Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 95 EATON PLACE LIMITED
Company Information for

95 EATON PLACE LIMITED

58 Adam Avenue, Great Sutton, CHESHIRE, CH66 4LH,
Company Registration Number
03677597
Private Limited Company
Active

Company Overview

About 95 Eaton Place Ltd
95 EATON PLACE LIMITED was founded on 1998-12-02 and has its registered office in Great Sutton. The organisation's status is listed as "Active". 95 Eaton Place Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
95 EATON PLACE LIMITED
 
Legal Registered Office
58 Adam Avenue
Great Sutton
CHESHIRE
CH66 4LH
Other companies in W10
 
Filing Information
Company Number 03677597
Company ID Number 03677597
Date formed 1998-12-02
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2021-12-31
Account next due 2023-09-30
Latest return 2021-12-02
Return next due 2022-12-16
Type of accounts MICRO ENTITY
Last Datalog update: 2023-02-15 04:51:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 95 EATON PLACE 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 95 EATON PLACE LIMITED

Current Directors
Officer Role Date Appointed
NADA ANNE COUSSMAKER
Director 1999-02-02
MARK VIREN DE SOUZA
Director 1999-02-02
ROMOLA AMELIA DE SOUZA
Director 1999-02-02
GILDA RAMES GOURLAY
Director 2000-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARK ISAAC
Company Secretary 2002-01-18 2013-12-24
JAMES GOURLAY
Director 2000-05-22 2008-07-01
ATTORNEY COMPANY SECRETARIES LIMITED
Company Secretary 2001-07-27 2001-07-27
JANE SECRETARIAL SERVICES LIMITED
Company Secretary 1998-12-02 2001-07-27
DAVID EDWARD NOEL LEWIS
Director 1999-02-02 2001-03-20
RICHARD VOSPER KIRKBY
Director 1998-12-02 1999-02-02

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
2023-02-28FIRST GAZETTE notice for voluntary strike-off
2023-02-21FIRST GAZETTE notice for compulsory strike-off
2023-02-16Application to strike the company off the register
2023-01-06APPOINTMENT TERMINATED, DIRECTOR ROMOLA AMELIA DE SOUZA
2022-09-08MICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-09-08AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2022-06-28TM01APPOINTMENT TERMINATED, DIRECTOR NADA ANNE COUSSMAKER
2021-12-20CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 02/12/21, WITH NO UPDATES
2021-11-01PSC09Withdrawal of a person with significant control statement on 2021-11-01
2021-04-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-02-25AP01DIRECTOR APPOINTED MR WADE RAMES NEWMARK
2021-02-25TM01APPOINTMENT TERMINATED, DIRECTOR GILDA RAMES GOURLAY
2020-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/20, WITH NO UPDATES
2020-04-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2019-12-04CS01CONFIRMATION STATEMENT MADE ON 02/12/19, WITH NO UPDATES
2019-04-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 02/12/18, WITH NO UPDATES
2018-06-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2017-12-19CS01CONFIRMATION STATEMENT MADE ON 02/12/17, WITH NO UPDATES
2017-12-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK VIREN DE SOUZA
2017-06-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-12-08LATEST SOC08/12/16 STATEMENT OF CAPITAL;GBP 10
2016-12-08CS01CONFIRMATION STATEMENT MADE ON 02/12/16, WITH UPDATES
2016-08-24AD01REGISTERED OFFICE CHANGED ON 24/08/16 FROM 6 Frobisher Close Pinner Middlesex HA5 1NN
2016-07-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-11LATEST SOC11/01/16 STATEMENT OF CAPITAL;GBP 10
2016-01-11AR0102/12/15 ANNUAL RETURN FULL LIST
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / GILDA RAMES GOURLAY / 01/12/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / NADA ANNE COUSSMAKER / 01/12/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK VIREN DE SOUZA / 01/12/2015
2016-01-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMOLA AMELIA DE SOUZA / 01/12/2015
2015-09-04AD01REGISTERED OFFICE CHANGED ON 04/09/15 FROM 135 Notting Hill Gate London W11 3LB
2015-08-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-03-05LATEST SOC05/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-05AR0102/12/14 ANNUAL RETURN FULL LIST
2015-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/15 FROM Suite 11a 2-4 Exmoor Street London W10 6BD
2014-04-23AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-04-03TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW ISAAC
2013-12-02LATEST SOC02/12/13 STATEMENT OF CAPITAL;GBP 10
2013-12-02AR0102/12/13 ANNUAL RETURN FULL LIST
2013-12-02CH03SECRETARY'S DETAILS CHNAGED FOR MR ANDREW MARK ISAAC on 2013-07-20
2013-12-02AD01REGISTERED OFFICE CHANGED ON 02/12/13 FROM Suite 17 2-4 Exmoor Street London W10 6BD United Kingdom
2013-08-28AA31/12/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-12-11AR0102/12/12 ANNUAL RETURN FULL LIST
2012-07-19AA31/12/11 TOTAL EXEMPTION SMALL
2012-01-04AR0102/12/11 FULL LIST
2011-08-30AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-06AR0102/12/10 FULL LIST
2010-10-05AA31/12/09 TOTAL EXEMPTION SMALL
2009-12-15AR0102/12/09 FULL LIST
2009-12-15AD01REGISTERED OFFICE CHANGED ON 15/12/2009 FROM SUITE 15/16 2-4 EXMOOR STREET LONDON W10 6BD
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / GILDA RAMES GOURLAY / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ROMOLA AMELIA DE SOUZA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MARK VIREN DE SOUZA / 15/12/2009
2009-12-15CH01DIRECTOR'S CHANGE OF PARTICULARS / NADA ANNE COUSSMAKER / 15/12/2009
2009-05-19AA31/12/08 TOTAL EXEMPTION SMALL
2008-12-02363aRETURN MADE UP TO 02/12/08; FULL LIST OF MEMBERS
2008-12-02288bAPPOINTMENT TERMINATED DIRECTOR JAMES GOURLAY
2008-10-03288cSECRETARY'S CHANGE OF PARTICULARS / ANDREW ISAAC / 19/09/2008
2008-06-11AA31/12/07 TOTAL EXEMPTION SMALL
2008-01-14363aRETURN MADE UP TO 02/12/07; FULL LIST OF MEMBERS
2008-01-14287REGISTERED OFFICE CHANGED ON 14/01/08 FROM: 27A PALL MALL DEPOSIT 124-128 BARLBY ROAD LONDON W10 6BL
2008-01-14288cSECRETARY'S PARTICULARS CHANGED
2007-08-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06
2007-01-29363sRETURN MADE UP TO 02/12/06; FULL LIST OF MEMBERS
2007-01-15287REGISTERED OFFICE CHANGED ON 15/01/07 FROM: 7 CORNWALL CRESCENT LONDON W11 1PH
2006-09-25AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05
2005-12-14363sRETURN MADE UP TO 02/12/05; FULL LIST OF MEMBERS
2005-07-27AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-09363sRETURN MADE UP TO 02/12/04; FULL LIST OF MEMBERS
2004-05-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2003-12-24AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02
2003-11-21363sRETURN MADE UP TO 02/12/03; FULL LIST OF MEMBERS
2003-03-19288bDIRECTOR RESIGNED
2003-03-11RES04NC INC ALREADY ADJUSTED 11/11/02
2003-03-11123£ NC 7/10 11/11/02
2003-03-11363(288)SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR RESIGNED
2003-03-11363sRETURN MADE UP TO 02/12/02; FULL LIST OF MEMBERS
2003-03-1188(2)RAD 11/11/02--------- £ SI 3@1=3 £ IC 7/10
2002-12-16287REGISTERED OFFICE CHANGED ON 16/12/02 FROM: SUITE 20 100 WESTBOURNE GROVE LONDON W2 5RU
2002-07-22AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01
2002-02-01287REGISTERED OFFICE CHANGED ON 01/02/02 FROM: 142 BUCKINGHAM PALACE ROAD LONDON SW1W 9TR
2002-01-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2002-01-27363sRETURN MADE UP TO 02/12/01; FULL LIST OF MEMBERS
2002-01-27288aNEW SECRETARY APPOINTED
2001-08-23288aNEW SECRETARY APPOINTED
2001-08-16288bSECRETARY RESIGNED
2001-01-12363(288)SECRETARY'S PARTICULARS CHANGED
2001-01-12363sRETURN MADE UP TO 02/12/00; FULL LIST OF MEMBERS
2000-12-12287REGISTERED OFFICE CHANGED ON 12/12/00 FROM: 45 PONT STREET LONDON SW1X 0BX
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-25288aNEW DIRECTOR APPOINTED
2000-09-08AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
1999-12-15363sRETURN MADE UP TO 02/12/99; FULL LIST OF MEMBERS
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288aNEW DIRECTOR APPOINTED
1999-12-02288bDIRECTOR RESIGNED
1999-12-02288aNEW DIRECTOR APPOINTED
1998-12-02NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
683 - Real estate activities on a fee or contract basis
68320 - Management of real estate on a fee or contract basis




