84 EATON SQUARE LIMITED

Register to unlock more data on OkredoRegister

84 EATON SQUARE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07553402

Incorporation date

07/03/2011

Size

Dormant

Contacts

Registered address

Registered address

Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BECopy
copy info iconCopy
See on map
Latest events (Record since 07/03/2011)
dot icon11/03/2026
Notification of Susan Assaad as a person with significant control on 2025-09-30
dot icon10/03/2026
Withdrawal of a person with significant control statement on 2026-03-10
dot icon09/03/2026
Confirmation statement made on 2026-03-07 with updates
dot icon24/09/2025
Appointment of Susan Assaad as a director on 2025-09-24
dot icon01/09/2025
Termination of appointment of Louise Wennberg as a director on 2025-08-19
dot icon12/05/2025
Accounts for a dormant company made up to 2025-03-31
dot icon02/10/2024
Accounts for a dormant company made up to 2024-03-31
dot icon26/03/2024
Micro company accounts made up to 2023-03-31
dot icon07/03/2024
Confirmation statement made on 2024-03-07 with updates
dot icon30/05/2023
Termination of appointment of Alessandra Takla-Marovic as a director on 2023-05-08
dot icon30/05/2023
Termination of appointment of Winfried Franz Wilhelm Bischoff as a director on 2023-04-25
dot icon24/03/2023
Micro company accounts made up to 2022-03-31
dot icon22/03/2023
Secretary's details changed for Ablesafe Limited on 2023-03-13
dot icon13/03/2023
Registered office address changed from 2 Old Court Mews 311a Chase Road London N14 6JS to Malt Barn Cottage Weavers Hill Angmering West Sussex BN16 4BE on 2023-03-13
dot icon08/03/2023
Confirmation statement made on 2023-03-07 with no updates
dot icon06/12/2022
Director's details changed for Ms Louise Wennberg on 2022-12-01
dot icon04/11/2022
Appointment of Sir Winfried Franz Wilhelm Bischoff as a director on 2022-11-03
dot icon07/03/2022
Confirmation statement made on 2022-03-07 with no updates
dot icon23/12/2021
Micro company accounts made up to 2021-03-31
dot icon20/11/2021
Appointment of Ablesafe Limited as a secretary on 2021-11-20
dot icon20/11/2021
Termination of appointment of Simon O'connor as a secretary on 2021-11-15
dot icon08/03/2021
Confirmation statement made on 2021-03-07 with updates
dot icon19/11/2020
Micro company accounts made up to 2020-03-31
dot icon09/03/2020
Confirmation statement made on 2020-03-07 with no updates
dot icon02/12/2019
Micro company accounts made up to 2019-03-31
dot icon21/03/2019
Termination of appointment of Adrienne Gignoux as a director on 2019-03-01
dot icon11/03/2019
Confirmation statement made on 2019-03-07 with updates
dot icon19/11/2018
Micro company accounts made up to 2018-03-31
dot icon07/03/2018
Confirmation statement made on 2018-03-07 with no updates
dot icon04/12/2017
Micro company accounts made up to 2017-03-31
dot icon09/03/2017
Confirmation statement made on 2017-03-07 with updates
dot icon01/11/2016
Total exemption small company accounts made up to 2016-03-31
dot icon21/03/2016
Appointment of Ms Louise Wennberg as a director on 2016-02-04
dot icon08/03/2016
Annual return made up to 2016-03-07 with full list of shareholders
dot icon30/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon27/08/2015
Appointment of Simon O'connor as a secretary on 2015-08-26
dot icon27/08/2015
Termination of appointment of Simon O'connor as a director on 2015-08-26
dot icon26/08/2015
Appointment of Simon O'connor as a director on 2015-08-26
dot icon26/08/2015
Termination of appointment of Ablesafe Limited as a secretary on 2015-08-26
dot icon26/08/2015
Appointment of Ablesafe Limited as a secretary on 2015-08-26
dot icon26/08/2015
Termination of appointment of Simon O'connor as a secretary on 2015-08-26
dot icon09/04/2015
Annual return made up to 2015-03-07 with full list of shareholders
dot icon09/04/2015
Director's details changed for Alessandra Takla-Marovic on 2015-03-01
dot icon09/04/2015
Director's details changed for Adrienne Gignoux on 2015-03-01
dot icon10/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon15/10/2014
Termination of appointment of Julian Richard Milne as a director on 2014-10-06
dot icon29/05/2014
Annual return made up to 2014-03-07 with full list of shareholders
dot icon29/05/2014
Registered office address changed from C/O Lee &Co Chartered Accountants 26 High Street Rickmansworth Hertfordshire WD3 1ER United Kingdom on 2014-05-29
dot icon23/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon15/05/2013
Annual return made up to 2013-03-07 with full list of shareholders
dot icon12/02/2013
Appointment of Simon O'connor as a secretary
dot icon07/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon22/05/2012
Annual return made up to 2012-03-07 with full list of shareholders
dot icon21/05/2012
Termination of appointment of John Stephenson as a secretary
dot icon06/03/2012
Appointment of Mr. Julian Richard Milne as a director
dot icon26/01/2012
Registered office address changed from C/O Bircham Dyson Bell Solicitors 50 Broadway Westminster London SW1H 0BL United Kingdom on 2012-01-26
dot icon21/09/2011
Statement of capital following an allotment of shares on 2011-09-16
dot icon21/09/2011
Resolutions
dot icon01/04/2011
Appointment of John Martin Stephenson as a secretary
dot icon31/03/2011
Appointment of Adrienne Gignoux as a director
dot icon24/03/2011
Appointment of Alessandra Takla-Marovic as a director
dot icon08/03/2011
Termination of appointment of Waterlow Secretaries Limited as a secretary
dot icon08/03/2011
Termination of appointment of Dunstana Davies as a director
dot icon07/03/2011
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
31/03/2025
dot iconNext confirmation date
07/03/2027
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
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
6.00
-
0.00
-
-
2022
0
6.00
-
0.00
-
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABLESAFE LIMITED
Corporate Secretary
20/11/2021 - Present
101
Milne, Julian Richard, Mr.
Director
28/02/2012 - 06/10/2014
71
Bischoff, Winfried Franz Wilhelm, Sir
Director
03/11/2022 - 25/04/2023
7
Wennberg, Louise
Director
04/02/2016 - 19/08/2025
-
Takla-Marovic, Alessandra
Director
07/03/2011 - 08/05/2023
-

Persons with Significant Control

2
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 84 EATON SQUARE LIMITED

84 EATON SQUARE LIMITED is an(a) Active company incorporated on 07/03/2011 with the registered office located at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 84 EATON SQUARE LIMITED?

toggle

84 EATON SQUARE LIMITED is currently Active. It was registered on 07/03/2011 .

Where is 84 EATON SQUARE LIMITED located?

toggle

84 EATON SQUARE LIMITED is registered at Malt Barn Cottage, Weavers Hill, Angmering, West Sussex BN16 4BE.

What does 84 EATON SQUARE LIMITED do?

toggle

84 EATON SQUARE LIMITED operates in the Dormant Company (99.99/9 - SIC 2007) sector.

What is the latest filing for 84 EATON SQUARE LIMITED?

toggle

The latest filing was on 11/03/2026: Notification of Susan Assaad as a person with significant control on 2025-09-30.