Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EATON HOUSE CAPITAL LIMITED
Company Information for

EATON HOUSE CAPITAL LIMITED

EATON HOUSE 39-40, UPPER GROSVENOR STREET, LONDON, W1K 2NG,
Company Registration Number
01094194
Private Limited Company
Active

Company Overview

About Eaton House Capital Ltd
EATON HOUSE CAPITAL LIMITED was founded on 1973-02-05 and has its registered office in London. The organisation's status is listed as "Active". Eaton House Capital Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EATON HOUSE CAPITAL LIMITED
 
Legal Registered Office
EATON HOUSE 39-40
UPPER GROSVENOR STREET
LONDON
W1K 2NG
Other companies in W1K
 
Filing Information
Company Number 01094194
Company ID Number 01094194
Date formed 1973-02-05
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2022
Account next due 31/03/2024
Latest return 21/12/2015
Return next due 18/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-06-06 02:27:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON HOUSE CAPITAL LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of EATON HOUSE CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
CHRISTOPHER JOHN KNIGHTON
Company Secretary 2013-01-01
PAUL TERENCE KNIGHTON
Director 2001-08-30
Previous Officers
Officer Role Date Appointed Date Resigned
MOIRA ELIZABETH JOHANNA KNIGHTON
Company Secretary 1995-12-27 2013-01-01
ANDREW DUNCAN
Company Secretary 2001-08-30 2009-12-26
ANDREW DUNCAN
Director 2001-08-30 2009-12-26
TIMOTHY KENNETH MORRIS
Director 1992-12-29 2002-02-12
CHRISTOPHER JOHN KNIGHTON
Director 1992-12-29 2001-08-31
TIMOTHY KENNETH MORRIS
Company Secretary 1992-12-29 1995-12-27

