Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 101/103 EATON PLACE FREEHOLD LIMITED
Company Information for

101/103 EATON PLACE FREEHOLD LIMITED

101/103 EATON PLACE, LONDON, SW1X 8NJ,
Company Registration Number
03602873
Private Limited Company
Active

Company Overview

About 101/103 Eaton Place Freehold Ltd
101/103 EATON PLACE FREEHOLD LIMITED was founded on 1998-07-23 and has its registered office in London. The organisation's status is listed as "Active". 101/103 Eaton Place Freehold 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
101/103 EATON PLACE FREEHOLD LIMITED
 
Legal Registered Office
101/103 EATON PLACE
LONDON
SW1X 8NJ
Other companies in WD3
 
Filing Information
Company Number 03602873
Company ID Number 03602873
Date formed 1998-07-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 23/07/2015
Return next due 20/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-11-06 17:01:14
Primary Source:Companies House
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 101/103 EATON PLACE FREEHOLD LIMITED

Current Directors
Officer Role Date Appointed
JOHN MATTHEW STEPHENSON
Company Secretary 1998-09-01
BRUCE RUSSEL KENYON
Director 2017-12-15
Previous Officers
Officer Role Date Appointed Date Resigned
MARK ADRIAN COTTON
Director 2011-03-21 2017-12-15
SUSAN LOBEL
Director 1999-07-21 2011-11-18
RICHARD J CALLAHAN
Director 2000-08-08 2010-03-15
ISABEL ETTEDGUI
Director 2003-12-17 2007-11-12
BERNARD SABRIER
Director 2000-08-08 2007-04-16
JOHN HILTON LOBEL
Director 1999-07-21 2004-07-02
ANTHONY STUART LASSMAN
Director 1999-07-21 2000-06-14
PETER JOAN BECK
Director 1999-07-21 2000-05-22
LAETITIA LILIANE REYNOLDS
Director 1999-07-21 2000-05-22
JESPER MICHAEL CHRISTENSEN
Director 1998-09-01 1999-07-21
JOHN MATTHEW STEPHENSON
Director 1998-09-01 1999-07-21
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Secretary 1998-07-23 1998-09-01
COMBINED NOMINEES LIMITED
Nominated Director 1998-07-23 1998-09-01
COMBINED SECRETARIAL SERVICES LIMITED
Nominated Director 1998-07-23 1998-09-01

