EATON PROPERTY SERVICES LTD

Register to unlock more data on OkredoRegister

EATON PROPERTY SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03881691

Incorporation date

22/11/1999

Size

Total Exemption Full

Contacts

Registered address

Registered address

23 Cranbourne Road, Northwood, Middlesex HA6 1JXCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1999)
dot icon16/12/2025
Final Gazette dissolved via compulsory strike-off
dot icon30/09/2025
First Gazette notice for compulsory strike-off
dot icon25/06/2025
Compulsory strike-off action has been discontinued
dot icon24/06/2025
Confirmation statement made on 2025-02-19 with no updates
dot icon13/05/2025
First Gazette notice for compulsory strike-off
dot icon29/07/2024
Total exemption full accounts made up to 2023-10-29
dot icon30/04/2024
Confirmation statement made on 2024-02-19 with no updates
dot icon28/10/2023
Total exemption full accounts made up to 2022-10-29
dot icon13/03/2023
Confirmation statement made on 2023-02-19 with no updates
dot icon28/10/2022
Total exemption full accounts made up to 2021-10-29
dot icon11/03/2022
Confirmation statement made on 2022-02-19 with no updates
dot icon29/10/2021
Unaudited abridged accounts made up to 2020-10-29
dot icon01/05/2021
Confirmation statement made on 2021-02-19 with no updates
dot icon29/10/2020
Unaudited abridged accounts made up to 2019-10-29
dot icon13/06/2020
Confirmation statement made on 2020-02-19 with no updates
dot icon29/07/2019
Total exemption full accounts made up to 2018-10-29
dot icon19/02/2019
Confirmation statement made on 2019-02-19 with updates
dot icon19/02/2019
Notification of Rajeshkumar Girdharlal Thakrar as a person with significant control on 2019-02-18
dot icon19/02/2019
Cessation of Eaton Property Group Ltd as a person with significant control on 2019-02-18
dot icon05/12/2018
Confirmation statement made on 2018-11-22 with no updates
dot icon19/07/2018
Total exemption full accounts made up to 2017-10-31
dot icon24/11/2017
Confirmation statement made on 2017-11-22 with no updates
dot icon02/10/2017
Termination of appointment of Vijay Dhokia as a director on 2017-09-04
dot icon27/07/2017
Total exemption small company accounts made up to 2016-10-31
dot icon22/11/2016
Confirmation statement made on 2016-11-22 with updates
dot icon22/07/2016
Total exemption small company accounts made up to 2015-10-31
dot icon17/12/2015
Annual return made up to 2015-11-22 with full list of shareholders
dot icon29/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon06/02/2015
Annual return made up to 2014-11-22 with full list of shareholders
dot icon07/08/2014
Total exemption small company accounts made up to 2013-10-31
dot icon18/12/2013
Annual return made up to 2013-11-22 with full list of shareholders
dot icon06/11/2013
Registered office address changed from , Suite 12 Television House, 269 Field End Road, Eastcote Ruislip, Middlesex, HA4 9LS on 2013-11-06
dot icon16/07/2013
Total exemption small company accounts made up to 2012-10-31
dot icon03/01/2013
Annual return made up to 2012-11-22 with full list of shareholders
dot icon29/10/2012
Accounts for a small company made up to 2011-10-31
dot icon27/07/2012
Previous accounting period shortened from 2011-10-30 to 2011-10-29
dot icon06/01/2012
Annual return made up to 2011-11-22 with full list of shareholders
dot icon19/10/2011
Accounts for a small company made up to 2010-10-31
dot icon20/07/2011
Previous accounting period shortened from 2010-10-31 to 2010-10-30
dot icon13/01/2011
Annual return made up to 2010-11-22 with full list of shareholders
dot icon03/08/2010
Accounts for a small company made up to 2009-10-31
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /schedule of 9 charges
dot icon30/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 22
dot icon19/01/2010
Annual return made up to 2009-11-22 with full list of shareholders
dot icon29/08/2009
Accounts for a small company made up to 2008-10-31
dot icon12/02/2009
Accounting reference date extended from 30/04/2008 to 31/10/2008
dot icon23/01/2009
Return made up to 22/11/08; full list of members
dot icon23/01/2009
Director's change of particulars / vijay dhokia / 23/01/2009
dot icon12/11/2008
Accounts for a small company made up to 2007-04-30
dot icon17/12/2007
Return made up to 22/11/07; full list of members
dot icon18/05/2007
Particulars of mortgage/charge
dot icon03/05/2007
Accounts for a small company made up to 2006-04-30
dot icon23/01/2007
Return made up to 22/11/06; full list of members
dot icon02/11/2006
Particulars of mortgage/charge
dot icon07/08/2006
Secretary resigned
dot icon07/08/2006
New director appointed
dot icon07/08/2006
New secretary appointed;new director appointed
dot icon13/07/2006
Particulars of mortgage/charge
dot icon05/06/2006
Accounts for a small company made up to 2005-04-30
dot icon01/02/2006
Return made up to 22/11/05; full list of members
dot icon01/02/2006
Secretary's particulars changed
dot icon03/03/2005
Total exemption small company accounts made up to 2004-04-30
dot icon11/02/2005
New secretary appointed
dot icon11/02/2005
Secretary resigned
dot icon01/12/2004
Particulars of mortgage/charge
dot icon29/11/2004
Return made up to 22/11/04; full list of members
dot icon17/08/2004
Declaration of satisfaction of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon14/08/2004
Particulars of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon11/08/2004
Declaration of satisfaction of mortgage/charge
dot icon28/02/2004
Accounts for a small company made up to 2003-04-30
dot icon10/02/2004
Return made up to 22/11/03; full list of members
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon10/12/2003
Declaration of satisfaction of mortgage/charge
dot icon20/06/2003
Particulars of mortgage/charge
dot icon30/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon17/05/2003
Particulars of mortgage/charge
dot icon25/03/2003
Particulars of mortgage/charge
dot icon04/03/2003
Accounts for a small company made up to 2002-04-30
dot icon20/01/2003
Return made up to 22/11/02; full list of members
dot icon30/12/2002
Auditor's resignation
dot icon26/11/2002
Registered office changed on 26/11/02 from:\avondale house, 262 uxbridge road, pinner, middlesex HA5 4HS
dot icon23/10/2002
Particulars of mortgage/charge
dot icon17/09/2002
Particulars of mortgage/charge
dot icon23/04/2002
Accounts for a small company made up to 2001-04-30
dot icon18/03/2002
Resolutions
dot icon18/03/2002
£ nc 100/1000 25/11/99
dot icon18/03/2002
New secretary appointed
dot icon12/03/2002
Ad 29/11/99--------- £ si 200@1
dot icon12/03/2002
Secretary resigned
dot icon29/11/2001
Return made up to 22/11/01; full list of members
dot icon17/02/2001
Particulars of mortgage/charge
dot icon17/02/2001
Particulars of mortgage/charge
dot icon12/12/2000
Return made up to 22/11/00; full list of members
dot icon04/10/2000
Accounting reference date extended from 30/11/00 to 30/04/01
dot icon26/07/2000
Ad 29/11/99--------- £ si 99@1=99 £ ic 1/100
dot icon09/12/1999
New director appointed
dot icon09/12/1999
New secretary appointed
dot icon09/12/1999
Registered office changed on 09/12/99 from:\avondale house, 262 uxbridge road, pinner, middlesex HA5 4HS
dot icon30/11/1999
Secretary resigned
dot icon30/11/1999
Director resigned
dot icon22/11/1999
Incorporation
2029
change arrow icon0 % *

