66 EATON PLACE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

66 EATON PLACE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02696916

Incorporation date

09/03/1992

Size

Micro Entity

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 09/03/1992)
dot icon12/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12
dot icon06/01/2026
Information not on the register a notification of the termination of a director was removed on 06/01/2026 as it is no longer considered to form part of the register
dot icon10/12/2025
Change of details for Lady Constance Haynes Latshaw Jaffray as a person with significant control on 2025-12-10
dot icon09/12/2025
Change of details for Mr Michael Alan Carpenter as a person with significant control on 2025-12-09
dot icon09/12/2025
Director's details changed for Mr Michael Alan Carpenter on 2025-12-09
dot icon01/12/2025
Cessation of Jayne Alison Best as a person with significant control on 2020-12-01
dot icon01/12/2025
Cessation of Scott Barry Best as a person with significant control on 2020-12-01
dot icon01/12/2025
Notification of a person with significant control statement
dot icon23/10/2025
Termination of appointment of Constance Haynes Latshaw Jaffray as a director on 2025-10-23
dot icon23/04/2025
Micro company accounts made up to 2025-03-31
dot icon26/03/2025
Registered office address changed from , 94 Park Lane Croydon, Surrey, CR0 1JB to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Change of details for Mr Scott Barry Best as a person with significant control on 2025-03-26
dot icon26/03/2025
Change of details for Mrs Jayne Alison Best as a person with significant control on 2025-03-26
dot icon25/03/2025
Director's details changed for Mr Michael Alan Carpenter on 2025-03-25
dot icon25/03/2025
Director's details changed for Mr Mark Alan Stoleson on 2025-03-25
dot icon25/03/2025
Change of details for Lady Constance Haynes Latshaw Jaffray as a person with significant control on 2025-03-25
dot icon25/03/2025
Change of details for Mr Michael Alan Carpenter as a person with significant control on 2025-03-25
dot icon14/02/2025
Confirmation statement made on 2025-02-07 with updates
dot icon06/09/2024
Micro company accounts made up to 2024-03-31
dot icon18/03/2024
Change of details for Mr Michael Alan Carpenter as a person with significant control on 2024-03-18
dot icon18/03/2024
Change of details for Lady Constance Haynes Latshaw Jaffray as a person with significant control on 2024-03-18
dot icon09/02/2024
Confirmation statement made on 2024-02-07 with no updates
dot icon31/01/2024
Micro company accounts made up to 2023-03-31
dot icon17/03/2023
Micro company accounts made up to 2022-03-31
dot icon09/02/2023
Confirmation statement made on 2023-02-07 with no updates
dot icon09/02/2023
Secretary's details changed for Hml Company Secretarial Services Limited on 2023-02-09
dot icon05/08/2022
Appointment of Mr Mark Alan Stoleson as a director on 2022-08-04
dot icon01/06/2022
Micro company accounts made up to 2021-03-31
dot icon07/02/2022
Confirmation statement made on 2022-02-07 with no updates
dot icon24/03/2021
Confirmation statement made on 2021-02-23 with updates
dot icon10/12/2020
Micro company accounts made up to 2020-03-31
dot icon28/02/2020
Confirmation statement made on 2020-02-23 with no updates
dot icon24/10/2019
Micro company accounts made up to 2019-03-31
dot icon04/03/2019
Confirmation statement made on 2019-02-23 with no updates
dot icon07/12/2018
Director's details changed for Mr Michael Alan Carpenter on 2018-12-07
dot icon07/12/2018
Director's details changed for Mr Michael Alan Carpenter on 2018-12-07
dot icon24/09/2018
Micro company accounts made up to 2018-03-31
dot icon05/03/2018
Confirmation statement made on 2018-02-23 with no updates
dot icon18/12/2017
Accounts for a dormant company made up to 2017-03-31
dot icon01/03/2017
Confirmation statement made on 2017-02-23 with updates
dot icon28/02/2017
Termination of appointment of Iliana Kehagias as a director on 2016-03-30
