Company NameEaton Road (Enfield) Management Company Limited
DirectorAdam Jonathan Brown
Company StatusActive
Company Number08586469
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date26 June 2013(10 years, 10 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 Adam Jonathan Brown
Date of BirthDecember 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2015(2 years after company formation)
Appointment Duration8 years, 10 months
RoleImplementation Specialist
Country of ResidenceEngland
Correspondence AddressC/O Prime Property Management Devonshire House 29/
Bromley
BR1 1LT
Secretary NamePrime Managemnt Ps Limited (Corporation)
StatusCurrent
Appointed27 March 2018(4 years, 9 months after company formation)
Appointment Duration6 years, 1 month
Correspondence AddressDevonshire House Elmfield Road
Bromley
BR1 1LT
Director NameJim Holliday
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleSales Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMaryline Stone
StatusResigned
Appointed26 June 2013(same day as company formation)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameMs Kelly Hobbs
StatusResigned
Appointed21 August 2013(1 month, 3 weeks after company formation)
Appointment Duration2 years, 4 months (resigned 11 January 2016)
RoleCompany Director
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Maryline Stone
Date of BirthMay 1981 (Born 43 years ago)
NationalityFrench
StatusResigned
Appointed12 March 2014(8 months, 2 weeks after company formation)
Appointment Duration2 years, 7 months (resigned 02 November 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMr Peter Gingell
Date of BirthMay 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2015(2 years after company formation)
Appointment Duration2 years, 1 month (resigned 04 August 2017)
RoleGraphic Designer
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Director NameMrs Nia Rowlands
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed27 June 2015(2 years after company formation)
Appointment Duration2 years, 3 months (resigned 16 October 2017)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU
Secretary NameCrabtree Pm Limited (Corporation)
StatusResigned
Appointed21 August 2013(1 month, 3 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 27 March 2018)
Correspondence AddressMarlborough House 298 Regents Park Road
London
N3 2UU

Location

Registered AddressC/O Prime Property Management Devonshire House
29/31 Elmfield Road
Bromley
BR1 1LT
RegionLondon
ConstituencyBromley and Chislehurst
CountyGreater London
WardBromley Town
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

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

Returns

Latest Return13 June 2023 (10 months, 2 weeks ago)
Next Return Due27 June 2024 (2 months from now)

Filing History

12 March 2021Registered office address changed from Devonchire House Prime Pm 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 12 March 2021 (1 page)
12 March 2021Accounts for a dormant company made up to 31 March 2020 (2 pages)
1 July 2020Confirmation statement made on 26 June 2020 with no updates (3 pages)
6 December 2019Accounts for a dormant company made up to 31 March 2019 (2 pages)
26 June 2019Confirmation statement made on 26 June 2019 with no updates (3 pages)
5 December 2018Accounts for a dormant company made up to 31 March 2018 (2 pages)
21 July 2018Confirmation statement made on 26 June 2018 with no updates (3 pages)
27 March 2018Appointment of Prime Managemnt Ps Limited as a secretary on 27 March 2018 (2 pages)
27 March 2018Termination of appointment of Crabtree Pm Limited as a secretary on 27 March 2018 (1 page)
27 March 2018Registered office address changed from Marlborough House 298 Regents Park Road London N3 2UU to Devonchire House Prime Pm 29/31 Elmfield Road Bromley BR1 1LT on 27 March 2018 (1 page)
17 October 2017Termination of appointment of Mrs Nia Rowlands as a director on 16 October 2017 (1 page)
17 October 2017Termination of appointment of Mrs Nia Rowlands as a director on 16 October 2017 (1 page)
8 August 2017Termination of appointment of Peter Gingell as a director on 4 August 2017 (1 page)
8 August 2017Termination of appointment of Peter Gingell as a director on 4 August 2017 (1 page)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Notification of a person with significant control statement (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
24 May 2017Accounts for a dormant company made up to 31 March 2017 (8 pages)
11 November 2016Termination of appointment of Maryline Stone as a director on 2 November 2016 (2 pages)
11 November 2016Termination of appointment of Maryline Stone as a director on 2 November 2016 (2 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
23 September 2016Accounts for a dormant company made up to 31 March 2016 (7 pages)
19 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
19 July 2016Annual return made up to 26 June 2016 no member list (5 pages)
1 April 2016Termination of appointment of Jim Holliday as a director on 27 June 2015 (1 page)
1 April 2016Termination of appointment of Jim Holliday as a director on 27 June 2015 (1 page)
1 February 2016Appointment of Mr Peter Gingell as a director on 27 June 2015 (2 pages)
1 February 2016Appointment of Mr Peter Gingell as a director on 27 June 2015 (2 pages)
1 February 2016Appointment of Mr Adam Jonathan Brown as a director on 27 June 2015 (2 pages)
1 February 2016Appointment of Mr Adam Jonathan Brown as a director on 27 June 2015 (2 pages)
12 January 2016Appointment of Mrs Nia Rowlands as a director on 27 June 2015 (2 pages)
12 January 2016Appointment of Mrs Nia Rowlands as a director on 27 June 2015 (2 pages)
11 January 2016Termination of appointment of Kelly Hobbs as a secretary on 11 January 2016 (1 page)
11 January 2016Termination of appointment of Kelly Hobbs as a secretary on 11 January 2016 (1 page)
6 July 2015Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page)
6 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
6 July 2015Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page)
6 July 2015Termination of appointment of Maryline Stone as a secretary on 6 July 2015 (1 page)
6 July 2015Annual return made up to 26 June 2015 no member list (4 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
24 June 2015Accounts for a dormant company made up to 31 March 2015 (7 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
11 August 2014Accounts for a dormant company made up to 31 March 2014 (8 pages)
30 June 2014Annual return made up to 26 June 2014 no member list (4 pages)
30 June 2014Annual return made up to 26 June 2014 no member list (4 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2014Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
18 March 2014Appointment of Mrs Maryline Stone as a director (3 pages)
18 March 2014Appointment of Mrs Maryline Stone as a director (3 pages)
12 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 November 2013Appointment of Ms Kelly Hobbs as a secretary (2 pages)
12 November 2013Appointment of Ms Kelly Hobbs as a secretary (2 pages)
12 November 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
12 November 2013Current accounting period shortened from 30 June 2014 to 31 March 2014 (1 page)
12 November 2013Appointment of Crabtree Pm Limited as a secretary (2 pages)
26 June 2013Incorporation (19 pages)
26 June 2013Incorporation (19 pages)