You are here: bizstats.co.uk > a-z index > 1 list > 10 list

104 Eaton Place (management) Limited TETBURY


104 Eaton Place (management) started in year 1986 as Private Limited Company with registration number 02077055. The 104 Eaton Place (management) company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Tetbury at 51 High Street. Postal code: GL8 8NF.

There is a single director in the firm at the moment - John D., appointed on 8 July 2014. In addition, a secretary was appointed - Nicholas W., appointed on 14 July 2008. 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.

104 Eaton Place (management) Limited Address / Contact

Office Address 51 High Street
Office Address2 Avening
Town Tetbury
Post code GL8 8NF
Country of origin United Kingdom

Company Information / Profile

Registration Number 02077055
Date of Incorporation Tue, 25th Nov 1986
Industry Residents property management
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (186 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

John D.

Position: Director

Appointed: 08 July 2014

Nicholas W.

Position: Secretary

Appointed: 14 July 2008

Woodway Properties Ltd.

Position: Corporate Director

Appointed: 14 July 2008

Resigned: 31 July 2013

Lbco Secretaries Limited

Position: Corporate Secretary

Appointed: 23 March 2008

Resigned: 14 July 2008

Rosemary V.

Position: Director

Appointed: 21 March 2006

Resigned: 25 November 2021

Ronald W.

Position: Secretary

Appointed: 01 November 2004

Resigned: 23 March 2008

Stephen H.

Position: Director

Appointed: 01 July 2004

Resigned: 23 March 2008

Paul J.

Position: Director

Appointed: 25 January 2002

Resigned: 21 October 2004

Chok-Hung L.

Position: Director

Appointed: 26 May 1993

Resigned: 30 May 2003

Susan S.

Position: Director

Appointed: 25 March 1992

Resigned: 04 May 2001

Cynthia C.

Position: Director

Appointed: 31 December 1991

Resigned: 11 January 1992

John R.

Position: Secretary

Appointed: 31 December 1991

Resigned: 21 October 2004

Hoda H.

Position: Director

Appointed: 31 December 1991

Resigned: 30 April 1993

People with significant control

The list of PSCs that own or have control over the company includes 2 names. As BizStats established, there is John D. The abovementioned PSC has significiant influence or control over this company,. Another entity in the PSC register is Rosemary V. This PSC has significiant influence or control over the company,.

John D.

Notified on 30 December 2016
Nature of control: significiant influence or control

Rosemary V.

Notified on 20 December 2017
Ceased on 25 November 2021
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth555       
Balance Sheet
Cash Bank In Hand9 5594 6719 811       
Cash Bank On Hand  9 8119 3645 80612 077181 99014 2949 7266 880
Current Assets19 54215 15320 99420 99282 05122 451192 59226 09623 69523 075
Debtors9 98310 48211 18311 62876 24510 37410 60211 80213 96916 195
Other Debtors  11 18311 62876 24510 37410 60211 80213 96916 195
Reserves/Capital
Called Up Share Capital555       
Shareholder Funds555       
Other
Creditors  20 98920 98782 04622 446192 58726 09123 69023 070
Creditors Due Within One Year19 53715 14820 989       
Net Current Assets Liabilities5555555555
Number Shares Allotted 55       
Other Creditors  81684074 475888170 0117 3411 311984
Par Value Share 11       
Share Capital Allotted Called Up Paid555       
Total Assets Less Current Liabilities5555555555

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 20th, September 2023
Free Download (6 pages)

Company search

Advertisements