Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25/27 EATON PLACE LIMITED
Company Information for

25/27 EATON PLACE LIMITED

1 DUKES PASSAGE, BRIGHTON, EAST SUSSEX, BN1 1BS,
Company Registration Number
02698529
Private Limited Company
Active

Company Overview

About 25/27 Eaton Place Ltd
25/27 EATON PLACE LIMITED was founded on 1992-03-19 and has its registered office in Brighton. The organisation's status is listed as "Active". 25/27 Eaton Place Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
25/27 EATON PLACE LIMITED
 
Legal Registered Office
1 DUKES PASSAGE
BRIGHTON
EAST SUSSEX
BN1 1BS
Other companies in BN1
 
Filing Information
Company Number 02698529
Company ID Number 02698529
Date formed 1992-03-19
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 30/12/2024
Latest return 06/03/2016
Return next due 03/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 05:05:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25/27 EATON PLACE 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 25/27 EATON PLACE LIMITED

Current Directors
Officer Role Date Appointed
PETER AUGUSTE
Company Secretary 2012-09-17
MARTIN ASHBY
Director 2015-04-16
BENEDICT JAMES BEAUMONT
Director 2001-03-01
JENNIFER THERESE BEAUMONT
Director 2014-07-01
JACK WILLIAM JONES
Director 2015-09-14
JULIA ANNE SALISBURY
Director 2015-06-16
Previous Officers
Officer Role Date Appointed Date Resigned
JENNIFER VIVIEN FOSTER
Director 2013-01-08 2016-04-01
MICHAEL MEEHAN
Director 2013-01-08 2015-02-28
ALAN ARTHUR MARCHBANK
Director 1996-04-07 2013-08-28
STEPHEN MARK JONES WILLIAMS
Company Secretary 2004-12-02 2012-09-17
FRANCES VERA BELSEY
Director 1993-03-10 2009-11-07
BENEDICT JAMES BEAUMONT
Company Secretary 2004-07-09 2004-12-02
PAUL EDMUND DILWORTH
Director 1998-08-04 2004-12-02
DAVID JOHN ADAMS
Company Secretary 2002-03-01 2004-07-09
DAVID JOHN ADAMS
Director 2002-03-01 2004-07-09
MARGARET HOPE
Director 1993-03-10 2003-12-01
SIDNEY JONES
Director 1993-03-10 2002-06-07
PETER JOHN WRELTON
Company Secretary 2001-02-18 2002-03-01
BARBARA HELOU
Director 1993-03-10 2002-03-01
JOEL MCQUEEN
Director 1993-12-01 2002-03-01
FRANK BELSEY
Company Secretary 1999-02-15 2001-03-01
CHARLES ALFRED HEBBES
Company Secretary 1998-04-01 1999-02-15
CHARLES ALFRED HEBBES
Director 1994-10-04 1999-02-15
VINCENT BOWSHALL
Director 1993-03-10 1998-12-15
GRAHAM HOWELL DAVIES
Director 1993-12-01 1998-08-04
FRANK BELSEY
Company Secretary 1994-10-05 1998-03-31
FRANK BELSEY
Director 1992-03-19 1995-03-20
PAUL EDWARD MAHER
Company Secretary 1993-03-10 1994-10-04
PAUL EDWARD MAHER
Director 1993-03-10 1994-10-04
JACQUELINE MCKENZIE
Director 1993-03-10 1994-03-18
MALCOLM HENRY MCKENZIE
Director 1992-03-19 1994-03-18
IAN STUART GAZELEY
Company Secretary 1992-03-19 1993-03-10
IAN STUART GAZELEY
Director 1992-03-19 1993-03-10
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1992-03-19 1992-03-19
LONDON LAW SERVICES LIMITED
Nominated Director 1992-03-19 1992-03-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JACK WILLIAM JONES RICHMOND HILL ESTATES LIMITED Director 2005-11-29 CURRENT 2003-01-21 Dissolved 2015-06-09