Licences & Regulatory approval
We could not find any licences issued to 95 EATON PLACE 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 95 EATON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
95 EATON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.7299
MortgagesNumMortOutstanding0.4597
MortgagesNumMortPartSatisfied0.008
MortgagesNumMortSatisfied0.2790

This shows the max and average number of mortgages for companies with the same SIC code of 68320 - Management of real estate on a fee or contract basis

Filed Financial Reports
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 95 EATON PLACE LIMITED

Intangible Assets
Patents
We have not found any records of 95 EATON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 95 EATON PLACE LIMITED
Trademarks
We have not found any records of 95 EATON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 95 EATON PLACE 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 (68320 - Management of real estate on a fee or contract basis) as 95 EATON PLACE LIMITED are:

CITYWEST HOMES LIMITED £ 27,410,738
RESIDENTIAL MANAGEMENT GROUP LIMITED £ 13,906,334
PINNACLE HOUSING LIMITED £ 2,994,858
SMART HOTELS LIMITED £ 1,463,665
ALTWOOD PROPERTIES LIMITED £ 840,007
RHP SERVICES LIMITED £ 801,919
MEARS HOUSING MANAGEMENT LIMITED £ 705,043
CROMWOOD LTD £ 699,730
ELLIOT LEIGH PROPERTY INVESTMENTS 2 LTD £ 658,909
URBAN&CIVIC PLC £ 641,667
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
ST LEGER HOMES OF DONCASTER LIMITED £ 265,736,780
ASPIRE DEFENCE LIMITED £ 258,710,626
ASCHAM HOMES LIMITED £ 257,142,413
DERBY HOMES LIMITED £ 152,021,887
AMEY HALLAM HIGHWAYS LIMITED £ 148,360,785
NORTHWARDS HOUSING LIMITED £ 133,034,600
SOUTH TYNESIDE HOMES LIMITED £ 115,720,866
STOCKPORT HOMES LIMITED £ 84,966,866
COLCHESTER BOROUGH HOMES LIMITED £ 79,456,308
DEBUT SERVICES LIMITED £ 72,789,109
Outgoings
Business Rates/Property Tax
No properties were found where 95 EATON PLACE 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 95 EATON PLACE 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 95 EATON PLACE 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3