70 Eaton Place Management Limited

General information

Name:

70 Eaton Place Management Ltd

Office Address:

36 Sandford Leaze Avening GL8 8PB Tetbury

Number: 08010625

Incorporation date: 2012-03-28

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

70 Eaton Place Management came into being in 2012 as a company enlisted under no 08010625, located at GL8 8PB Tetbury at 36 Sandford Leaze. This company has been in business for 13 years and its last known state is active. The company's Standard Industrial Classification Code is 99999 which means Dormant Company. 31st December 2022 is the last time account status updates were reported.

As mentioned in this company's register, for nearly one year there have been four directors including: Nicolas S., Yumi S. and Mitka C.. In addition, the director's tasks are often backed by a secretary - Richard J., who was chosen by the following company on 2013-10-31.

Executives who have control over this firm are as follows: Nicolas S. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mitka C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anastasia D. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Nicolas S.

Role: Director

Appointed: 01 April 2025

Latest update: 19 May 2025

Yumi S.

Role: Director

Appointed: 01 April 2025

Latest update: 19 May 2025

Mitka C.

Role: Director

Appointed: 10 December 2015

Latest update: 19 May 2025

Anastasia J.

Role: Director

Appointed: 10 December 2015

Latest update: 19 May 2025

Richard J.

Role: Secretary

Appointed: 31 October 2013

Latest update: 19 May 2025

People with significant control

Nicolas S.
Notified on 1 April 2025
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mitka C.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anastasia D.
Notified on 7 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Pridelands Limited
Address: Trident Chambers PO BOX 146, Road Town, Tortola, PO Box PO BOX 146, Virgin Islands, British
Legal authority British Virgin Island
Legal form Business Company
Country registered British Virgin Island
Place registered Registry Of Corporate Affairs - British Virgin Islands
Registration number 689930
Notified on 7 April 2016
Ceased on 4 December 2023
Nature of control:
1/2 or less of voting rights
over 1/2 to 3/4 of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 25 November 2013
Start Date For Period Covered By Report 2012-03-28
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 25 November 2013
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 22 April 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 29 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 January 2023
End Date For Period Covered By Report 31 December 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
New director appointment on Tuesday 1st April 2025. (AP01)
filed on: 4th, April 2025
officers
Free Download Download filing (2 pages)

Additional Information

Accountant/Auditor,
2014 - 2015

Name:

Shiner Mitchell Fisher & Co Ltd

Address:

Smith House George Street Nailsworth

Post code:

GL6 0AG

City / Town:

Stroud

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
13
Company Age

Similar companies nearby

Closest companies