appartment 7a, New York, Usa, | Secretary | 08 April 1997 | Active |
Flat 3 51 Eaton Place, London, SW1X 8DE | Secretary | 15 September 2005 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 21 September 1995 | Active |
Whittington Hall, Whittington Road, Worcester, United Kingdom, WR5 2ZX | Corporate Secretary | 18 March 2016 | Active |
White Lion Court, Swan Street, Isleworth, TW7 6RN | Corporate Secretary | 21 September 1995 | Active |
Flat 1, 51 Eaton Place, London, SW1X 8DE | Director | 05 October 2005 | Active |
Flat 1 51 Eaton Place, London, SW1X 8DE | Director | 06 July 2001 | Active |
12 Cadogan Square, London, SW1X 0JU | Director | 21 September 1995 | Active |
Berners Birch Close, Haywards Heath, RH17 7ST | Director | 21 September 1995 | Active |
Vernham Manor Vernham Dean, Andover, SP11 0EN | Director | 16 September 1997 | Active |
Flat 4 51 Eaton Place, London, SW1X 8DE | Director | 13 August 1997 | Active |
Flat 4, 51 Eaton Place, London, SW1X 8DE | Director | 03 November 2005 | Active |
605 Park Avenue, Appartment 7a, New York, Usa, | Director | 21 September 1995 | Active |
Flat 3 51 Eaton Place, London, SW1X 8DE | Director | 06 July 2001 | Active |
Flat 1 18 Wetherby Gardens, London, SW5 0JP | Director | 29 October 2005 | Active |
Flat 1 51 Eaton Place, London, SW1X 8DE | Director | 07 January 2008 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-12 | Officers | Termination secretary company with name termination date. | Download |
2023-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-05 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-19 | Address | Change registered office address company with date old address new address. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-06 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-26 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-21 | Accounts | Accounts with accounts type dormant. | Download |
2020-09-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-15 | Accounts | Accounts with accounts type dormant. | Download |
2019-05-29 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-20 | Accounts | Accounts with accounts type dormant. | Download |
2016-12-15 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2016-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-04 | Accounts | Accounts with accounts type dormant. | Download |
2016-03-18 | Officers | Appoint corporate secretary company with name date. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2016-03-18 | Address | Change registered office address company with date old address new address. | Download |
2015-10-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.