UKBizDB.co.uk

EAMES LONDON ESTATES LIMITED

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

This company is commonly known as Eames London Estates Limited. The company was founded 62 years ago and was given the registration number 00714034. The firm's registered office is in LONDON. You can find them at New Derwent House, 69-73 Theobalds Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EAMES LONDON ESTATES LIMITED
Company Number:00714034
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 1962
End of financial year:24 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200, Bridport Road, Poundbury, Dorchester, United Kingdom, DT1 3BN

Secretary01 May 2017Active
17 Prices Court, Cotton Row, London, SW11 3YR

Director01 August 2006Active
Jessamine Cottage, Chardstock, Axminster, United Kingdom, EX13 7DD

Director-Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director06 August 2015Active
Cotley, Stable Flat, Chard, TA20 3EP

Director24 May 2002Active
Cotley Dairy, Wambrook, Chard, England, TA20 3ER

Director-Active
Twemlows Hall, Twemlows, Stud Farm, Whitchurch, England, SY13 2EZ

Director24 May 2002Active
New Derwent House, 69-73 Theobalds Road, London, England, WC1X 8TA

Director17 November 2016Active
Flat 7, 3 Ovington Gardens, London, SW3 1LS

Director25 May 2006Active
Dexter Cottage, Dexter Cottage, Fifehead Magdelene, Gillingham, United Kingdom, SP8 5RR

Director20 May 2020Active
The Old Parsonage House, Charlton Horethorne, Sherborne, DT9 4NL

Secretary31 December 1993Active
24 Queen Street, Tintinhull, Yeovil, BA22 8PQ

Secretary01 May 2001Active
Tower Lodge Charters Road, Sunningdale, Ascot, SL5 9QB

Secretary-Active
Ham Gate, Sturminster Newton, DT10 1DF

Director-Active
Cotley Dairy, Chard,

Director-Active
Whitehall House Park Walk, Brigstock, Kettering, NN14 3HH

Director-Active
Ash Corner, Ash, Witchurch, Whitchurch, England, SY13 4DL

Director-Active
Middle Farm, Fifehead Magdalen, Gillingham, SP8 5RR

Director-Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-12Confirmation statement

Confirmation statement with updates.

Download
2023-08-18Accounts

Accounts with accounts type small.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-11-23Accounts

Accounts with accounts type small.

Download
2021-12-01Confirmation statement

Confirmation statement with updates.

Download
2021-11-22Accounts

Accounts with accounts type small.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2020-12-16Accounts

Accounts with accounts type small.

Download
2020-07-27Incorporation

Memorandum articles.

Download
2020-07-27Resolution

Resolution.

Download
2020-05-21Officers

Appoint person director company with name date.

Download
2020-05-21Officers

Termination director company with name termination date.

Download
2020-01-09Address

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

Download
2019-12-20Officers

Change person secretary company with change date.

Download
2019-12-20Confirmation statement

Confirmation statement with updates.

Download
2019-11-19Accounts

Accounts with accounts type small.

Download
2018-12-14Confirmation statement

Confirmation statement with updates.

Download
2018-12-12Officers

Termination director company with name termination date.

Download
2018-10-26Accounts

Accounts with accounts type small.

Download
2017-12-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-22Address

Change sail address company with old address new address.

Download
2017-10-25Accounts

Accounts with accounts type small.

Download
2017-09-12Officers

Appoint person secretary company with name date.

Download
2017-09-12Officers

Termination secretary company with name termination date.

Download
2017-03-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.