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

ETON DEVELOPMENTS LIMITED

C/O LISMOYNE HOTEL, 45 CHURCH ROAD, FLEET, HAMPSHIRE, GU51 4NE,
Company Registration Number
04962920
Private Limited Company
Active

Company Overview

About Eton Developments Ltd
ETON DEVELOPMENTS LIMITED was founded on 2003-11-13 and has its registered office in Fleet. The organisation's status is listed as "Active". Eton Developments Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
ETON DEVELOPMENTS LIMITED
 
Legal Registered Office
C/O LISMOYNE HOTEL
45 CHURCH ROAD
FLEET
HAMPSHIRE
GU51 4NE
Other companies in GU51
 
Filing Information
Company Number 04962920
Company ID Number 04962920
Date formed 2003-11-13
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/01/2016
Return next due 20/02/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB830963227  
Last Datalog update: 2024-04-06 17:25:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ETON DEVELOPMENTS 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.
Companies with same name ETON DEVELOPMENTS LIMITED
The following companies were found which have the same name as ETON DEVELOPMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ETON DEVELOPMENTS LLC 1001 4TH AVE #2330 SEATTLE WA 98154 Dissolved Company formed on the 2007-03-05
ETON DEVELOPMENTS LTD British Columbia Voluntary dissolved Company formed on the 2019-01-04

Company Officers of ETON DEVELOPMENTS LIMITED

Current Directors
Officer Role Date Appointed
KUSUM RAMESH RADIA
Company Secretary 2005-05-17
NIKESH RADIA
Director 2017-05-15
ARVIND THAKKAR
Director 2003-11-24
Previous Officers
Officer Role Date Appointed Date Resigned
KUSUM RAMESH RADIA
Director 2015-06-30 2017-05-15
RAMESH RATANSHI RADIA
Director 2003-11-24 2015-05-29
KINGSWAY SECRETARIAL LIMITED
Company Secretary 2003-11-24 2005-05-17
ARVIND THAKKAR
Company Secretary 2003-11-24 2003-12-19
QA REGISTRARS LIMITED
Nominated Secretary 2003-11-13 2003-11-24
QA NOMINEES LIMITED
Nominated Director 2003-11-13 2003-11-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
KUSUM RAMESH RADIA STARVIEW HOMES LIMITED Company Secretary 2007-05-18 CURRENT 2007-05-18 Active
KUSUM RAMESH RADIA NORTHWOOD HOMES LIMITED Company Secretary 2004-10-13 CURRENT 2004-10-13 Active
KUSUM RAMESH RADIA DEAL DIRECT VEHICLES LTD. Company Secretary 2002-07-30 CURRENT 1996-10-04 Dissolved 2013-12-31
KUSUM RAMESH RADIA MARN GARAGE (WEMBLEY) LIMITED Company Secretary 2002-07-30 CURRENT 1975-06-10 Dissolved 2013-12-24
KUSUM RAMESH RADIA DNR NORTH LONDON LIMITED Company Secretary 2002-07-30 CURRENT 1988-10-26 Active
KUSUM RAMESH RADIA DNR HOLDINGS LIMITED Company Secretary 2002-07-30 CURRENT 1991-01-23 Active
KUSUM RAMESH RADIA RAYLUTE LIMITED Company Secretary 2002-07-30 CURRENT 1989-03-14 Active
KUSUM RAMESH RADIA MODVET LIMITED Company Secretary 2002-07-30 CURRENT 1989-01-24 Active
NIKESH RADIA RAYLUTE RESIDENTIAL LIMITED Director 2018-05-10 CURRENT 2018-05-10 Active
NIKESH RADIA BLUE TRIANGLE RESIDENTIAL LIMITED Director 2017-12-01 CURRENT 2017-12-01 Active
NIKESH RADIA DNR NORTH LONDON LIMITED Director 2017-10-01 CURRENT 1988-10-26 Active
NIKESH RADIA DNR HOLDINGS LIMITED Director 2017-10-01 CURRENT 1991-01-23 Active
NIKESH RADIA NORTHWOOD HOMES LIMITED Director 2017-10-01 CURRENT 2004-10-13 Active
NIKESH RADIA MODVET LIMITED Director 2017-10-01 CURRENT 1989-01-24 Active
NIKESH RADIA ETON RESIDENTIAL LIMITED Director 2017-05-15 CURRENT 2012-04-04 Active
NIKESH RADIA STARVIEW RESIDENTIAL LTD Director 2017-04-19 CURRENT 2017-04-19 Active
NIKESH RADIA STARVIEW HOMES LIMITED Director 2017-01-16 CURRENT 2007-05-18 Active
NIKESH RADIA RAYLUTE LIMITED Director 2017-01-16 CURRENT 1989-03-14 Active
NIKESH RADIA CLIENT LOGISTICS LTD Director 2008-07-01 CURRENT 2008-07-01 Dissolved 2014-09-09
NIKESH RADIA ABSOLUTE INTERNATIONAL LIMITED Director 2005-08-18 CURRENT 2005-08-18 Active
ARVIND THAKKAR ETON RESIDENTIAL LIMITED Director 2012-04-04 CURRENT 2012-04-04 Active
ARVIND THAKKAR HALL & WATTS HOLDINGS LIMITED Director 2010-07-20 CURRENT 2010-07-20 Active
ARVIND THAKKAR ASTON NOMINEES 2 LIMITED Director 2006-02-22 CURRENT 2006-02-22 Dissolved 2014-07-15
ARVIND THAKKAR MAS ZENGRANGE LIMITED Director 1995-11-22 CURRENT 1995-10-13 Active
ARVIND THAKKAR HALL & WATTS (AFRICA) LIMITED Director 1993-02-09 CURRENT 1993-01-26 Dissolved 2015-10-13
ARVIND THAKKAR HALL & WATTS DEFENCE OPTICS LTD Director 1992-02-08 CURRENT 1949-01-29 Active
ARVIND THAKKAR HALL & WATTS LTD Director 1992-01-22 CURRENT 1975-12-08 Active - Proposal to Strike off
ARVIND THAKKAR 02229539 PLC Director 1991-07-27 CURRENT 1988-03-11 Active
ARVIND THAKKAR HALL & WATTS PROPERTIES LIMITED Director 1991-01-22 CURRENT 1985-06-17 Dissolved 2017-01-03

