Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 10 EATON CRESCENT PROPERTY COMPANY LIMITED
Company Information for

10 EATON CRESCENT PROPERTY COMPANY LIMITED

10 EATON CRESCENT, EATON CRESCENT, BRISTOL, BS8 2EJ,
Company Registration Number
01978320
Private Limited Company
Active

Company Overview

About 10 Eaton Crescent Property Company Ltd
10 EATON CRESCENT PROPERTY COMPANY LIMITED was founded on 1986-01-16 and has its registered office in Bristol. The organisation's status is listed as "Active". 10 Eaton Crescent Property Company Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
10 EATON CRESCENT PROPERTY COMPANY LIMITED
 
Legal Registered Office
10 EATON CRESCENT
EATON CRESCENT
BRISTOL
BS8 2EJ
Other companies in BS8
 
Filing Information
Company Number 01978320
Company ID Number 01978320
Date formed 1986-01-16
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts DORMANT
Last Datalog update: 2023-08-06 15:48:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 10 EATON CRESCENT PROPERTY COMPANY LIMITED
Is this data useful to you?
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.

Company Officers of 10 EATON CRESCENT PROPERTY COMPANY LIMITED

Current Directors
Officer Role Date Appointed
ADAM CHURCH
Company Secretary 2017-03-06
REHANA HAWTHORNE
Director 2012-10-10
JOHN JULIAN JARMAN
Director 2007-08-01
JAMES SMART
Director 2017-12-06
EMMA VICTORIA SIAN TRINGHAM
Director 2007-08-01
Previous Officers
Officer Role Date Appointed Date Resigned
ARANZAZU ADAN-MARTIN
Company Secretary 2009-02-10 2017-11-13
ARANZAZU ADAN-MARTIN
Director 2009-02-10 2017-10-24
MADELINE GILLIAN BRAIN
Director 1997-10-21 2012-10-12
MADELINE GILLIAN BRAIN
Company Secretary 2006-03-01 2009-01-31
VANESSA GAY DAUBNEY
Director 2001-09-17 2007-11-09
VANESSA ANNE LOUISE WALSH
Company Secretary 2002-01-07 2006-07-18
VANESSA ANNE LOUISE WALSH
Director 2002-01-07 2006-07-18
DANYA RACHEL JEFFREY
Director 1997-10-21 2006-01-04
BERNARD ALAN LAND
Company Secretary 2001-11-23 2002-01-08
ROGER CHARLES BRYAN
Company Secretary 1998-03-01 2001-11-23
DARREN JAMES HARDING
Director 1992-07-10 2000-02-06
NEIL GRAHAM HARDING
Director 1992-07-10 2000-02-06
DANYA RACHEL JEFFREY
Company Secretary 1997-10-21 1998-03-01
ANDREW NIGEL CLARK
Director 1992-07-10 1997-07-29
ANDREW NIGEL CLARK
Company Secretary 1992-07-10 1997-07-24
ROBERT ALLAN WALKER
Director 1992-07-10 1997-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN JULIAN JARMAN KANIZOJOJO LIMITED Director 2013-07-15 CURRENT 2013-07-15 Active
JOHN JULIAN JARMAN 3 WETHERELL PLACE (MANAGEMENT COMPANY) LIMITED Director 2005-04-10 CURRENT 1987-09-11 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-07-12CONFIRMATION STATEMENT MADE ON 10/07/23, WITH UPDATES
2023-04-24DIRECTOR APPOINTED MR BEN LIPPOLD
2023-04-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-10-04APPOINTMENT TERMINATED, DIRECTOR BENJAMIN WAITE
2022-07-25CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2022-07-25ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-07-25CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-03-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2019-12-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES
2019-06-15AP01DIRECTOR APPOINTED BENJAMIN WAITE
2019-06-13AP03Appointment of James Smart as company secretary on 2019-06-02
2019-06-13AD01REGISTERED OFFICE CHANGED ON 13/06/19 FROM 256 Southmead Road Westbury-on-Trym Bristol BS10 5EN England
2019-06-13TM02Termination of appointment of Adam Church on 2019-06-01
2019-06-13TM01APPOINTMENT TERMINATED, DIRECTOR REHANA HAWTHORNE
2018-07-11CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-06-25CH01Director's details changed for Emma Victoria Sian Niblett on 2018-06-25
2017-12-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-06AP01DIRECTOR APPOINTED MR JAMES SMART
2017-11-13TM02Termination of appointment of Aranzazu Adan-Martin on 2017-11-13
2017-10-30CH01Director's details changed for Emma Victoria Sian Niblett on 2017-10-30
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR ARANZAZU ADAN-MARTIN
2017-10-11CH01Director's details changed for Emma Victoria Sian Niblett on 2017-10-11
2017-07-10CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH NO UPDATES
2017-04-27CH01Director's details changed for Emma Victoria Sian Niblett on 2017-04-27
2017-03-07AP03Appointment of Mr Adam Church as company secretary on 2017-03-06
2017-03-07AD01REGISTERED OFFICE CHANGED ON 07/03/17 FROM 10 Eaton Crescent Top Floor Flat Clifton Bristol BS8 2EJ
2016-12-28AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2015-12-31AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-27LATEST SOC27/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-27AR0110/07/15 ANNUAL RETURN FULL LIST
2015-01-08AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-06LATEST SOC06/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-06AR0110/07/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/03/13 TOTAL EXEMPTION SMALL
2013-07-25AR0110/07/13 FULL LIST
2013-07-25TM01APPOINTMENT TERMINATED, DIRECTOR MADELINE BRAIN
2012-10-16AA31/03/12 TOTAL EXEMPTION SMALL
2012-10-10AP01DIRECTOR APPOINTED REHANA HAWTHORNE
2012-10-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE GILLIAN BRAIN / 10/10/2012
2012-07-13AR0110/07/12 FULL LIST
2011-09-16AA31/03/11 TOTAL EXEMPTION SMALL
2011-07-12AR0110/07/11 FULL LIST
2010-10-05AA31/03/10 TOTAL EXEMPTION SMALL
2010-08-12AR0110/07/10 FULL LIST
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / EMMA VICTORIA SIAN NIBLETT / 10/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN JULIAN JARMAN / 10/07/2010
2010-08-12CH01DIRECTOR'S CHANGE OF PARTICULARS / MADELINE GILLIAN BRAIN / 10/07/2010
2009-09-07AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-04363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-03-12AA31/03/08 TOTAL EXEMPTION SMALL
2009-02-19288aDIRECTOR AND SECRETARY APPOINTED ARANZAZU ADAN-MARTIN
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM
2009-02-19287REGISTERED OFFICE CHANGED ON 19/02/2009 FROM 25 GLOVER ROAD PINNER MIDDLESEX HA5 1LQ
2009-02-12288bAPPOINTMENT TERMINATED SECRETARY MADELINE BRAIN
2008-09-29363sRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2007-11-22288bDIRECTOR RESIGNED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-17288aNEW DIRECTOR APPOINTED
2007-09-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-08-02363sRETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS
2006-10-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-10-17288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2006-08-25363sRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-05-04288aNEW SECRETARY APPOINTED
2006-01-19288bDIRECTOR RESIGNED
2005-11-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-08-12363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-08-12363sRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2004-08-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-07-22363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2003-10-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-08-01363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM:
2003-03-08287REGISTERED OFFICE CHANGED ON 08/03/03 FROM: FIRST FLOOR FLAT 10 EATON CRESCENT CLIFTON BRISTOL BS8 2EJ
2003-01-31AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-12-02288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2002-12-02288cDIRECTOR'S PARTICULARS CHANGED
2002-11-13363sRETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM:
2002-04-11287REGISTERED OFFICE CHANGED ON 11/04/02 FROM: 181 WHITELADIES ROAD CLIFTON BRISTOL BS8 2RY
2002-01-30288aNEW SECRETARY APPOINTED
2002-01-30288aNEW DIRECTOR APPOINTED
2002-01-14288bSECRETARY RESIGNED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM:
2001-11-29288aNEW SECRETARY APPOINTED
2001-11-29288bSECRETARY RESIGNED
2001-11-29287REGISTERED OFFICE CHANGED ON 29/11/01 FROM: C/O CLM LOWER GROUND FLOOR 20 MERIDIAN PLACE BRISTOL BS8 1JL
2001-11-21288aNEW DIRECTOR APPOINTED
2001-07-28363sRETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS
2001-06-25AAFULL ACCOUNTS MADE UP TO 31/03/01
2000-10-23AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-07-31363sRETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS
2000-07-31288bDIRECTOR RESIGNED
2000-07-31288bDIRECTOR RESIGNED
1999-12-20AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-11-15363sRETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS
1999-01-27AAFULL ACCOUNTS MADE UP TO 31/03/98
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 10 EATON CRESCENT PROPERTY COMPANY LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 10 EATON CRESCENT PROPERTY COMPANY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
10 EATON CRESCENT PROPERTY COMPANY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due Within One Year 2012-04-01 £ 393

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 10 EATON CRESCENT PROPERTY COMPANY LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 4
Cash Bank In Hand 2012-04-01 £ 2,514
Current Assets 2012-04-01 £ 2,514
Shareholder Funds 2012-04-01 £ 2,121

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 10 EATON CRESCENT PROPERTY COMPANY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 10 EATON CRESCENT PROPERTY COMPANY LIMITED
Trademarks
We have not found any records of 10 EATON CRESCENT PROPERTY COMPANY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 10 EATON CRESCENT PROPERTY COMPANY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 10 EATON CRESCENT PROPERTY COMPANY LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 10 EATON CRESCENT PROPERTY COMPANY LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 10 EATON CRESCENT PROPERTY COMPANY LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 10 EATON CRESCENT PROPERTY COMPANY LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    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.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.