101/103 EATON PLACE FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

101/103 EATON PLACE FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03602873

Incorporation date

23/07/1998

Size

Dormant

Contacts

Registered address

Registered address

101/103 Eaton Place, London SW1X 8NJCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/1998)
dot icon10/02/2026
Accounts for a dormant company made up to 2025-07-31
dot icon15/10/2025
Compulsory strike-off action has been discontinued
dot icon14/10/2025
First Gazette notice for compulsory strike-off
dot icon08/10/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon28/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon17/02/2025
Confirmation statement made on 2024-07-23 with updates
dot icon11/10/2023
Compulsory strike-off action has been discontinued
dot icon10/10/2023
First Gazette notice for compulsory strike-off
dot icon05/10/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon05/10/2023
Micro company accounts made up to 2023-07-31
dot icon04/10/2023
Registered office address changed from C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England to 101/103 Eaton Place London SW1X 8NJ on 2023-10-04
dot icon20/04/2023
Termination of appointment of John Matthew Stephenson as a secretary on 2023-04-20
dot icon28/03/2023
Registered office address changed from Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS to C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG on 2023-03-28
dot icon28/03/2023
Secretary's details changed for Mr John Matthew Stephenson on 2023-03-28
dot icon16/03/2023
Termination of appointment of Bruce Russel Kenyon as a director on 2023-03-06
dot icon08/11/2022
Appointment of Mr Adnan Said as a director on 2022-11-08
dot icon22/09/2022
Accounts for a dormant company made up to 2022-07-31
dot icon27/07/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon01/09/2021
Accounts for a dormant company made up to 2021-07-31
dot icon27/07/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon24/08/2020
Accounts for a dormant company made up to 2020-07-31
dot icon28/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon19/09/2019
Accounts for a dormant company made up to 2019-07-31
dot icon16/09/2019
Confirmation statement made on 2019-07-23 with updates
dot icon29/08/2019
Notification of a person with significant control statement
dot icon16/07/2019
Cessation of Susan Lobel as a person with significant control on 2019-05-16
dot icon28/08/2018
Confirmation statement made on 2018-07-23 with updates
dot icon15/08/2018
Accounts for a dormant company made up to 2018-07-31
dot icon08/05/2018
Termination of appointment of Mark Adrian Cotton as a director on 2017-12-15
dot icon08/05/2018
Cessation of Mark Adrian Cotton as a person with significant control on 2017-12-15
dot icon15/12/2017
Appointment of Mr Bruce Russel Kenyon as a director on 2017-12-15
dot icon04/09/2017
Accounts for a dormant company made up to 2017-07-31
dot icon23/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon07/11/2016
Accounts for a dormant company made up to 2016-07-31
dot icon17/08/2016
Confirmation statement made on 2016-07-23 with updates
dot icon19/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon06/08/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon29/10/2014
Accounts for a dormant company made up to 2014-07-31
dot icon18/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon23/09/2013
Accounts for a dormant company made up to 2013-07-31
dot icon04/09/2013
Annual return made up to 2013-07-23 with full list of shareholders
dot icon20/11/2012
Accounts for a dormant company made up to 2012-07-31
dot icon22/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon05/03/2012
Termination of appointment of Susan Lobel as a director
dot icon30/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon04/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon26/04/2011
Appointment of Mark Adrian Cotton as a director
dot icon12/01/2011
Accounts for a dormant company made up to 2010-07-31
dot icon12/08/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon13/04/2010
Termination of appointment of Richard Callahan as a director
dot icon28/01/2010
Accounts for a dormant company made up to 2009-07-31
