Company Information for 72 ECCLESTON SQUARE (MANAGEMENT) LIMITED
72 ECCLESTON SQUARE, LONDON, SW1V 1PJ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
72 ECCLESTON SQUARE (MANAGEMENT) LIMITED | |
Legal Registered Office | |
72 ECCLESTON SQUARE LONDON SW1V 1PJ Other companies in SW1V | |
Company Number | 01906437 | |
---|---|---|
Company ID Number | 01906437 | |
Date formed | 1985-04-18 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 30/05/2016 | |
Return next due | 27/06/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-01-05 10:20:35 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
RACHEL CLARE GODFREY FAUSSETT |
||
RACHEL CLARE GODFREY FAUSSETT |
||
ROBERT JOHN GRIFFITHS |
||
SUSAN JOYCE IND |
||
ROBERT EDWARD MORTON |
||
NICHOLAS CHARLES STACEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHARLES ALEXANDER BRENNAN |
Director | ||
RONALD CHRISTOPHER IND |
Director | ||
IRVINE BARBER |
Director | ||
HARRY PIERS SHAW BOND |
Director | ||
FERGUS JAMES MCGREGOR GREER |
Director | ||
RONALD CHRISTOPHER IND |
Company Secretary | ||
RONALD CHRISTOPHER IND |
Director | ||
GARY LOGAN MC AULIFFE |
Company Secretary | ||
GARY LOGAN MC AULIFFE |
Director | ||
CAROLINE HEATHER ROBERTS |
Director | ||
WALTER ROOKEHURST ROBERTS |
Company Secretary | ||
GILLIAN MARGARET DAVALL |
Director | ||
SANDRA DOBNEY BROWN |
Company Secretary | ||
RICHARD ANTHONY BROWN |
Director | ||
GILLIAN MARGARET DAVALL |
Company Secretary | ||
GARY LOGAN MC AULIFFE |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
NCS MEDICA LIMITED | Director | 2001-06-14 | CURRENT | 2001-06-12 | Dissolved 2016-01-26 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
CONFIRMATION STATEMENT MADE ON 30/05/24, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 30/05/23, WITH NO UPDATES | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
DISS40 | Compulsory strike-off action has been discontinued | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/21, WITH NO UPDATES | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
LATEST SOC | 11/06/17 STATEMENT OF CAPITAL;GBP 5 | |
CS01 | CONFIRMATION STATEMENT MADE ON 30/05/17, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 19/06/16 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/05/16 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 10/06/15 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/05/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 5 | |
AR01 | 30/05/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 30/05/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED MR ROBERT EDWARD MORTON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/12 | |
AR01 | 30/05/12 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED DR NICHOLAS CHARLES STACEY | |
AP01 | DIRECTOR APPOINTED MRS SUSAN JOYCE IND | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RONALD IND | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/11 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES BRENNAN | |
AR01 | 30/05/11 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRVINE BARBER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IRVINE BARBER | |
AR01 | 30/05/10 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR RONALD CHRISTOPHER IND / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT JOHN GRIFFITHS / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR RACHEL CLARE GODFREY FAUSSETT / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ALEXANDER BRENNAN / 31/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / IRVINE BARBER / 31/03/2010 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 | |
363a | RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS | |
288a | DIRECTOR APPOINTED MR CHARLES ALEXANDER BRENNAN | |
363a | RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08 | |
363a | RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05 | |
363(353) | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED | |
363s | RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/04 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03 | |
363s | RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS | |
363(288) | SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
363(288) | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01 | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED;DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
ELRES | S369(4) SHT NOTICE MEET 15/06/00 | |
ELRES | S80A AUTH TO ALLOT SEC 15/06/00 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00 | |
363(288) | DIRECTOR RESIGNED | |
363s | RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99 | |
363s | RETURN MADE UP TO 30/05/99; NO CHANGE OF MEMBERS | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 30/05/98; NO CHANGE OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.11 | 9 |
MortgagesNumMortOutstanding | 0.08 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.03 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
MortgagesNumMortCharges | 0.13 | 9 |
MortgagesNumMortOutstanding | 0.07 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.06 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 72 ECCLESTON SQUARE (MANAGEMENT) LIMITED
Cash Bank In Hand | 2012-04-01 | £ 5 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 5 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 72 ECCLESTON SQUARE (MANAGEMENT) LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |