Eton Developments Limited FLEET


Founded in 2003, Eton Developments, classified under reg no. 04962920 is an active company. Currently registered at C/o Lismoyne Hotel GU51 4NE, Fleet the company has been in the business for twenty one years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30.

The company has 2 directors, namely Dev R., Arvind T.. Of them, Arvind T. has been with the company the longest, being appointed on 24 November 2003 and Dev R. has been with the company for the least time - from 22 December 2020. 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.

Eton Developments Limited Address / Contact

Office Address C/o Lismoyne Hotel
Office Address2 45 Church Road
Town Fleet
Post code GU51 4NE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04962920
Date of Incorporation Thu, 13th Nov 2003
Industry Buying and selling of own real estate
End of financial Year 30th June
Company age 21 years old
Account next due date Sun, 31st Mar 2024 (37 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Wed, 14th Feb 2024 (2024-02-14)
Last confirmation statement dated Tue, 31st Jan 2023

Company staff

Dev R.

Position: Director

Appointed: 22 December 2020

Arvind T.

Position: Director

Appointed: 24 November 2003

Nikesh R.

Position: Director

Appointed: 15 May 2017

Resigned: 26 November 2020

Kusum R.

Position: Director

Appointed: 30 June 2015

Resigned: 15 May 2017

Kusum R.

Position: Secretary

Appointed: 17 May 2005

Resigned: 18 March 2022

Kingsway Secretarial Limited

Position: Corporate Secretary

Appointed: 24 November 2003

Resigned: 17 May 2005

Ramesh R.

Position: Director

Appointed: 24 November 2003

Resigned: 29 May 2015

Arvind T.

Position: Secretary

Appointed: 24 November 2003

Resigned: 19 December 2003

Qa Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 13 November 2003

Resigned: 24 November 2003

Qa Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 November 2003

Resigned: 24 November 2003

People with significant control

The register of persons with significant control that own or have control over the company consists of 3 names. As we found, there is Dev R. This PSC and has 25-50% shares. Another entity in the persons with significant control register is Kusum R. This PSC owns 25-50% shares. Then there is Ramesh (., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Dev R.

Notified on 1 March 2022
Nature of control: 25-50% shares

Kusum R.

Notified on 1 February 2018
Ceased on 17 March 2022
Nature of control: 25-50% shares

Ramesh (.

Notified on 6 April 2016
Ceased on 20 January 2022
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-302019-06-302020-06-30
Balance Sheet
Current Assets122 26191 026109 161
Net Assets Liabilities1 426 8581 489 2671 563 036
Other
Creditors188 511145 885135 927
Fixed Assets3 000 1003 000 1003 000 100
Net Current Assets Liabilities66 25054 85926 766
Provisions For Liabilities Balance Sheet Subtotal174 888174 888174 888
Total Assets Less Current Liabilities2 933 8502 945 2412 973 334

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Secretary appointment termination on 2022-03-18
filed on: 14th, April 2022
Free Download (1 page)

Company search

Advertisements