UKBizDB.co.uk

THREE ETON AVENUE MANAGEMENT LIMITED

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

This company is commonly known as Three Eton Avenue Management Limited. The company was founded 65 years ago and was given the registration number 00623362. The firm's registered office is in LONDON. You can find them at 3 Eton Avenue, , London, . This company's SIC code is 68320 - Management of real estate on a fee or contract basis.

Company Information

Name:THREE ETON AVENUE MANAGEMENT LIMITED
Company Number:00623362
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 1959
End of financial year:25 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:3 Eton Avenue, London, NW3 3EL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Eton Avenue, Flat 1, London, England, NW3 3EL

Director05 July 2010Active
3, Eton Avenue, Flat 1, London, England, NW3 3EL

Director24 January 2019Active
Flat 1, 3 Eton Avenue, London, NW3 3EL

Secretary-Active
Flat 1, 3 Eton Avenue, London, United Kingdom, NW3 3EL

Secretary14 January 2010Active
8 Prowse Avenue, Bushey Heath, WD23 1JR

Secretary11 January 2006Active
Flat 1, 3, Eton Avenue, London, United Kingdom, NW3 3EL

Secretary02 July 2010Active
Trust House, Colindale Business Centre, 126 Colindale Avenue London, NW9 5HD

Corporate Secretary08 December 2006Active
43 Portland Place, London, W1N 3AG

Director-Active
Flat 2 3 Eton Avenue, London, NW3 3EL

Director09 December 1994Active
37a Adamson Road, London, NW3 3HS

Director14 January 1999Active
Flat 1, 3 Eton Avenue, London, NW3 3EL

Director11 January 2006Active
3 Eton Avenue, London, NW3 3EL

Director-Active
3, Eton Avenue, London, NW3 3EL

Director01 September 2010Active
3, Eton Avenue, London, NW3 3EL

Director30 May 2001Active
63 Queens Grove, London, NW8 6ER

Director01 February 1998Active
Town House, 105 Hallam Street, London, W1W 5HD

Director12 February 2010Active
Flat 4 3 Eton Avenue, London, NW3 3EL

Director-Active

People with Significant Control

Mr Mark Henry Reid
Notified on:13 January 2023
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:3, Eton Avenue, London, England, NW3 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Davin Gregory Mcdermott
Notified on:11 July 2016
Status:Active
Date of birth:August 1968
Nationality:Irish
Address:3, Eton Avenue, London, NW3 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Tamas Gabor Haiman
Notified on:11 July 2016
Status:Active
Date of birth:July 1972
Nationality:Hungarian
Country of residence:England
Address:3, Eton Avenue, London, England, NW3 3EL
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Fatma Tugba Unkan Haiman
Notified on:11 July 2016
Status:Active
Date of birth:January 1972
Nationality:British
Country of residence:England
Address:3, Eton Avenue, London, England, NW3 3EL
Nature of control:
  • Ownership of shares 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 (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
2023-11-28Accounts

Accounts with accounts type micro entity.

Download
2023-07-11Confirmation statement

Confirmation statement with updates.

Download
2023-07-11Persons with significant control

Notification of a person with significant control.

Download
2023-07-11Address

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

Download
2023-07-11Officers

Termination director company with name termination date.

Download
2023-07-11Persons with significant control

Cessation of a person with significant control.

Download
2022-08-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type micro entity.

Download
2021-12-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Accounts

Accounts with accounts type micro entity.

Download
2020-07-16Confirmation statement

Confirmation statement with no updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Persons with significant control

Change to a person with significant control.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-11-07Officers

Change person director company with change date.

Download
2019-07-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-25Officers

Appoint person director company with name date.

Download
2019-01-25Officers

Termination secretary company with name termination date.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-02Confirmation statement

Confirmation statement with updates.

Download
2017-12-19Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Officers

Termination director company with name termination date.

Download
2017-07-13Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.