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PAUL TERENCE KNIGHTON EATON HOUSE INTERNATIONAL LTD Director 2016-10-05 CURRENT 1968-06-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-28FIRST GAZETTE notice for compulsory strike-off
2024-02-27Termination of appointment of Christopher John Knighton on 2024-02-27
2024-02-27Appointment of Mrs Linda Adriana Knighton as company secretary on 2024-02-27
2024-02-08Director's details changed for Mr Paul Terence Knighton on 2024-02-08
2024-01-31CONFIRMATION STATEMENT MADE ON 15/11/23, WITH NO UPDATES
2023-04-25MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2022-12-21CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-12-21CS01CONFIRMATION STATEMENT MADE ON 18/12/22, WITH NO UPDATES
2022-02-18CS01CONFIRMATION STATEMENT MADE ON 18/12/21, WITH NO UPDATES
2021-08-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2021-07-31AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-02-09CS01CONFIRMATION STATEMENT MADE ON 18/12/20, WITH NO UPDATES
2020-06-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2019-12-18CS01CONFIRMATION STATEMENT MADE ON 18/12/19, WITH NO UPDATES
2019-03-20CS01CONFIRMATION STATEMENT MADE ON 21/12/18, WITH NO UPDATES
2019-03-13DISS40Compulsory strike-off action has been discontinued
2019-03-12GAZ1FIRST GAZETTE notice for compulsory strike-off
2018-05-02AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2018-03-01CS01CONFIRMATION STATEMENT MADE ON 21/12/17, WITH NO UPDATES
2017-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2017-02-22AAMICRO COMPANY ACCOUNTS MADE UP TO 30/06/16
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 500
2016-12-31CS01CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES
2016-12-31LATEST SOC31/12/16 STATEMENT OF CAPITAL;GBP 500
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2016-03-23AA30/06/15 TOTAL EXEMPTION SMALL
2015-12-22LATEST SOC22/12/15 STATEMENT OF CAPITAL;GBP 500
2015-12-22AR0121/12/15 ANNUAL RETURN FULL LIST
2015-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/14
2015-01-22LATEST SOC22/01/15 STATEMENT OF CAPITAL;GBP 500
2015-01-22AR0121/12/14 ANNUAL RETURN FULL LIST
2014-02-12AA30/06/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-16LATEST SOC16/01/14 STATEMENT OF CAPITAL;GBP 500
2014-01-16AR0121/12/13 ANNUAL RETURN FULL LIST
2013-07-04AP03Appointment of Mr Christopher John Knighton as company secretary
2013-07-04TM02APPOINTMENT TERMINATION COMPANY SECRETARY MOIRA KNIGHTON
2013-06-15TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW DUNCAN
2013-06-15TM02APPOINTMENT TERMINATION COMPANY SECRETARY ANDREW DUNCAN
2013-03-26AA30/06/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-24AR0121/12/12 ANNUAL RETURN FULL LIST
2012-01-06AA30/06/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-23AR0121/12/11 ANNUAL RETURN FULL LIST
2011-02-24AR0129/12/10 ANNUAL RETURN FULL LIST
2011-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/11 FROM 39-40 Upper Grosvenor Street London W1X 9RF
2010-08-12AA30/06/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-01-09AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-07AR0129/12/09 FULL LIST
2010-01-07CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW DUNCAN / 06/01/2010
2009-01-26363aRETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS
2009-01-09AA30/06/07 TOTAL EXEMPTION SMALL
2009-01-09AA30/06/08 TOTAL EXEMPTION SMALL
2008-10-15363sRETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-03363sRETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS
2006-05-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-01-31363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2006-01-31363sRETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS
2005-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-29363sRETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS
2005-04-29288bDIRECTOR RESIGNED
2004-04-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03
2004-02-11363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2003-01-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-06-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-12-19363sRETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS
2001-09-18288bDIRECTOR RESIGNED
2001-09-18288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-09-18288aNEW DIRECTOR APPOINTED
2001-08-20CERTNMCOMPANY NAME CHANGED TOPREALM LIMITED CERTIFICATE ISSUED ON 20/08/01
2001-01-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2001-01-04363sRETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS
2000-02-04AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-28363sRETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS
1998-12-15363sRETURN MADE UP TO 29/12/98; NO CHANGE OF MEMBERS
1998-11-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1998-03-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1998-02-03363sRETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS
1997-04-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-29363sRETURN MADE UP TO 29/12/96; NO CHANGE OF MEMBERS
1996-06-24395PARTICULARS OF MORTGAGE/CHARGE
1996-06-24395PARTICULARS OF MORTGAGE/CHARGE
1996-06-24395PARTICULARS OF MORTGAGE/CHARGE
1996-04-03363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
1996-04-03363sRETURN MADE UP TO 29/12/95; NO CHANGE OF MEMBERS
1996-03-26288NEW SECRETARY APPOINTED
1995-09-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
1995-03-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94
1995-01-17363xRETURN MADE UP TO 29/12/94; FULL LIST OF MEMBERS
1994-05-25363xRETURN MADE UP TO 29/12/93; FULL LIST OF MEMBERS
1994-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93
1994-04-12287REGISTERED OFFICE CHANGED ON 12/04/94 FROM: 125 NEWLAND STREET WITHAM ESSEX. CM8 1BE
1993-05-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92
1993-03-23363xRETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS
1992-08-13287REGISTERED OFFICE CHANGED ON 13/08/92 FROM: 2 ATLANTIC SQUARE STATION ROAD WITHAM ESSEX CM8 2TL
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate



Licences & Regulatory approval
We could not find any licences issued to EATON HOUSE CAPITAL LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EATON HOUSE CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1996-06-24 Outstanding DUNBAR BANK PLC
DEBENTURE 1996-06-24 Outstanding DUNBAR BANK PLC
ASSIGNMENT OF RENTS 1996-06-24 Outstanding DUNBAR BANK PLC
DEPOSIT OF DEED WITHOUT INSTRUMENT 1978-10-17 Outstanding JAMES FINALY CORP. LIMITED
LEGAL CHARGE 1973-12-06 Outstanding DUNBAR & CO.LTD
Creditors
Creditors Due After One Year 2012-07-01 £ 303,875
Creditors Due After One Year 2011-07-01 £ 303,875
Non-instalment Debts Due After5 Years 2011-07-01 £ 303,875

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EATON HOUSE CAPITAL LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-07-01 £ 500
Called Up Share Capital 2011-07-01 £ 500
Current Assets 2012-07-01 £ 20,583
Current Assets 2011-07-01 £ 20,583
Debtors 2012-07-01 £ 20,583
Debtors 2011-07-01 £ 20,583
Shareholder Funds 2012-07-01 £ 283,292
Shareholder Funds 2011-07-01 £ 283,292

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EATON HOUSE CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON HOUSE CAPITAL LIMITED
Trademarks
We have not found any records of EATON HOUSE CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON HOUSE CAPITAL LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as EATON HOUSE CAPITAL LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EATON HOUSE CAPITAL LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EATON HOUSE CAPITAL LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EATON HOUSE CAPITAL LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.