77 EATON PLACE LIMITED - TETBURY
Company Profile | Company Filings |
Overview
77 EATON PLACE LIMITED is a Private Limited Company from TETBURY and has the status: Active.
77 EATON PLACE LIMITED was incorporated 25 years ago on 03/09/1998 and has the registered number: 03626377. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
77 EATON PLACE LIMITED was incorporated 25 years ago on 03/09/1998 and has the registered number: 03626377. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/09/2024.
77 EATON PLACE LIMITED - TETBURY
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
36 SANDFORD LEAZE
TETBURY
GLOUCESTERSHIRE
GL8 8PB
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
03/09/2023 | 17/09/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ALEX DAVID SZEKELY | Aug 1979 | German | Director | 2015-09-22 | CURRENT |
MR ANTHONY EDWARD HILLIER | Apr 1949 | British | Director | 2003-01-08 | CURRENT |
MR RICHARD JORDAN | Secretary | 2014-06-10 | CURRENT | ||
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 1998-09-03 UNTIL 1998-09-03 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 1998-09-03 UNTIL 1998-09-03 | RESIGNED | ||
ELISABETH TEMPLE-RICHARDS | Jul 1934 | British | Director | 1998-09-03 UNTIL 2015-09-22 | RESIGNED |
MR WILLIAM JOHN HEARD | Sep 1952 | British | Director | 2016-02-10 UNTIL 2022-07-05 | RESIGNED |
MR CHARLES EDWYN ANTHONY | Aug 1956 | British | Director | 2002-11-01 UNTIL 2002-11-05 | RESIGNED |
MR CHARLES EDWYN ANTHONY | Aug 1956 | British | Secretary | 1998-09-03 UNTIL 2014-06-10 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
75 Eaton Place Ltd | 2016-08-03 | Cambridge |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
77 Eaton Place Limited - Accounts to registrar (filleted) - small 23.1.2 | 2023-08-17 | 31-12-2022 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar (filleted) - small 18.2 | 2022-08-02 | 31-12-2021 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar (filleted) - small 18.2 | 2021-09-11 | 31-12-2020 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar (filleted) - small 18.2 | 2020-09-26 | 31-12-2019 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar (filleted) - small 18.2 | 2019-09-14 | 31-12-2018 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar (filleted) - small 18.2 | 2018-09-27 | 31-12-2017 | £-1,201 equity |
77 Eaton Place Limited - Accounts to registrar - small 17.2 | 2017-09-16 | 31-12-2016 | £-1,201 equity |
77 Eaton Place Limited - Abbreviated accounts 16.1 | 2016-08-25 | 31-12-2015 | £-1,201 equity |
77 Eaton Place Limited - Limited company - abbreviated - 11.6 | 2015-06-26 | 30-09-2014 | £-1,201 equity |