Warning: file_put_contents(c/3dd85dd0ea2b6fb12753890a64fe30ae.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Eton 32 Management Limited, NW3 3HL Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ETON 32 MANAGEMENT LIMITED

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

This company is commonly known as Eton 32 Management Limited. The company was founded 23 years ago and was given the registration number 04049707. The firm's registered office is in LONDON. You can find them at Garden Flat, 32 Eton Avenue, London, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ETON 32 MANAGEMENT LIMITED
Company Number:04049707
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 August 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Garden Flat, 32 Eton Avenue, London, United Kingdom, NW3 3HL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 5, Eton Avenue, London, England, NW3 3HL

Secretary31 January 2012Active
Flat 1, 32 Eton Avenue, London, England, NW3 3HL

Director16 August 2014Active
Flat 5 32, Eton Avenue, London, United Kingdom, NW3 3HL

Director31 March 2011Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Director31 October 2018Active
73, Cornhill, London, United Kingdom, EC3V 3QQ

Corporate Director09 May 2016Active
Flat 1, 32 Eton Avenue, London, NW3 3HL

Secretary09 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary09 August 2000Active
42 Hollycroft Avenue, London, NW3 7QN

Director01 November 2000Active
53 Grosvenor Avenue, Torquay, TQ2 7JZ

Director09 August 2000Active
Garden House, Eton Avenue, London, England, NW3 3HL

Director09 May 2016Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director09 August 2000Active
6, Willow Walk, London, N1 8BH

Director31 March 2011Active
Flat 5, 32 Eton Avenue, London, England, NW3 3HL

Director13 December 2011Active
Flat 1, 32 Eton Avenue, London, NW3 3HL

Director09 August 2000Active
Flat 5, 32 Eton Avenue, London, NW3 3HL

Director01 June 2001Active
Flat 4 17-19 John Adam Street, London, WC2N 6JG

Director09 August 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director09 August 2000Active

People with Significant Control

Mrs Penny Marks
Notified on:08 August 2016
Status:Active
Date of birth:October 1945
Nationality:British
Country of residence:England
Address:Flat 1 32 Eton Avenue, London, England, NW3 3HL
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-11-30Accounts

Accounts with accounts type micro entity.

Download
2023-08-31Accounts

Change account reference date company previous shortened.

Download
2023-08-24Confirmation statement

Confirmation statement with no updates.

Download
2022-12-09Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type total exemption full.

Download
2021-08-10Confirmation statement

Confirmation statement with no updates.

Download
2020-11-27Officers

Change corporate director company with change date.

Download
2020-11-27Officers

Change corporate director company with change date.

Download
2020-08-12Accounts

Accounts with accounts type total exemption full.

Download
2020-08-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-23Accounts

Accounts with accounts type total exemption full.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2019-05-14Officers

Appoint corporate director company with name date.

Download
2018-08-28Accounts

Accounts with accounts type total exemption full.

Download
2018-08-14Confirmation statement

Confirmation statement with updates.

Download
2017-08-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2017-05-30Accounts

Change account reference date company previous extended.

Download
2017-02-23Address

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

Download
2016-11-16Confirmation statement

Confirmation statement with updates.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-15Officers

Termination director company with name termination date.

Download
2016-11-14Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.