Company Name10 Eaton Gate Management Limited
DirectorBGL Reads Trust Company Limited
Company StatusActive
Company Number04208989
CategoryPrivate Limited Company
Incorporation Date1 May 2001(22 years, 12 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 NameBGL Reads Trust Company Limited (Corporation)
StatusCurrent
Appointed06 June 2003(2 years, 1 month after company formation)
Appointment Duration20 years, 10 months
Correspondence AddressMartello Court Admiral Park
St Peter Port
Guernsey
GY1 3HB
Secretary NameBurlington Estates (London) Limited (Corporation)
StatusCurrent
Appointed28 April 2017(16 years after company formation)
Appointment Duration6 years, 12 months
Correspondence Address66 Grosvenor Street
London
W1K 3JL
Director NameJohn Robert Moran
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressHerbert House
Herbert Avenue
Ballsbridge
Dublin 2
Irish
Director NameMr John Thomas Smyth
Date of BirthApril 1955 (Born 69 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleArchitect
Country of ResidenceIreland
Correspondence AddressNew House
Commons Road
Loughlinstown
Dublin
Irish
Director NameMr Noel Martin Smyth
Date of BirthDecember 1951 (Born 72 years ago)
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleSolicitor
Country of ResidenceIreland
Correspondence AddressLisieux Hall
Murphystown Road
Sandyford
Dublin 18
Irish
Secretary NameJohn Robert Moran
NationalityIrish
StatusResigned
Appointed01 May 2001(same day as company formation)
RoleAccountant
Correspondence AddressHerbert House
Herbert Avenue
Ballsbridge
Dublin 2
Irish
Director NameTamara Tawil
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(1 year after company formation)
Appointment Duration5 years, 3 months (resigned 17 August 2007)
RoleCompany Director
Correspondence Address2 Rue Bel Respiro
Villa Malmaison
Monte Carlo
Monaco Mc 98000
Foreign
Director NameMichael Stephen Eggerton
Date of BirthAugust 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed08 July 2002(1 year, 2 months after company formation)
Appointment Duration7 months, 1 week (resigned 10 February 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressApartment 2 6 19 Trevor Square
London
SW7 1DZ
Secretary NameMr William Metcalf
NationalityBritish
StatusResigned
Appointed30 May 2004(3 years, 1 month after company formation)
Appointment Duration6 years (resigned 14 June 2010)
RoleChartered Surveyor
Correspondence Address27 St Andrews Mansions
4 Dorset Street
London
W1U 4EQ
Director NameMr David John Ronksley Elliott Harper
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2007(6 years after company formation)
Appointment Duration4 years, 11 months (resigned 02 April 2012)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressWestwood
Tennysons Lane
Haslemere
Surrey
GU27 3AF
Director NameMr Julian Nicholas Chambers
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2007(6 years after company formation)
Appointment Duration2 years, 4 months (resigned 22 September 2009)
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressWest End House
Shilton
Burford
Oxfordshire
OX18 4AQ
Secretary NameTony Hymers
NationalityBritish
StatusResigned
Appointed29 February 2012(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week (resigned 07 January 2013)
RoleCompany Director
Correspondence AddressMjs Block Management 15 Bolton Street
May Fair
London
W1J 8BG
Director NameMr Michael John Young
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2012(11 years, 5 months after company formation)
Appointment Duration2 years, 9 months (resigned 17 July 2015)
RoleProperty
Country of ResidenceUnited Kingdom
Correspondence Address25 Finsbury Circus
London
EC2M 7EE
Director NameMr David Geoffrey Gardiner
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 July 2015(14 years, 2 months after company formation)
Appointment Duration5 years, 7 months (resigned 27 February 2021)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address66 Grosvenor Street Grosvenor Street
Mayfair
London
W1K 3JL
Director NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed01 May 2001(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameWaterlow Registrars Limited (Corporation)
StatusResigned
Appointed15 June 2010(9 years, 1 month after company formation)
Appointment Duration1 year (resigned 15 June 2011)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address66 Grosvenor Street Grosvenor Street
Mayfair
London
W1K 3JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches6 other UK companies use this postal address

Shareholders

1 at £1Bgl Reads Trust Company LTD
33.33%
Ordinary
1 at £1Buchanon Holdings Sa
33.33%
Ordinary
1 at £1M.o. Perez
33.33%
Ordinary

