You are here: bizstats.co.uk > a-z index > 7 list > 79 list

79 Eaton Place Limited PINNER


Founded in 2001, 79 Eaton Place, classified under reg no. 04313426 is an active company. Currently registered at Wisteria Grange Barn HA5 2EX, Pinner the company has been in the business for 23 years. Its financial year was closed on Thu, 31st Oct and its latest financial statement was filed on 2022-10-31.

The company has 2 directors, namely Adah C., Prudence W.. Of them, Prudence W. has been with the company the longest, being appointed on 14 July 2008 and Adah C. has been with the company for the least time - from 15 December 2017. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

79 Eaton Place Limited Address / Contact

Office Address Wisteria Grange Barn
Office Address2 Pikes End
Town Pinner
Post code HA5 2EX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04313426
Date of Incorporation Tue, 30th Oct 2001
Industry Residents property management
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (81 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Mon, 13th Nov 2023 (2023-11-13)
Last confirmation statement dated Sun, 30th Oct 2022

Company staff

Wisteria Registrars Limited

Position: Corporate Secretary

Appointed: 15 June 2018

Adah C.

Position: Director

Appointed: 15 December 2017

Prudence W.

Position: Director

Appointed: 14 July 2008

Rupert L.

Position: Director

Appointed: 02 June 2004

Resigned: 08 July 2008

Peter D.

Position: Director

Appointed: 16 June 2003

Resigned: 15 May 2013

Urszula K.

Position: Director

Appointed: 07 March 2003

Resigned: 02 June 2004

Lawrence H.

Position: Secretary

Appointed: 07 March 2003

Resigned: 15 June 2018

Mandarin Plus Limited

Position: Corporate Director

Appointed: 07 March 2003

Resigned: 10 October 2017

7side Nominees Limited

Position: Corporate Director

Appointed: 30 October 2001

Resigned: 30 October 2001

Kevin D.

Position: Secretary

Appointed: 30 October 2001

Resigned: 07 March 2003

Kevin D.

Position: Director

Appointed: 30 October 2001

Resigned: 07 March 2003

Maurice B.

Position: Director

Appointed: 30 October 2001

Resigned: 07 March 2003

Dye & Durham Secretarial Limited

Position: Corporate Secretary

Appointed: 30 October 2001

Resigned: 30 October 2001

People with significant control

The list of PSCs who own or control the company includes 2 names. As BizStats established, there is Adah C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the PSC register is Prudence W. This PSC owns 25-50% shares and has 25-50% voting rights.

Adah C.

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

Prudence W.

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

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company accounts made up to 2022-10-31
filed on: 31st, July 2023
Free Download (4 pages)

Company search