Eponymous Properties Limited

General information

Name:

Eponymous Properties Ltd

Office Address:

45 Chevening Road SE10 0LA London

Number: 07107914

Incorporation date: 2009-12-17

Dissolution date: 2022-09-27

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Situated at 45 Chevening Road, London SE10 0LA Eponymous Properties Limited was a Private Limited Company with 07107914 Companies House Reg No. This company was launched on 17th December 2009. Eponymous Properties Limited had been prospering on the market for at least thirteen years.

James C. was this specific enterprise's managing director, formally appointed fifteen years ago.

James C. was the individual who had control over this firm, owned over 3/4 of company shares and had 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

James C.

Role: Director

Appointed: 17 December 2009

Latest update: 24 December 2023

People with significant control

James C.
Notified on 1 December 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 31 December 2021
Confirmation statement last made up date 17 December 2020
Annual Accounts 30 September 2014
Start Date For Period Covered By Report 01 January 2013
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 30 September 2014
Annual Accounts 30 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 30 September 2015
Annual Accounts 30 September 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 30 September 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 30 September 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
1st Gazette notice for compulsory strike-off (GAZ1)
filed on: 8th, March 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

6 Fore Street Kingsand

Post code:

PL10 1NA

City / Town:

Torpoint

Accountant/Auditor,
2012

Name:

Millers Associates Limited

Address:

4th Floor 36 Spital Square

Post code:

E1 6DY

City / Town:

London

Accountant/Auditor,
2014 - 2015

Name:

Stavrou & Company Ltd

Address:

35 Uplands Way

Post code:

N21 1DH

City / Town:

London

Search other companies

Services (by SIC Code)

  • 68310 : Real estate agencies
12
Company Age

Similar companies nearby

Closest companies