ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

80 Eccleston Square Ltd

80 Eccleston Square Ltd is an active company incorporated on 15 March 2018 with the registered office located in Knutsford, Cheshire. 80 Eccleston Square Ltd was registered 7 years ago.
Status
Active
Active since 5 months ago
Compulsory strike-off was discontinued 6 months ago
Company No
11257664
Private limited company
Age
7 years
Incorporated 15 March 2018
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 31 January 2025 (7 months ago)
Next confirmation dated 31 January 2026
Due by 14 February 2026 (5 months remaining)
Last change occurred 4 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2025 (12 months)
Accounts type is Micro Entity
Next accounts for period 31 March 2026
Due by 31 December 2026 (1 year 3 months remaining)
Contact
Address
3 Slaters Court
Princess Street
Knutsford
Cheshire
WA16 6BW
United Kingdom
Address changed on 9 May 2025 (4 months ago)
Previous address was 80 Eccleston Square Eccleston Square London SW1V 1PP England
Telephone
Unreported
Email
Unreported
People
Officers
4
Shareholders
7
Controllers (PSC)
1
Director • PSC • Chartered Accountant • British • Lives in UK • Born in Sep 1960
Director • Managing Agent • British • Lives in England • Born in May 1949
Director • Fund Manager • British • Lives in UK • Born in Jan 1989
Director • Private Jeweller • British • Lives in UK • Born in Oct 1957
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
St. Augustine's Mansions Limited
Elizabeth Frances Moyra Blois is a mutual person.
Active
BP Benevolent Fund Trustees Limited
Elizabeth Frances Moyra Blois is a mutual person.
Active
Bishop Mascall Centre Foundation
Mr James Vashon Wheeler is a mutual person.
Active
The Ludgrove School Foundation
Peter Maurice Percival Eckersley is a mutual person.
Active
International Spinal Research Trust
Elizabeth Frances Moyra Blois is a mutual person.
Active
Bitterley Biogas Ad Limited
Mr James Vashon Wheeler is a mutual person.
Active
Jane Lunzer Limited
Jane Denise Gifford is a mutual person.
Active
Ufenau Capital Partners Limited
Peter Maurice Percival Eckersley is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2019–2025)
Period Ended
31 Mar 2025
For period 31 Mar31 Mar 2025
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
£262.47K
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£262.47K
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Micro Accounts Submitted
3 Months Ago on 13 May 2025
Confirmation Submitted
4 Months Ago on 9 May 2025
Registered Address Changed
4 Months Ago on 9 May 2025
Dormant Accounts Submitted
5 Months Ago on 12 Mar 2025
Compulsory Strike-Off Discontinued
6 Months Ago on 8 Mar 2025
Compulsory Gazette Notice
6 Months Ago on 4 Mar 2025
Miss Elizabeth Frances Moyra Blois Details Changed
7 Months Ago on 30 Jan 2025
Mrs Jane Denise Gifford Details Changed
7 Months Ago on 30 Jan 2025
Peter Maurice Percival Eckersley Resigned
7 Months Ago on 28 Jan 2025
Confirmation Submitted
1 Year 6 Months Ago on 26 Feb 2024
Get Credit Report
Discover 80 Eccleston Square Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Micro company accounts made up to 31 March 2025
Submitted on 13 May 2025
Director's details changed for Mrs Jane Denise Gifford on 30 January 2025
Submitted on 9 May 2025
Director's details changed for Miss Elizabeth Frances Moyra Blois on 30 January 2025
Submitted on 9 May 2025
Registered office address changed from 80 Eccleston Square Eccleston Square London SW1V 1PP England to 3 Slaters Court Princess Street Knutsford Cheshire WA16 6BW on 9 May 2025
Submitted on 9 May 2025
Confirmation statement made on 31 January 2025 with updates
Submitted on 9 May 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 12 Mar 2025
Compulsory strike-off action has been discontinued
Submitted on 8 Mar 2025
First Gazette notice for compulsory strike-off
Submitted on 4 Mar 2025
Termination of appointment of Peter Maurice Percival Eckersley as a director on 28 January 2025
Submitted on 28 Jan 2025
Confirmation statement made on 31 January 2024 with updates
Submitted on 26 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year