Company NameEatonland Property Investment Group Limited
Company StatusActive
Company Number01924636
CategoryPrivate Limited Company
Incorporation Date21 June 1985(38 years, 10 months ago)
Previous NamesHiltopen Limited and Eatonland Property Investment Group Public Limited Company

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMichele Helena Freeman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusCurrent
Appointed19 September 1991(6 years, 3 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameMichele Helena Freeman
NationalityBritish
StatusCurrent
Appointed23 June 2006(21 years after company formation)
Appointment Duration17 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Benjamin Elliot Freeman
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMs Marnie Claudia Freeman
Date of BirthMarch 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed04 January 2021(35 years, 6 months after company formation)
Appointment Duration3 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Director NameMr Seymour Freeman
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 3 months after company formation)
Appointment Duration6 years, 6 months (resigned 31 March 1998)
RoleChartered Accountant
Correspondence Address6 Ruskin Close
Hampstead Garden Suburb
London
NW11 7AU
Director NameAdrian Joseph Freeman
Date of BirthJuly 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 3 months after company formation)
Appointment Duration29 years, 4 months (resigned 14 January 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address5 Technology Park Colindeep Lane
Colindale
London
NW9 6BX
Secretary NameKenneth Ashley Beaney
NationalityBritish
StatusResigned
Appointed19 September 1991(6 years, 3 months after company formation)
Appointment Duration14 years, 9 months (resigned 23 June 2006)
RoleCompany Director
Correspondence Address20 Heath Drive
Gidea Park
Romford
Essex
RM2 5QH

Contact

Telephone020 83718687
Telephone regionLondon

Location

Registered Address5 Technology Park
Colindeep Lane
Colindale
London
NW9 6BX
RegionLondon
ConstituencyHendon
CountyGreater London
WardColindale
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

25k at £1Adrian Joseph Freeman
50.00%
Ordinary
12.5k at £1Adrian Freeman Discretionary Trust
25.00%
Ordinary B
12.5k at £1Michele Freeman Discretionary Trust
25.00%
Ordinary B
1 at £1Mrs Michele Helena Freeman
0.00%
Ordinary A

Financials

Year2014
Turnover£524,948
Gross Profit£523,095
Net Worth£2,471,854
Cash£172,723
Current Liabilities£147,259

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due30 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return19 February 2024 (2 months ago)
Next Return Due5 March 2025 (10 months, 2 weeks from now)

