Company NameEothen Close Management Company Limited
DirectorsSpencer James Young and Trevor James Ralph
Company StatusActive
Company Number03575400
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 June 1998(25 years, 11 months ago)
Previous NameAncaster Gate (Caterham) Management Company Limited

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

Secretary NameDerek Jonathan Lee
NationalityBritish
StatusCurrent
Appointed01 January 2010(11 years, 7 months after company formation)
Appointment Duration14 years, 3 months
RoleCompany Director
Correspondence AddressC/O Pmms 5th Floor Melrose House 42 Dingwall R
Croydon
CR0 2NE
Director NameMr Spencer James Young
Date of BirthSeptember 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed19 July 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 9 months
RoleDirector Of Cleaning Company
Country of ResidenceEngland
Correspondence Address23 Rossignol Gardens
Carshalton
Surrey
SM5 2ED
Director NameMr Trevor James Ralph
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(20 years, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleShipping Consultant
Country of ResidenceEngland
Correspondence AddressThe Little House Felcourt Road
Felcourt
East Grinstead
RH19 2JZ
Director NameCeri Ann Elizabeth Droog
Date of BirthAugust 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 9 months after company formation)
Appointment Duration12 months (resigned 14 March 2004)
RoleIT
Correspondence Address7 Eothen Close
Caterham
Surrey
CR3 6JU
Director NameKaren Margaret Jiggens
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleBusiness Development Manager
Correspondence Address12 Eothen Close
Caterham
Surrey
CR3 6JU
Director NameBrian Charles Wright
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 9 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 26 January 2004)
RoleComputing
Correspondence Address17 Eothen Close
Caterham
Surrey
CR3 6JU
Director NameAlan Edward Young
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2003(4 years, 9 months after company formation)
Appointment Duration6 years, 5 months (resigned 31 August 2009)
RoleRetired
Correspondence Address18 Eothen Close
Caterham
Surrey
CR3 6JU
Secretary NameGraham Reginald Potton
NationalityBritish
StatusResigned
Appointed12 March 2005(6 years, 9 months after company formation)
Appointment Duration4 years, 9 months (resigned 01 January 2010)
RoleCompany Director
Correspondence Address2 Harestone Valley Road
Caterham
Surrey
CR3 6HB
Director NamePeter John Groom
Date of BirthDecember 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2005(6 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 07 September 2007)
RoleJeweller
Country of ResidenceEngland
Correspondence Address13 Eothen Close
Harestone Hill
Caterham
Surrey
CR3 6JU
Director NameAndrew Michael Sargent
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2009(10 years, 10 months after company formation)
Appointment Duration2 years, 4 months (resigned 19 August 2011)
RoleConsultant
Correspondence AddressThe Penthouse
30 Eothen Close, Hartstone Hill
Caterham
Surrey
CR3 6JU
Director NameDoris Winifred Dance
Date of BirthFebruary 1927 (Born 97 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2013(14 years, 9 months after company formation)
Appointment Duration6 years, 3 months (resigned 21 June 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6 Eothen Close
Caterham
Surrey
CR3 6JU
Director NameMrs Fiona Anne Quelch
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2018(20 years, 2 months after company formation)
Appointment Duration3 years, 1 month (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3 Hillview Cottages Oxted Road
Godstone
Surrey
RH9 8BP
Director NameCorporate Property Management Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressGardners Farm Gardners End
Ardeley
Stevenage
Hertfordshire
SG2 7AR
Secretary NameHertford Company Secretaries Limited (Corporation)
StatusResigned
Appointed04 June 1998(same day as company formation)
Correspondence AddressRmg House Essex Road
Hoddesdon
Hertfordshire
EN11 0DR

Location

Registered AddressC/O Pmms 5th Floor Melrose House
42 Dingwall Road
Croydon
CR0 2NE
RegionLondon
ConstituencyCroydon Central
CountyGreater London
WardFairfield
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Financials

Year2014
Net Worth£27,720
Cash£27,393
Current Liabilities£3,717

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return15 July 2023 (9 months, 2 weeks ago)
Next Return Due29 July 2024 (3 months from now)

Filing History

1 September 2020Micro company accounts made up to 31 December 2019 (3 pages)
17 July 2020Confirmation statement made on 15 July 2020 with no updates (3 pages)
19 July 2019Confirmation statement made on 15 July 2019 with no updates (3 pages)
27 June 2019Termination of appointment of Doris Winifred Dance as a director on 21 June 2019 (1 page)
6 June 2019Micro company accounts made up to 31 December 2018 (2 pages)
10 October 2018Appointment of Mrs Fiona Anne Quelch as a director on 23 August 2018 (2 pages)
29 August 2018Appointment of Mr Trevor James Ralph as a director on 23 August 2018 (2 pages)
18 July 2018Confirmation statement made on 15 July 2018 with no updates (3 pages)
18 June 2018Registered office address changed from C/O Property Maintenance & Management Services 1st Floor Sidda House 350 Lower Addisombe Road Croydon CR9 7AX to C/O Pmms 5th Floor Melrose House 42 Dingwall Road Croydon CR0 2NE on 18 June 2018 (1 page)
9 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
18 July 2017Confirmation statement made on 15 July 2017 with no updates (3 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 May 2017Micro company accounts made up to 31 December 2016 (2 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
15 July 2016Confirmation statement made on 15 July 2016 with updates (4 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
26 April 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
24 June 2015Annual return made up to 4 June 2015 (14 pages)
24 June 2015Annual return made up to 4 June 2015 (14 pages)
24 June 2015Annual return made up to 4 June 2015 (14 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
5 May 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 December 2014Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages)
19 December 2014Termination of appointment of Peter John Groom as a director on 1 December 2014 (2 pages)
3 July 2014Annual return made up to 4 June 2014 (15 pages)
3 July 2014Annual return made up to 4 June 2014 (15 pages)
3 July 2014Annual return made up to 4 June 2014 (15 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
22 May 2014Total exemption full accounts made up to 31 December 2013 (11 pages)
11 June 2013Annual return made up to 4 June 2013 (15 pages)
11 June 2013Annual return made up to 4 June 2013 (15 pages)
11 June 2013Annual return made up to 4 June 2013 (15 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
30 May 2013Total exemption full accounts made up to 31 December 2012 (9 pages)
7 March 2013Appointment of Doris Winifred Dance as a director (4 pages)
7 March 2013Appointment of Doris Winifred Dance as a director (4 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
19 July 2012Full accounts made up to 31 December 2011 (10 pages)
3 July 2012Termination of appointment of Andrew Sargent as a director (2 pages)
3 July 2012Termination of appointment of Andrew Sargent as a director (2 pages)
3 July 2012Annual return made up to 4 June 2012 (14 pages)
3 July 2012Annual return made up to 4 June 2012 (14 pages)
3 July 2012Annual return made up to 4 June 2012 (14 pages)
27 July 2011Appointment of Mr Spencer James Young as a director (3 pages)
27 July 2011Appointment of Mr Spencer James Young as a director (3 pages)
13 July 2011Annual return made up to 4 June 2011 (12 pages)
13 July 2011Annual return made up to 4 June 2011 (12 pages)
13 July 2011Annual return made up to 4 June 2011 (12 pages)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
13 June 2011Full accounts made up to 31 December 2010 (10 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
5 October 2010Full accounts made up to 31 December 2009 (13 pages)
18 June 2010Annual return made up to 4 June 2010 (9 pages)
18 June 2010Annual return made up to 4 June 2010 (9 pages)
18 June 2010Annual return made up to 4 June 2010 (9 pages)
31 March 2010Appointment of Derek Jonathan Lee as a secretary (3 pages)
31 March 2010Appointment of Derek Jonathan Lee as a secretary (3 pages)
31 March 2010Termination of appointment of Graham Potton as a secretary (2 pages)
31 March 2010Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB on 31 March 2010 (2 pages)
31 March 2010Registered office address changed from 2 Harestone Valley Road Caterham Surrey CR3 6HB on 31 March 2010 (2 pages)
31 March 2010Termination of appointment of Graham Potton as a secretary (2 pages)
9 September 2009Appointment terminated director alan young (2 pages)
9 September 2009Appointment terminated director alan young (2 pages)
9 September 2009Appointment terminated director karen jiggens (2 pages)
9 September 2009Appointment terminated director karen jiggens (2 pages)
4 August 2009Annual return made up to 04/06/09 (3 pages)
