8 ECCLESTON SQUARE LIMITED

Register to unlock more data on OkredoRegister

8 ECCLESTON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04295993

Incorporation date

28/09/2001

Size

Dormant

Contacts

Registered address

Registered address

34 Devon Square, Newton Abbot TQ12 2HHCopy
copy info iconCopy
See on map
Latest events (Record since 28/09/2001)
dot icon22/06/2025
Accounts for a dormant company made up to 2024-09-30
dot icon04/06/2025
Confirmation statement made on 2025-05-27 with no updates
dot icon14/06/2024
Confirmation statement made on 2024-05-27 with no updates
dot icon27/05/2024
Accounts for a dormant company made up to 2023-09-23
dot icon22/08/2023
Accounts for a dormant company made up to 2022-09-30
dot icon15/06/2023
Confirmation statement made on 2023-06-15 with updates
dot icon14/06/2023
Registered office address changed from 8 Eccleston Square Eccleston Square London SW1V 1NP England to 34 Devon Square Newton Abbot TQ12 2HH on 2023-06-14
dot icon21/05/2023
Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 8 Eccleston Square Eccleston Square London SW1V 1NP on 2023-05-21
dot icon13/11/2022
Termination of appointment of Arturo Miranda Martin as a director on 2022-11-12
dot icon12/11/2022
Appointment of Mr Arturo Miranda Martin as a director on 2022-11-12
dot icon22/06/2022
Termination of appointment of Arturo Miranda Martin as a director on 2022-06-21
dot icon16/06/2022
Accounts for a dormant company made up to 2021-09-30
dot icon16/06/2022
Confirmation statement made on 2022-06-16 with updates
dot icon05/04/2022
Director's details changed for Mr Arturo Mirando on 2022-04-05
dot icon05/04/2022
Registered office address changed from 58 Lynette Avenue London SW4 9HD England to 34 Devon Square Newton Abbot TQ12 2HH on 2022-04-05
dot icon05/04/2022
Registered office address changed from 34 Devon Square Newton Abbot TQ12 2HH England to 58 Lynette Avenue London SW4 9HD on 2022-04-05
dot icon24/01/2022
Termination of appointment of Camilla Elizabeth Marriott as a secretary on 2022-01-24
dot icon12/01/2022
Appointment of Mrs Barbara Pleschiutschnig as a secretary on 2022-01-01
dot icon11/10/2021
Confirmation statement made on 2021-10-03 with updates
dot icon11/10/2021
Appointment of Mr Ulf Heinz Pleschiutschnig as a director on 2021-09-30
dot icon07/10/2021
Termination of appointment of Odette Anne Henderson as a director on 2021-09-30
dot icon16/12/2020
Registered office address changed from 7 Union Street, Newton Abbot, Devon Union Street Newton Abbot TQ12 2JX England to 34 Devon Square Newton Abbot TQ12 2HH on 2020-12-16
dot icon09/10/2020
Registered office address changed from 8 Eccleston Square Flat 2, 8 Eccleston Square London SW1V 1NP England to 7 Union Street, Newton Abbot, Devon Union Street Newton Abbot TQ12 2JX on 2020-10-09
dot icon06/10/2020
Accounts for a dormant company made up to 2020-09-30
dot icon06/10/2020
Confirmation statement made on 2020-10-03 with no updates
dot icon03/10/2019
Confirmation statement made on 2019-10-03 with no updates
dot icon02/10/2019
Accounts for a dormant company made up to 2019-09-30
dot icon02/10/2019
Confirmation statement made on 2019-10-01 with no updates
dot icon09/10/2018
Accounts for a dormant company made up to 2018-09-30
dot icon01/10/2018
Confirmation statement made on 2018-10-01 with updates
dot icon01/10/2018
Termination of appointment of Camilla Elizabeth Marriott as a director on 2018-09-30
dot icon01/10/2018
Appointment of Mr Arturo Mirando as a director on 2018-09-30
dot icon24/04/2018
Accounts for a dormant company made up to 2017-09-30
dot icon31/10/2017
Confirmation statement made on 2017-09-26 with no updates
dot icon09/05/2017
Accounts for a dormant company made up to 2016-09-30
dot icon26/09/2016
Confirmation statement made on 2016-09-26 with updates
dot icon26/09/2016
Registered office address changed from 71 Ospringe Road Faversham Kent ME13 7LG to 8 Eccleston Square Flat 2, 8 Eccleston Square London SW1V 1NP on 2016-09-26
dot icon09/09/2016
Appointment of Mrs Camilla Elizabeth Marriott as a secretary on 2016-09-09
dot icon09/09/2016
Termination of appointment of Edward Muschamp as a secretary on 2016-09-09
dot icon10/05/2016
Accounts for a dormant company made up to 2015-09-30
dot icon29/09/2015
Annual return made up to 2015-09-28 with full list of shareholders
dot icon24/06/2015
Accounts for a dormant company made up to 2014-09-30
dot icon26/10/2014
Annual return made up to 2014-09-28 with full list of shareholders
