Eliot Park Management Limited LONDON


Founded in 1969, Eliot Park Management, classified under reg no. 00968468 is an active company. Currently registered at 5 Chesterfield Court 76 Granville Park SE13 7DU, London the company has been in the business for 55 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-12-31.

There is a single director in the company at the moment - Mark H., appointed on 22 June 1994. In addition, a secretary was appointed - Mark H., appointed on 25 January 2007. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Eliot Park Management Limited Address / Contact

Office Address 5 Chesterfield Court 76 Granville Park
Office Address2 Lewisham
Town London
Post code SE13 7DU
Country of origin United Kingdom

Company Information / Profile

Registration Number 00968468
Date of Incorporation Tue, 16th Dec 1969
Industry Residents property management
End of financial Year 31st December
Company age 55 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Mark H.

Position: Secretary

Appointed: 25 January 2007

Mark H.

Position: Director

Appointed: 22 June 1994

Philip C.

Position: Director

Appointed: 09 November 1999

Resigned: 01 November 2015

Jocelyn A.

Position: Secretary

Appointed: 09 November 1999

Resigned: 25 January 2007

Joanne S.

Position: Director

Appointed: 22 September 1997

Resigned: 09 November 1999

Laura W.

Position: Secretary

Appointed: 22 June 1994

Resigned: 09 November 1999

Laura W.

Position: Director

Appointed: 22 June 1994

Resigned: 09 November 1999

Catherine O.

Position: Director

Appointed: 06 May 1992

Resigned: 22 September 1997

Graham R.

Position: Director

Appointed: 31 December 1991

Resigned: 06 May 1992

Jayne W.

Position: Secretary

Appointed: 31 December 1991

Resigned: 22 June 1994

Beryl W.

Position: Director

Appointed: 31 December 1991

Resigned: 22 June 1994

People with significant control

The list of persons with significant control who own or have control over the company consists of 2 names. As BizStats found, there is Mark H. The abovementioned PSC has significiant influence or control over the company,. The second entity in the PSC register is David Cannon Properties Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Mark H.

Notified on 1 July 2016
Nature of control: significiant influence or control

David Cannon Properties Limited

Lawrence House Goodwyn Avenue, London, NW7 3RH, England

Legal authority Companies Acts
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 00634608
Notified on 1 July 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Balance Sheet
Current Assets2 2254 82110 79416 21515 70312 966
Net Assets Liabilities580626684130108120
Other
Version Production Software    2 020 
Accrued Liabilities Not Expressed Within Creditors Subtotal   1 085833535
Net Current Assets Liabilities5803 7769 41415 13015 89113 155
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal   180188189
Provisions For Liabilities Balance Sheet Subtotal 3 1508 73015 00014 95012 500
Total Assets Less Current Liabilities5803 7769 41415 13015 89113 155
Creditors1 6451 0451 3801 085  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers
Micro company accounts made up to 2022-12-31
filed on: 13th, September 2023
Free Download (3 pages)

Company search

Advertisements