UKBizDB.co.uk

72 EATON SQUARE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 72 Eaton Square Limited. The company was founded 34 years ago and was given the registration number 02397381. The firm's registered office is in LONDON. You can find them at 31 Hill Street, , London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:72 EATON SQUARE LIMITED
Company Number:02397381
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1989
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:31 Hill Street, London, W1J 5LS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Battersea Park Road, London, England, SW11 4ND

Secretary24 May 2023Active
Flat 2, 72 Eaton Square, London, England, SW1W 9AS

Director30 November 2015Active
174, Battersea Park Road, London, England, SW11 4ND

Director16 January 2017Active
Somerfield House 59 London Road, Maidstone, ME16 8JH

Secretary23 October 1991Active
Alderbury House, Alderbury, Salisbury, SP5 3DW

Secretary-Active
Pine Cottage, East Grimstead, Salisbury, SP5 3RT

Secretary19 November 1996Active
Flat 5-6 72 Eaton Square, London, SW1W 9AS

Director14 January 1997Active
Flat 1 130 Tonbridge Road, Hildenborough, Tonbridge, TN11 9DZ

Director06 November 2008Active
Flat 1, 130 Tonbridge Road, Hildenborough, TN11 9DZ

Director26 May 2006Active
Flat 10, 72 Eaton Square, London,

Director06 November 2008Active
Flat 12, 72 Eaton Square, London, SW1

Director06 September 1997Active
3/72 Eaton Square, London, SW1W 9AS

Director28 July 1993Active
Flat 9 72 Eaton Square, London, SW1W 9AS

Director26 May 2006Active
Flat 1, 72 Eaton Square, London, SW1W 9AS

Director-Active
Flat 9 72 Eaton Square, London, SW1W 9AS

Director23 November 1995Active
Flat 2 72 Eaton Square, London, SW1W 9AS

Director22 April 1999Active
Flat 11, 72 Eaton Square, London, SW1W 9AS

Director02 November 1993Active
105 Mount Street, London, W1Y 5HE

Director-Active
Apt 8, 21 Manresa Road, London, England, SW3 6LZ

Director30 November 2015Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Accounts

Accounts with accounts type micro entity.

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2023-05-25Officers

Appoint person secretary company with name date.

Download
2022-12-11Accounts

Accounts with accounts type micro entity.

Download
2022-12-07Address

Change registered office address company with date old address new address.

Download
2022-10-24Officers

Termination secretary company with name termination date.

Download
2022-06-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-08Accounts

Accounts with accounts type micro entity.

Download
2021-06-21Confirmation statement

Confirmation statement with no updates.

Download
2021-03-10Accounts

Accounts with accounts type micro entity.

Download
2020-06-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-27Accounts

Accounts with accounts type total exemption full.

Download
2019-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-11-19Accounts

Accounts with accounts type total exemption full.

Download
2018-06-22Confirmation statement

Confirmation statement with no updates.

Download
2018-03-07Gazette

Gazette filings brought up to date.

Download
2018-03-06Gazette

Gazette notice compulsory.

Download
2018-02-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-09Officers

Termination director company with name termination date.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Officers

Appoint person director company with name date.

Download
2016-12-14Accounts

Accounts with accounts type total exemption full.

Download
2016-07-12Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-22Accounts

Accounts with accounts type total exemption full.

Download
2015-12-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.