Bucklebury
Reading
RG7 6SP
Director Name | Mrs Helen Frances Jaquiss |
---|---|
Date of Birth | October 1964 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Director Name | Mr Nicholas Arthur Montagu Dobbs |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 20 November 2018(10 years, 3 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Eaton Estate Office Eccleston Chester CH4 9ET Wales |
Secretary Name | Vistra Company Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 07 August 2008(same day as company formation) |
Correspondence Address | First Floor Templeback 10 Temple Back Bristol BS1 6FL |
Director Name | Mr Peter Lawrence Doyle |
---|---|
Date of Birth | September 1952 (Born 71 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2018) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | Mr Graham Paul Ramsbottom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2018) |
Role | Surveyor |
Country of Residence | United Kingdom |
Correspondence Address | The Quarry Hill Road Eccleston Chester CH4 9HQ Wales |
Director Name | George Robert Woods |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2009(1 year, 3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 20 November 2018) |
Role | Barrister |
Country of Residence | United Kingdom |
Correspondence Address | 8 Philbeach Gardens London SW5 9DY |
Website | eatonestate.co.uk |
---|
Registered Address | 4th Floor 115 George Street Edinburgh EH2 4JN Scotland |
---|---|
Constituency | Edinburgh North and Leith |
Ward | City Centre |
Address Matches | Over 200 other UK companies use this postal address |
500 at £1 | Grosvenor Green Energy LTD 50.00% Ordinary |
---|---|
500 at £1 | Merkland Estate Development LTD 50.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £351,742 |
Net Worth | £530,346 |
Cash | £101,980 |
Current Liabilities | £104,519 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 7 August 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 August 2024 (5 months from now) |
6 September 2017 | Notification of Grosvenor Green Energy Limited as a person with significant control on 6 April 2016 (2 pages) |
---|---|
6 September 2017 | Notification of Merkland Estate Development Ltd as a person with significant control on 6 April 2016 (2 pages) |
1 September 2017 | Total exemption full accounts made up to 31 December 2016 (14 pages) |
16 August 2017 | Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page) |
10 August 2017 | Director's details changed for Mr Peter Lawrence Doyle on 10 August 2017 (2 pages) |
8 August 2017 | Confirmation statement made on 7 August 2017 with updates (4 pages) |
19 August 2016 | Confirmation statement made on 7 August 2016 with updates (6 pages) |
25 June 2016 | Total exemption full accounts made up to 31 December 2015 (14 pages) |
5 February 2016 | Previous accounting period shortened from 31 March 2016 to 31 December 2015 (1 page) |
18 September 2015 | Total exemption full accounts made up to 31 March 2015 (12 pages) |
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
10 August 2015 | Annual return made up to 7 August 2015 with a full list of shareholders Statement of capital on 2015-08-10
|
15 August 2014 | Director's details changed for Mr Graham Paul Ramsbottom on 6 August 2014 (2 pages) |
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Annual return made up to 7 August 2014 with a full list of shareholders Statement of capital on 2014-08-15
|
15 August 2014 | Director's details changed for Mr Graham Paul Ramsbottom on 6 August 2014 (2 pages) |
8 August 2014 | Total exemption full accounts made up to 31 March 2014 (12 pages) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
3 March 2014 | Registered office address changed from 24 Great King Street Edinburgh EH3 6QN on 3 March 2014 (1 page) |
20 August 2013 | Total exemption full accounts made up to 31 March 2013 (12 pages) |
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
7 August 2013 | Annual return made up to 7 August 2013 with a full list of shareholders Statement of capital on 2013-08-07
|
29 October 2012 | Total exemption full accounts made up to 31 March 2012 (12 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
5 September 2012 | Annual return made up to 7 August 2012 with a full list of shareholders (7 pages) |
6 December 2011 | Total exemption full accounts made up to 31 March 2011 (10 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
8 August 2011 | Annual return made up to 7 August 2011 with a full list of shareholders (7 pages) |
29 June 2011 | Previous accounting period extended from 31 December 2010 to 31 March 2011 (1 page) |
5 October 2010 | Director's details changed for Mr Edward Garton Woods on 5 October 2010 (2 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Annual return made up to 7 August 2010 with a full list of shareholders (8 pages) |
5 October 2010 | Director's details changed for Mr Edward Garton Woods on 5 October 2010 (2 pages) |
5 May 2010 | Total exemption full accounts made up to 31 December 2009 (10 pages) |
12 March 2010 | Statement of capital following an allotment of shares on 22 February 2010
|
17 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
17 February 2010 | Statement of capital following an allotment of shares on 2 December 2009
|
16 February 2010 | Resolutions
|
16 February 2010 | Company name changed loch merkland hydro LIMITED\certificate issued on 16/02/10
|
16 December 2009 | Appointment of Mr Graham Paul Ramsbottom as a director (3 pages) |
16 December 2009 | Appointment of Peter Doyle as a director (3 pages) |
8 December 2009 | Appointment of George Robert Woods as a director (3 pages) |
7 August 2009 | Return made up to 07/08/09; full list of members (3 pages) |
9 September 2008 | Accounting reference date extended from 31/08/2009 to 31/12/2009 (1 page) |
7 August 2008 | Incorporation (18 pages) |