UKBizDB.co.uk

79 EATON PLACE LIMITED

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

This company is commonly known as 79 Eaton Place Limited. The company was founded 22 years ago and was given the registration number 04313426. The firm's registered office is in PINNER. You can find them at Wisteria Grange Barn, Pikes End, Pinner, London. This company's SIC code is 98000 - Residents property management.

Company Information

Name:79 EATON PLACE LIMITED
Company Number:04313426
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 2001
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Wisteria Grange Barn, Pikes End, Pinner, London, England, HA5 2EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Grange Barn, Pikes End, Pinner, London, England, HA5 2EX

Corporate Secretary15 June 2018Active
Flat 3, 79 Eaton Place, London, England, SW1X 8DR

Director15 December 2017Active
Flat-2, 79 Eaton Place, London, SW1X 8DR

Director14 July 2008Active
67 Colborne Way, Worcester Park, KT4 8LY

Secretary30 October 2001Active
C/O Lawrence Hurst & Co, Morritt House 10/12 Love Lane, Pinner, HA5 3EF

Secretary07 March 2003Active
1st Floor, 14-18 City Road, Cardiff, CF24 3DL

Corporate Secretary30 October 2001Active
9 St Georges Road, Bickley, Bromley, BR1 2LB

Director30 October 2001Active
47 Hickory Gardens, West End, Southampton, SO30 3RN

Director16 June 2003Active
67 Colborne Way, Worcester Park, KT4 8LY

Director30 October 2001Active
Flat 2, 79 Eaton Place, London, SW1X 8DR

Director07 March 2003Active
10 Wilton Street, London, SW1

Director02 June 2004Active
14-18 City Road, Cardiff, CF24 3DL

Corporate Director30 October 2001Active
Coutts House, Summerhill Road, Douglas, Great Britain,

Corporate Director07 March 2003Active

People with Significant Control

Prudence Lyndall Waterhouse
Notified on:06 April 2016
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:Flat-2, 79 Eaton Place, London, United Kingdom, SW1X 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Adah Wey Lim Chan
Notified on:06 April 2016
Status:Active
Date of birth:April 1981
Nationality:British
Country of residence:England
Address:Flat 3, 79 Eaton Place, London, England, SW1X 8DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2023-11-10Confirmation statement

Confirmation statement with no updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-10-31Confirmation statement

Confirmation statement with no updates.

Download
2022-08-10Accounts

Accounts with accounts type micro entity.

Download
2021-11-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-21Accounts

Accounts with accounts type micro entity.

Download
2020-11-10Accounts

Accounts with accounts type micro entity.

Download
2020-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-11-19Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-10-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-17Address

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

Download
2019-05-17Address

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

Download
2019-04-02Accounts

Accounts with accounts type micro entity.

Download
2018-12-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-17Officers

Appoint corporate secretary company with name date.

Download
2018-06-17Officers

Termination secretary company with name termination date.

Download
2018-04-24Accounts

Accounts with accounts type micro entity.

Download
2018-01-15Officers

Appoint person director company with name date.

Download
2017-11-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-11Officers

Termination director company with name termination date.

Download
2017-06-18Accounts

Accounts with accounts type total exemption full.

Download
2016-11-15Confirmation statement

Confirmation statement with updates.

Download
2016-04-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.