Financials

Year2014
Net Worth£3
Cash£3

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryMicro
Accounts Year End31 May

Returns

Latest Return1 May 2023 (11 months, 4 weeks ago)
Next Return Due15 May 2024 (2 weeks, 6 days from now)

Filing History

23 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
9 May 2023Notification of a person with significant control statement (2 pages)
9 May 2023Withdrawal of a person with significant control statement on 9 May 2023 (2 pages)
2 March 2023Micro company accounts made up to 31 May 2022 (3 pages)
13 July 2022Micro company accounts made up to 31 May 2021 (3 pages)
10 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
12 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
11 March 2021Termination of appointment of David Geoffrey Gardiner as a director on 27 February 2021 (1 page)
10 December 2020Micro company accounts made up to 31 May 2020 (3 pages)
27 October 2020Secretary's details changed for Burlington Estates (London) Limited on 25 September 2020 (1 page)
22 September 2020Registered office address changed from 45 Maddox Street Mayfair London W1S 2PE England to 66 Grosvenor Street Grosvenor Street Mayfair London W1K 3JL on 22 September 2020 (1 page)
12 May 2020Confirmation statement made on 1 May 2020 with no updates (3 pages)
7 February 2020Micro company accounts made up to 31 May 2019 (2 pages)
7 November 2019Registered office address changed from C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE England to 45 Maddox Street Mayfair London W1S 2PE on 7 November 2019 (1 page)
7 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
11 January 2019Micro company accounts made up to 31 May 2018 (2 pages)
14 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
12 December 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page)
26 October 2017Registered office address changed from C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 45 Maddox Street Mayfair London W1S 2PE on 26 October 2017 (1 page)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
4 May 2017Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr David Geoffrey Gardiner on 28 April 2017 (2 pages)
4 May 2017Appointment of Burlington Estates (London) Limited as a secretary on 28 April 2017 (2 pages)
4 May 2017Director's details changed for Mr David Geoffrey Gardiner on 28 April 2017 (2 pages)
3 May 2017Registered office address changed from 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
3 May 2017Registered office address changed from 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX England to C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 3 May 2017 (1 page)
2 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2 May 2017 (1 page)
2 May 2017Registered office address changed from C/O Burlington Estates 15 Bolton Street London W1J 8BG England to 124 C/O Burlington Estates (London) Limited 124 New Bond Street London W1S 1DX on 2 May 2017 (1 page)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
7 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
6 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-06
  • GBP 3
(4 pages)
29 March 2016Director's details changed (3 pages)
29 March 2016Director's details changed (3 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
19 January 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
11 November 2015Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Michael John Young as a director on 17 July 2015 (1 page)
11 November 2015Registered office address changed from 843 Finchley Road London NW11 8NA to C/O Burlington Estates 15 Bolton Street London W1J 8BG on 11 November 2015 (1 page)
11 November 2015Termination of appointment of Michael John Young as a director on 17 July 2015 (1 page)
11 November 2015Appointment of Mr David Geoffrey Gardiner as a director on 16 July 2015 (2 pages)
11 November 2015Appointment of Mr David Geoffrey Gardiner as a director on 16 July 2015 (2 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
19 June 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-06-19
  • GBP 3
(4 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
16 September 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
22 July 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 3
(4 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
27 January 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
20 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-20
(4 pages)
19 June 2013Director's details changed for Bgl Reads Trust Company Limited on 18 June 2013 (2 pages)
19 June 2013Director's details changed for Bgl Reads Trust Company Limited on 18 June 2013 (2 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
26 February 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
16 January 2013Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street Mayfair London W1J 8BG on 16 January 2013 (2 pages)
16 January 2013Registered office address changed from C/O C/O Mjs Block Management Ltd 15 Bolton Street Mayfair London W1J 8BG on 16 January 2013 (2 pages)
8 January 2013Appointment of Mr Michael John Young as a director (2 pages)
8 January 2013Appointment of Mr Michael John Young as a director (2 pages)
7 January 2013Termination of appointment of Tony Hymers as a secretary (1 page)
7 January 2013Termination of appointment of Tony Hymers as a secretary (1 page)
18 September 2012Termination of appointment of David Harper as a director (1 page)
18 September 2012Termination of appointment of David Harper as a director (1 page)
31 August 2012Appointment of Tony Hymers as a secretary (3 pages)