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BRUCE RUSSEL KENYON HEADLESS CROSS PRODUCTIONS LIMITED Director 2016-12-07 CURRENT 2016-12-07 Active
BRUCE RUSSEL KENYON PROPELLOR LTD Director 2012-07-05 CURRENT 2012-07-05 Active
BRUCE RUSSEL KENYON WILTONPOST PROPERTY MANAGEMENT LIMITED Director 2007-05-01 CURRENT 1997-05-09 Active
BRUCE RUSSEL KENYON SUTTON HEIGHTS INVESTMENTS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS MANAGEMENT SERVICES LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active
BRUCE RUSSEL KENYON SUTTON HEIGHTS HOLDINGS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS TRADING LIMITED Director 2005-02-24 CURRENT 2005-02-24 Active - Proposal to Strike off
BRUCE RUSSEL KENYON SUTTON HEIGHTS FARMS LIMITED Director 2005-02-24 CURRENT 2005-02-24 Dissolved 2016-10-26
BRUCE RUSSEL KENYON SUTTON HEIGHTS LIMITED Director 1997-09-02 CURRENT 1997-02-07 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
2023-10-11Compulsory strike-off action has been discontinued
2023-10-10FIRST GAZETTE notice for compulsory strike-off
2023-10-05CONFIRMATION STATEMENT MADE ON 23/07/23, WITH NO UPDATES
2023-10-05MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-10-04REGISTERED OFFICE CHANGED ON 04/10/23 FROM C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England
2023-04-20Termination of appointment of John Matthew Stephenson on 2023-04-20
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
2023-03-28REGISTERED OFFICE CHANGED ON 28/03/23 FROM Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR JOHN MATTHEW STEPHENSON on 2023-03-28
2023-03-28SECRETARY'S DETAILS CHNAGED FOR MR JOHN MATTHEW STEPHENSON on 2023-03-28
2023-03-16APPOINTMENT TERMINATED, DIRECTOR BRUCE RUSSEL KENYON
2022-11-08DIRECTOR APPOINTED MR ADNAN SAID
2022-09-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/22
2022-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/22, WITH NO UPDATES
2021-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/21
2021-07-27CS01CONFIRMATION STATEMENT MADE ON 23/07/21, WITH NO UPDATES
2020-08-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/20
2020-07-28CS01CONFIRMATION STATEMENT MADE ON 23/07/20, WITH NO UPDATES
2019-09-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/19
2019-09-16CS01CONFIRMATION STATEMENT MADE ON 23/07/19, WITH UPDATES
2019-08-29PSC08Notification of a person with significant control statement
2019-07-16PSC07CESSATION OF SUSAN LOBEL AS A PERSON OF SIGNIFICANT CONTROL
2018-08-28CS01CONFIRMATION STATEMENT MADE ON 23/07/18, WITH UPDATES
2018-08-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/18
2018-05-08TM01APPOINTMENT TERMINATED, DIRECTOR MARK ADRIAN COTTON
2018-05-08PSC07CESSATION OF MARK ADRIAN COTTON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-15AP01DIRECTOR APPOINTED MR BRUCE RUSSEL KENYON
2017-09-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/17
2017-08-23CS01CONFIRMATION STATEMENT MADE ON 23/07/17, WITH NO UPDATES
2016-11-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/16
2016-08-17LATEST SOC17/08/16 STATEMENT OF CAPITAL;GBP 100
2016-08-17CS01CONFIRMATION STATEMENT MADE ON 23/07/16, WITH UPDATES
2015-10-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/15
2015-08-06LATEST SOC06/08/15 STATEMENT OF CAPITAL;GBP 100
2015-08-06AR0123/07/15 ANNUAL RETURN FULL LIST
2014-10-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/14
2014-08-18LATEST SOC18/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-18AR0123/07/14 ANNUAL RETURN FULL LIST
2013-09-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/13
2013-09-04AR0123/07/13 ANNUAL RETURN FULL LIST
2012-11-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/12
2012-08-22AR0123/07/12 ANNUAL RETURN FULL LIST
2012-03-05TM01APPOINTMENT TERMINATED, DIRECTOR SUSAN LOBEL
2011-08-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/11
2011-08-04AR0123/07/11 ANNUAL RETURN FULL LIST
2011-04-26AP01DIRECTOR APPOINTED MARK ADRIAN COTTON
2011-01-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/10
2010-08-12AR0123/07/10 ANNUAL RETURN FULL LIST
2010-04-13TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD CALLAHAN
2010-01-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/07/09
2009-09-03363aRETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS
2009-05-14287REGISTERED OFFICE CHANGED ON 14/05/2009 FROM STERLING HOUSE 175 HIGH STREET RICKMANSWORTH HERTS WD3 1AY
2009-03-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08
2008-12-12363aRETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS
2008-04-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07
2008-01-31288bDIRECTOR RESIGNED
2007-09-05363aRETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS
2007-09-03287REGISTERED OFFICE CHANGED ON 03/09/07 FROM: 50 BROADWAY WESTMINSTER LONDON SW1H 0BL
2007-07-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06
2007-04-28288bDIRECTOR RESIGNED
2006-12-12288cSECRETARY'S PARTICULARS CHANGED
2006-08-23363sRETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS
2005-11-18AAFULL ACCOUNTS MADE UP TO 31/07/05
2005-08-12363sRETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS
2004-11-18288bDIRECTOR RESIGNED
2004-10-01AAFULL ACCOUNTS MADE UP TO 31/07/04
2004-09-14363(288)DIRECTOR'S PARTICULARS CHANGED
2004-09-14363sRETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS
2004-02-25AAFULL ACCOUNTS MADE UP TO 31/07/03
2003-12-24288aNEW DIRECTOR APPOINTED
2003-07-31363sRETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS
2002-10-27363sRETURN MADE UP TO 23/07/02; FULL LIST OF MEMBERS
2002-09-09AAFULL ACCOUNTS MADE UP TO 31/07/02
2002-08-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01
2002-01-15287REGISTERED OFFICE CHANGED ON 15/01/02 FROM: BIRCHAM & CO 1 DEAN FARRAR STREET LONDON SW1H 0DY
2001-08-23363sRETURN MADE UP TO 23/07/01; FULL LIST OF MEMBERS
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/07/00
2001-02-05AAFULL ACCOUNTS MADE UP TO 31/07/99
2000-09-18288aNEW DIRECTOR APPOINTED
2000-08-14363sRETURN MADE UP TO 23/07/00; FULL LIST OF MEMBERS
2000-08-14288aNEW DIRECTOR APPOINTED
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288bDIRECTOR RESIGNED
2000-08-14288bDIRECTOR RESIGNED
2000-08-14363(288)DIRECTOR'S PARTICULARS CHANGED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03288aNEW DIRECTOR APPOINTED
1999-08-03363(288)DIRECTOR RESIGNED
1999-08-03363sRETURN MADE UP TO 23/07/99; FULL LIST OF MEMBERS
1999-05-0688(2)RAD 29/04/99--------- £ SI 25@1=25 £ IC 41/66
1999-05-0688(2)RAD 29/04/99--------- £ SI 17@1=17 £ IC 83/100
1999-05-0688(2)RAD 29/04/99--------- £ SI 23@1=23 £ IC 2/25
1999-05-0688(2)RAD 29/04/99--------- £ SI 17@1=17 £ IC 66/83
1998-09-10288aNEW DIRECTOR APPOINTED
1998-09-10288bDIRECTOR RESIGNED
1998-09-10287REGISTERED OFFICE CHANGED ON 10/09/98 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF
1998-09-10288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1998-09-10SRES01ADOPT MEM AND ARTS 08/09/98
1998-09-10288bSECRETARY RESIGNED;DIRECTOR RESIGNED
1998-08-24CERTNMCOMPANY NAME CHANGED BLITON LIMITED CERTIFICATE ISSUED ON 25/08/98
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 101/103 EATON PLACE FREEHOLD 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 101/103 EATON PLACE FREEHOLD LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
101/103 EATON PLACE FREEHOLD 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
2014-07-31
Annual Accounts
2013-07-31
Annual Accounts
2012-07-31
Annual Accounts
2011-07-31
Annual Accounts
2010-07-31
Annual Accounts
2009-07-31
Annual Accounts
2008-07-31
Annual Accounts
2007-07-31
Annual Accounts
2006-07-31

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 101/103 EATON PLACE FREEHOLD LIMITED

Intangible Assets
Patents
We have not found any records of 101/103 EATON PLACE FREEHOLD LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 101/103 EATON PLACE FREEHOLD LIMITED
Trademarks
We have not found any records of 101/103 EATON PLACE FREEHOLD LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 101/103 EATON PLACE FREEHOLD 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 101/103 EATON PLACE FREEHOLD 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 101/103 EATON PLACE FREEHOLD 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 101/103 EATON PLACE FREEHOLD 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 101/103 EATON PLACE FREEHOLD 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.