Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EATON COURT (CHISLEHURST) MANAGEMENT LIMITED
Company Information for

EATON COURT (CHISLEHURST) MANAGEMENT LIMITED

HAMMOND PROPERTIES, 41 THE OVAL, SIDCUP, DA15 9ER,
Company Registration Number
01370119
Private Limited Company
Active

Company Overview

About Eaton Court (chislehurst) Management Ltd
EATON COURT (CHISLEHURST) MANAGEMENT LIMITED was founded on 1978-05-24 and has its registered office in Sidcup. The organisation's status is listed as "Active". Eaton Court (chislehurst) Management Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EATON COURT (CHISLEHURST) MANAGEMENT LIMITED
 
Legal Registered Office
HAMMOND PROPERTIES
41 THE OVAL
SIDCUP
DA15 9ER
Other companies in DA12
 
Filing Information
Company Number 01370119
Company ID Number 01370119
Date formed 1978-05-24
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/12/2015
Return next due 27/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-03-06 09:26:59
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON COURT (CHISLEHURST) MANAGEMENT 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 COURT (CHISLEHURST) MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HENRY PAUL DYSON
Director 2009-12-10
GILLIAN MACKAY
Director 2016-12-10
STEPHANIE JANE NEWMAN
Director 2007-07-31
Previous Officers
Officer Role Date Appointed Date Resigned
CAXTONS COMMERCIAL LIMITED
Company Secretary 2011-08-01 2016-12-20
LORRAINE JOHNSON
Director 2007-07-31 2012-01-20
CHRISTOPHER JOHN GARDNER
Company Secretary 2007-08-07 2011-07-31
SAM ALEXANDER MALONE JANSENS
Director 2007-07-31 2008-12-08
CRAIG LIASI
Director 2007-01-02 2007-11-20
ANTHONY CHRISTOPHER STEPHEN CREED
Company Secretary 2007-05-22 2007-08-07
SIMON DOTHIE
Company Secretary 2006-10-05 2007-05-22
KATE BOTWRIGHT
Director 2003-11-27 2007-05-14
KAREN KIRSTEN COMPTON
Director 2005-04-14 2006-10-16
LORRAINE JOHNSON
Director 2006-10-12 2006-10-13
SHEILA GEORGINA MAUDE BOTWRIGHT
Company Secretary 2006-04-05 2006-10-05
LORRAINE JOHNSON
Director 2006-04-04 2006-10-04
KAREN KIRSTEN COMPTON
Company Secretary 2005-11-08 2006-04-05
HENRY PAUL DYSON
Director 2002-10-24 2006-03-05
STEPHANIE JANE NEWMAN
Director 2002-10-11 2006-01-24
CAXTONS COMMERCIAL LIMITED
Company Secretary 2003-05-01 2005-11-08
PAUL MOUNTIER
Director 2002-10-24 2005-09-01
PAUL MOUNTIER
Director 2002-10-24 2003-12-20
JULIE ALISON OWENS
Company Secretary 2002-07-27 2003-10-20
PAUL MOUNTIER
Company Secretary 2003-01-01 2003-04-30
PAUL MOUNTIER
Director 2002-10-24 2003-04-30
LAURENCE BERNARD GARVEY
Director 2002-07-29 2002-10-24
KATE BOTWRIGHT
Director 2001-11-20 2002-10-11
LORRAINE JOHNSON
Director 2002-03-13 2002-10-11
DAVID JOHN MORGAN
Company Secretary 1993-04-29 2002-07-26
SAMANTHA JACQUELINE BROUGHTON-JONES
Director 2000-11-15 2001-11-27
HENRY PAUL DYSON
Director 1991-12-30 1997-12-10
NICHOLAS HOLT
Director 1991-12-30 1996-03-26
ELIZABETH GILL
Director 1992-02-05 1994-10-19
ELIZABETH GILL
Company Secretary 1992-02-05 1993-04-29
JUDI MAY LAMBERT
Company Secretary 1992-02-05 1992-08-19
DIANE ENID LOW
Company Secretary 1991-12-30 1992-04-01

