Eaton Manor Hove Limited


Founded in 1998, Eaton Manor Hove, classified under reg no. 03642639 is an active company. Currently registered at 14 Hans Road SW3 1RT, the company has been in the business for twenty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on 31st December 2022. Since 25th August 2004 Eaton Manor Hove Limited is no longer carrying the name Chesterfield Asset Finance.

The firm has 7 directors, namely Harry S., Sean G. and Andrew G. and others. Of them, Duncan S. has been with the company the longest, being appointed on 6 January 1999 and Harry S. has been with the company for the least time - from 28 September 2023. As of 19 April 2024, there were 4 ex directors - Philip W., John K. and others listed below. There were no ex secretaries.

Eaton Manor Hove Limited Address / Contact

Office Address 14 Hans Road
Office Address2 London
Town
Post code SW3 1RT
Country of origin United Kingdom

Company Information / Profile

Registration Number 03642639
Date of Incorporation Thu, 1st Oct 1998
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 26 years old
Account next due date Mon, 30th Sep 2024 (164 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 15th Oct 2024 (2024-10-15)
Last confirmation statement dated Sun, 1st Oct 2023

Company staff

Harry S.

Position: Director

Appointed: 28 September 2023

Sean G.

Position: Director

Appointed: 01 March 2022

Andrew G.

Position: Director

Appointed: 01 March 2022

Michael J.

Position: Director

Appointed: 22 February 2021

Francesco C.

Position: Director

Appointed: 08 May 2002

Bruce T.

Position: Director

Appointed: 03 August 2000

Hanover Management Services Limited

Position: Corporate Secretary

Appointed: 06 January 1999

Duncan S.

Position: Director

Appointed: 06 January 1999

Philip W.

Position: Director

Appointed: 29 October 2007

Resigned: 28 August 2013

John K.

Position: Director

Appointed: 07 November 2000

Resigned: 22 February 2021

Alan L.

Position: Director

Appointed: 22 February 1999

Resigned: 18 January 2022

Trevor M.

Position: Director

Appointed: 06 January 1999

Resigned: 01 April 2021

Tsd Nominees Limited

Position: Corporate Nominee Director

Appointed: 01 October 1998

Resigned: 06 January 1999

Tsd Secretaries Limited

Position: Nominee Secretary

Appointed: 01 October 1998

Resigned: 06 January 1999

People with significant control

The register of PSCs that own or have control over the company consists of 1 name. As we found, there is Dorrington Investment Plc from London, England. The abovementioned PSC is categorised as "a public limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has significiant influence or control over this company, has 75,01-100% voting rights and has 75,01-100% shares.

Dorrington Investment Plc

14-16 Hans Road, London, SW3 1RT, England

Legal authority United Kingdom (England And Wales)
Legal form Public Limited Company
Country registered United Kingdom
Place registered United Kingdom (England And Wales) Companies House
Registration number 634740
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors
significiant influence or control

Company previous names

Chesterfield Asset Finance August 25, 2004
Dorrington Hove August 23, 2004
Ibis (460) January 6, 1999

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 31st December 2022
filed on: 1st, June 2023
Free Download (20 pages)

Company search

Advertisements