4 August 2009Annual return made up to 04/06/09 (3 pages)
17 July 2009Director appointed peter john groom (2 pages)
17 July 2009Director appointed peter john groom (2 pages)
6 June 2009Director appointed andrew michael sargent (2 pages)
6 June 2009Director appointed andrew michael sargent (2 pages)
22 April 2009Full accounts made up to 31 December 2008 (10 pages)
22 April 2009Full accounts made up to 31 December 2008 (10 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
23 October 2008Full accounts made up to 31 December 2007 (11 pages)
8 July 2008Annual return made up to 04/06/08 (4 pages)
8 July 2008Annual return made up to 04/06/08 (4 pages)
20 September 2007Director resigned (1 page)
20 September 2007Director resigned (1 page)
25 June 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
25 June 2007Annual return made up to 04/06/07
  • 363(288) ‐ Director's particulars changed
(4 pages)
28 April 2007Full accounts made up to 31 December 2006 (9 pages)
28 April 2007Full accounts made up to 31 December 2006 (9 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
13 October 2006Full accounts made up to 31 December 2005 (11 pages)
29 June 2006Annual return made up to 04/06/06 (4 pages)
29 June 2006Annual return made up to 04/06/06 (4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005Annual return made up to 04/06/05
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2005New secretary appointed (2 pages)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005New director appointed (2 pages)
28 June 2005Secretary resigned (1 page)
28 June 2005Annual return made up to 04/06/05
  • 363(287) ‐ Registered office changed on 28/06/05
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
24 May 2005Registered office changed on 24/05/05 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page)
24 May 2005Registered office changed on 24/05/05 from: ashdown hurrey 20 havelock road hastings east sussex TN34 1BP (1 page)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
18 May 2005Full accounts made up to 31 December 2004 (9 pages)
8 April 2005Company name changed ancaster gate (caterham) managem ent company LIMITED\certificate issued on 08/04/05 (2 pages)
8 April 2005Company name changed ancaster gate (caterham) managem ent company LIMITED\certificate issued on 08/04/05 (2 pages)
30 September 2004Registered office changed on 30/09/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
30 September 2004Registered office changed on 30/09/04 from: belcon house essex road hoddesdon hertfordshire EN11 0DR (1 page)
28 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
28 June 2004Annual return made up to 04/06/04
  • 363(288) ‐ Secretary's particulars changed
(4 pages)
31 March 2004Full accounts made up to 31 December 2003 (9 pages)
31 March 2004Full accounts made up to 31 December 2003 (9 pages)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
30 March 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
14 February 2004Director resigned (1 page)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
2 October 2003Full accounts made up to 31 December 2002 (12 pages)
28 May 2003Annual return made up to 04/06/03 (5 pages)
28 May 2003Annual return made up to 04/06/03 (5 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003Director resigned (1 page)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
4 May 2003New director appointed (2 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
21 June 2002Full accounts made up to 31 December 2001 (10 pages)
2 June 2002Annual return made up to 04/06/02 (4 pages)
2 June 2002Annual return made up to 04/06/02 (4 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
8 October 2001Full accounts made up to 31 December 2000 (10 pages)
14 June 2001Annual return made up to 04/06/01 (3 pages)
14 June 2001Annual return made up to 04/06/01 (3 pages)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
30 May 2001Registered office changed on 30/05/01 from: 1-3 evron place hertford SG14 1PA (1 page)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
18 October 2000Full accounts made up to 31 December 1999 (10 pages)
15 June 2000Annual return made up to 04/06/00 (3 pages)
15 June 2000Annual return made up to 04/06/00 (3 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
7 October 1999Full accounts made up to 31 December 1998 (8 pages)
16 June 1999Annual return made up to 04/06/99 (4 pages)
16 June 1999Annual return made up to 04/06/99 (4 pages)
8 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
8 June 1998Accounting reference date shortened from 30/06/99 to 31/12/98 (1 page)
4 June 1998Incorporation (23 pages)
4 June 1998Incorporation (23 pages)