dot icon20/06/2014
Accounts for a dormant company made up to 2013-09-30
dot icon03/10/2013
Annual return made up to 2013-09-28 with full list of shareholders
dot icon31/05/2013
Accounts for a dormant company made up to 2012-09-30
dot icon24/10/2012
Annual return made up to 2012-09-28 with full list of shareholders
dot icon24/10/2012
Director's details changed for Mrs Camilla Elizabeth Marriott on 2011-01-18
dot icon24/10/2012
Director's details changed for Odette Anne Henderson on 2011-10-18
dot icon13/06/2012
Termination of appointment of Ian Gregory as a director
dot icon13/06/2012
Accounts for a dormant company made up to 2011-09-30
dot icon05/10/2011
Annual return made up to 2011-09-28 with full list of shareholders
dot icon14/07/2011
Accounts for a dormant company made up to 2010-09-30
dot icon25/10/2010
Annual return made up to 2010-09-28 with full list of shareholders
dot icon25/10/2010
Director's details changed for Odette Anne Henderson on 2010-09-28
dot icon25/10/2010
Director's details changed for Camilla Elizabeth Henderson on 2010-09-28
dot icon14/07/2010
Accounts for a dormant company made up to 2009-09-30
dot icon26/10/2009
Annual return made up to 2009-09-28 with full list of shareholders
dot icon08/07/2009
Accounts for a dormant company made up to 2008-09-30
dot icon08/10/2008
Return made up to 28/09/08; full list of members
dot icon02/07/2008
Accounts for a dormant company made up to 2007-09-30
dot icon28/09/2007
Return made up to 28/09/07; full list of members
dot icon28/09/2007
Location of debenture register
dot icon28/09/2007
Location of register of members
dot icon28/09/2007
Registered office changed on 28/09/07 from: 71 ospringe road faversham kent ME13 7LG
dot icon14/03/2007
Secretary resigned
dot icon14/03/2007
Registered office changed on 14/03/07 from: 39 gordon place london W8 4JF
dot icon14/03/2007
New secretary appointed
dot icon28/11/2006
Return made up to 28/09/06; full list of members
dot icon28/11/2006
Director resigned
dot icon03/11/2006
Accounts for a dormant company made up to 2006-09-30
dot icon26/10/2005
Accounts for a dormant company made up to 2005-09-30
dot icon10/10/2005
Return made up to 28/09/05; full list of members
dot icon10/10/2005
Location of debenture register
dot icon10/10/2005
Location of register of members
dot icon10/10/2005
Registered office changed on 10/10/05 from: 82 clerkenwell road london EC1M 5RF
dot icon22/06/2005
Accounts for a dormant company made up to 2004-09-30
dot icon22/02/2005
Return made up to 28/09/04; full list of members
dot icon01/11/2004
Registered office changed on 01/11/04 from: 31A great sutton street london EC1V 0NA
dot icon20/01/2004
New director appointed
dot icon20/01/2004
Return made up to 28/09/03; full list of members
dot icon20/01/2004
Accounts for a dormant company made up to 2003-09-30
dot icon20/01/2004
Accounts for a dormant company made up to 2002-09-30
dot icon11/02/2003
Return made up to 28/09/02; full list of members
dot icon29/11/2002
Secretary's particulars changed
dot icon04/07/2002
Director resigned
dot icon18/12/2001
New secretary appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
New director appointed
dot icon18/12/2001
Secretary resigned
dot icon18/12/2001
Director resigned
dot icon18/12/2001
Registered office changed on 18/12/01 from: reddings applegarth oakridge lane, sidcot winscombe north somerset BS25 1LZ
dot icon28/09/2001
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
27/05/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pleschiutschnig, Ulf Heinz
Director
30/09/2021 - Present
-
Miranda Martin, Arturo
Director
12/11/2022 - 12/11/2022
-

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 8 ECCLESTON SQUARE LIMITED

8 ECCLESTON SQUARE LIMITED is an(a) Active company incorporated on 28/09/2001 with the registered office located at 34 Devon Square, Newton Abbot TQ12 2HH. 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 8 ECCLESTON SQUARE LIMITED?

toggle

8 ECCLESTON SQUARE LIMITED is currently Active. It was registered on 28/09/2001 .

Where is 8 ECCLESTON SQUARE LIMITED located?

toggle

8 ECCLESTON SQUARE LIMITED is registered at 34 Devon Square, Newton Abbot TQ12 2HH.

What does 8 ECCLESTON SQUARE LIMITED do?

toggle

8 ECCLESTON SQUARE LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 8 ECCLESTON SQUARE LIMITED?

toggle

The latest filing was on 22/06/2025: Accounts for a dormant company made up to 2024-09-30.