34 Eaton Place Limited LONDON


Founded in 1981, 34 Eaton Place, classified under reg no. 01582921 is an active company. Currently registered at 174 Battersea Park Road SW11 4ND, London the company has been in the business for fourty three years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 3 directors in the the firm, namely Ann Y., Denise P. and Michael V.. In addition one secretary - Miles B. - is with the company. 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.

34 Eaton Place Limited Address / Contact

Office Address 174 Battersea Park Road
Town London
Post code SW11 4ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 01582921
Date of Incorporation Thu, 27th Aug 1981
Industry Residents property management
End of financial Year 31st December
Company age 43 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

Ann Y.

Position: Director

Appointed: 21 September 2023

Denise P.

Position: Director

Appointed: 01 February 2023

Miles B.

Position: Secretary

Appointed: 10 May 2022

Michael V.

Position: Director

Appointed: 03 November 2008

Urang Property Management Limited

Position: Corporate Secretary

Appointed: 04 December 2017

Resigned: 06 December 2021

Trust Property Management

Position: Corporate Secretary

Appointed: 01 April 2016

Resigned: 03 December 2017

Alison Y.

Position: Director

Appointed: 20 January 2012

Resigned: 01 February 2023

Gary A.

Position: Secretary

Appointed: 20 January 2012

Resigned: 31 March 2016

Francesca O.

Position: Director

Appointed: 14 September 2007

Resigned: 26 September 2007

Maurice O.

Position: Secretary

Appointed: 03 September 2007

Resigned: 25 November 2008

Ronald W.

Position: Secretary

Appointed: 10 January 2005

Resigned: 01 May 2008

John R.

Position: Secretary

Appointed: 26 February 1996

Resigned: 21 October 2004

Cato W.

Position: Director

Appointed: 26 February 1996

Resigned: 03 November 2008

Alastair M.

Position: Director

Appointed: 26 February 1996

Resigned: 13 November 1996

Sylvia D.

Position: Director

Appointed: 31 August 1991

Resigned: 01 September 1991

John R.

Position: Director

Appointed: 31 August 1991

Resigned: 10 June 1994

Graham C.

Position: Secretary

Appointed: 31 August 1991

Resigned: 26 February 1996

John T.

Position: Director

Appointed: 31 August 1991

Resigned: 26 February 1996

Theresa E.

Position: Director

Appointed: 31 August 1991

Resigned: 15 March 1995

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-03-312017-03-312017-12-312018-12-312019-12-312020-12-31
Net Worth101010   
Balance Sheet
Net Assets Liabilities  10101010
Net Assets Liabilities Including Pension Asset Liability101010   
Reserves/Capital
Shareholder Funds101010   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset101010101010
Number Shares Allotted 1010101010
Par Value Share 11111
Share Capital Allotted Called Up Paid101010   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Dormant company accounts reported for the period up to 2022/12/31
filed on: 12th, June 2023
Free Download (5 pages)

Company search