Company NameEaton House Property Management Limited
DirectorJohn Michael Holleran
Company StatusActive
Company Number10245655
CategoryPrivate Limited Company
Incorporation Date22 June 2016(7 years, 9 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr John Michael Holleran
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed22 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressProspero House, 46-48 Rothesay Road
Luton
Bedfordshire
LU1 1QZ
Director NameMr James Joseph Costello
Date of BirthDecember 1971 (Born 52 years ago)
NationalityIrish
StatusResigned
Appointed22 June 2016(same day as company formation)
RoleAccountant
Country of ResidenceIreland
Correspondence Address39/40 Upper Grosvenor Street
Mayfair
London
W1K 2NG

Location

Registered Address39-40 Upper Grosvenor Street
Mayfair
London
W1K 2NG
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months ago)
Next Accounts Due31 March 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return21 June 2023 (9 months, 1 week ago)
Next Return Due5 July 2024 (3 months, 1 week from now)

Filing History

17 August 2023Change of details for Mr John Michael Holleran as a person with significant control on 6 July 2017 (2 pages)
16 August 2023Change of details for Mr John Michael Holleran as a person with significant control on 6 July 2017 (2 pages)
15 August 2023Confirmation statement made on 21 June 2023 with no updates (3 pages)
15 August 2023Cessation of James Joseph Costello as a person with significant control on 6 July 2017 (1 page)
21 June 2023Micro company accounts made up to 30 June 2022 (2 pages)
21 June 2022Confirmation statement made on 21 June 2022 with no updates (3 pages)
30 March 2022Micro company accounts made up to 30 June 2021 (5 pages)
30 June 2021Confirmation statement made on 21 June 2021 with no updates (3 pages)
29 June 2021Micro company accounts made up to 30 June 2020 (5 pages)
23 June 2020Confirmation statement made on 21 June 2020 with updates (4 pages)
9 January 2020Micro company accounts made up to 30 June 2019 (5 pages)
16 July 2019Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages)
16 July 2019Director's details changed for Mr John Michael Holleran on 10 July 2019 (2 pages)
15 July 2019Director's details changed for Mr John Michael Holleran on 10 July 2019 (2 pages)
15 July 2019Change of details for Mr John Michael Holleran as a person with significant control on 10 July 2019 (2 pages)
5 July 2019Confirmation statement made on 21 June 2019 with updates (4 pages)
21 March 2019Micro company accounts made up to 30 June 2018 (5 pages)
7 November 2018Amended micro company accounts made up to 30 June 2017 (4 pages)
28 June 2018Confirmation statement made on 21 June 2018 with updates (5 pages)
28 March 2018Registered office address changed from Prospero House 46-48 Rothesay Road Luton Bedfordshire LU1 1QZ England to 39-40 Upper Grosvenor Street Mayfair London W1K 2NG on 28 March 2018 (1 page)
27 March 2018Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
27 March 2018Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
21 March 2018Micro company accounts made up to 30 June 2017 (5 pages)
20 February 2018Director's details changed for Mr John Michael Holleran on 25 January 2018 (2 pages)
20 February 2018Change of details for Mr John Michael Holleran as a person with significant control on 25 January 2018 (2 pages)
6 July 2017Notification of James Joseph Costello as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of James Joseph Costello as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Notification of James Joseph Costello as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Notification of John Michael Holleran as a person with significant control on 6 July 2017 (2 pages)
6 July 2017Notification of John Michael Holleran as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Notification of John Michael Holleran as a person with significant control on 22 June 2016 (2 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
6 July 2017Confirmation statement made on 21 June 2017 with updates (4 pages)
9 November 2016Termination of appointment of James Joseph Costello as a director on 17 October 2016 (2 pages)
9 November 2016Termination of appointment of James Joseph Costello as a director on 17 October 2016 (2 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 100
(30 pages)
22 June 2016Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2016-06-22
  • GBP 100
(30 pages)