Cecil Park (eaton House) Management Limited LONDON


Cecil Park (eaton House) Management started in year 1984 as Private Limited Company with registration number 01860214. The Cecil Park (eaton House) Management company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 106 Princes Avenue. Postal code: NW9 9JD.

The firm has 5 directors, namely Jennifer U., Usha P. and Chen W. and others. Of them, Susan M. has been with the company the longest, being appointed on 13 November 2008 and Jennifer U. has been with the company for the least time - from 19 March 2024. 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.

Cecil Park (eaton House) Management Limited Address / Contact

Office Address 106 Princes Avenue
Town London
Post code NW9 9JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01860214
Date of Incorporation Thu, 1st Nov 1984
Industry Residents property management
End of financial Year 31st March
Company age 40 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 5th Mar 2024 (2024-03-05)
Last confirmation statement dated Mon, 20th Feb 2023

Company staff

Jennifer U.

Position: Director

Appointed: 19 March 2024

Usha P.

Position: Director

Appointed: 17 March 2023

Chen W.

Position: Director

Appointed: 11 September 2012

Peter P.

Position: Director

Appointed: 11 September 2012

Susan M.

Position: Director

Appointed: 13 November 2008

Rowan H.

Position: Director

Appointed: 12 January 2017

Resigned: 14 March 2023

Andrew D.

Position: Director

Appointed: 13 November 2008

Resigned: 12 January 2017

Rajesh H.

Position: Director

Appointed: 08 October 2007

Resigned: 11 September 2012

Daniel C.

Position: Director

Appointed: 02 September 2003

Resigned: 02 December 2011

Jo B.

Position: Secretary

Appointed: 02 September 2003

Resigned: 11 September 2012

Linda S.

Position: Director

Appointed: 28 June 2000

Resigned: 05 October 2006

Simon S.

Position: Director

Appointed: 14 July 1999

Resigned: 08 October 2007

Pauline G.

Position: Secretary

Appointed: 14 July 1999

Resigned: 02 September 2003

Jo B.

Position: Director

Appointed: 01 August 1996

Resigned: 11 September 2012

Geoffrey M.

Position: Director

Appointed: 25 August 1994

Resigned: 13 November 2008

George L.

Position: Director

Appointed: 12 August 1993

Resigned: 29 October 2001

Brenda G.

Position: Director

Appointed: 31 December 1990

Resigned: 14 July 1999

Deborah L.

Position: Secretary

Appointed: 31 December 1990

Resigned: 21 June 1999

Robert G.

Position: Director

Appointed: 31 December 1990

Resigned: 14 July 1999

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities606060
Other
Creditors8 9028 9028 902
Fixed Assets8 9628 9628 962
Net Current Assets Liabilities 8 9028 902
Total Assets Less Current Liabilities8 9626060

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2023/03/31
filed on: 5th, December 2023
Free Download (3 pages)

Company search