Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Eaton Estates Limited
Eaton Estates Limited is a dissolved company incorporated on 7 July 1993 with the registered office located in London, Greater London. Eaton Estates Limited was registered 32 years ago.
Watch Company
Status
Dissolved
Dissolved on
17 January 2025
(7 months ago)
Was
31 years old
at the time of dissolution
Following
liquidation
Company No
02834028
Private limited company
Age
32 years
Incorporated
7 July 1993
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Submitted
Dated
7 July 2022
(3 years ago)
Next confirmation dated
1 January 1970
Last change occurred
6 years ago
Accounts
Not Submitted
Awaiting first accounts
Learn more about Eaton Estates Limited
Contact
Address
82 St. John Street
London
EC1M 4JN
Address changed on
9 Feb 2023
(2 years 7 months ago)
Previous address was
20 Old Bailey Old Bailey London EC4M 7AN
Companies in EC1M 4JN
Telephone
01565631323
Email
Unreported
Website
Unreported
See All Contacts
People
Officers
2
Shareholders
2
Controllers (PSC)
2
Gary O'Hare
PSC • Director • British • Lives in England • Born in Jan 1966 • Estate Agent
Robert William Hay
Director • Estate Agent • Lives in England • Born in Oct 1958
Mr Robert William Hay
PSC • British • Lives in United Kindom • Born in Oct 1958
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
Streets Ahead Financial Consultants Limited
Robert William Hay and Gary O'Hare are mutual people.
Active
Streets Ahead Estate Agents LLP
Robert William Hay and Gary O'Hare are mutual people.
Active
Streets Ahead Residential Lettings Ltd
Robert William Hay is a mutual person.
Active
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2013–2022)
Period Ended
28 Feb 2022
For period
28 Feb
⟶
28 Feb 2022
Traded for
12 months
Cash in Bank
£1.56K
Decreased by £257.64K (-99%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£901.56K
Increased by £400.44K (+80%)
Total Liabilities
-£497.4K
Increased by £344.2K (+225%)
Net Assets
£404.16K
Increased by £56.24K (+16%)
Debt Ratio (%)
55%
Increased by 24.6% (+80%)
See 10 Year Full Financials
Latest Activity
Dissolved After Liquidation
7 Months Ago on 17 Jan 2025
Registered Address Changed
2 Years 7 Months Ago on 9 Feb 2023
Declaration of Solvency
2 Years 9 Months Ago on 22 Nov 2022
Registered Address Changed
2 Years 10 Months Ago on 16 Nov 2022
Voluntary Liquidator Appointed
2 Years 10 Months Ago on 16 Nov 2022
Full Accounts Submitted
2 Years 11 Months Ago on 14 Oct 2022
Charge Satisfied
3 Years Ago on 15 Aug 2022
Charge Satisfied
3 Years Ago on 15 Aug 2022
Confirmation Submitted
3 Years Ago on 12 Jul 2022
Full Accounts Submitted
3 Years Ago on 25 Nov 2021
Get Alerts
Get Credit Report
Discover Eaton Estates Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved following liquidation
Submitted on 17 Jan 2025
Return of final meeting in a members' voluntary winding up
Submitted on 17 Oct 2024
Liquidators' statement of receipts and payments to 8 November 2023
Submitted on 8 Jan 2024
Registered office address changed from 20 Old Bailey Old Bailey London EC4M 7AN to 82 st. John Street London EC1M 4JN on 9 February 2023
Submitted on 9 Feb 2023
Declaration of solvency
Submitted on 22 Nov 2022
Appointment of a voluntary liquidator
Submitted on 16 Nov 2022
Resolutions
Submitted on 16 Nov 2022
Registered office address changed from 82 st John Street London EC1M 4JN to 20 Old Bailey Old Bailey London EC4M 7AN on 16 November 2022
Submitted on 16 Nov 2022
Total exemption full accounts made up to 28 February 2022
Submitted on 14 Oct 2022
Satisfaction of charge 7 in full
Submitted on 15 Aug 2022
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs