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

EATONFIELD PROPERTIES LIMITED

27 YEW TREE COURT, BRIDGE LANE, LONDON, NW11 0RA,
Company Registration Number
03435399
Private Limited Company
Active

Company Overview

About Eatonfield Properties Ltd
EATONFIELD PROPERTIES LIMITED was founded on 1997-09-17 and has its registered office in London. The organisation's status is listed as "Active". Eatonfield Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EATONFIELD PROPERTIES LIMITED
 
Legal Registered Office
27 YEW TREE COURT
BRIDGE LANE
LONDON
NW11 0RA
Other companies in NW11
 
Filing Information
Company Number 03435399
Company ID Number 03435399
Date formed 1997-09-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 17/09/2015
Return next due 15/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:26:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATONFIELD PROPERTIES 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 EATONFIELD PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
DANIEL JOSHUA ALEXANDER OST
Company Secretary 1997-11-17
DANIEL JOSHUA ALEXANDER OST
Director 1997-11-17
JOSEPH ARNOLD OST
Director 1997-11-17
Previous Officers
Officer Role Date Appointed Date Resigned
AA COMPANY SERVICES LIMITED
Nominated Secretary 1997-09-17 1997-11-17
BUYVIEW LTD
Nominated Director 1997-09-17 1997-11-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
DANIEL JOSHUA ALEXANDER OST ROSEHILL PROPERTIES LIMITED Company Secretary 2000-11-01 CURRENT 2000-09-18 Dissolved 2014-10-28
DANIEL JOSHUA ALEXANDER OST EASTLEY PROPERTIES LIMITED Company Secretary 1993-08-20 CURRENT 1993-07-27 Dissolved 2014-10-28
DANIEL JOSHUA ALEXANDER OST METRO INVESTMENTS LIMITED Company Secretary 1993-06-28 CURRENT 1993-06-10 Active
DANIEL JOSHUA ALEXANDER OST STO PROPERTIES (HENDON) LIMITED Company Secretary 1991-11-15 CURRENT 1961-01-05 Active
DANIEL JOSHUA ALEXANDER OST URBAN LAND SECURITIES LIMITED Company Secretary 1991-11-01 CURRENT 1950-06-19 Active
DANIEL JOSHUA ALEXANDER OST NELCREST LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
DANIEL JOSHUA ALEXANDER OST THE TMC TRUST LIMITED Director 2010-11-03 CURRENT 2010-11-03 Active
DANIEL JOSHUA ALEXANDER OST 57 AYLESFORD STREET LIMITED Director 2009-04-22 CURRENT 2007-08-20 Active
DANIEL JOSHUA ALEXANDER OST LIBERTY ESTATES LONDON LTD Director 2007-05-18 CURRENT 2007-05-17 Active
DANIEL JOSHUA ALEXANDER OST TABCREST FOUNDATION LIMITED Director 2006-09-11 CURRENT 2006-07-24 Dissolved 2014-09-23
DANIEL JOSHUA ALEXANDER OST METRO INVESTMENTS LIMITED Director 2005-11-29 CURRENT 1993-06-10 Active
DANIEL JOSHUA ALEXANDER OST BEDFORD DEVELOPMENTS LTD Director 2004-06-17 CURRENT 2004-03-05 Active
DANIEL JOSHUA ALEXANDER OST BRIDGE LANE FOUNDATION LIMITED Director 2004-02-17 CURRENT 2004-02-02 Active
DANIEL JOSHUA ALEXANDER OST NASHDALE PROPERTIES LIMITED Director 2003-07-21 CURRENT 2002-10-01 Active
DANIEL JOSHUA ALEXANDER OST ROSEHILL PROPERTIES LIMITED Director 2000-11-01 CURRENT 2000-09-18 Dissolved 2014-10-28
DANIEL JOSHUA ALEXANDER OST TIME SQUARE ENTERTAINMENT LIMITED Director 1997-06-01 CURRENT 1995-11-23 Active
DANIEL JOSHUA ALEXANDER OST TABCREST LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active
DANIEL JOSHUA ALEXANDER OST H.M.B. TRADING LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
DANIEL JOSHUA ALEXANDER OST GOODHEIGHTS LIMITED Director 1991-12-05 CURRENT 1988-12-05 Active
DANIEL JOSHUA ALEXANDER OST EDAN PROPERTIES LIMITED Director 1991-11-15 CURRENT 1961-01-03 Active
DANIEL JOSHUA ALEXANDER OST EGINAVILLE LIMITED Director 1991-11-15 CURRENT 1980-04-30 Active
DANIEL JOSHUA ALEXANDER OST STO PROPERTIES (HENDON) LIMITED Director 1991-11-15 CURRENT 1961-01-05 Active
DANIEL JOSHUA ALEXANDER OST URBAN LAND SECURITIES LIMITED Director 1991-11-01 CURRENT 1950-06-19 Active
DANIEL JOSHUA ALEXANDER OST FORDAM INVESTMENTS LIMITED Director 1991-09-15 CURRENT 1986-10-21 Active
DANIEL JOSHUA ALEXANDER OST CITYRULE LIMITED Director 1991-08-22 CURRENT 1986-08-22 Active
DANIEL JOSHUA ALEXANDER OST LORVALE PROPERTIES LIMITED Director 1991-08-15 CURRENT 1988-02-10 Active
DANIEL JOSHUA ALEXANDER OST HAWKCOMBE LIMITED Director 1991-07-15 CURRENT 1983-06-14 Active
DANIEL JOSHUA ALEXANDER OST WYNUNA CORSET CO.(LONDON)LIMITED Director 1990-11-29 CURRENT 1952-03-15 Dissolved 2016-09-13
DANIEL JOSHUA ALEXANDER OST SKENSHIRE LIMITED Director 1984-07-31 CURRENT 1983-08-10 Active
DANIEL JOSHUA ALEXANDER OST WOODLANDS GREEN LIMITED Director 1979-01-18 CURRENT 1979-01-18 Active
JOSEPH ARNOLD OST CHINGFORD INVESTMENTS LTD Director 2018-05-31 CURRENT 2018-05-31 Active
JOSEPH ARNOLD OST FELCROFT LIMITED Director 2015-09-08 CURRENT 2015-09-08 Dissolved 2017-02-14
JOSEPH ARNOLD OST WESTWALL DEVELOPMENTS LIMITED Director 2015-09-08 CURRENT 2015-06-16 Active
JOSEPH ARNOLD OST EZER BEKOVOID LIMITED Director 2015-01-07 CURRENT 2010-07-29 Active
JOSEPH ARNOLD OST TENORPACE PROPERTIES LIMITED Director 2014-11-01 CURRENT 1987-09-28 Active
JOSEPH ARNOLD OST TABCREST FOUNDATION LIMITED Director 2007-11-06 CURRENT 2006-07-24 Dissolved 2014-09-23
JOSEPH ARNOLD OST THE GROSVENOR FOUNDATION LIMITED Director 2004-01-27 CURRENT 2004-01-20 Active
JOSEPH ARNOLD OST NASHDALE PROPERTIES LIMITED Director 2003-07-21 CURRENT 2002-10-01 Active
JOSEPH ARNOLD OST ROSEHILL PROPERTIES LIMITED Director 2000-11-01 CURRENT 2000-09-18 Dissolved 2014-10-28
JOSEPH ARNOLD OST QUEENSBURY PROPERTIES LIMITED Director 1997-06-30 CURRENT 1997-03-18 Active
JOSEPH ARNOLD OST EASTLEY PROPERTIES LIMITED Director 1993-08-20 CURRENT 1993-07-27 Dissolved 2014-10-28
JOSEPH ARNOLD OST METRO INVESTMENTS LIMITED Director 1993-06-28 CURRENT 1993-06-10 Active
JOSEPH ARNOLD OST TABCREST LIMITED Director 1992-05-06 CURRENT 1992-05-06 Active
JOSEPH ARNOLD OST H.M.B. TRADING LIMITED Director 1991-12-12 CURRENT 1989-12-12 Active
JOSEPH ARNOLD OST GOODHEIGHTS LIMITED Director 1991-12-05 CURRENT 1988-12-05 Active
JOSEPH ARNOLD OST EDAN PROPERTIES LIMITED Director 1991-11-15 CURRENT 1961-01-03 Active
JOSEPH ARNOLD OST EGINAVILLE LIMITED Director 1991-11-15 CURRENT 1980-04-30 Active
JOSEPH ARNOLD OST STO PROPERTIES (HENDON) LIMITED Director 1991-11-15 CURRENT 1961-01-05 Active
JOSEPH ARNOLD OST URBAN LAND SECURITIES LIMITED Director 1991-11-01 CURRENT 1950-06-19 Active
JOSEPH ARNOLD OST FORDAM INVESTMENTS LIMITED Director 1991-09-15 CURRENT 1986-10-21 Active
JOSEPH ARNOLD OST LORVALE PROPERTIES LIMITED Director 1991-08-15 CURRENT 1988-02-10 Active
JOSEPH ARNOLD OST HAWKCOMBE LIMITED Director 1991-07-15 CURRENT 1983-06-14 Active
JOSEPH ARNOLD OST SKENSHIRE LIMITED Director 1984-07-31 CURRENT 1983-08-10 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
2024-02-06MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-11-21CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-10-24CONFIRMATION STATEMENT MADE ON 17/09/23, WITH NO UPDATES
2023-04-08MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2023-03-31Current accounting period shortened from 01/10/22 TO 31/03/22
2023-03-30Previous accounting period shortened from 02/10/22 TO 01/10/22
2022-12-22MICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/21
2022-09-22AA01Previous accounting period shortened from 03/10/21 TO 02/10/21
2022-09-21CS01CONFIRMATION STATEMENT MADE ON 17/09/22, WITH NO UPDATES
2022-06-22Previous accounting period shortened from 04/10/21 TO 03/10/21