* during past year

Total Assets

£0.00
2029
change arrow icon0 *

* during past year

Number of employees

0
2029
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
29/10/2023
dot iconNext confirmation date
19/02/2026
dot iconLast change occurred
29/10/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
29/10/2023
dot iconNext account date
29/10/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
70.49K
-
0.00
186.00
-
2029
-
-
-
0.00
-
-
2029
-
-
-
0.00
-
-

Employees

2029

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
FORM 10 DIRECTORS FD LTD
Nominee Director
22/11/1999 - 23/11/1999
12883
FORM 10 SECRETARIES FD LTD
Nominee Secretary
22/11/1999 - 23/11/1999
12868
Dhokia, Vijay Premji
Director
28/07/2006 - 04/09/2017
7
Kotak, Bharat
Secretary
25/11/1999 - 01/03/2002
-
Thakrar, Hitesh Girdharlal
Director
28/07/2006 - Present
8

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EATON PROPERTY SERVICES LTD

EATON PROPERTY SERVICES LTD is an(a) Dissolved company incorporated on 22/11/1999 with the registered office located at 23 Cranbourne Road, Northwood, Middlesex HA6 1JX. 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 EATON PROPERTY SERVICES LTD?

toggle

EATON PROPERTY SERVICES LTD is currently Dissolved. It was registered on 22/11/1999 and dissolved on 16/12/2025.

Where is EATON PROPERTY SERVICES LTD located?

toggle

EATON PROPERTY SERVICES LTD is registered at 23 Cranbourne Road, Northwood, Middlesex HA6 1JX.

What does EATON PROPERTY SERVICES LTD do?

toggle

EATON PROPERTY SERVICES LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for EATON PROPERTY SERVICES LTD?

toggle

The latest filing was on 16/12/2025: Final Gazette dissolved via compulsory strike-off.