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon08/07/2016
Director's details changed for Mr Michael Alan Carpenter on 2016-07-08
dot icon04/07/2016
Secretary's details changed for Hml Company Secretarial Services Limited on 2016-07-04
dot icon05/05/2016
Director's details changed for Lady Constance Haynes Latshaw Jaffray on 2016-04-26
dot icon26/04/2016
Director's details changed for Constance Haynes Latshaw on 2016-04-26
dot icon15/03/2016
Annual return made up to 2016-02-23 with full list of shareholders
dot icon07/12/2015
Accounts for a dormant company made up to 2015-03-31
dot icon02/03/2015
Annual return made up to 2015-02-23 with full list of shareholders
dot icon27/01/2015
Accounts for a dormant company made up to 2014-03-31
dot icon15/04/2014
Appointment of Mrs Iliana Kehagias as a director
dot icon14/04/2014
Annual return made up to 2014-02-23 with full list of shareholders
dot icon10/03/2014
Registered office address changed from , C/O Scotts, 4a Disraeli Road, London, SW15 2DS, England on 2014-03-10
dot icon10/03/2014
Appointment of Hml Company Secretarial Services Limited as a secretary
dot icon10/03/2014
Termination of appointment of Chelsea Property Management Limited as a secretary
dot icon06/01/2014
Registered office address changed from , 30 Thurloe Street, London, SW7 2LT on 2014-01-06
dot icon17/12/2013
Accounts for a dormant company made up to 2013-03-31
dot icon05/03/2013
Annual return made up to 2013-02-23 with full list of shareholders
dot icon12/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon14/03/2012
Termination of appointment of Jason Visick as a director
dot icon27/02/2012
Annual return made up to 2012-02-23 with full list of shareholders
dot icon27/02/2012
Termination of appointment of Jason Visick as a director
dot icon27/02/2012
Termination of appointment of Jason Visick as a secretary
dot icon05/12/2011
Accounts for a dormant company made up to 2011-03-31
dot icon01/03/2011
Annual return made up to 2011-02-23 with full list of shareholders
dot icon06/12/2010
Accounts for a dormant company made up to 2010-03-31
dot icon24/02/2010
Annual return made up to 2010-02-23 with full list of shareholders
dot icon24/02/2010
Director's details changed for Mr Michael Alan Carpenter on 2010-02-23
dot icon23/02/2010
Secretary's details changed for Chelsea Property Management Limited on 2010-02-23
dot icon23/02/2010
Director's details changed for Constance Haynes Latshaw on 2010-02-23
dot icon23/02/2010
Director's details changed for Jason Frederick Visick on 2010-02-23
dot icon22/01/2010
Accounts for a dormant company made up to 2009-03-31
dot icon06/03/2009
Return made up to 23/02/09; full list of members
dot icon24/09/2008
Secretary appointed chelsea property management LIMITED
dot icon24/09/2008
Registered office changed on 24/09/2008 from, 66 eaton place, london, SW1X 8AT
dot icon27/05/2008
Accounts for a dormant company made up to 2008-03-31
dot icon03/04/2008
Director appointed michael alan carpenter
dot icon19/03/2008
Return made up to 23/02/08; full list of members
dot icon19/03/2008
Appointment terminated director stephen thornton
dot icon08/06/2007
Accounts for a dormant company made up to 2007-03-31
dot icon20/03/2007
Accounts for a dormant company made up to 2006-03-31
dot icon15/03/2007
Return made up to 23/02/07; no change of members
dot icon04/05/2006
Return made up to 23/02/06; full list of members
dot icon28/12/2005
Accounts for a dormant company made up to 2005-03-31
dot icon28/12/2005
New director appointed
dot icon04/04/2005
Return made up to 23/02/05; no change of members
dot icon07/12/2004
Accounts for a dormant company made up to 2004-03-31
dot icon07/05/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/04/2004
Secretary resigned
dot icon27/04/2004
New secretary appointed
dot icon27/04/2004
Return made up to 23/02/04; no change of members
dot icon19/02/2003
Return made up to 23/02/03; full list of members
dot icon08/12/2002
Accounts for a dormant company made up to 2002-03-31
dot icon15/02/2002
