ETON GREEN MANAGEMENT COMPANY LIMITED
Overview
| Company Name | ETON GREEN MANAGEMENT COMPANY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 06456648 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of ETON GREEN MANAGEMENT COMPANY LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is ETON GREEN MANAGEMENT COMPANY LIMITED located?
| Registered Office Address | 2 Hills Road CB2 1JP Cambridge Cambridgeshire |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for ETON GREEN MANAGEMENT COMPANY LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for ETON GREEN MANAGEMENT COMPANY LIMITED?
| Last Confirmation Statement Made Up To | Sep 30, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 14, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 30, 2025 |
| Overdue | No |
What are the latest filings for ETON GREEN MANAGEMENT COMPANY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Termination of appointment of Stuart Seeley as a director on Oct 02, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Sep 30, 2025 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Appointment of Ms Pamela Marie Hardy as a director on Mar 17, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2024 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Director's details changed for Mr Yestin Raymond Linton-Smith on Jan 12, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 18, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2022 | 2 pages | AA | ||
Appointment of Mr Ugo Nwaneri as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Appointment of Mr Sanjay Singh as a director on Apr 13, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 18, 2022 with no updates | 3 pages | CS01 | ||
Termination of appointment of Julie Claire Osbourne as a director on Oct 14, 2022 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2021 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2020 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2020 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2019 | 2 pages | AA | ||
Confirmation statement made on Dec 18, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Diya Aswani as a director on Nov 12, 2019 | 1 pages | TM01 | ||
Micro company accounts made up to Dec 31, 2018 | 3 pages | AA | ||
Termination of appointment of Parminder Sobti as a director on Feb 10, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Dec 18, 2018 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2017 | 3 pages | AA | ||
Termination of appointment of Neil Patrick Dumoulin as a director on Jul 30, 2018 | 1 pages | TM01 | ||
Who are the officers of ETON GREEN MANAGEMENT COMPANY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EPMG LEGAL LIMITED | Secretary | Hills Road CB2 1JP Cambridge 2 Cambridgeshire |
| 160456110002 | ||||||||||
| HARDY, Pamela Marie | Director | Hills Road CB2 1JP Cambridge 2 Cambridgeshire United Kingdom | England | British | 134001060002 | |||||||||
| LINTON-SMITH, Yestin Raymond | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 197753610001 | |||||||||
| NWANERI, Ugo | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 307852050001 | |||||||||
| SINGH, Sanjay | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 225015440001 | |||||||||
| FIRSTPORT SECRETARIAL LIMITED | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire United Kingdom |
| 161571700002 | ||||||||||
| OM PROPERTY MANAGEMENT | Secretary | 11 Queensway BH25 5NR New Milton Queensway House Hampshire England |
| 165718710001 | ||||||||||
| PEVEREL OM LIMITED | Secretary | Wigmore Place Wigmore Lane LU2 9EX Luton Marlborough House Bedfordshire United Kingdom |
| 51204430002 | ||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Secretary | 6-8 Underwood Street N1 7JQ London | 900003950001 | |||||||||||
| ADEBAYO, Israel Adedayo | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 197756240002 | |||||||||
| ASWANI, Diya | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | United Kingdom | British | 245908850001 | |||||||||
| CHAMPION, Jeremy John | Director | 16 Findlay Drive Worplesdon GU3 3HT Guildford Surrey | United Kingdom | British | 3888810002 | |||||||||
| DUMOULIN, Neil Patrick | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 159937570001 | |||||||||
| HEALEY, Stephen | Director | Walnut Tree Close GU1 4SW Guildford Barratt House Surrey | England | British | 147735700001 | |||||||||
| IBRAHIM, Adama Garba | Director | Eltham Avenue SL1 5AF Slough 251 Eltham Avenue England | England | British | 156979990002 | |||||||||
| JENKINS, Simon Paul John | Director | Bantry Road SL1 5FD Slough 12 Bantry Road England | England | British | 197752660001 | |||||||||
| KENNEDY, Ian | Director | 6 Bramble Close Hill Head PO14 3NR Fareham Hampshire | United Kingdom | British | 44233610001 | |||||||||
| OSBOURNE, Julie Claire | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 121775730001 | |||||||||
| PRICE, James | Director | Frimley Drive SL1 5FL Slough 11 Frimley Drive England | England | British | 197755930001 | |||||||||
| QURESHI, Javaria | Director | Stoke Poges Lane SL1 3PB Slough Baylis House England | England | British | 178827730002 | |||||||||
| SEELEY, Stuart | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 197754120001 | |||||||||
| SEELEY, Stuart | Director | Amesbury Road SL1 5FB Slough 14 Amesbury Road England | England | British | 197754120001 | |||||||||
| SOBTI, Parminder | Director | CB2 1JP Cambridge 2 Hills Road Cambridgeshire United Kingdom | England | British | 156361550002 | |||||||||
| ST QUINTIN, Lynnette Karen | Director | Canada Road BN18 9HY Arundel 76 West Sussex | England | British | 132706250001 | |||||||||
| TUTHILL, Martin John Anthony | Director | 1 Stonebridge Field SL4 6PS Eton Berkshire | United Kingdom | British | 158039920001 | |||||||||
| WATERLOW NOMINEES LIMITED | Director | 6-8 Underwood Street N1 7JQ London | 123370810001 | |||||||||||
| WATERLOW SECRETARIES LIMITED | Nominee Director | 6-8 Underwood Street N1 7JQ London | 900003950001 |
What are the latest statements on persons with significant control for ETON GREEN MANAGEMENT COMPANY LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Dec 18, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0