You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 Eaton Park Road Construction Ltd ESHER


7 Eaton Park Road Construction started in year 2014 as Private Limited Company with registration number 09345900. The 7 Eaton Park Road Construction company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Esher at Albany House. Postal code: KT10 9FQ. Since 2017/04/03 7 Eaton Park Road Construction Ltd is no longer carrying the name 7 Eaton Park Construction.

The firm has one director. Julie H., appointed on 17 January 2019. There are currently no secretaries appointed. As of 9 June 2024, there were 2 ex directors - Mayad A., James S. and others listed below. There were no ex secretaries.

7 Eaton Park Road Construction Ltd Address / Contact

Office Address Albany House
Office Address2 Claremont Lane
Town Esher
Post code KT10 9FQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09345900
Date of Incorporation Mon, 8th Dec 2014
Industry Construction of domestic buildings
End of financial Year 30th June
Company age 10 years old
Account next due date Sun, 31st Mar 2024 (70 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 22nd Dec 2023 (2023-12-22)
Last confirmation statement dated Thu, 8th Dec 2022

Company staff

Julie H.

Position: Director

Appointed: 17 January 2019

Mayad A.

Position: Director

Appointed: 10 August 2017

Resigned: 17 January 2019

Wellco Secretaries Ltd

Position: Corporate Secretary

Appointed: 14 December 2014

Resigned: 26 January 2024

James S.

Position: Director

Appointed: 08 December 2014

Resigned: 10 August 2017

People with significant control

The register of PSCs that own or control the company is made up of 3 names. As we researched, there is Julie H. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Visu Verum Ltd that entered Cobham, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is James S., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Julie H.

Notified on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Visu Verum Ltd

Munro House Portsmouth Road, Cobham, KT11 1PP, England

Legal authority English
Legal form Limited Company
Notified on 16 November 2017
Ceased on 21 January 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

James S.

Notified on 6 April 2016
Ceased on 16 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

7 Eaton Park Construction April 3, 2017
Spare 111 February 3, 2017
29 Fairmile Construction August 10, 2016
Spare 111 April 16, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312022-06-302023-06-30
Net Worth-1 409       
Balance Sheet
Cash Bank On Hand  25 93521 06649 2842 429278493
Current Assets 129 92222 25986 450108 09364 87262 552
Debtors113 9871 19337 166105 66464 59462 059
Net Assets Liabilities-1 409-1 159      
Reserves/Capital
Called Up Share Capital1       
Profit Loss Account Reserve-1 410       
Shareholder Funds-1 409       
Other
Average Number Employees During Period     111
Called Up Share Capital Not Paid Not Expressed As Current Asset11      
Creditors1 4101 16031 06222 30986 477108 11666 18862 567
Net Current Assets Liabilities-1 410-1 160-1 140-50-27-23-1 316-15
Number Shares Issued Fully Paid  11    
Par Value Share1 11    
Total Assets Less Current Liabilities-1 409-1 159      
Creditors Due Within One Year1 410       
Number Shares Allotted1       
Share Capital Allotted Called Up Paid1       

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Confirmation statement with no updates 2023/12/08
filed on: 30th, January 2024
Free Download (3 pages)

Company search