EATON PLACE ESTATE LIMITED

Register to unlock more data on OkredoRegister

EATON PLACE ESTATE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09299776

Incorporation date

06/11/2014

Size

Total Exemption Full

Contacts

Registered address

Registered address

6th Floor 9 Appold Street, London EC2A 2APCopy
copy info iconCopy
See on map
Latest events (Record since 06/11/2014)
dot icon09/03/2026
Total exemption full accounts made up to 2025-11-30
dot icon10/11/2025
Confirmation statement made on 2025-11-06 with updates
dot icon27/10/2025
Director's details changed for Mr Dean Leslie Johns on 2025-10-27
dot icon03/10/2025
Registered office address changed from 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd United Kingdom to 6th Floor 9 Appold Street London EC2A 2AP on 2025-10-03
dot icon17/07/2025
Appointment of Mr Dean Leslie Johns as a director on 2025-07-11
dot icon16/06/2025
Termination of appointment of Alan Jack Drysdale as a director on 2025-06-06
dot icon08/05/2025
Total exemption full accounts made up to 2024-11-30
dot icon07/11/2024
Confirmation statement made on 2024-11-06 with no updates
dot icon28/02/2024
Total exemption full accounts made up to 2023-11-30
dot icon07/11/2023
Confirmation statement made on 2023-11-06 with no updates
dot icon23/06/2023
Total exemption full accounts made up to 2022-11-30
dot icon04/05/2023
Registered office address changed from Verulam Point Station Way St. Albans Hertfordshire AL1 5HE United Kingdom to 2nd Floor 4 Beaconsfield Road St. Albans Hertfordshire AL1 3rd on 2023-05-04
dot icon18/11/2022
Confirmation statement made on 2022-11-06 with no updates
dot icon12/04/2022
Total exemption full accounts made up to 2021-11-30
dot icon09/11/2021
Confirmation statement made on 2021-11-06 with updates
dot icon01/04/2021
Total exemption full accounts made up to 2020-11-30
dot icon16/11/2020
Confirmation statement made on 2020-11-06 with updates
dot icon23/10/2020
Director's details changed for Mr Alan Jack Drysdale on 2020-10-23
dot icon23/10/2020
Director's details changed for Ms Suzanne Henriette Lucienne Aubert on 2020-10-23
dot icon23/10/2020
Registered office address changed from Merritt House Hill Avenue Amersham HP6 5BQ to Verulam Point Station Way St. Albans Hertfordshire AL1 5HE on 2020-10-23
dot icon28/07/2020
Termination of appointment of David Maurice Norman as a director on 2020-06-26
dot icon09/07/2020
Appointment of Mr Alan Jack Drysdale as a director on 2020-06-30
dot icon03/07/2020
Director's details changed for Ms Suzanne Henriette Lucienne Aubert on 2020-07-03
dot icon01/07/2020
Appointment of Mr Shane William Burgess as a director on 2020-06-30
dot icon30/06/2020
Appointment of Ms Suzanne Henriette Lucienne Aubert as a director on 2020-06-30
dot icon26/06/2020
Notification of a person with significant control statement
dot icon26/06/2020
Cessation of David Maurice Norman as a person with significant control on 2020-06-26
dot icon26/06/2020
Appointment of Mr Quenten Kenneth Pollard as a director on 2020-06-26
dot icon18/05/2020
Total exemption full accounts made up to 2019-11-30
dot icon13/11/2019
Confirmation statement made on 2019-11-06 with no updates
dot icon31/07/2019
Total exemption full accounts made up to 2018-11-30
dot icon06/12/2018
Confirmation statement made on 2018-11-06 with no updates
dot icon27/03/2018
Total exemption full accounts made up to 2017-11-30
dot icon22/03/2018
Director's details changed for Mr David Maurice Norman on 2018-03-22
dot icon22/03/2018
Change of details for Mr David Maurice Norman as a person with significant control on 2018-03-22
dot icon14/11/2017
Confirmation statement made on 2017-11-06 with no updates
dot icon18/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon15/11/2016
Confirmation statement made on 2016-11-06 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-11-30
dot icon02/12/2015
Annual return made up to 2015-11-06 with full list of shareholders
dot icon06/11/2014
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
30/11/2025
dot iconNext confirmation date
06/11/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
308.00
-
0.00
263.00
-
2022
4
427.00
-
0.00
478.00
-
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Norman, David Maurice
Director
06/11/2014 - 26/06/2020
14
Drysdale, Alan Jack
Director
30/06/2020 - 06/06/2025
4
Mr Dean Leslie Johns
Director
11/07/2025 - Present
4
Burgess, Shane William
Director
30/06/2020 - Present
4
Pollard, Quenten Kenneth
Director
26/06/2020 - Present
2

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 EATON PLACE ESTATE LIMITED

EATON PLACE ESTATE LIMITED is an(a) Active company incorporated on 06/11/2014 with the registered office located at 6th Floor 9 Appold Street, London EC2A 2AP. There are currently 4 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 EATON PLACE ESTATE LIMITED?

toggle

EATON PLACE ESTATE LIMITED is currently Active. It was registered on 06/11/2014 .

Where is EATON PLACE ESTATE LIMITED located?

toggle

EATON PLACE ESTATE LIMITED is registered at 6th Floor 9 Appold Street, London EC2A 2AP.

What does EATON PLACE ESTATE LIMITED do?

toggle

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

What is the latest filing for EATON PLACE ESTATE LIMITED?

toggle

The latest filing was on 09/03/2026: Total exemption full accounts made up to 2025-11-30.