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
2024-03-05Director's details changed for Stephanie Jane Newman on 2024-02-18
2024-03-05Appointment of Hammond Properties as company secretary on 2024-02-17
2024-01-08CONFIRMATION STATEMENT MADE ON 30/12/23, WITH UPDATES
2023-06-28MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-01-09CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2023-01-09CS01CONFIRMATION STATEMENT MADE ON 30/12/22, WITH NO UPDATES
2022-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-01-20CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-20CS01CONFIRMATION STATEMENT MADE ON 30/12/21, WITH UPDATES
2022-01-19MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2022-01-19AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-05-19AD01REGISTERED OFFICE CHANGED ON 19/05/21 FROM 474 Hurst Road Bexley DA5 3JR England
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES
2020-10-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-10-16CH01Director's details changed for Stephanie Jane Newman on 2020-10-16
2020-01-07CS01CONFIRMATION STATEMENT MADE ON 30/12/19, WITH NO UPDATES
2019-11-28AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-01-08CS01CONFIRMATION STATEMENT MADE ON 30/12/18, WITH UPDATES
2018-11-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-01-04CS01CONFIRMATION STATEMENT MADE ON 30/12/17, WITH UPDATES
2017-12-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-03-23AD01REGISTERED OFFICE CHANGED ON 23/03/17 FROM 10 Eaton Court Kemnal Road Chislehurst Kent BR7 6NB United Kingdom
2017-02-02LATEST SOC02/02/17 STATEMENT OF CAPITAL;GBP 600
2017-02-02CS01CONFIRMATION STATEMENT MADE ON 30/12/16, WITH UPDATES
2017-01-06TM02Termination of appointment of a secretary
2017-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/17 FROM 474 Hurst Road Bexley DA5 3JR England
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED
2016-12-20TM02APPOINTMENT TERMINATED, SECRETARY CAXTONS COMMERCIAL LIMITED
2016-12-11AP01DIRECTOR APPOINTED MRS GILLIAN MACKAY
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 10 EATON COURT KEMNAL ROAD CHISLEHURST KENT BR7 6NB UNITED KINGDOM
2016-12-05AD01REGISTERED OFFICE CHANGED ON 05/12/2016 FROM 49/50 WINDMILL STREET GRAVESEND KENT DA12 1BG
2016-11-16AA25/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2015-12-30LATEST SOC30/12/15 STATEMENT OF CAPITAL;GBP 600
2015-12-30AR0130/12/15 ANNUAL RETURN FULL LIST
2015-12-01AA25/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ANNE TURNER
2015-01-15LATEST SOC15/01/15 STATEMENT OF CAPITAL;GBP 600
2015-01-15AR0130/12/14 ANNUAL RETURN FULL LIST
2014-10-24AA25/03/14 ACCOUNTS TOTAL EXEMPTION FULL
2014-01-10LATEST SOC10/01/14 STATEMENT OF CAPITAL;GBP 600
2014-01-10AR0130/12/13 ANNUAL RETURN FULL LIST
2013-11-08AA25/03/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-03-21MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
2013-01-18AR0130/12/12 ANNUAL RETURN FULL LIST
2012-12-27AA25/03/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-02-01TM01APPOINTMENT TERMINATED, DIRECTOR LORRAINE JOHNSON
2012-01-31TM01Termination of appointment of a director
2012-01-19AR0130/12/11 ANNUAL RETURN FULL LIST
2011-12-13AA25/03/11 TOTAL EXEMPTION FULL
2011-11-23AP04CORPORATE SECRETARY APPOINTED CAXTONS COMMERCIAL LIMITED
2011-10-11AD01REGISTERED OFFICE CHANGED ON 11/10/2011 FROM UNIT 10A CAPITAL BUSINESS CENTRE 22 CARLTON ROAD SOUTH CROYDON SURREY CR2 0BS
2011-08-15TM02APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER GARDNER
2011-01-17AR0130/12/10 FULL LIST
2010-10-27AA25/03/10 TOTAL EXEMPTION FULL