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
2024-03-27Unaudited abridged accounts made up to 2023-06-30
2024-01-23CONFIRMATION STATEMENT MADE ON 23/01/24, WITH NO UPDATES
2023-03-30Unaudited abridged accounts made up to 2022-06-30
2023-01-31CONFIRMATION STATEMENT MADE ON 31/01/23, WITH NO UPDATES
2022-10-31PSC07CESSATION OF KUSUM RAMESH RADIA AS A PERSON OF SIGNIFICANT CONTROL
2022-10-31PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEV RAMESH RADIA
2022-04-14TM02Termination of appointment of Kusum Ramesh Radia on 2022-03-18
2022-02-09CESSATION OF RAMESH RATANSHI RADIA (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2022-02-09CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09CS01CONFIRMATION STATEMENT MADE ON 05/02/22, WITH NO UPDATES
2022-02-09PSC07CESSATION OF RAMESH RATANSHI RADIA (DECEASED) AS A PERSON OF SIGNIFICANT CONTROL
2021-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-05-13TM01APPOINTMENT TERMINATED, DIRECTOR NIKESH RADIA
2021-05-13AP01DIRECTOR APPOINTED MR DEV RAMESH RADIA
2021-04-01CS01CONFIRMATION STATEMENT MADE ON 05/02/21, WITH UPDATES
2020-06-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/19
2020-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/20, WITH NO UPDATES
2019-06-05DISS40Compulsory strike-off action has been discontinued
2019-06-04AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-04GAZ1FIRST GAZETTE notice for compulsory strike-off
2019-02-05CS01CONFIRMATION STATEMENT MADE ON 05/02/19, WITH UPDATES
2019-02-05PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KUSUM RAMESH RADIA
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 23/01/19, WITH UPDATES
2018-08-02AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-31LATEST SOC31/01/18 STATEMENT OF CAPITAL;GBP 1000
2018-01-31CS01CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES
2018-01-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAMESH RATANSHI RADIA (DECEASED)
2018-01-14PSC09Withdrawal of a person with significant control statement on 2018-01-14
2017-09-06TM01APPOINTMENT TERMINATED, DIRECTOR KUSUM RAMESH RADIA
2017-09-06AP01DIRECTOR APPOINTED MR NIKESH RADIA
2017-04-06AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23LATEST SOC23/02/17 STATEMENT OF CAPITAL;GBP 1000
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2017-02-23CS01CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES
2016-04-04AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1000
2016-02-02AR0123/01/16 ANNUAL RETURN FULL LIST
2016-01-21AR0113/11/15 ANNUAL RETURN FULL LIST
2015-10-27TM01APPOINTMENT TERMINATED, DIRECTOR RAMESH RATANSHI RADIA
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049629200003
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049629200004
2015-09-07MR01REGISTRATION OF A CHARGE / CHARGE CODE 049629200002
2015-08-19AP01DIRECTOR APPOINTED KUSUM RAMESH RADIA
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 1000
2014-11-18AR0113/11/14 ANNUAL RETURN FULL LIST
2014-03-25AAFULL ACCOUNTS MADE UP TO 30/06/13
2013-11-26LATEST SOC26/11/13 STATEMENT OF CAPITAL;GBP 1000
