10 EATON GATE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 EATON GATE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04208989

Incorporation date

01/05/2001

Size

Dormant

Contacts

Registered address

Registered address

Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 01/05/2001)
dot icon03/03/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon03/03/2026
Director's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon19/11/2025
Termination of appointment of Bgl Reads Trust Company Limited as a director on 2025-11-01
dot icon09/09/2025
Accounts for a dormant company made up to 2025-05-31
dot icon09/05/2025
Confirmation statement made on 2025-05-01 with updates
dot icon17/07/2024
Compulsory strike-off action has been suspended
dot icon30/04/2024
First Gazette notice for compulsory strike-off
dot icon23/05/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon09/05/2023
Withdrawal of a person with significant control statement on 2023-05-09
dot icon09/05/2023
Notification of a person with significant control statement
dot icon02/03/2023
Micro company accounts made up to 2022-05-31
dot icon13/07/2022
Micro company accounts made up to 2021-05-31
dot icon10/05/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon12/05/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon11/03/2021
Termination of appointment of David Geoffrey Gardiner as a director on 2021-02-27
dot icon10/12/2020
Micro company accounts made up to 2020-05-31
dot icon27/10/2020
Secretary's details changed for Burlington Estates (London) Limited on 2020-09-25
dot icon22/09/2020
Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL on 2020-09-22
dot icon12/05/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon07/02/2020
Micro company accounts made up to 2019-05-31
dot icon07/11/2019
Registered office address changed from C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 2019-11-07
dot icon07/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon11/01/2019
Micro company accounts made up to 2018-05-31
dot icon14/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon12/12/2017
Accounts for a dormant company made up to 2017-05-31
dot icon26/10/2017
Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 2017-10-26
dot icon15/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon04/05/2017
Appointment of Burlington Estates (London) Limited as a secretary on 2017-04-28
dot icon04/05/2017
Director's details changed for Mr David Geoffrey Gardiner on 2017-04-28
dot icon03/05/2017
Registered office address changed from 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-03
dot icon02/05/2017
Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2017-05-02
dot icon07/02/2017
Total exemption small company accounts made up to 2016-05-31
dot icon06/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/03/2016
Director's details changed
dot icon19/01/2016
Total exemption small company accounts made up to 2015-05-31
dot icon11/11/2015
Termination of appointment of Michael John Young as a director on 2015-07-17
dot icon11/11/2015
Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 2015-11-11
dot icon11/11/2015
Appointment of Mr David Geoffrey Gardiner as a director on 2015-07-16
dot icon19/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon16/09/2014
Total exemption small company accounts made up to 2014-05-31
dot icon22/07/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon27/01/2014
Total exemption small company accounts made up to 2013-05-31
dot icon20/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon19/06/2013
Director's details changed for Bgl Reads Trust Company Limited on 2013-06-18
dot icon26/02/2013
Total exemption small company accounts made up to 2012-05-31
dot icon16/01/2013
Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street Mayfair London W1J 8BG on 2013-01-16
dot icon08/01/2013
Appointment of Mr Michael John Young as a director
dot icon07/01/2013
Termination of appointment of Tony Hymers as a secretary
dot icon18/09/2012
Termination of appointment of David Harper as a director
dot icon31/08/2012
Appointment of Tony Hymers as a secretary
dot icon23/08/2012
Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 2012-08-23
dot icon12/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon02/04/2012
Total exemption small company accounts made up to 2011-05-31
dot icon04/07/2011
Termination of appointment of Waterlow Registrars Limited as a secretary
dot icon04/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon04/05/2011
Termination of appointment of William Metcalf as a secretary
dot icon22/02/2011
Total exemption small company accounts made up to 2010-05-31
dot icon06/07/2010
Appointment of Waterlow Registrars Limited as a secretary
dot icon05/05/2010
Total exemption small company accounts made up to 2009-05-31
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon04/05/2010
Director's details changed for Bgl Reads Trust Company Limited on 2010-01-01
dot icon25/09/2009
Appointment terminated director julian chambers
dot icon26/05/2009
Return made up to 01/05/09; full list of members
dot icon26/05/2009
Location of debenture register
dot icon26/05/2009
Location of register of members
dot icon26/05/2009
Registered office changed on 26/05/2009 from 27 st andrews mansions dorset street london W1U 2BA
dot icon24/09/2008
Total exemption small company accounts made up to 2008-05-31
dot icon11/07/2008
Return made up to 01/05/08; no change of members
dot icon29/04/2008
Total exemption small company accounts made up to 2007-05-31
dot icon14/12/2007
Return made up to 01/05/07; full list of members
dot icon24/08/2007
Director resigned
dot icon26/06/2007
Total exemption full accounts made up to 2006-05-31
dot icon02/06/2007
New director appointed
dot icon02/06/2007
New director appointed
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon02/12/2005
Total exemption full accounts made up to 2005-05-31
dot icon02/12/2005
Total exemption full accounts made up to 2004-05-31
dot icon28/07/2005
Return made up to 01/05/04; full list of members
dot icon15/07/2005
Return made up to 01/05/05; full list of members
dot icon22/03/2005
Director resigned
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: 10 eaton gate london SW1 9BJ
dot icon18/02/2004
Accounts for a small company made up to 2003-05-31
dot icon30/07/2003
Secretary resigned;director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon23/06/2003
New director appointed
dot icon22/05/2003
Return made up to 01/05/03; full list of members
dot icon09/04/2003
Accounts for a small company made up to 2002-05-31
dot icon17/02/2003
Director resigned
dot icon14/10/2002
Return made up to 01/05/02; full list of members
dot icon24/09/2002
New director appointed
dot icon25/07/2002
New director appointed
dot icon27/07/2001
New director appointed
dot icon19/07/2001
Director resigned
dot icon19/07/2001
Secretary resigned;director resigned
dot icon19/07/2001
New secretary appointed;new director appointed
dot icon19/07/2001
New director appointed
dot icon01/05/2001
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2025
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/05/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/05/2025
dot iconNext account date
31/05/2026
dot iconNext due on
28/02/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-
2022
0
3.00
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

3.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

21
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Director
06/03/2025 - Present
2974
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
06/03/2025 - Present
2974
BURLINGTON ESTATES (LONDON) LIMITED
Corporate Secretary
28/04/2017 - Present
30
SWIFT INCORPORATIONS LIMITED
Nominee Director
01/05/2001 - 01/05/2001
99599
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
01/05/2001 - 01/05/2001
99599

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 EATON GATE MANAGEMENT LIMITED

10 EATON GATE MANAGEMENT LIMITED is an(a) Active company incorporated on 01/05/2001 with the registered office located at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 10 EATON GATE MANAGEMENT LIMITED?

toggle

10 EATON GATE MANAGEMENT LIMITED is currently Active. It was registered on 01/05/2001 .

Where is 10 EATON GATE MANAGEMENT LIMITED located?

toggle

10 EATON GATE MANAGEMENT LIMITED is registered at Queensway House, 11 Queensway, New Milton, Hampshire BH25 5NR.

What does 10 EATON GATE MANAGEMENT LIMITED do?

toggle

10 EATON GATE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 10 EATON GATE MANAGEMENT LIMITED?

toggle

The latest filing was on 03/03/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.