Company NameEaton Manor Rtm Company Ltd
Company StatusActive
Company Number07810482
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date14 October 2011(12 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 NameMr Brian Edwin Stone
Date of BirthJune 1953 (Born 70 years ago)
NationalityEnglish
StatusCurrent
Appointed30 March 2016(4 years, 5 months after company formation)
Appointment Duration8 years
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Olive Gertrude Deasy
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Elisabeth Anne Tumath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Natalya Arshba
Date of BirthMarch 1988 (Born 36 years ago)
NationalityKazakh
StatusCurrent
Appointed26 April 2023(11 years, 6 months after company formation)
Appointment Duration12 months
RoleHealth And Safety Coordinator
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NamePrime Management (PS) Limited (Corporation)
StatusCurrent
Appointed20 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months
Correspondence Address19a Chantry Lane
Bromley
BR2 9QL
Director NameMs Elisabeth Anne Tumath
Date of BirthJune 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 October 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 9 Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN
Director NameMr Mark James Gregory
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed20 September 2017(5 years, 11 months after company formation)
Appointment Duration6 years, 7 months (resigned 19 April 2024)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Director NameMs Helen Wilkinson
Date of BirthFebruary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2018(6 years, 7 months after company formation)
Appointment Duration1 year, 9 months (resigned 13 March 2020)
RoleEmployed
Country of ResidenceEngland
Correspondence AddressDevonshire House 29/31 Elmfield Road
Bromley
BR1 1LT
Secretary NameUnited Company Secretaries (Corporation)
StatusResigned
Appointed14 October 2011(same day as company formation)
Correspondence AddressUnit 9 Astra Centre
Edinburgh Way
Harlow
Essex
CM20 2BN
Secretary NameWarwick Estates Property Management Ltd (Corporation)
StatusResigned
Appointed01 January 2016(4 years, 2 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 August 2017)
Correspondence AddressUnit 7, Astra Centre Edinburgh Way
Harlow
Essex
CM20 2BN

Location

Registered AddressDevonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 3 weeks from now)

Filing History

14 October 2020Confirmation statement made on 14 October 2020 with no updates (3 pages)
15 June 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
20 March 2020Termination of appointment of Helen Wilkinson as a director on 13 March 2020 (1 page)
15 October 2019Confirmation statement made on 14 October 2019 with no updates (3 pages)
28 May 2019Accounts for a dormant company made up to 30 September 2018 (2 pages)
17 October 2018Confirmation statement made on 14 October 2018 with no updates (3 pages)
30 June 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
24 May 2018Appointment of Ms Helen Wilkinson as a director on 24 May 2018 (2 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 14 October 2017 with no updates (3 pages)
23 September 2017Appointment of Ms Olive Deasy as a director on 20 September 2017 (2 pages)
23 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages)
23 September 2017Appointment of Ms Elisabeth Anne Tumath as a director on 20 September 2017 (2 pages)
23 September 2017Appointment of Ms Elisabeth Anne Tumath as a director on 20 September 2017 (2 pages)
23 September 2017Appointment of Prime Management (Ps) Limited as a secretary on 20 September 2017 (2 pages)
23 September 2017Appointment of Ms Olive Deasy as a director on 20 September 2017 (2 pages)
23 September 2017Appointment of Mr Mark Gregory as a director on 20 September 2017 (2 pages)
23 September 2017Appointment of Mr Mark Gregory as a director on 20 September 2017 (2 pages)
18 August 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 August 2017 (1 page)
18 August 2017Registered office address changed from Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England to Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 18 August 2017 (1 page)
2 August 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 August 2017 (1 page)
2 August 2017Termination of appointment of Warwick Estates Property Management Limited as a secretary on 1 August 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
29 June 2017Secretary's details changed for Warwick Estates Property Management Limited on 29 June 2017 (1 page)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
22 June 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
12 May 2017Registered office address changed from Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN to Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN on 12 May 2017 (1 page)
28 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
28 October 2016Confirmation statement made on 14 October 2016 with updates (4 pages)
17 October 2016Appointment of Mr Brian Stone as a director on 30 March 2016 (2 pages)
17 October 2016Appointment of Mr Brian Stone as a director on 30 March 2016 (2 pages)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
14 June 2016Termination of appointment of United Company Secretaries as a secretary on 1 January 2016 (1 page)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
14 June 2016Appointment of Warwick Estates Property Management Limited as a secretary on 1 January 2016 (2 pages)
7 April 2016Termination of appointment of Elisabeth Anne Tumath as a director on 30 March 2016 (1 page)
7 April 2016Termination of appointment of Mark James Gregory as a director on 30 March 2016 (1 page)
7 April 2016Termination of appointment of Mark James Gregory as a director on 30 March 2016 (1 page)
7 April 2016Termination of appointment of Elisabeth Anne Tumath as a director on 30 March 2016 (1 page)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
5 February 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
3 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
3 November 2015Annual return made up to 14 October 2015 no member list (3 pages)
16 July 2015Appointment of United Company Secretaries as a secretary on 14 October 2011 (2 pages)
16 July 2015Appointment of United Company Secretaries as a secretary on 14 October 2011 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
14 May 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
9 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
9 April 2015Current accounting period shortened from 31 October 2015 to 30 September 2015 (1 page)
1 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 December 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
1 November 2014Compulsory strike-off action has been discontinued (1 page)
29 October 2014Director's details changed for Mark James Gregory on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 14 October 2014 no member list (2 pages)
29 October 2014Director's details changed for Elisabeth Anne Tumath on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Elisabeth Anne Tumath on 29 October 2014 (2 pages)
29 October 2014Director's details changed for Mark James Gregory on 29 October 2014 (2 pages)
29 October 2014Annual return made up to 14 October 2014 no member list (2 pages)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
28 October 2014First Gazette notice for compulsory strike-off (1 page)
15 October 2013Annual return made up to 14 October 2013 no member list (3 pages)
15 October 2013Annual return made up to 14 October 2013 no member list (3 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
10 June 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
22 October 2012Annual return made up to 14 October 2012 no member list (3 pages)
22 October 2012Annual return made up to 14 October 2012 no member list (3 pages)
10 January 2012Registered office address changed from 35 Greenway Business Centre Harlow Essex CM19 5QE on 10 January 2012 (1 page)
10 January 2012Registered office address changed from 35 Greenway Business Centre Harlow Essex CM19 5QE on 10 January 2012 (1 page)
14 October 2011Incorporation (37 pages)
14 October 2011Incorporation (37 pages)