31 August 2012Appointment of Tony Hymers as a secretary (3 pages)
23 August 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 23 August 2012 (2 pages)
23 August 2012Registered office address changed from 10 Torrington Road Claygate Esher Surrey KT10 0SA United Kingdom on 23 August 2012 (2 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
12 July 2012Annual return made up to 1 May 2012 with a full list of shareholders (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
2 April 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
4 July 2011Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages)
4 July 2011Termination of appointment of Waterlow Registrars Limited as a secretary (2 pages)
4 May 2011Termination of appointment of William Metcalf as a secretary (1 page)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (5 pages)
4 May 2011Termination of appointment of William Metcalf as a secretary (1 page)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
22 February 2011Total exemption small company accounts made up to 31 May 2010 (3 pages)
6 July 2010Appointment of Waterlow Registrars Limited as a secretary (3 pages)
6 July 2010Appointment of Waterlow Registrars Limited as a secretary (3 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
5 May 2010Total exemption small company accounts made up to 31 May 2009 (3 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages)
4 May 2010Director's details changed for Bgl Reads Trust Company Limited on 1 January 2010 (2 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
4 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (5 pages)
25 September 2009Appointment terminated director julian chambers (1 page)
25 September 2009Appointment terminated director julian chambers (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Location of register of members (1 page)
26 May 2009Location of debenture register (1 page)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 May 2009Return made up to 01/05/09; full list of members (4 pages)
26 May 2009Registered office changed on 26/05/2009 from 27 st andrews mansions dorset street london W1U 2BA (1 page)
26 May 2009Registered office changed on 26/05/2009 from 27 st andrews mansions dorset street london W1U 2BA (1 page)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
24 September 2008Total exemption small company accounts made up to 31 May 2008 (3 pages)
11 July 2008Return made up to 01/05/08; no change of members (7 pages)
11 July 2008Return made up to 01/05/08; no change of members (7 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
29 April 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
14 December 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
14 December 2007Return made up to 01/05/07; full list of members
  • 363(353) ‐ Location of register of members address changed
(7 pages)
24 August 2007Director resigned (1 page)
24 August 2007Director resigned (1 page)
26 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
26 June 2007Total exemption full accounts made up to 31 May 2006 (9 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
2 June 2007New director appointed (2 pages)
12 May 2006Return made up to 01/05/06; full list of members (8 pages)
12 May 2006Return made up to 01/05/06; full list of members (8 pages)
2 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 May 2005 (9 pages)
2 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
2 December 2005Total exemption full accounts made up to 31 May 2004 (9 pages)
28 July 2005Return made up to 01/05/04; full list of members (8 pages)
28 July 2005Return made up to 01/05/04; full list of members (8 pages)
15 July 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
15 July 2005Return made up to 01/05/05; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
22 March 2005Director resigned (1 page)
22 March 2005Director resigned (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 10 eaton gate london SW1 9BJ (1 page)
13 September 2004New secretary appointed (2 pages)
13 September 2004Registered office changed on 13/09/04 from: 10 eaton gate london SW1 9BJ (1 page)
18 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
18 February 2004Accounts for a small company made up to 31 May 2003 (6 pages)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Director resigned (1 page)
30 July 2003Secretary resigned;director resigned (1 page)
23 June 2003New director appointed (2 pages)
23 June 2003New director appointed (2 pages)
22 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
22 May 2003Return made up to 01/05/03; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
9 April 2003Accounts for a small company made up to 31 May 2002 (6 pages)
17 February 2003Director resigned (1 page)
17 February 2003Director resigned (1 page)
14 October 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
14 October 2002Return made up to 01/05/02; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
24 September 2002New director appointed (2 pages)
24 September 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
25 July 2002New director appointed (2 pages)
27 July 2001New director appointed (3 pages)
27 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed;new director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New director appointed (3 pages)
19 July 2001New secretary appointed;new director appointed (3 pages)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Secretary resigned;director resigned (1 page)
19 July 2001Director resigned (1 page)
19 July 2001Director resigned (1 page)
1 May 2001Incorporation (19 pages)
1 May 2001Incorporation (19 pages)