Company NameCecil Park (Eaton House) Management Limited
Company StatusActive
Company Number01860214
CategoryPrivate Limited Company
Incorporation Date1 November 1984(39 years, 6 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameSusan Maggs
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2008(24 years after company formation)
Appointment Duration15 years, 5 months
RoleSystems Analyist
Country of ResidenceUnited Kingdom
Correspondence Address44 Eaton House Cecil Park
Pinner
Middx
HA5 5HH
Director NamePeter Parnes
Date of BirthNovember 1949 (Born 74 years ago)
NationalityBritish
StatusCurrent
Appointed11 September 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RolePsychologist
Country of ResidenceEngland
Correspondence Address46 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameChen Wang
Date of BirthNovember 1980 (Born 43 years ago)
NationalityChinese
StatusCurrent
Appointed11 September 2012(27 years, 10 months after company formation)
Appointment Duration11 years, 7 months
RoleRisk Manager
Country of ResidenceEngland
Correspondence Address50 Cecil Park
Pinner
Middx
HA5 5HH
Director NameMiss Usha Bipin Patel
Date of BirthMay 1991 (Born 33 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2023(38 years, 4 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Of Staff
Country of ResidenceEngland
Correspondence Address48 Cecil Park
Pinner
HA5 5HH
Director NameMs Jennifer Upton
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 March 2024(39 years, 4 months after company formation)
Appointment Duration1 month, 1 week
RoleRetired
Country of ResidenceEngland
Correspondence Address52, Eaton House Cecil Park
Pinner
HA5 5HH
Director NameMr Robert Alan Goodwin
Date of BirthDecember 1935 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 1999)
RoleBuilder
Correspondence Address50 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameMrs Brenda Goodwin
Date of BirthNovember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 6 months (resigned 14 July 1999)
RoleSenior Clerk
Correspondence Address50 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Secretary NameMrs Deborah Lever
NationalityBritish
StatusResigned
Appointed31 December 1990(6 years, 2 months after company formation)
Appointment Duration8 years, 5 months (resigned 21 June 1999)
RoleCompany Director
Correspondence Address42 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameGeorge Lever
Date of BirthJuly 1926 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed12 August 1993(8 years, 9 months after company formation)
Appointment Duration8 years, 2 months (resigned 29 October 2001)
RoleRetired
Correspondence Address42 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameGeoffrey Maggs
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 August 1994(9 years, 9 months after company formation)
Appointment Duration14 years, 2 months (resigned 13 November 2008)
RolePolice Officer
Correspondence Address44 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameMs Jo Buckley
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1996(11 years, 9 months after company formation)
Appointment Duration16 years, 1 month (resigned 11 September 2012)
RoleCredit Manager
Country of ResidenceEngland
Correspondence Address46 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameMr Simon Jebaraj Samuel
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed14 July 1999(14 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 08 October 2007)
RoleRecruitment Manager
Country of ResidenceEngland
Correspondence Address48 Cecil Park
Pinner
Middlesex
HA5 5HH
Secretary NamePauline Goddard
NationalityBritish
StatusResigned
Appointed14 July 1999(14 years, 8 months after company formation)
Appointment Duration4 years, 1 month (resigned 02 September 2003)
RoleCompany Director
Correspondence Address48 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameLinda Shill
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed28 June 2000(15 years, 8 months after company formation)
Appointment Duration6 years, 3 months (resigned 05 October 2006)
RolePc Training Manager
Correspondence Address50 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameMr Daniel Joseph Cullinane
Date of BirthSeptember 1941 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 10 months after company formation)
Appointment Duration8 years, 3 months (resigned 02 December 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address52 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Secretary NameMs Jo Buckley
NationalityBritish
StatusResigned
Appointed02 September 2003(18 years, 10 months after company formation)
Appointment Duration9 years (resigned 11 September 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address46 Eaton House
Cecil Park
Pinner
Middlesex
HA5 5HH
Director NameRajesh Hars
Date of BirthJanuary 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed08 October 2007(22 years, 11 months after company formation)
Appointment Duration4 years, 11 months (resigned 11 September 2012)
RoleSystems Analyst
Country of ResidenceEngland
Correspondence Address50 Cecil Park
Pinner
Middx
HA5 5HH
Director NameMr Andrew Murray Donald
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2008(24 years after company formation)
Appointment Duration8 years, 2 months (resigned 12 January 2017)
RoleLocal Government Officer
Country of ResidenceEngland
Correspondence Address48 Eaton House Cecil Park
Pinner
Middx
HA5 5HH
Director NameMr Rowan Hillery
Date of BirthMarch 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2017(32 years, 2 months after company formation)
Appointment Duration6 years, 2 months (resigned 14 March 2023)
RoleBank Manager
Country of ResidenceUnited Kingdom
Correspondence Address48 Eaton House Cecil Park
Pinner
HA5 5HH

