93 Eaton Square Freehold Limited

General information

Name:

93 Eaton Square Freehold Ltd

Office Address:

Tlt Llp 20 Gresham Street EC2V 7JE London

Number: 05908454

Incorporation date: 2006-08-16

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

93 Eaton Square Freehold came into being in 2006 as a company enlisted under no 05908454, located at EC2V 7JE London at Tlt Llp. The firm has been in business for 18 years and its official status is active. This business's declared SIC number is 68320 which means Management of real estate on a fee or contract basis. The company's most recent annual accounts cover the period up to Wednesday 31st August 2022 and the most current annual confirmation statement was filed on Wednesday 16th August 2023.

As suggested by the following firm's executives list, for almost one year there have been three directors: Heather G., David G. and Simon C..

Executives who have control over this firm are as follows: Victoria B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joshua B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Alexander B. 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

Heather G.

Role: Director

Appointed: 16 February 2024

Latest update: 20 March 2024

David G.

Role: Director

Appointed: 09 May 2022

Latest update: 20 March 2024

Simon C.

Role: Director

Appointed: 23 May 2019

Latest update: 20 March 2024

People with significant control

Victoria B.
Notified on 16 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Joshua B.
Notified on 16 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Alexander B.
Notified on 16 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Benjamin B.
Notified on 16 August 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Elizampeth A.
Notified on 19 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sawsan A.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Stylianos H.
Notified on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Andrew P.
Notified on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Konstantinos P.
Notified on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Frank C.
Notified on 8 May 2020
Ceased on 15 February 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Ioannis A.
Notified on 22 July 2019
Ceased on 19 May 2021
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Kathleen F.
Notified on 6 April 2016
Ceased on 8 May 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Loukis P.
Notified on 6 April 2016
Ceased on 4 September 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Dovedale Inc.
Address: 1 Kostaki Pantelidi, Nicosia, Cyprus
Legal authority Liberia
Legal form Incorporation
Country registered Liberia
Place registered Liberia
Registration number C24627
Notified on 6 April 2016
Ceased on 22 July 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Eaton Place Inc.
Address: 300 North Lake Way, Flordia, United States
Legal authority Flordia Usa
Legal form Limited Company
Country registered Usa
Place registered Usa
Registration number 334732
Notified on 6 April 2016
Ceased on 1 January 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2024
Account last made up date 31 August 2022
Confirmation statement next due date 30 August 2024
Confirmation statement last made up date 16 August 2023
Annual Accounts 31 August 2012
Start Date For Period Covered By Report 2011-09-01
End Date For Period Covered By Report 2012-08-31
Date Approval Accounts 31 August 2012
Annual Accounts 8 May 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 8 May 2016
Annual Accounts 2 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 2 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Restoration
Free Download
Director's appointment was terminated on Friday 16th February 2024 (TM01)
filed on: 23rd, February 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
17
Company Age

Similar companies nearby

Closest companies