Warning: file_put_contents(c/4e07970ff2c1ff4178d6a12e1ac02138.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Eaton Property Services Ltd, HA6 1JX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EATON PROPERTY SERVICES LTD

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

This company is commonly known as Eaton Property Services Ltd. The company was founded 24 years ago and was given the registration number 03881691. The firm's registered office is in NORTHWOOD. You can find them at 23 Cranbourne Road, , Northwood, Middlesex. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EATON PROPERTY SERVICES LTD
Company Number:03881691
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 1999
End of financial year:29 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:23 Cranbourne Road, Northwood, Middlesex, HA6 1JX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Cherwell Way, Ruislip, HA4 7BE

Secretary28 July 2006Active
14 Cherwell Way, Ruislip, HA4 7BE

Director28 July 2006Active
23 Cranbourne Road, Northwood, HA6 1JX

Director25 November 1999Active
170 Albury Drive, Hatch End, Pinner, HA5 3RG

Secretary25 November 1999Active
16 St James's Road, Hampton Hill, Hampton, TW12 1DQ

Secretary31 January 2005Active
23 Crambourne Road, Northwood, HA6 1OX

Secretary01 March 2002Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary22 November 1999Active
5 Vincam Close, Whitton, Twickenham, TW2 7AB

Director28 July 2006Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director22 November 1999Active

People with Significant Control

Mr Rajeshkumar Girdharlal Thakrar
Notified on:18 February 2019
Status:Active
Date of birth:February 2019
Nationality:British
Country of residence:England
Address:23, Cranbourne Road, Northwood, England, HA6 1JX
Nature of control:
  • Ownership of shares 25 to 50 percent
Eaton Property Group Ltd
Notified on:22 November 2016
Status:Active
Country of residence:England
Address:23, Cranbourne Road, Northwood, England, HA6 1JX
Nature of control:
  • Ownership of shares 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Confirmation statement

Confirmation statement with no updates.

Download
2023-10-28Accounts

Accounts with accounts type total exemption full.

Download
2023-03-13Confirmation statement

Confirmation statement with no updates.

Download
2022-10-28Accounts

Accounts with accounts type total exemption full.

Download
2022-03-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2021-05-01Confirmation statement

Confirmation statement with no updates.

Download
2020-10-29Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-13Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2018-12-05Confirmation statement

Confirmation statement with no updates.

Download
2018-07-19Accounts

Accounts with accounts type total exemption full.

Download
2017-11-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-02Officers

Termination director company with name termination date.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-11-22Confirmation statement

Confirmation statement with updates.

Download
2016-07-22Accounts

Accounts with accounts type total exemption small.

Download
2015-12-17Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-29Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-07Accounts

Accounts with accounts type total exemption small.

Download
2013-12-18Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.