ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

37 Eaton Mews North Limited

37 Eaton Mews North Limited is a dormant company incorporated on 11 November 2011 with the registered office located in London, Greater London. 37 Eaton Mews North Limited was registered 13 years ago.
Status
Dormant
Dormant since 3 years ago
Company No
07845263
Private limited company
Age
13 years
Incorporated 11 November 2011
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 20 September 2024 (1 year 1 month ago)
Next confirmation dated 20 September 2025
Was due on 4 October 2025 (29 days ago)
Last change occurred 1 year 1 month ago
Accounts
Submitted
For period 1 Jan31 Dec 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 December 2025
Due by 30 September 2026 (11 months remaining)
Address
3rd Floor 86 - 90 Paul Street
London
EC2A 4NE
England
Address changed on 4 Apr 2025 (7 months ago)
Previous address was C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • None • British,french • Lives in France • Born in Jul 1982
Director • British • Lives in Monaco • Born in Sep 1962
Director • None • British • Lives in Monaco • Born in Oct 1963
Christopher Simon Scupham
PSC • British • Lives in Bermuda • Born in Dec 1953
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Whittington Hall Estates Limited
Ms Julia Hilson Mathias and Timothy George Pearson-Burton are mutual people.
Active
NT Enterprises Limited
Ms Julia Hilson Mathias and Timothy George Pearson-Burton are mutual people.
Active
Safford Farms Limited
Timothy George Pearson-Burton is a mutual person.
Active
Bermuda Bloodstock Limited
Timothy George Pearson-Burton is a mutual person.
Active
Limes Investments Limited
Ms Julia Hilson Mathias and Timothy George Pearson-Burton are mutual people.
Dissolved
Landmark Fiduciary Company Limited
Timothy George Pearson-Burton is a mutual person.
Other
GTC Continuation Company Sa
Timothy George Pearson-Burton is a mutual person.
Other
The Private Fiduciary Corporation
Timothy George Pearson-Burton is a mutual person.
Other
Financials
Net Assets, Total Assets & Total Liabilities (2014–2024)
Period Ended
31 Dec 2024
For period 31 Dec31 Dec 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£0
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£0
Same as previous period
Debt Ratio (%)
Unreported
Latest Activity
Dormant Accounts Submitted
3 Months Ago on 24 Jul 2025
Registered Address Changed
7 Months Ago on 4 Apr 2025
New Charge Registered
11 Months Ago on 18 Nov 2024
Charge Satisfied
12 Months Ago on 5 Nov 2024
Charge Satisfied
12 Months Ago on 5 Nov 2024
Charge Satisfied
12 Months Ago on 5 Nov 2024
Confirmation Submitted
1 Year 1 Month Ago on 2 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Aug 2024
Dormant Accounts Submitted
1 Year 5 Months Ago on 22 May 2024
Confirmation Submitted
2 Years 1 Month Ago on 27 Sep 2023
Get Credit Report
Discover 37 Eaton Mews North Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a dormant company made up to 31 December 2024
Submitted on 24 Jul 2025
Registered office address changed from C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 4 April 2025
Submitted on 4 Apr 2025
Registration of charge 078452630007, created on 18 November 2024
Submitted on 28 Nov 2024
Satisfaction of charge 1 in full
Submitted on 5 Nov 2024
Satisfaction of charge 078452630004 in full
Submitted on 5 Nov 2024
Satisfaction of charge 078452630002 in full
Submitted on 5 Nov 2024
Confirmation statement made on 20 September 2024 with updates
Submitted on 2 Oct 2024
Registered office address changed from Aissela 46 High Street Esher Surrey KT10 9QY England to C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA on 15 August 2024
Submitted on 15 Aug 2024
Accounts for a dormant company made up to 31 December 2023
Submitted on 22 May 2024
Director's details changed for Ms Julia Hilson Mathias on 26 September 2023
Submitted on 27 Sep 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year