2013-11-26AR0113/11/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-12-17AR0113/11/12 FULL LIST
2012-03-28AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-11-15AR0113/11/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-18AR0113/11/10 FULL LIST
2010-04-06AAFULL ACCOUNTS MADE UP TO 30/06/09
2009-12-28AR0113/11/09 FULL LIST
2009-04-13AAFULL ACCOUNTS MADE UP TO 30/06/08
2008-11-27363aRETURN MADE UP TO 13/11/08; FULL LIST OF MEMBERS
2008-04-25AAFULL ACCOUNTS MADE UP TO 30/06/07
2007-11-15363aRETURN MADE UP TO 13/11/07; FULL LIST OF MEMBERS
2006-12-05AAFULL ACCOUNTS MADE UP TO 30/06/06
2006-12-04363aRETURN MADE UP TO 13/11/06; FULL LIST OF MEMBERS
2006-04-13AAFULL ACCOUNTS MADE UP TO 30/06/05
2005-11-23363sRETURN MADE UP TO 13/11/05; FULL LIST OF MEMBERS
2005-11-10287REGISTERED OFFICE CHANGED ON 10/11/05 FROM: SARDINIA HOUSE SARDINIA STREET 52 LINCOLNS INN FIELDS LONDON WC2A 3LZ
2005-05-31288aNEW SECRETARY APPOINTED
2005-05-31288bSECRETARY RESIGNED
2005-05-31AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-11-18363sRETURN MADE UP TO 13/11/04; FULL LIST OF MEMBERS
2004-05-26395PARTICULARS OF MORTGAGE/CHARGE
2004-03-11288cDIRECTOR'S PARTICULARS CHANGED
2003-12-31288bSECRETARY RESIGNED
2003-12-31288aNEW SECRETARY APPOINTED
2003-12-3188(2)RAD 11/12/03--------- £ SI 998@1=998 £ IC 2/1000
2003-12-17288aNEW DIRECTOR APPOINTED
2003-12-17288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-17287REGISTERED OFFICE CHANGED ON 17/12/03 FROM: SARDIMIA HOUSE SARDIMIA STREET LINCOLNS INN FIELDS LONDON WC2A 3LZ
2003-12-17225ACC. REF. DATE SHORTENED FROM 30/11/04 TO 30/06/04
2003-12-02287REGISTERED OFFICE CHANGED ON 02/12/03 FROM: THE STUDIO, ST NICHOLAS CLOSE ELSTREE HERTS. WD6 3EW
2003-12-02288bSECRETARY RESIGNED
2003-12-02288bDIRECTOR RESIGNED
2003-11-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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




Licences & Regulatory approval
We could not find any licences issued to ETON DEVELOPMENTS 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 ETON DEVELOPMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 4
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-04 Outstanding LLOYDS BANK PLC
2015-09-04 Outstanding LLOYDS BANK PLC
2015-09-04 Outstanding LLOYDS BANK PLC
LEGAL AND GENERAL CHARGE 2004-05-26 Outstanding ABBEY NATIONAL PLC
Filed Financial Reports
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 ETON DEVELOPMENTS LIMITED

Intangible Assets
Patents
We have not found any records of ETON DEVELOPMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ETON DEVELOPMENTS LIMITED
Trademarks
We have not found any records of ETON DEVELOPMENTS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ETON DEVELOPMENTS 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 ETON DEVELOPMENTS 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 ETON DEVELOPMENTS 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 ETON DEVELOPMENTS 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 ETON DEVELOPMENTS 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.