You are here: bizstats.co.uk > a-z index > 1 list > 1 list

1 Eton Avenue Management Limited LONDON


Founded in 2003, 1 Eton Avenue Management, classified under reg no. 04627597 is an active company. Currently registered at Flat 4 NW3 3EL, London the company has been in the business for twenty one years. Its financial year was closed on Wednesday 31st January and its latest financial statement was filed on 2023/01/31. Since 2003/07/23 1 Eton Avenue Management Limited is no longer carrying the name Alpinejoy Property Management.

The firm has 4 directors, namely Marcus H., Thibault V. and Michael Z. and others. Of them, Georgios K. has been with the company the longest, being appointed on 27 March 2012 and Marcus H. and Thibault V. have been with the company for the least time - from 18 March 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

1 Eton Avenue Management Limited Address / Contact

Office Address Flat 4
Office Address2 1 Eton Avenue
Town London
Post code NW3 3EL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04627597
Date of Incorporation Fri, 3rd Jan 2003
Industry Residents property management
End of financial Year 31st January
Company age 21 years old
Account next due date Thu, 31st Oct 2024 (196 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Wed, 17th Jan 2024 (2024-01-17)
Last confirmation statement dated Tue, 3rd Jan 2023

Company staff

Marcus H.

Position: Director

Appointed: 18 March 2022

Thibault V.

Position: Director

Appointed: 18 March 2022

Michael Z.

Position: Director

Appointed: 20 September 2015

Georgios K.

Position: Director

Appointed: 27 March 2012

Nese G.

Position: Director

Appointed: 13 July 2011

Resigned: 25 June 2021

Robert B.

Position: Director

Appointed: 22 June 2010

Resigned: 22 June 2011

Simon W.

Position: Director

Appointed: 20 February 2009

Resigned: 27 March 2012

Graeme Y.

Position: Secretary

Appointed: 03 January 2008

Resigned: 07 December 2020

Graeme Y.

Position: Director

Appointed: 03 January 2008

Resigned: 07 December 2020

Graeme Y.

Position: Director

Appointed: 01 January 2005

Resigned: 03 January 2008

Helena D.

Position: Director

Appointed: 08 January 2003

Resigned: 20 September 2015

Paul C.

Position: Secretary

Appointed: 08 January 2003

Resigned: 03 January 2008

Barbara B.

Position: Director

Appointed: 08 January 2003

Resigned: 20 September 2009

Swift Incorporations Limited

Position: Corporate Nominee Director

Appointed: 03 January 2003

Resigned: 03 January 2003

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 03 January 2003

Resigned: 03 January 2003

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 03 January 2003

Resigned: 03 January 2003

People with significant control

The register of PSCs that own or control the company includes 6 names. As we found, there is Thibault V. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marion V. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Michael Z., who also fulfils the Companies House conditions to be indexed as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Thibault V.

Notified on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Marion V.

Notified on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Michael Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Joanna Z.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Alison Y.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Graeme Y.

Notified on 6 April 2016
Ceased on 8 December 2020
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Alpinejoy Property Management July 23, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/01/31
filed on: 20th, March 2023
Free Download (5 pages)

Company search

Advertisements