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

EATON COURT (BRIGHTON) LIMITED

59 WELBECK AVENUE, HOVE, BN3 4JQ,
Company Registration Number
05502302
Private Limited Company
Active

Company Overview

About Eaton Court (brighton) Ltd
EATON COURT (BRIGHTON) LIMITED was founded on 2005-07-07 and has its registered office in Hove. The organisation's status is listed as "Active". Eaton Court (brighton) Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
EATON COURT (BRIGHTON) LIMITED
 
Legal Registered Office
59 WELBECK AVENUE
HOVE
BN3 4JQ
Other companies in BN5
 
Filing Information
Company Number 05502302
Company ID Number 05502302
Date formed 2005-07-07
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/09/2022
Account next due 28/06/2024
Latest return 07/07/2015
Return next due 04/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-08-06 12:00:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EATON COURT (BRIGHTON) 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 (BRIGHTON) LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY WILLIAM O'DONNELL
Company Secretary 2018-01-03
SAMANTHA KATE CARMICHAEL
Director 2014-03-08
PETER JOHN FRANCIS
Director 2014-03-08
JENNIFER DAWN MAKSYMETZ
Director 2014-03-08
Previous Officers
Officer Role Date Appointed Date Resigned
ADELAIDE PROPERTY MANAGEMENT LIMITED
Company Secretary 2008-12-01 2017-12-31
ROBERT HENRY WALTER COE
Director 2005-12-01 2014-09-19
PHILIP HYWEL THOMPSON
Director 2007-05-12 2014-03-08
MARC ALAN ZIMAN
Director 2010-04-01 2013-09-13
JAMES FRASER ROBERT CARMICHAEL
Director 2005-12-01 2013-08-12
JOHN RICHARD TOYNE
Director 2005-12-01 2010-04-26
MAUREEN EDWINA COE
Director 2005-12-01 2008-11-23
MAUREEN EDWINA COE
Company Secretary 2006-03-31 2008-11-03
ERIC MICHAEL GRICE
Director 2005-07-07 2007-05-12
JENNIFER GRICE
Director 2005-07-07 2007-05-12
ROBERT OSBORNE HAGGER
Company Secretary 2005-07-07 2006-03-31
STL SECRETARIES LTD
Company Secretary 2005-07-07 2005-07-07
STL DIRECTORS LTD
Director 2005-07-07 2005-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
PETER JOHN FRANCIS P.J. FRANCIS LIMITED Director 2002-06-28 CURRENT 2002-06-28 Active
JENNIFER DAWN MAKSYMETZ TEA MISTRESS LTD. Director 2013-11-25 CURRENT 2013-11-25 Dissolved 2015-11-17

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
2023-07-07CONFIRMATION STATEMENT MADE ON 06/07/23, WITH UPDATES
2023-06-26MICRO ENTITY ACCOUNTS MADE UP TO 28/09/22
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRANCIS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR PETER JOHN FRANCIS
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWN MAKSYMETZ
2023-03-27APPOINTMENT TERMINATED, DIRECTOR JENNIFER DAWN MAKSYMETZ
2023-03-20DIRECTOR APPOINTED MS HOLLY FIONA EDWARDS
2022-07-06CS01CONFIRMATION STATEMENT MADE ON 06/07/22, WITH UPDATES
2022-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/21
2021-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/21, WITH NO UPDATES
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/20
2020-07-22CS01CONFIRMATION STATEMENT MADE ON 07/07/20, WITH NO UPDATES
2020-06-30AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/19
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 07/07/19, WITH NO UPDATES
2019-07-09AP01DIRECTOR APPOINTED MRS ALEXANDRA LOUISE HEARN
2019-06-24AAMICRO ENTITY ACCOUNTS MADE UP TO 28/09/18
2018-07-10CS01CONFIRMATION STATEMENT MADE ON 07/07/18, WITH NO UPDATES
2018-02-22AA28/09/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JON SPENCER HEARN
2018-01-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALEXANDRA LOUISE HEARN
2018-01-30PSC09Withdrawal of a person with significant control statement on 2018-01-30
2018-01-08AP03Appointment of Mr Timothy William O'donnell as company secretary on 2018-01-03
2018-01-03AD01REGISTERED OFFICE CHANGED ON 03/01/18 FROM Vinalls Business Centre Nep Town Road Henfield West Sussex BN5 9DZ
2018-01-03TM02Termination of appointment of Adelaide Property Management Limited on 2017-12-31
2017-07-17CS01CONFIRMATION STATEMENT MADE ON 07/07/17, WITH NO UPDATES
2017-05-17AA28/09/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 7
2016-07-20CS01CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES
2016-05-12AA28/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 7
2015-07-08AR0107/07/15 ANNUAL RETURN FULL LIST
2015-05-29AA28/09/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-30TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT HENRY WALTER COE
2014-08-04LATEST SOC04/08/14 STATEMENT OF CAPITAL;GBP 7
2014-08-04AR0107/07/14 ANNUAL RETURN FULL LIST
2014-06-26AA28/09/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-05-23AP01DIRECTOR APPOINTED MR PETER JOHN FRANCIS
2014-05-23AP01DIRECTOR APPOINTED MS JENNIFER DAWN MAKSYMETZ
2014-05-23AP01DIRECTOR APPOINTED MISS SAMANTHA KATE CARMICHAEL
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR PHILIP THOMPSON
2014-05-16TM01APPOINTMENT TERMINATED, DIRECTOR MARC ZIMAN
2013-11-11TM01APPOINTMENT TERMINATED, DIRECTOR JAMES CARMICHAEL
2013-07-26AR0107/07/13 FULL LIST
2013-04-12AA28/09/12 TOTAL EXEMPTION SMALL
2012-07-30AR0107/07/12 FULL LIST
2012-05-04AA28/09/11 TOTAL EXEMPTION FULL
2011-08-01AR0107/07/11 FULL LIST
2011-06-29AA28/09/10 TOTAL EXEMPTION FULL
2011-03-07AP01DIRECTOR APPOINTED MR MARC ALAN ZIMAN
2010-08-03AR0107/07/10 FULL LIST
2010-08-03CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ADELAIDE PROPERTY MANAGEMENT LIMITED / 07/07/2010
2010-08-03AD01REGISTERED OFFICE CHANGED ON 03/08/2010 FROM VINALLS BUSINESS CENTRE NEP TOWN ROAD HENFIELD WEST SUSSEX BN5 9DZ
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / PHILIP HYWEL THOMPSON / 07/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT HENRY WALTER COE / 07/07/2010
2010-08-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JAMES FRASER ROBERT CARMICHAEL / 07/07/2010
2010-06-17AA28/09/09 TOTAL EXEMPTION FULL
2010-05-14TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TOYNE
2009-09-23363aRETURN MADE UP TO 07/07/09; FULL LIST OF MEMBERS
2009-09-23288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES CARMICHAEL / 21/01/2009
2009-08-26288bAPPOINTMENT TERMINATED DIRECTOR MAUREEN COE
2009-07-28AA28/09/08 TOTAL EXEMPTION FULL
2009-05-20225PREVEXT FROM 31/07/2008 TO 28/09/2008
2009-05-20287REGISTERED OFFICE CHANGED ON 20/05/2009 FROM 2 EATON COURT 29-31 EATON PLACE BRIGHTON E SUSSEX BN2 1EG
2009-01-15288aSECRETARY APPOINTED ADELAIDE PROPERTY MANAGEMENT LIMITED
2008-11-19288bAPPOINTMENT TERMINATED SECRETARY MAUREEN COE
2008-08-11363(287)REGISTERED OFFICE CHANGED ON 11/08/08
2008-08-11363sRETURN MADE UP TO 07/07/08; NO CHANGE OF MEMBERS
2008-04-18AA31/07/07 TOTAL EXEMPTION FULL
2007-11-01363sRETURN MADE UP TO 07/07/07; FULL LIST OF MEMBERS
2007-11-01288aNEW DIRECTOR APPOINTED
2007-11-01363(288)DIRECTOR RESIGNED
2007-04-19AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2006-09-27363sRETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS
2006-05-09287REGISTERED OFFICE CHANGED ON 09/05/06 FROM: 34 ST GEORGES ROAD BRIGHTON EAST SUSSEX BN2 1ED
2006-05-09288bSECRETARY RESIGNED
2006-05-09288aNEW SECRETARY APPOINTED
2006-03-27287REGISTERED OFFICE CHANGED ON 27/03/06 FROM: 32 CHURCH ROAD TUNBRIDGE WELLS KENT TN1 1JP
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2006-01-26288aNEW DIRECTOR APPOINTED
2005-07-20288bDIRECTOR RESIGNED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288aNEW DIRECTOR APPOINTED
2005-07-20288bSECRETARY RESIGNED
2005-07-20288aNEW SECRETARY APPOINTED
2005-07-07NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to EATON COURT (BRIGHTON) 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 (BRIGHTON) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EATON COURT (BRIGHTON) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2014-09-28
Annual Accounts
2015-09-28
Annual Accounts
2016-09-28
Annual Accounts
2018-09-28
Annual Accounts
2019-09-28
Annual Accounts
2020-09-28
Annual Accounts
2021-09-28

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 (BRIGHTON) LIMITED

Intangible Assets
Patents
We have not found any records of EATON COURT (BRIGHTON) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EATON COURT (BRIGHTON) LIMITED
Trademarks
We have not found any records of EATON COURT (BRIGHTON) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EATON COURT (BRIGHTON) 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 (74990 - Non-trading company) as EATON COURT (BRIGHTON) LIMITED are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where EATON COURT (BRIGHTON) 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 (BRIGHTON) 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 (BRIGHTON) 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.