UKBizDB.co.uk

EATONLAND PROPERTY INVESTMENT GROUP PUBLIC LIMITED COMPANY

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

This company is commonly known as Eatonland Property Investment Group Public Limited Company. The company was founded 38 years ago and was given the registration number 01924636. The firm's registered office is in COLINDALE. You can find them at 5 Technology Park, Colindeep Lane, Colindale, London. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:EATONLAND PROPERTY INVESTMENT GROUP PUBLIC LIMITED COMPANY
Company Number:01924636
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 1985
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:5 Technology Park, Colindeep Lane, Colindale, London, United Kingdom, NW9 6BX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director04 January 2021Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director04 January 2021Active
20 Heath Drive, Gidea Park, Romford, RM2 5QH

Secretary-Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Secretary23 June 2006Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director-Active
5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX

Director-Active
6 Ruskin Close, Hampstead Garden Suburb, London, NW11 7AU

Director-Active

People with Significant Control

Mrs Michele Helena Freeman
Notified on:15 January 2023
Status:Active
Date of birth:December 1943
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Elliot Freeman
Notified on:15 January 2023
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Marnie Claudia Freeman
Notified on:15 January 2023
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Benjamin Elliot Freeman
Notified on:29 October 2021
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Adrian Joseph Freeman
Notified on:06 April 2016
Status:Active
Date of birth:July 1943
Nationality:British
Country of residence:United Kingdom
Address:5 Technology Park, Colindeep Lane, Colindale, United Kingdom, NW9 6BX
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-28Persons with significant control

Change to a person with significant control.

Download
2024-02-28Officers

Change person director company with change date.

Download
2024-02-23Confirmation statement

Confirmation statement with updates.

Download
2023-10-16Accounts

Accounts with accounts type total exemption full.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination secretary company with name termination date.

Download
2023-02-22Confirmation statement

Confirmation statement with updates.

Download
2023-02-22Officers

Change person director company with change date.

Download
2023-01-17Incorporation

Memorandum articles.

Download
2023-01-17Resolution

Resolution.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Persons with significant control

Notification of a person with significant control.

Download
2023-01-16Persons with significant control

Cessation of a person with significant control.

Download
2023-01-16Capital

Capital allotment shares.

Download
2022-12-19Accounts

Accounts with accounts type group.

Download
2022-10-03Persons with significant control

Notification of a person with significant control.

Download
2022-10-03Persons with significant control

Cessation of a person with significant control.

Download
2022-10-03Confirmation statement

Confirmation statement with updates.

Download
2022-02-18Resolution

Resolution.

Download
2022-02-17Capital

Capital name of class of shares.

Download
2022-02-02Capital

Capital statement capital company with date currency figure.

Download
2022-02-02Capital

Legacy.

Download
2022-02-02Insolvency

Legacy.

Download

Copyright © 2024. All rights reserved.