Eckstein Properties Limited LONDON


Founded in 1998, Eckstein Properties, classified under reg no. 03511622 is an active company. Currently registered at 33 Eckstein Road SW11 1QE, London the company has been in the business for twenty six years. Its financial year was closed on 28th February and its latest financial statement was filed on February 28, 2023. Since May 14, 1998 Eckstein Properties Limited is no longer carrying the name Dolbine.

The company has 2 directors, namely Eleanor H., Rohan V.. Of them, Rohan V. has been with the company the longest, being appointed on 17 February 2010 and Eleanor H. has been with the company for the least time - from 3 August 2022. At present 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.

Eckstein Properties Limited Address / Contact

Office Address 33 Eckstein Road
Town London
Post code SW11 1QE
Country of origin United Kingdom

Company Information / Profile

Registration Number 03511622
Date of Incorporation Tue, 17th Feb 1998
Industry Undifferentiated goods-producing activities of private households for own use
End of financial Year 28th February
Company age 26 years old
Account next due date Sat, 30th Nov 2024 (218 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Eleanor H.

Position: Director

Appointed: 03 August 2022

Rohan V.

Position: Director

Appointed: 17 February 2010

Alex H.

Position: Director

Appointed: 30 November 2015

Resigned: 02 August 2022

Oliver H.

Position: Director

Appointed: 30 November 2015

Resigned: 02 August 2022

Samuel U.

Position: Director

Appointed: 15 January 2008

Resigned: 18 September 2015

David R.

Position: Director

Appointed: 22 July 2002

Resigned: 15 January 2008

Neil M.

Position: Secretary

Appointed: 22 October 2001

Resigned: 19 March 2009

Neil M.

Position: Director

Appointed: 22 October 2001

Resigned: 19 March 2009

Michael H.

Position: Director

Appointed: 22 October 2001

Resigned: 03 August 2023

Roger M.

Position: Secretary

Appointed: 27 February 1998

Resigned: 22 October 2001

Roger M.

Position: Director

Appointed: 27 February 1998

Resigned: 22 October 2001

Amy M.

Position: Director

Appointed: 27 February 1998

Resigned: 22 October 2001

Lucy M.

Position: Director

Appointed: 27 February 1998

Resigned: 22 October 2001

Daniel D.

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 27 February 1998

Betty D.

Position: Nominee Director

Appointed: 17 February 1998

Resigned: 27 February 1998

Daniel D.

Position: Nominee Secretary

Appointed: 17 February 1998

Resigned: 27 February 1998

People with significant control

The list of persons with significant control who own or control the company consists of 6 names. As BizStats researched, there is Eleanor E. This PSC and has 25-50% shares. The second one in the PSC register is Eleanor H. This PSC owns 25-50% shares. Then there is Rohan V., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares.

Eleanor E.

Notified on 21 July 2023
Nature of control: 25-50% shares

Eleanor H.

Notified on 13 April 2022
Nature of control: 25-50% shares

Rohan V.

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

Michael H.

Notified on 6 April 2016
Ceased on 3 August 2023
Nature of control: 25-50% shares

Alexander H.

Notified on 18 September 2016
Ceased on 13 April 2022
Nature of control: 25-50% shares

Oliver H.

Notified on 18 September 2016
Ceased on 12 April 2022
Nature of control: 25-50% shares

Company previous names

Dolbine May 14, 1998

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-02-282015-02-282016-02-282017-02-282018-02-282019-02-282020-02-282021-02-282022-02-282023-02-28
Net Worth3333      
Balance Sheet
Net Assets Liabilities   3333333
Net Assets Liabilities Including Pension Asset Liability3333      
Reserves/Capital
Called Up Share Capital3333      
Shareholder Funds3333      
Other
Fixed Assets  33333333
Total Assets Less Current Liabilities3333333333
Called Up Share Capital Not Paid Not Expressed As Current Asset333       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on February 28, 2023
filed on: 22nd, May 2023
Free Download (3 pages)

Company search

Advertisements