Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED
Company Information for

CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED

106 PRINCES AVENUE, LONDON, NW9 9JD,
Company Registration Number
01860214
Private Limited Company
Active

Company Overview

About Cecil Park (eaton House) Management Ltd
CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED was founded on 1984-11-01 and has its registered office in London. The organisation's status is listed as "Active". Cecil Park (eaton House) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED
 
Legal Registered Office
106 PRINCES AVENUE
LONDON
NW9 9JD
Other companies in HA5
 
Filing Information
Company Number 01860214
Company ID Number 01860214
Date formed 1984-11-01
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 20/02/2016
Return next due 20/03/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 11:54:46
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
ROWAN HILLERY
Director 2017-01-12
SUSAN MAGGS
Director 2008-11-13
PETER PARNES
Director 2012-09-11
CHEN WANG
Director 2012-09-11
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MURRAY DONALD
Director 2008-11-13 2017-01-12
JO BUCKLEY
Company Secretary 2003-09-02 2012-09-11
JO BUCKLEY
Director 1996-08-01 2012-09-11
RAJESH HARS
Director 2007-10-08 2012-09-11
DANIEL JOSEPH CULLINANE
Director 2003-09-02 2011-12-02
GEOFFREY MAGGS
Director 1994-08-25 2008-11-13
SIMON JEBARAJ SAMUEL
Director 1999-07-14 2007-10-08
LINDA SHILL
Director 2000-06-28 2006-10-05
PAULINE GODDARD
Company Secretary 1999-07-14 2003-09-02
GEORGE LEVER
Director 1993-08-12 2001-10-29
BRENDA GOODWIN
Director 1990-12-31 1999-07-14
ROBERT ALAN GOODWIN
Director 1990-12-31 1999-07-14
DEBORAH LEVER
Company Secretary 1990-12-31 1999-06-21

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
2024-03-20DIRECTOR APPOINTED MS JENNIFER UPTON
2024-03-04CONFIRMATION STATEMENT MADE ON 20/02/24, WITH UPDATES
2023-12-05MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROWAN HILLERY
2023-03-21APPOINTMENT TERMINATED, DIRECTOR ROWAN HILLERY
2023-03-21DIRECTOR APPOINTED MISS USHA BIPIN PATEL
2023-03-21DIRECTOR APPOINTED MISS USHA BIPIN PATEL
2023-03-06CONFIRMATION STATEMENT MADE ON 20/02/23, WITH UPDATES
2022-12-20MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-03-07CS01CONFIRMATION STATEMENT MADE ON 20/02/22, WITH NO UPDATES
2021-12-14MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-12-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-09-30AD01REGISTERED OFFICE CHANGED ON 30/09/21 FROM 25 Glover Road Pinner Middlesex HA5 1LQ
2021-03-05CS01CONFIRMATION STATEMENT MADE ON 20/02/21, WITH NO UPDATES
2020-10-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 20/02/20, WITH NO UPDATES
2019-11-14AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-03-03CS01CONFIRMATION STATEMENT MADE ON 20/02/19, WITH NO UPDATES
2018-12-06AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 20/02/18, WITH NO UPDATES
2017-11-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 60
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 20/02/17, WITH UPDATES
2017-01-13AP01DIRECTOR APPOINTED MR ROWAN HILLERY
2017-01-13TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MURRAY DONALD
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-24LATEST SOC24/02/16 STATEMENT OF CAPITAL;GBP 60
2016-02-24AR0120/02/16 FULL LIST
2016-02-24AR0120/02/16 FULL LIST
2015-12-19AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-02-24LATEST SOC24/02/15 STATEMENT OF CAPITAL;GBP 60
2015-02-24AR0120/02/15 ANNUAL RETURN FULL LIST
2014-12-19AA31/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 60
2014-03-14AR0120/02/14 ANNUAL RETURN FULL LIST
2013-11-13AA31/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-02-21AR0120/02/13 ANNUAL RETURN FULL LIST
2013-02-21TM02APPOINTMENT TERMINATION COMPANY SECRETARY JO BUCKLEY
2013-01-14AR0113/01/13 ANNUAL RETURN FULL LIST
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR RAJESH HARS
2012-09-26TM01APPOINTMENT TERMINATED, DIRECTOR JO BUCKLEY
2012-09-26AP01DIRECTOR APPOINTED PETER PARNES
2012-09-26AP01DIRECTOR APPOINTED CHEN WANG
2012-09-18AA31/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-17AR0114/01/12 ANNUAL RETURN FULL LIST
2012-01-13TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL CULLINANE
2011-08-25AA31/03/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-18AR0114/01/11 ANNUAL RETURN FULL LIST
2010-10-13AA31/03/10 TOTAL EXEMPTION FULL
2010-01-17AR0114/01/10 FULL LIST
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUSAN MAGGS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RAJESH HARS / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DONALD / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL JOSEPH CULLINANE / 15/01/2010
2010-01-15CH01DIRECTOR'S CHANGE OF PARTICULARS / JO BUCKLEY / 15/01/2010
2009-10-18AA31/03/09 TOTAL EXEMPTION FULL
2009-01-14363aRETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS
2008-11-18288bAPPOINTMENT TERMINATED DIRECTOR GEOFFREY MAGGS
2008-11-18288aDIRECTOR APPOINTED SUSAN MAGGS
2008-11-18288aDIRECTOR APPOINTED ANDREW DONALD
2008-11-18AA31/03/08 TOTAL EXEMPTION FULL
2008-02-28288aDIRECTOR APPOINTED RAJESH HARS
2008-02-04363sRETURN MADE UP TO 14/01/08; CHANGE OF MEMBERS
2008-01-31288bDIRECTOR RESIGNED
2008-01-22288bDIRECTOR RESIGNED
2007-10-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-02-19363sRETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS
2006-10-17288bDIRECTOR RESIGNED
2006-10-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-03-08363sRETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS
2005-10-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-02-17363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2005-02-17363sRETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS
2004-11-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-02-03363sRETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS
2003-11-06288aNEW SECRETARY APPOINTED
2003-11-06288bSECRETARY RESIGNED
2003-09-12288aNEW DIRECTOR APPOINTED
2003-09-12AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-02-08363sRETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS
2002-12-06AAFULL ACCOUNTS MADE UP TO 31/03/02
2002-02-01363sRETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS
2001-11-04288bDIRECTOR RESIGNED
2001-11-04AAFULL ACCOUNTS MADE UP TO 31/03/01
2001-02-21363(288)DIRECTOR'S PARTICULARS CHANGED
2001-02-21363sRETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS
2000-08-07288aNEW DIRECTOR APPOINTED
2000-07-04AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-02-17363(288)DIRECTOR RESIGNED
2000-02-17363sRETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS
1999-07-27288aNEW DIRECTOR APPOINTED
1999-07-27287REGISTERED OFFICE CHANGED ON 27/07/99 FROM: 42 EATON HOUSE CECIL PARK PINNER MIDDLESEX HA5 5HH
1999-07-27AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-07-27288bSECRETARY RESIGNED
1999-07-27288aNEW SECRETARY APPOINTED
1999-02-16363sRETURN MADE UP TO 14/01/99; FULL LIST OF MEMBERS
1998-07-10AAFULL 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 CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
CECIL PARK (EATON HOUSE) MANAGEMENT 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

Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31

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 CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED
Trademarks
We have not found any records of CECIL PARK (EATON HOUSE) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT 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 CECIL PARK (EATON HOUSE) MANAGEMENT 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 statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1