dot icon03/09/2009
Return made up to 23/07/09; full list of members
dot icon14/05/2009
Registered office changed on 14/05/2009 from sterling house 175 high street rickmansworth herts WD3 1AY
dot icon24/03/2009
Accounts for a dormant company made up to 2008-07-31
dot icon12/12/2008
Return made up to 23/07/08; full list of members
dot icon07/04/2008
Accounts for a dormant company made up to 2007-07-31
dot icon31/01/2008
Director resigned
dot icon05/09/2007
Return made up to 23/07/07; full list of members
dot icon03/09/2007
Registered office changed on 03/09/07 from: 50 broadway westminster london SW1H 0BL
dot icon06/07/2007
Accounts for a dormant company made up to 2006-07-31
dot icon28/04/2007
Director resigned
dot icon12/12/2006
Secretary's particulars changed
dot icon23/08/2006
Return made up to 23/07/06; full list of members
dot icon18/11/2005
Full accounts made up to 2005-07-31
dot icon12/08/2005
Return made up to 23/07/05; full list of members
dot icon18/11/2004
Director resigned
dot icon01/10/2004
Full accounts made up to 2004-07-31
dot icon14/09/2004
Return made up to 23/07/04; full list of members
dot icon25/02/2004
Full accounts made up to 2003-07-31
dot icon24/12/2003
New director appointed
dot icon31/07/2003
Return made up to 23/07/03; full list of members
dot icon27/10/2002
Return made up to 23/07/02; full list of members
dot icon09/09/2002
Full accounts made up to 2002-07-31
dot icon09/08/2002
Accounts for a small company made up to 2001-07-31
dot icon15/01/2002
Registered office changed on 15/01/02 from: bircham & co 1 dean farrar street london SW1H 0DY
dot icon23/08/2001
Return made up to 23/07/01; full list of members
dot icon05/02/2001
Full accounts made up to 2000-07-31
dot icon05/02/2001
Full accounts made up to 1999-07-31
dot icon18/09/2000
New director appointed
dot icon14/08/2000
Return made up to 23/07/00; full list of members
dot icon14/08/2000
Director resigned
dot icon14/08/2000
Director resigned
dot icon14/08/2000
New director appointed
dot icon14/08/2000
Director resigned
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
New director appointed
dot icon03/08/1999
Return made up to 23/07/99; full list of members
dot icon06/05/1999
Ad 29/04/99--------- £ si 17@1=17 £ ic 83/100
dot icon06/05/1999
Ad 29/04/99--------- £ si 17@1=17 £ ic 66/83
dot icon06/05/1999
Ad 29/04/99--------- £ si 25@1=25 £ ic 41/66
dot icon06/05/1999
Ad 29/04/99--------- £ si 16@1=16 £ ic 25/41
dot icon06/05/1999
Ad 29/04/99--------- £ si 23@1=23 £ ic 2/25
dot icon10/09/1998
Registered office changed on 10/09/98 from: crwys house 33 crwys road cardiff CF2 4YF
dot icon10/09/1998
Resolutions
dot icon10/09/1998
New director appointed
dot icon10/09/1998
New secretary appointed;new director appointed
dot icon10/09/1998
Director resigned
dot icon10/09/1998
Secretary resigned;director resigned
dot icon24/08/1998
Certificate of change of name
dot icon20/08/1998
Resolutions
dot icon20/08/1998
Resolutions
dot icon20/08/1998
£ nc 100/10000 18/08/98
dot icon23/07/1998
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
23/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Said, Adnan
Director
08/11/2022 - Present
-
Stephenson, John Matthew
Secretary
01/09/1998 - 20/04/2023
-
Kenyon, Bruce Russel
Director
15/12/2017 - 06/03/2023
20

Persons with Significant Control

3
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 101/103 EATON PLACE FREEHOLD LIMITED

101/103 EATON PLACE FREEHOLD LIMITED is an(a) Active company incorporated on 23/07/1998 with the registered office located at 101/103 Eaton Place, London SW1X 8NJ. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 101/103 EATON PLACE FREEHOLD LIMITED?

toggle

101/103 EATON PLACE FREEHOLD LIMITED is currently Active. It was registered on 23/07/1998 .

Where is 101/103 EATON PLACE FREEHOLD LIMITED located?

toggle

101/103 EATON PLACE FREEHOLD LIMITED is registered at 101/103 Eaton Place, London SW1X 8NJ.

What does 101/103 EATON PLACE FREEHOLD LIMITED do?

toggle

101/103 EATON PLACE FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 101/103 EATON PLACE FREEHOLD LIMITED?

toggle

The latest filing was on 10/02/2026: Accounts for a dormant company made up to 2025-07-31.