UKBizDB.co.uk

EATON HOUSE SCHOOL BELGRAVIA LIMITED

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

This company is commonly known as Eaton House School Belgravia Limited. The company was founded 14 years ago and was given the registration number 07227840. The firm's registered office is in LONDON. You can find them at Eaton House The Manor, 58 Clapham Common North Side, London, . This company's SIC code is 85200 - Primary education.

Company Information

Name:EATON HOUSE SCHOOL BELGRAVIA LIMITED
Company Number:07227840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 April 2010
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85200 - Primary education

Office Address & Contact

Registered Address:Eaton House The Manor, 58 Clapham Common North Side, London, SW4 9RU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director01 March 2024Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director21 June 2021Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director21 June 2021Active
3, Eaton Gate, London, United Kingdom, SW1W 9BA

Secretary21 May 2010Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Secretary21 May 2010Active
3, Eaton Gate, London, United Kingdom, SW1W 9BA

Director21 May 2010Active
3, Eaton Gate, London, United Kingdom, SW1W 9BA

Director21 May 2010Active
3, Eaton Gate, London, SW1W 9BA

Director21 June 2010Active
Eaton House, Eaton House, 58 Clapham Common North Side, London, England, SW4 9RU

Director08 December 2016Active
4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR

Director28 October 2019Active
Eaton House, Clapham Common North Side, London, England, SW4 9RU

Director08 December 2016Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Director19 April 2010Active
66, Lincoln's Inn Fields, London, WC2A 3LH

Corporate Director19 April 2010Active

People with Significant Control

Dukes Schools Ltd
Notified on:31 March 2022
Status:Active
Country of residence:United Kingdom
Address:Dukes House, 58 Buckingham Gate, London, United Kingdom, SW1E 6AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Vale School (1980) Limited
Notified on:24 June 2016
Status:Active
Country of residence:England
Address:4th Floor South, 14-16 Waterloo Place, London, England, SW1Y 4AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 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
2024-06-05Persons with significant control

Change to a person with significant control.

Download
2024-06-05Address

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

Download
2024-05-01Officers

Change person director company with change date.

Download
2024-04-03Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-02-16Accounts

Legacy.

Download
2024-02-16Other

Legacy.

Download
2024-02-16Other

Legacy.

Download
2023-06-06Accounts

Accounts with accounts type full.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-28Address

Change sail address company with old address new address.

Download
2022-10-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-13Accounts

Accounts with accounts type full.

Download
2022-04-11Persons with significant control

Notification of a person with significant control.

Download
2022-04-11Persons with significant control

Cessation of a person with significant control.

Download
2022-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-03-28Persons with significant control

Change to a person with significant control.

Download
2021-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-28Resolution

Resolution.

Download
2021-06-28Incorporation

Memorandum articles.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-23Mortgage

Mortgage satisfy charge full.

Download
2021-06-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.