2010-01-22AR0130/12/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNE TURNER / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE JANE NEWMAN / 01/01/2010
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / LORRAINE JOHNSON / 01/01/2010
2009-12-10AP01DIRECTOR APPOINTED MR HENRY PAUL DYSON
2009-08-20AA25/03/09 TOTAL EXEMPTION FULL
2009-01-31AA25/03/08 TOTAL EXEMPTION FULL
2009-01-09363aRETURN MADE UP TO 30/12/08; FULL LIST OF MEMBERS
2008-12-08288bAPPOINTMENT TERMINATED DIRECTOR SAM MALONE JANSENS
2008-08-14287REGISTERED OFFICE CHANGED ON 14/08/2008 FROM 50 PICKHURST PARK BROMLEY KENT BR2 0TW
2008-01-25AAFULL ACCOUNTS MADE UP TO 25/03/07
2008-01-23363aRETURN MADE UP TO 30/12/07; FULL LIST OF MEMBERS
2008-01-23287REGISTERED OFFICE CHANGED ON 23/01/08 FROM: 50 PICKHURST PARK BROMLEY KENT BR2 OTW
2007-11-20288bDIRECTOR RESIGNED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288cDIRECTOR'S PARTICULARS CHANGED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-12288aNEW DIRECTOR APPOINTED
2007-11-09288aNEW DIRECTOR APPOINTED
2007-08-08287REGISTERED OFFICE CHANGED ON 08/08/07 FROM: UNIT 42 THE COACH HOUSE ST MARY'S, BUSINESS CENTRE 66-70 BOURNE ROAD, BEXLEY KENT DA5 1LU
2007-08-07288aNEW SECRETARY APPOINTED
2007-08-07288bSECRETARY RESIGNED
2007-05-25288bDIRECTOR RESIGNED
2007-05-23287REGISTERED OFFICE CHANGED ON 23/05/07 FROM: NAVAL HOUSE 252A HIGH STREET BROMLEY KENT BR1 1PG
2007-05-22288bSECRETARY RESIGNED
2007-05-22288aNEW SECRETARY APPOINTED
2007-05-10AAFULL ACCOUNTS MADE UP TO 25/03/06
2007-04-26363aRETURN MADE UP TO 30/12/06; FULL LIST OF MEMBERS
2007-01-29288aNEW DIRECTOR APPOINTED
2007-01-12288bDIRECTOR RESIGNED
2006-12-19288aNEW DIRECTOR APPOINTED
2006-12-06288bDIRECTOR RESIGNED
2006-11-03288bDIRECTOR RESIGNED
2006-10-30363sRETURN MADE UP TO 30/12/05; FULL LIST OF MEMBERS
2006-10-23287REGISTERED OFFICE CHANGED ON 23/10/06 FROM: 38 HOLMDALE ROAD CHISLEHURST KENT BR7 6BZ
2006-10-18288bDIRECTOR RESIGNED
2006-10-18288bSECRETARY RESIGNED
2006-10-18288aNEW SECRETARY APPOINTED
2006-10-12288bDIRECTOR RESIGNED
2006-05-03288aNEW DIRECTOR APPOINTED
2006-04-19288aNEW SECRETARY APPOINTED
2006-04-18288bDIRECTOR RESIGNED
2006-04-06288bSECRETARY RESIGNED
2006-03-01288bSECRETARY RESIGNED
2006-02-28288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to EATON COURT (CHISLEHURST) MANAGEMENT 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 COURT (CHISLEHURST) MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1978-11-15 Satisfied JULIAN S HODGE & COMPANY LIMITED.
Filed Financial Reports
Annual Accounts
2013-03-25
Annual Accounts
2014-03-25
Annual Accounts
2015-03-25
Annual Accounts
2016-03-25
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

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 COURT (CHISLEHURST) MANAGEMENT LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-03-26 £ 600
Debtors 2012-03-26 £ 600
Shareholder Funds 2012-03-26 £ 600

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EATON COURT (CHISLEHURST) MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON COURT (CHISLEHURST) MANAGEMENT LIMITED
Trademarks
We have not found any records of EATON COURT (CHISLEHURST) MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON COURT (CHISLEHURST) MANAGEMENT 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 (98000 - Residents property management) as EATON COURT (CHISLEHURST) MANAGEMENT LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EATON COURT (CHISLEHURST) MANAGEMENT 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 COURT (CHISLEHURST) MANAGEMENT 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 COURT (CHISLEHURST) MANAGEMENT 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1