9 ECCLESTON SQUARE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

9 ECCLESTON SQUARE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08592156

Incorporation date

01/07/2013

Size

Dormant

Contacts

Registered address

Registered address

383 High Road, London, Greater London NW10 2JRCopy
copy info iconCopy
See on map
Latest events (Record since 01/07/2013)
dot icon12/03/2026
Director's details changed for Mr Charles Dudley Humphrey Bryant on 2026-03-12
dot icon12/03/2026
Director's details changed for Mrs Clare Ann Evans on 2026-03-12
dot icon12/03/2026
Registered office address changed from C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES England to 383 High Road London Greater London NW10 2JR on 2026-03-12
dot icon05/02/2026
Appointment of Regal & Co Management Limited as a secretary on 2026-02-05
dot icon05/02/2026
Termination of appointment of Nigel Douglas Cross as a secretary on 2026-02-05
dot icon10/12/2025
Termination of appointment of Thomas Anthony Evans as a director on 2025-12-05
dot icon03/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon03/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon03/03/2025
Termination of appointment of Melanie Elizabeth Banks as a director on 2025-03-03
dot icon10/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon09/04/2024
Accounts for a dormant company made up to 2023-07-31
dot icon07/03/2024
Appointment of Mrs Clare Ann Evans as a director on 2024-03-07
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon28/03/2023
Accounts for a dormant company made up to 2022-07-31
dot icon14/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon18/08/2021
Appointment of Mrs Melanie Elizabeth Banks as a director on 2021-08-18
dot icon17/08/2021
Appointment of Mr Thomas Anthony Evans as a director on 2021-08-17
dot icon02/07/2021
Confirmation statement made on 2021-07-01 with updates
dot icon08/04/2021
Termination of appointment of Polly Hannah Louisa Clark as a director on 2021-03-26
dot icon26/03/2021
Accounts for a dormant company made up to 2020-07-31
dot icon07/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon27/03/2020
Accounts for a dormant company made up to 2019-07-31
dot icon25/02/2020
Appointment of Miss Polly Hannah Louisa Clark as a director on 2020-02-25
dot icon25/02/2020
Termination of appointment of Iain Campbell Clark as a director on 2020-02-25
dot icon03/07/2019
Confirmation statement made on 2019-07-01 with updates
dot icon26/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon11/07/2018
Confirmation statement made on 2018-07-01 with updates
dot icon17/04/2018
Termination of appointment of Teresa Colomba Graham as a director on 2018-04-05
dot icon23/03/2018
Accounts for a dormant company made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon27/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon08/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon04/07/2016
Statement of capital following an allotment of shares on 2015-07-04
dot icon04/07/2016
Appointment of Mr Nigel Douglas Cross as a secretary on 2016-07-04
dot icon28/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon30/07/2015
Appointment of Mr Charles Dudley Humphrey Bryant as a director on 2015-07-30
dot icon15/07/2015
Registered office address changed from Tps Estates, the Office Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES England to C/O Tps Estates (Management) Ltd. Gunsfield Lodge Compton Drive Plaitford Romsey Hampshire SO51 6ES on 2015-07-15
dot icon09/07/2015
Registered office address changed from 50 Broadway London SW1H 0BL to Tps Estates, the Office Gunsfield Lodge Comptons Drive Plaitford Hampshire SO51 6ES on 2015-07-09
dot icon07/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon23/03/2015
Accounts for a dormant company made up to 2014-07-31
dot icon04/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon01/07/2013
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
31/07/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
6.00
-
0.00
6.00
-
2022
-
6.00
-
0.00
6.00
-
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
Evans, Clare Ann
Director
07/03/2024 - Present
2
Bryant, Charles Dudley Humphrey
Director
30/07/2015 - Present
3
Banks, Melanie Elizabeth
Director
18/08/2021 - 03/03/2025
-
Evans, Thomas Anthony
Director
17/08/2021 - 05/12/2025
-
Cross, Nigel Douglas
Secretary
04/07/2016 - 05/02/2026
-

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 9 ECCLESTON SQUARE (FREEHOLD) LIMITED

9 ECCLESTON SQUARE (FREEHOLD) LIMITED is an(a) Active company incorporated on 01/07/2013 with the registered office located at 383 High Road, London, Greater London NW10 2JR. There are currently 3 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 9 ECCLESTON SQUARE (FREEHOLD) LIMITED?

toggle

9 ECCLESTON SQUARE (FREEHOLD) LIMITED is currently Active. It was registered on 01/07/2013 .

Where is 9 ECCLESTON SQUARE (FREEHOLD) LIMITED located?

toggle

9 ECCLESTON SQUARE (FREEHOLD) LIMITED is registered at 383 High Road, London, Greater London NW10 2JR.

What does 9 ECCLESTON SQUARE (FREEHOLD) LIMITED do?

toggle

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

What is the latest filing for 9 ECCLESTON SQUARE (FREEHOLD) LIMITED?

toggle

The latest filing was on 12/03/2026: Director's details changed for Mr Charles Dudley Humphrey Bryant on 2026-03-12.