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
2024-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2023-12-30Previous accounting period shortened from 31/03/23 TO 30/03/23
2023-04-14DIRECTOR APPOINTED MS CHIAFEN YEH COLLINS
2023-04-14CONFIRMATION STATEMENT MADE ON 06/03/23, WITH UPDATES
2023-04-13DIRECTOR APPOINTED DR JOHN COLLINS
2022-12-27MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-04-02CS01CONFIRMATION STATEMENT MADE ON 06/03/22, WITH UPDATES
2021-10-25AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-13AP01DIRECTOR APPOINTED MR AARON SIEGFRIED GRAUBART
2021-03-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-03-23CS01CONFIRMATION STATEMENT MADE ON 06/03/21, WITH UPDATES
2020-12-24TM01APPOINTMENT TERMINATED, DIRECTOR JULIA ANNE SALISBURY
2020-07-18CS01CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES
2019-07-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-03-19CS01CONFIRMATION STATEMENT MADE ON 06/03/19, WITH UPDATES
2018-04-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-04-03LATEST SOC03/04/18 STATEMENT OF CAPITAL;GBP 10
2018-04-03CS01CONFIRMATION STATEMENT MADE ON 06/03/18, WITH UPDATES
2017-11-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR JENNIFER FOSTER
2017-11-24TM01APPOINTMENT TERMINATED, DIRECTOR EUGENE STEENKAMP
2017-03-18LATEST SOC18/03/17 STATEMENT OF CAPITAL;GBP 10
2017-03-18CS01CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES
2017-03-18CH01Director's details changed for Jennifer Vivien Foster on 2017-03-18
2016-11-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16
2016-05-16LATEST SOC16/05/16 STATEMENT OF CAPITAL;GBP 10
2016-05-16AR0106/03/16 ANNUAL RETURN FULL LIST
2016-05-16CH01Director's details changed for Jack William Jones on 2016-05-16
2016-05-16AP01DIRECTOR APPOINTED JACK WILLIAM JONES
2016-05-16AP01DIRECTOR APPOINTED MR MARTIN ASHBY
2016-02-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD TITTENSOR
2015-12-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15
2015-06-16AP01DIRECTOR APPOINTED JULIA ANNE SALISBURY
2015-03-16LATEST SOC16/03/15 STATEMENT OF CAPITAL;GBP 10
2015-03-16AR0106/03/15 ANNUAL RETURN FULL LIST
2015-02-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL MEEHAN
2014-12-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14
2014-12-12AD01REGISTERED OFFICE CHANGED ON 12/12/14 FROM Peter Auguste & Co 1 Dukes Passage Brighton East Sussex BN1 1BS
2014-08-13AP01DIRECTOR APPOINTED EUGENE STEENKAMP
2014-07-29AP01DIRECTOR APPOINTED JENNIFER THERESE BEAUMONT
2014-07-29CH01Director's details changed for Mr Benedict James Beaumont on 2014-07-29
2014-04-28LATEST SOC28/04/14 STATEMENT OF CAPITAL;GBP 10
2014-04-28AR0106/03/14 ANNUAL RETURN FULL LIST
2013-12-31AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08AP01DIRECTOR APPOINTED RICHARD TITTENSOR
2013-11-07TM01APPOINTMENT TERMINATED, DIRECTOR ALAN MARCHBANK
2013-04-17AR0106/03/13 FULL LIST
2013-04-16AD02SAIL ADDRESS CHANGED FROM: C/O STEPHEN WILLIAMS 31 UPPER ST JAMES'S ST BRIGHTON EAST SUSSEX BN2 1JN
2013-01-14AP01DIRECTOR APPOINTED MICHAEL MEEHAN
2013-01-14AP01DIRECTOR APPOINTED JENNIFER VIVIEN FOSTER
2012-09-17TM02APPOINTMENT TERMINATED, SECRETARY STEPHEN WILLIAMS
2012-09-17AP03SECRETARY APPOINTED MR PETER AUGUSTE
2012-09-13AD01REGISTERED OFFICE CHANGED ON 13/09/2012 FROM 31 UPPER ST JAMES'S STREET BRIGHTON BN2 1JN
2012-09-05AA31/03/12 TOTAL EXEMPTION FULL
2012-09-05AA31/03/11 TOTAL EXEMPTION FULL
2012-09-05AR0106/03/12 FULL LIST
2012-09-03RT01COMPANY RESTORED ON 03/09/2012
2012-07-17GAZ2STRUCK OFF AND DISSOLVED
2012-04-03GAZ1FIRST GAZETTE
2011-05-07AR0106/03/11 FULL LIST
2011-01-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-03-11AR0106/03/10 FULL LIST
2010-03-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2010-03-11AD02SAIL ADDRESS CREATED
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER WRELTON
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / ALAN ARTHUR MARCHBANK / 11/03/2010
2010-03-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCES BELSEY
2010-03-11CH01DIRECTOR'S CHANGE OF PARTICULARS / BENEDICT JAMES BEAUMONT / 11/03/2010
2010-01-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09
2009-06-10363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-01-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08
2008-09-15363sRETURN MADE UP TO 06/03/08; NO CHANGE OF MEMBERS
2008-02-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07
2007-04-11363sRETURN MADE UP TO 06/03/07; FULL LIST OF MEMBERS
2007-01-17AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-12-10288bDIRECTOR RESIGNED
2006-06-08363sRETURN MADE UP TO 06/03/06; FULL LIST OF MEMBERS
2006-05-03AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-04-15363(287)REGISTERED OFFICE CHANGED ON 15/04/05
2005-04-15363sRETURN MADE UP TO 06/03/05; FULL LIST OF MEMBERS
2004-12-16AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-12-01288bSECRETARY RESIGNED
2004-12-01288aNEW SECRETARY APPOINTED
2004-07-27288aNEW SECRETARY APPOINTED
2004-07-27288bSECRETARY RESIGNED;DIRECTOR RESIGNED
2004-05-14363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2004-05-14363sRETURN MADE UP TO 06/03/04; FULL LIST OF MEMBERS
2004-02-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-06-27288aNEW DIRECTOR APPOINTED
2003-03-11363sRETURN MADE UP TO 06/03/03; FULL LIST OF MEMBERS
2002-11-13AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-09-16288bDIRECTOR RESIGNED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-03-26363sRETURN MADE UP TO 06/03/02; FULL LIST OF MEMBERS
2002-03-11288bSECRETARY RESIGNED
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2002-03-11288bDIRECTOR RESIGNED
2002-03-11288aNEW DIRECTOR APPOINTED
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 25/27 EATON PLACE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-04-03
Fines / Sanctions
No fines or sanctions have been issued against 25/27 EATON PLACE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25/27 EATON PLACE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-03-31

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 25/27 EATON PLACE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 10
Cash Bank In Hand 2012-04-01 £ 10
Current Assets 2012-04-01 £ 10
Shareholder Funds 2012-04-01 £ 10

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of 25/27 EATON PLACE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25/27 EATON PLACE LIMITED
Trademarks
We have not found any records of 25/27 EATON PLACE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25/27 EATON PLACE 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 25/27 EATON PLACE 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 25/27 EATON PLACE 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending party25/27 EATON PLACE LIMITEDEvent Date2012-04-03
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25/27 EATON PLACE 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 25/27 EATON PLACE 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.