Return made up to 23/02/02; full list of members
dot icon04/02/2002
Accounts for a dormant company made up to 2001-03-31
dot icon29/03/2001
Return made up to 23/02/01; full list of members
dot icon14/03/2001
Secretary resigned;director resigned
dot icon01/03/2001
Accounts for a dormant company made up to 2000-03-31
dot icon01/03/2001
Registered office changed on 01/03/01 from:\7 kingslodge, king george v road, amersham, buckinghamshire HP6 5DP
dot icon15/11/2000
New secretary appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New director appointed
dot icon30/05/2000
New secretary appointed;new director appointed
dot icon30/05/2000
Secretary resigned
dot icon30/05/2000
Director resigned
dot icon30/05/2000
Director resigned
dot icon20/03/2000
Return made up to 23/02/00; full list of members
dot icon09/12/1999
Accounts for a dormant company made up to 1999-03-31
dot icon11/03/1999
Return made up to 23/02/99; full list of members
dot icon10/05/1998
Accounts for a dormant company made up to 1998-03-31
dot icon10/05/1998
New director appointed
dot icon24/03/1998
Return made up to 23/02/98; no change of members
dot icon16/07/1997
Accounts for a dormant company made up to 1997-03-31
dot icon10/03/1997
Return made up to 23/02/97; no change of members
dot icon23/01/1997
Accounts for a dormant company made up to 1996-03-31
dot icon23/01/1997
New secretary appointed
dot icon06/06/1996
Return made up to 23/02/96; full list of members
dot icon07/02/1996
Accounts for a dormant company made up to 1995-03-31
dot icon06/03/1995
Return made up to 23/02/95; no change of members
dot icon21/11/1994
New director appointed
dot icon05/08/1994
Accounts for a dormant company made up to 1994-03-31
dot icon05/08/1994
Resolutions
dot icon09/03/1994
Accounts for a dormant company made up to 1993-03-31
dot icon09/03/1994
Resolutions
dot icon09/03/1994
Return made up to 23/02/94; full list of members
dot icon09/03/1994
Director resigned
dot icon04/01/1994
Compulsory strike-off action has been discontinued
dot icon23/12/1993
Return made up to 09/03/93; full list of members
dot icon25/11/1993
Strike-off action suspended
dot icon14/09/1993
First Gazette notice for compulsory strike-off
dot icon24/03/1993
New director appointed
dot icon09/03/1993
New director appointed
dot icon09/03/1993
Secretary resigned;new secretary appointed
dot icon09/03/1993
Director resigned;new director appointed
dot icon19/03/1992
Ad 16/03/92--------- £ si 1@1=1 £ ic 2/3
dot icon19/03/1992
Accounting reference date notified as 31/03
dot icon12/03/1992
Secretary resigned
dot icon09/03/1992
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
31/03/2025
dot iconNext confirmation date
07/02/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
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

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
B-HIVE COMPANY SECRETARIAL SERVICES LIMITED
Corporate Secretary
01/03/2014 - Present
2825
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
10/03/1992 - 09/03/1992
99600
Davies, John Simon
Director
10/03/1992 - 05/02/1993
5
Roberts, David Tudor
Director
23/05/2000 - 26/02/2001
18
Latshaw Jaffray, Constance Haynes, Lady
Director
23/05/2000 - Present
-

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 66 EATON PLACE MANAGEMENT COMPANY LIMITED

66 EATON PLACE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 09/03/1992 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. 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 66 EATON PLACE MANAGEMENT COMPANY LIMITED?

toggle

66 EATON PLACE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 09/03/1992 .

Where is 66 EATON PLACE MANAGEMENT COMPANY LIMITED located?

toggle

66 EATON PLACE MANAGEMENT COMPANY LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 66 EATON PLACE MANAGEMENT COMPANY LIMITED do?

toggle

66 EATON PLACE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 66 EATON PLACE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 12/01/2026: Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-12.