Filing History

5 January 2021Appointment of Ms Marnie Claudia Freeman as a director on 4 January 2021 (2 pages)
5 January 2021Appointment of Mr Benjamin Elliot Freeman as a director on 4 January 2021 (2 pages)
22 December 2020Previous accounting period shortened from 31 March 2020 to 30 March 2020 (1 page)
21 September 2020Confirmation statement made on 19 September 2020 with no updates (3 pages)
2 October 2019Confirmation statement made on 19 September 2019 with no updates (3 pages)
1 October 2019Change of details for Mr Adrian Joseph Freeman as a person with significant control on 6 April 2016 (2 pages)
19 September 2019Group of companies' accounts made up to 31 March 2019 (26 pages)
1 October 2018Group of companies' accounts made up to 31 March 2018 (24 pages)
28 September 2018Confirmation statement made on 19 September 2018 with no updates (3 pages)
9 March 2018Registered office address changed from 10-14 Accommodation Road Golders Green London NW11 8ED to 5 Technology Park Colindeep Lane Colindale London NW9 6BX on 9 March 2018 (1 page)
10 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
10 October 2017Confirmation statement made on 19 September 2017 with updates (4 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
26 September 2017Group of companies' accounts made up to 31 March 2017 (24 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
10 October 2016Group of companies' accounts made up to 31 March 2016 (28 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,001
(5 pages)
30 October 2015Annual return made up to 19 September 2015 with a full list of shareholders
Statement of capital on 2015-10-30
  • GBP 50,001
(5 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
8 October 2015Group of companies' accounts made up to 31 March 2015 (23 pages)
16 December 2014Change of share class name or designation (3 pages)
16 December 2014Change of share class name or designation (3 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 12,503
(5 pages)
2 October 2014Annual return made up to 19 September 2014 with a full list of shareholders
Statement of capital on 2014-10-02
  • GBP 12,503
(5 pages)
3 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
3 September 2014Group of companies' accounts made up to 31 March 2014 (24 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised share capital 22/01/2013
(1 page)
4 October 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 12,503.00000
(4 pages)
4 October 2013Statement of capital following an allotment of shares on 22 January 2013
  • GBP 12,503.00000
(4 pages)
4 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Increase authorised share capital 22/01/2013
(1 page)
1 October 2013Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page)
1 October 2013Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 12,503
(5 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
1 October 2013Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Michele Helena Freeman on 1 September 2013 (2 pages)
1 October 2013Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages)
1 October 2013Annual return made up to 19 September 2013 with a full list of shareholders
Statement of capital on 2013-10-01
  • GBP 12,503
(5 pages)
1 October 2013Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page)
1 October 2013Secretary's details changed for Michele Helena Freeman on 1 September 2013 (1 page)
1 October 2013Director's details changed for Adrian Joseph Freeman on 1 September 2013 (2 pages)
1 October 2013Group of companies' accounts made up to 31 March 2013 (22 pages)
29 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
29 October 2012Annual return made up to 19 September 2012 with a full list of shareholders (5 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
27 September 2012Group of companies' accounts made up to 31 March 2012 (22 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
12 October 2011Annual return made up to 19 September 2011 with a full list of shareholders (5 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
6 October 2011Group of companies' accounts made up to 31 March 2011 (22 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
1 October 2010Annual return made up to 19 September 2010 with a full list of shareholders (5 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
9 September 2010Group of companies' accounts made up to 31 March 2010 (22 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
31 October 2009Group of companies' accounts made up to 31 March 2009 (21 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
8 October 2009Annual return made up to 19 September 2009 with a full list of shareholders (4 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
31 October 2008Group of companies' accounts made up to 31 March 2008 (22 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
30 September 2008Return made up to 19/09/08; full list of members (4 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
31 October 2007Group of companies' accounts made up to 31 March 2007 (23 pages)
9 October 2007Return made up to 19/09/07; full list of members (7 pages)
9 October 2007Return made up to 19/09/07; full list of members (7 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
4 November 2006Group of companies' accounts made up to 31 March 2006 (23 pages)
20 October 2006Return made up to 19/09/06; full list of members (7 pages)
20 October 2006Return made up to 19/09/06; full list of members (7 pages)
11 July 2006Secretary resigned (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006New secretary appointed (1 page)
11 July 2006Secretary resigned (1 page)
3 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
3 November 2005Group of companies' accounts made up to 31 March 2005 (21 pages)
13 October 2005Return made up to 19/09/05; full list of members (7 pages)
13 October 2005Return made up to 19/09/05; full list of members (7 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
3 November 2004Full accounts made up to 31 March 2004 (18 pages)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
12 October 2004Return made up to 19/09/04; full list of members (7 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
21 November 2003Group of companies' accounts made up to 31 March 2003 (18 pages)
3 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
3 October 2003Return made up to 19/09/03; full list of members
  • 363(287) ‐ Registered office changed on 03/10/03
(7 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
1 November 2002Group of companies' accounts made up to 31 March 2002 (18 pages)
14 October 2002Return made up to 19/09/02; full list of members (7 pages)
14 October 2002Return made up to 19/09/02; full list of members (7 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
3 November 2001Group of companies' accounts made up to 31 March 2001 (18 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
26 September 2001Return made up to 19/09/01; full list of members (6 pages)
1 November 2000Full group accounts made up to 31 March 2000 (18 pages)
1 November 2000Full group accounts made up to 31 March 2000 (18 pages)
3 October 2000Return made up to 19/09/00; full list of members (6 pages)
3 October 2000Return made up to 19/09/00; full list of members (6 pages)
2 November 1999Full group accounts made up to 31 March 1999 (18 pages)
2 November 1999Full group accounts made up to 31 March 1999 (18 pages)
8 October 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
8 October 1999Return made up to 19/09/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
25 March 1999Registered office changed on 25/03/99 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
25 March 1999Registered office changed on 25/03/99 from: 9 stanmore hill stanmore middlesex HA7 3DP (1 page)
27 October 1998Full group accounts made up to 31 March 1998 (18 pages)
27 October 1998Full group accounts made up to 31 March 1998 (18 pages)
12 October 1998Return made up to 19/09/98; no change of members (6 pages)
12 October 1998Director resigned (1 page)
12 October 1998Director resigned (1 page)
12 October 1998Return made up to 19/09/98; no change of members (6 pages)
3 November 1997Full group accounts made up to 31 March 1997 (21 pages)
3 November 1997Full group accounts made up to 31 March 1997 (21 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
29 September 1997Return made up to 19/09/97; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 October 1996Full group accounts made up to 31 March 1996 (21 pages)
25 October 1996Full group accounts made up to 31 March 1996 (21 pages)
1 October 1996Return made up to 19/09/96; full list of members (9 pages)
1 October 1996Return made up to 19/09/96; full list of members (9 pages)
13 October 1995Full group accounts made up to 31 March 1995 (21 pages)
13 October 1995Full group accounts made up to 31 March 1995 (21 pages)
22 September 1995Return made up to 19/09/95; no change of members (10 pages)
22 September 1995Return made up to 19/09/95; no change of members (10 pages)
26 May 1995Registered office changed on 26/05/95 from: 7-9 stanmore hill stanmore middlesex HA7 3DP (1 page)
26 May 1995Registered office changed on 26/05/95 from: 7-9 stanmore hill stanmore middlesex HA7 3DP (1 page)
2 November 1989Application for reregistration from private to PLC (1 page)
2 November 1989Re-registration of Memorandum and Articles (12 pages)
2 November 1989Re-registration of Memorandum and Articles (12 pages)
2 November 1989Certificate of re-registration from Private to Public Limited Company (2 pages)
2 November 1989Declaration on reregistration from private to PLC (1 page)
2 November 1989Application for reregistration from private to PLC (1 page)
2 November 1989Declaration on reregistration from private to PLC (1 page)
2 November 1989Certificate of re-registration from Private to Public Limited Company (2 pages)
2 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
2 November 1989Resolutions
  • SRES02 ‐ Special resolution of re-registration
(1 page)
31 October 1989Ad 16/10/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
31 October 1989Ad 16/10/89--------- part-paid £ si 49998@1=49998 £ ic 2/50000 (2 pages)
10 August 1988Company name changed hiltopen LIMITED\certificate issued on 11/08/88 (2 pages)
10 August 1988Company name changed hiltopen LIMITED\certificate issued on 11/08/88 (2 pages)
21 June 1985Incorporation (18 pages)
21 June 1985Incorporation (18 pages)