Eaton Green Estate Agents Limited

General information

Name:

Eaton Green Estate Agents Ltd

Office Address:

112 Denmark Hill Camberwell SE5 8RX London

Number: 06465935

Incorporation date: 2008-01-07

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 06465935 sixteen years ago, Eaton Green Estate Agents Limited was set up as a Private Limited Company. The company's official office address is 112 Denmark Hill, Camberwell London. The company's SIC and NACE codes are 68310 and their NACE code stands for Real estate agencies. Eaton Green Estate Agents Ltd reported its latest accounts for the financial year up to 2022-03-31. The company's latest confirmation statement was released on 2023-01-07.

The following company owes its well established position on the market and unending development to a group of two directors, specifically Mete E. and Osman R., who have been managing it for sixteen years. What is more, the director's duties are constantly helped with by a secretary - Osman R., who joined this company in January 2008.

Executives who have control over the firm are as follows: Osman C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Mete E. 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

Mete E.

Role: Director

Appointed: 07 January 2008

Latest update: 17 March 2024

Osman R.

Role: Director

Appointed: 07 January 2008

Latest update: 17 March 2024

Osman R.

Role: Secretary

Appointed: 07 January 2008

Latest update: 17 March 2024

People with significant control

Osman C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Mete E.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 January 2024
Confirmation statement last made up date 07 January 2023
Annual Accounts 30 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 30 October 2014
Annual Accounts 20 July 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 July 2015
Annual Accounts
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/01/07 (CS01)
filed on: 23rd, January 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

Accountant/Auditor,
2014

Name:

Thornton Springer Llp

Address:

67 Westow Street Upper Norwood

Post code:

SE19 3RW

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
16
Company Age

Similar companies nearby

Closest companies