Location

Registered Address106 Princes Avenue
London
NW9 9JD
RegionLondon
ConstituencyBrent North
CountyGreater London
WardQueensbury
Built Up AreaGreater London
Address MatchesOver 90 other UK companies use this postal address

Shareholders

1 at £10M.b. Sutaria & D.m. Sutaria
16.67%
Ordinary
1 at £10Mr A. Chen
16.67%
Ordinary
1 at £10Mr Andrew Donald
16.67%
Ordinary
1 at £10Mr Henry L. Spector
16.67%
Ordinary
1 at £10Mrs Sue Maggs
16.67%
Ordinary
1 at £10Peter Parnes
16.67%
Ordinary

Financials

Year2014
Net Worth£60

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return20 February 2024 (2 months, 1 week ago)
Next Return Due6 March 2025 (10 months, 1 week from now)

Filing History

5 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
16 October 2020Micro company accounts made up to 31 March 2020 (1 page)
2 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
14 November 2019Micro company accounts made up to 31 March 2019 (1 page)
3 March 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
6 December 2018Micro company accounts made up to 31 March 2018 (1 page)
1 March 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
28 November 2017Accounts for a dormant company made up to 31 March 2017 (1 page)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
13 January 2017Termination of appointment of Andrew Murray Donald as a director on 12 January 2017 (1 page)
13 January 2017Appointment of Mr Rowan Hillery as a director on 12 January 2017 (2 pages)
13 January 2017Appointment of Mr Rowan Hillery as a director on 12 January 2017 (2 pages)
13 January 2017Termination of appointment of Andrew Murray Donald as a director on 12 January 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (1 page)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 60
(7 pages)
24 February 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 60
(7 pages)
19 December 2015Total exemption full accounts made up to 31 March 2015 (1 page)
19 December 2015Total exemption full accounts made up to 31 March 2015 (1 page)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(7 pages)
24 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 60
(7 pages)
19 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
19 December 2014Total exemption full accounts made up to 31 March 2014 (1 page)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60
(7 pages)
14 March 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 60
(7 pages)
13 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
13 November 2013Total exemption full accounts made up to 31 March 2013 (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Jo Buckley as a secretary (1 page)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (7 pages)
21 February 2013Termination of appointment of Jo Buckley as a secretary (1 page)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
14 January 2013Annual return made up to 13 January 2013 with a full list of shareholders (8 pages)
26 September 2012Termination of appointment of Jo Buckley as a director (2 pages)
26 September 2012Termination of appointment of Rajesh Hars as a director (2 pages)
26 September 2012Appointment of Peter Parnes as a director (3 pages)
26 September 2012Appointment of Peter Parnes as a director (3 pages)
26 September 2012Appointment of Chen Wang as a director (3 pages)
26 September 2012Appointment of Chen Wang as a director (3 pages)
26 September 2012Termination of appointment of Jo Buckley as a director (2 pages)
26 September 2012Termination of appointment of Rajesh Hars as a director (2 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
18 September 2012Total exemption full accounts made up to 31 March 2012 (6 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
17 January 2012Annual return made up to 14 January 2012 with a full list of shareholders (8 pages)
13 January 2012Termination of appointment of Daniel Cullinane as a director (2 pages)
13 January 2012Termination of appointment of Daniel Cullinane as a director (2 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
25 August 2011Total exemption full accounts made up to 31 March 2011 (6 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
18 January 2011Annual return made up to 14 January 2011 with a full list of shareholders (9 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
13 October 2010Total exemption full accounts made up to 31 March 2010 (6 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
17 January 2010Annual return made up to 14 January 2010 with a full list of shareholders (7 pages)
15 January 2010Director's details changed for Jo Buckley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Donald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Joseph Cullinane on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Maggs on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Andrew Donald on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Rajesh Hars on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Jo Buckley on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Daniel Joseph Cullinane on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Susan Maggs on 15 January 2010 (2 pages)
15 January 2010Director's details changed for Rajesh Hars on 15 January 2010 (2 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
18 October 2009Total exemption full accounts made up to 31 March 2009 (6 pages)
14 January 2009Return made up to 14/01/09; full list of members (6 pages)
