Eton House Management Company (slough) Limited SLOUGH


Founded in 2013, Eton House Management Company (slough), classified under reg no. 08731895 is an active company. Currently registered at Eton House SL1 2DA, Slough the company has been in the business for 11 years. Its financial year was closed on 31st October and its latest financial statement was filed on Monday 31st October 2022.

The company has 5 directors, namely Adam B., Natalia I. and Maureen C. and others. Of them, Maureen C., Shamaila F., Celeste K. have been with the company the longest, being appointed on 14 October 2013 and Adam B. has been with the company for the least time - from 30 September 2021. As of 8 May 2024, there was 1 ex director - John M.. There were no ex secretaries.

Eton House Management Company (slough) Limited Address / Contact

Office Address Eton House
Office Address2 19 Upton Park
Town Slough
Post code SL1 2DA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08731895
Date of Incorporation Mon, 14th Oct 2013
Industry Residents property management
End of financial Year 31st October
Company age 11 years old
Account next due date Wed, 31st Jul 2024 (84 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 28th Oct 2024 (2024-10-28)
Last confirmation statement dated Sat, 14th Oct 2023

Company staff

Adam B.

Position: Director

Appointed: 30 September 2021

Natalia I.

Position: Director

Appointed: 06 November 2014

Maureen C.

Position: Director

Appointed: 14 October 2013

Shamaila F.

Position: Director

Appointed: 14 October 2013

Celeste K.

Position: Director

Appointed: 14 October 2013

John M.

Position: Director

Appointed: 14 October 2013

Resigned: 30 September 2021

People with significant control

The list of PSCs who own or have control over the company consists of 5 names. As BizStats found, there is Maureen C. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Shamaila F. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Celeste K., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Maureen C.

Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Shamaila F.

Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Celeste K.

Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

John M.

Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Natalia I.

Notified on 6 April 2016
Ceased on 13 October 2021
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-10-312015-10-312016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Net Worth2 3931 7051 766      
Balance Sheet
Cash Bank In Hand4 6563 5673 318      
Cash Bank On Hand  3 3181 4861 7011 6882 1641 5991 104
Current Assets  3 3182 0862 2012 0883 1622 3732 650
Debtors   6005004009987741 546
Other Debtors   6005004009987741 546
Property Plant Equipment  36 30336 30336 30336 30336 30336 30336 303
Tangible Fixed Assets36 30336 30336 303      
Reserves/Capital
Called Up Share Capital455      
Profit Loss Account Reserve2 3891 7001 761      
Shareholder Funds2 3931 7051 766      
Other
Amount Specific Advance Or Credit Directors 7 4997 4997 4997 4997 4997 4997 499 
Average Number Employees During Period   555555
Creditors  37 85537 83837 76437 76537 76437 76537 764
Creditors Due Within One Year38 56638 16537 855      
Net Current Assets Liabilities-33 910-34 598-34 537-35 752-35 563-35 677-34 602-35 392-35 114
Number Shares Allotted455      
Other Creditors  37 85537 83837 76437 76537 76437 76537 764
Par Value Share111      
Property Plant Equipment Gross Cost  36 30336 30336 30336 30336 30336 303 
Share Capital Allotted Called Up Paid455      
Tangible Fixed Assets Additions36 303        
Tangible Fixed Assets Cost Or Valuation36 30336 303       
Total Assets Less Current Liabilities2 3931 7051 7665517406261 7019111 189
Advances Credits Directors7 4997 4997 499      
Advances Credits Made In Period Directors11       
Advances Credits Repaid In Period Directors7 5007 500       

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 14th October 2023
filed on: 23rd, October 2023
Free Download (3 pages)

Company search

Advertisements