2022-06-22AA01Previous accounting period shortened from 04/10/21 TO 03/10/21
2022-06-21Previous accounting period extended from 24/09/21 TO 04/10/21
2022-06-21AA01Previous accounting period extended from 24/09/21 TO 04/10/21
2021-10-21CS01CONFIRMATION STATEMENT MADE ON 17/09/21, WITH NO UPDATES
2021-07-21AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/20
2021-06-24AA01Previous accounting period shortened from 25/09/20 TO 24/09/20
2020-12-23DISS40Compulsory strike-off action has been discontinued
2020-12-22AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/19
2020-12-01GAZ1FIRST GAZETTE notice for compulsory strike-off
2020-09-30CS01CONFIRMATION STATEMENT MADE ON 17/09/20, WITH NO UPDATES
2019-09-17CS01CONFIRMATION STATEMENT MADE ON 17/09/19, WITH NO UPDATES
2019-09-12AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/18
2019-06-25AA01Previous accounting period shortened from 26/09/18 TO 25/09/18
2019-02-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 034353990007
2018-12-11TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOSHUA ALEXANDER OST
2018-12-11TM02Termination of appointment of Daniel Joshua Alexander Ost on 2018-11-01
2018-12-11AP01DIRECTOR APPOINTED MRS TERESA OST
2018-12-11MR05All of the property or undertaking has been released from charge for charge number 4
2018-09-20CS01CONFIRMATION STATEMENT MADE ON 17/09/18, WITH NO UPDATES
2018-09-06AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/17
2018-06-26AA01Previous accounting period shortened from 27/09/17 TO 26/09/17
2017-09-18AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/16
2017-09-18CS01CONFIRMATION STATEMENT MADE ON 17/09/17, WITH NO UPDATES
2017-06-21AA01Previous accounting period shortened from 28/09/16 TO 27/09/16
2016-09-19LATEST SOC19/09/16 STATEMENT OF CAPITAL;GBP 2
2016-09-19CS01CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES
2016-07-27AAMICRO ENTITY ACCOUNTS MADE UP TO 30/09/15
2016-06-28AA01Previous accounting period shortened from 29/09/15 TO 28/09/15
2015-09-20LATEST SOC20/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-20AR0117/09/15 ANNUAL RETURN FULL LIST
2015-06-26AA30/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-17LATEST SOC17/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-17AR0117/09/14 ANNUAL RETURN FULL LIST
2014-07-20AA30/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-27AA01Previous accounting period shortened from 30/09/13 TO 29/09/13
2013-09-17AR0117/09/13 ANNUAL RETURN FULL LIST
2013-06-02AA30/09/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-24AR0117/09/12 FULL LIST
2012-06-29AA30/09/11 TOTAL EXEMPTION SMALL
2011-09-27AR0117/09/11 FULL LIST
2011-06-30AA30/09/10 TOTAL EXEMPTION SMALL
2010-12-08AR0117/09/10 FULL LIST
2010-12-08CH03SECRETARY'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA ALEXANDER OST / 01/12/2009
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH ARNOLD OST / 01/12/2009
2010-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL JOSHUA ALEXANDER OST / 01/12/2009
2009-11-25AA30/09/09 TOTAL EXEMPTION SMALL
2009-10-27DISS40DISS40 (DISS40(SOAD))
2009-10-27GAZ1FIRST GAZETTE
2009-10-25AR0117/09/09 FULL LIST
2009-01-14363aRETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS
2008-12-23AA30/09/07 TOTAL EXEMPTION SMALL
2007-10-19363sRETURN MADE UP TO 17/09/07; NO CHANGE OF MEMBERS
2007-09-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06
2006-10-30363sRETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS
2006-09-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05
2005-12-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04
2005-09-29363sRETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS
2004-09-14363sRETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS
2004-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03
2004-03-17395PARTICULARS OF MORTGAGE/CHARGE
2004-01-07363sRETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS
2003-09-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02
2003-07-02395PARTICULARS OF MORTGAGE/CHARGE
2002-10-30363sRETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS
2002-08-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01
2001-11-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00
2001-10-04363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2001-10-04363sRETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS
2000-10-19363sRETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS
2000-09-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99
2000-03-29395PARTICULARS OF MORTGAGE/CHARGE
2000-02-19395PARTICULARS OF MORTGAGE/CHARGE
1999-10-28363sRETURN MADE UP TO 17/09/99; NO CHANGE OF MEMBERS
1999-10-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/98
1998-09-28363sRETURN MADE UP TO 17/09/98; FULL LIST OF MEMBERS
1998-04-0388(2)RAD 20/11/97--------- £ SI 2@1=2 £ IC 2/4
1997-12-16288bSECRETARY RESIGNED
1997-12-16288aNEW DIRECTOR APPOINTED
1997-12-08395PARTICULARS OF MORTGAGE/CHARGE
1997-11-28395PARTICULARS OF MORTGAGE/CHARGE
1997-11-27288bDIRECTOR RESIGNED
1997-11-27288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1997-11-27287REGISTERED OFFICE CHANGED ON 27/11/97 FROM: 1ST FLOOR OFFICES 8-10 STAMFORD HILL LONDON N16 6XZ
1997-09-17NEWINCINCORPORATION 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
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EATONFIELD PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2009-10-27
Fines / Sanctions
No fines or sanctions have been issued against EATONFIELD PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 7
Mortgages/Charges outstanding 7
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2004-03-17 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2003-07-02 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 2000-03-29 Outstanding JOSEPH OST
LEGAL CHARGE 2000-02-19 Outstanding NATIONWIDE BUILDING SOCIETY
LEGAL CHARGE 1997-12-08 Outstanding BARCLAYS BANK PLC
DEBENTURE 1997-11-28 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due Within One Year 2011-10-01 £ 34,222

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30
Annual Accounts
2015-09-30
Annual Accounts
2016-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2017-09-30
Annual Accounts
2018-09-30
Annual Accounts
2019-09-30
Annual Accounts
2020-09-30

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 EATONFIELD PROPERTIES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2011-10-01 £ 2
Cash Bank In Hand 2011-10-01 £ 7,503
Current Assets 2011-10-01 £ 33,487
Debtors 2011-10-01 £ 25,984
Shareholder Funds 2011-10-01 £ 1,285

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EATONFIELD PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATONFIELD PROPERTIES LIMITED
Trademarks
We have not found any records of EATONFIELD PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATONFIELD PROPERTIES 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 (68209 - Other letting and operating of own or leased real estate) as EATONFIELD PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EATONFIELD PROPERTIES 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyEATONFIELD PROPERTIES LIMITEDEvent Date2009-10-27
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATONFIELD PROPERTIES 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 EATONFIELD PROPERTIES 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.