14 January 2009Return made up to 14/01/09; full list of members (6 pages)
18 November 2008Director appointed susan maggs (2 pages)
18 November 2008Appointment terminated director geoffrey maggs (1 page)
18 November 2008Director appointed andrew donald (2 pages)
18 November 2008Director appointed susan maggs (2 pages)
18 November 2008Director appointed andrew donald (2 pages)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
18 November 2008Appointment terminated director geoffrey maggs (1 page)
18 November 2008Total exemption full accounts made up to 31 March 2008 (6 pages)
28 February 2008Director appointed rajesh hars (2 pages)
28 February 2008Director appointed rajesh hars (2 pages)
4 February 2008Return made up to 14/01/08; change of members (8 pages)
4 February 2008Return made up to 14/01/08; change of members (8 pages)
31 January 2008Director resigned (1 page)
31 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
22 January 2008Director resigned (1 page)
12 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
12 October 2007Total exemption full accounts made up to 31 March 2007 (6 pages)
19 February 2007Return made up to 14/01/07; full list of members (10 pages)
19 February 2007Return made up to 14/01/07; full list of members (10 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 October 2006Total exemption full accounts made up to 31 March 2006 (6 pages)
17 October 2006Director resigned (1 page)
17 October 2006Director resigned (1 page)
8 March 2006Return made up to 14/01/06; full list of members (10 pages)
8 March 2006Return made up to 14/01/06; full list of members (10 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
21 October 2005Total exemption full accounts made up to 31 March 2005 (6 pages)
17 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
17 February 2005Return made up to 14/01/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(10 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 November 2004Total exemption full accounts made up to 31 March 2004 (7 pages)
3 February 2004Return made up to 14/01/04; full list of members (10 pages)
3 February 2004Return made up to 14/01/04; full list of members (10 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003New secretary appointed (2 pages)
6 November 2003Secretary resigned (1 page)
6 November 2003Secretary resigned (1 page)
12 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
12 September 2003New director appointed (2 pages)
12 September 2003New director appointed (2 pages)
12 September 2003Total exemption full accounts made up to 31 March 2003 (6 pages)
8 February 2003Return made up to 14/01/03; full list of members (10 pages)
8 February 2003Return made up to 14/01/03; full list of members (10 pages)
6 December 2002Full accounts made up to 31 March 2002 (6 pages)
6 December 2002Full accounts made up to 31 March 2002 (6 pages)
1 February 2002Return made up to 14/01/02; full list of members (12 pages)
1 February 2002Return made up to 14/01/02; full list of members (12 pages)
4 November 2001Director resigned (1 page)
4 November 2001Full accounts made up to 31 March 2001 (6 pages)
4 November 2001Full accounts made up to 31 March 2001 (6 pages)
4 November 2001Director resigned (1 page)
21 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
21 February 2001Return made up to 14/01/01; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 August 2000New director appointed (2 pages)
7 August 2000New director appointed (2 pages)
4 July 2000Full accounts made up to 31 March 2000 (7 pages)
4 July 2000Full accounts made up to 31 March 2000 (7 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
17 February 2000Return made up to 14/01/00; full list of members
  • 363(288) ‐ Director resigned
(11 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 31 March 1999 (6 pages)
27 July 1999New director appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 42 eaton house cecil park pinner middlesex HA5 5HH (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Registered office changed on 27/07/99 from: 42 eaton house cecil park pinner middlesex HA5 5HH (1 page)
27 July 1999New secretary appointed (2 pages)
27 July 1999Secretary resigned (1 page)
27 July 1999Full accounts made up to 31 March 1999 (6 pages)
27 July 1999New director appointed (2 pages)
16 February 1999Return made up to 14/01/99; full list of members (8 pages)
16 February 1999Return made up to 14/01/99; full list of members (8 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
10 July 1998Full accounts made up to 31 March 1998 (6 pages)
27 January 1998Return made up to 14/01/98; full list of members (8 pages)
27 January 1998Return made up to 14/01/98; full list of members (8 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
14 August 1997Full accounts made up to 31 March 1997 (6 pages)
25 February 1997Return made up to 14/01/97; full list of members (8 pages)
25 February 1997Return made up to 14/01/97; full list of members (8 pages)
27 September 1996New director appointed (2 pages)
27 September 1996New director appointed (2 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
13 August 1996Full accounts made up to 31 March 1996 (6 pages)
31 January 1996Return made up to 14/01/96; full list of members (6 pages)
31 January 1996Return made up to 14/01/96; full list of members (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
13 September 1995Full accounts made up to 31 March 1995 (6 pages)
1 November 1984Incorporation (15 pages)
1 November 1984Incorporation (15 pages)