Company Name35 Eccleston Square Limited
Company StatusActive
Company Number09550488
CategoryPrivate Limited Company
Incorporation Date20 April 2015(9 years ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameAntonio Oporto Del Olmo
Date of BirthNovember 1956 (Born 67 years ago)
NationalitySpanish
StatusCurrent
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address88a High Street
Billericay
Essex
CM12 9BT
Director NameMr Brendan Anthony Collins
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed20 September 2017(2 years, 5 months after company formation)
Appointment Duration6 years, 7 months
RoleSolicitor
Country of ResidenceScotland
Correspondence Address88a High Street
Billericay
Essex
CM12 9BT
Director NameA J  Grayburn & Company Limited (Corporation)
StatusCurrent
Appointed20 April 2015(same day as company formation)
Correspondence Address88a High Street
Billericay
Essex
CM12 9BT
Director NameStephen Cooney-Grayburn
Date of BirthAugust 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed20 April 2015(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address88a High Street
Billericay
Essex
CM12 9BT

Location

Registered Address88a High Street
Billericay
Essex
CM12 9BT
RegionEast of England
ConstituencyBasildon and Billericay
CountyEssex
ParishBillericay
WardBillericay East
Built Up AreaBillericay
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 October 2023 (5 months, 4 weeks ago)
Next Accounts Due30 July 2025 (1 year, 3 months from now)
Accounts CategoryDormant
Accounts Year End30 October

Returns

Latest Return20 April 2024 (6 days ago)
Next Return Due4 May 2025 (1 year from now)

Filing History

27 July 2020Accounts for a dormant company made up to 30 October 2019 (2 pages)
29 April 2020Confirmation statement made on 20 April 2020 with updates (5 pages)
23 October 2019Termination of appointment of Stephen Cooney-Grayburn as a director on 11 October 2019 (1 page)
22 July 2019Accounts for a dormant company made up to 30 October 2018 (2 pages)
24 April 2019Confirmation statement made on 20 April 2019 with updates (4 pages)
27 July 2018Total exemption full accounts made up to 30 October 2017 (7 pages)
25 April 2018Confirmation statement made on 20 April 2018 with updates (5 pages)
29 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 6
(3 pages)
29 September 2017Appointment of Mr Brendan Anthony Collins as a director on 20 September 2017 (2 pages)
29 September 2017Statement of capital following an allotment of shares on 20 September 2017
  • GBP 6
(3 pages)
29 September 2017Appointment of Mr Brendan Anthony Collins as a director on 20 September 2017 (2 pages)
16 September 2017Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
16 September 2017Current accounting period extended from 30 April 2017 to 30 October 2017 (1 page)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
2 May 2017Confirmation statement made on 20 April 2017 with updates (5 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
10 May 2016Director's details changed for Stephen Cooney-Grayburn on 10 May 2016 (2 pages)
10 May 2016Registered office address changed from 22 High Street Billericay Essex CM12 9BQ England to 88a High Street Billericay Essex CM12 9BT on 10 May 2016 (1 page)
10 May 2016Director's details changed for Antonio Oporto Del Olmo on 20 April 2016 (2 pages)
10 May 2016Director's details changed for Stephen Cooney-Grayburn on 10 May 2016 (2 pages)
10 May 2016Director's details changed for A J Grayburn & Company Limited on 10 May 2016 (1 page)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(6 pages)
10 May 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 4
(6 pages)
10 May 2016Director's details changed for Antonio Oporto Del Olmo on 20 April 2016 (2 pages)
10 May 2016Director's details changed for A J Grayburn & Company Limited on 10 May 2016 (1 page)
10 May 2016Registered office address changed from 22 High Street Billericay Essex CM12 9BQ England to 88a High Street Billericay Essex CM12 9BT on 10 May 2016 (1 page)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 4
(24 pages)
20 April 2015Incorporation
Statement of capital on 2015-04-20
  • GBP 4
(24 pages)