ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Eaton Park Residents Management Company Limited

Eaton Park Residents Management Company Limited is a dormant company incorporated on 15 March 2021 with the registered office located in Weston-super-Mare, Somerset. Eaton Park Residents Management Company Limited was registered 4 years ago.
Status
Dormant
Dormant since incorporation
Company No
13265107
Private limited by guarantee without share capital
Age
4 years
Incorporated 15 March 2021
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 14 March 2025 (9 months ago)
Next confirmation dated 14 March 2026
Due by 28 March 2026 (3 months remaining)
Last change occurred 3 years ago
Accounts
Due Soon
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Dormant
Next accounts for period 31 March 2025
Due by 31 December 2025 (11 days remaining)
Address
21 Boulevard
Weston-Super-Mare
BS23 1NR
England
Address changed on 15 Oct 2024 (1 year 2 months ago)
Previous address was Queensway House 11 Queensway New Milton Hampshire BH25 5NR England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
2
Shareholders
-
Controllers (PSC)
1
Director • Sales Director • British • Lives in Wales • Born in May 1969
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Century Park Residents Management Company Limited
Lisa Jayne Howells and Rosemount Front Block Ltd are mutual people.
Active
Kingsholme Court Maintenance Limited
Rosemount Front Block Ltd is a mutual person.
Active
Blencathara Court (Management) Limited
Rosemount Front Block Ltd is a mutual person.
Active
Candleston Limited
Lisa Jayne Howells is a mutual person.
Active
Kelston House Residents Management Company Limited
Lisa Jayne Howells is a mutual person.
Active
Johanna House Management Company Limited
Lisa Jayne Howells is a mutual person.
Active
Harriette House Management Company Limited
Lisa Jayne Howells is a mutual person.
Active
Active
Financials
Net Assets, Total Assets & Total Liabilities (2022–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 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
Confirmation Submitted
8 Months Ago on 16 Apr 2025
Dormant Accounts Submitted
10 Months Ago on 7 Feb 2025
Rosemount Front Block Ltd Appointed
1 Year Ago on 1 Dec 2024
Notification of PSC Statement
1 Year 1 Month Ago on 13 Nov 2024
Curo Enterprise Limited (PSC) Resigned
1 Year 1 Month Ago on 12 Nov 2024
Ian Richard Couzens Resigned
1 Year 1 Month Ago on 22 Oct 2024
Mr Ian Richard Couzens Details Changed
1 Year 2 Months Ago on 15 Oct 2024
Mrs Lisa Jayne Howells Details Changed
1 Year 2 Months Ago on 15 Oct 2024
Registered Address Changed
1 Year 2 Months Ago on 15 Oct 2024
Innovus Company Secretaries Limited Resigned
1 Year 2 Months Ago on 12 Oct 2024
Get Credit Report
Discover Eaton Park Residents Management Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 14 March 2025 with no updates
Submitted on 16 Apr 2025
Accounts for a dormant company made up to 31 March 2024
Submitted on 7 Feb 2025
Appointment of Rosemount Front Block Ltd as a secretary on 1 December 2024
Submitted on 20 Dec 2024
Cessation of Curo Enterprise Limited as a person with significant control on 12 November 2024
Submitted on 13 Nov 2024
Notification of a person with significant control statement
Submitted on 13 Nov 2024
Termination of appointment of Ian Richard Couzens as a director on 22 October 2024
Submitted on 28 Oct 2024
Director's details changed for Mr Ian Richard Couzens on 15 October 2024
Submitted on 16 Oct 2024
Registered office address changed from Queensway House 11 Queensway New Milton Hampshire BH25 5NR England to The Maltings, River Place Lower Bristol Road Bath BA2 1EP on 15 October 2024
Submitted on 15 Oct 2024
Registered office address changed from The Maltings, River Place Lower Bristol Road Bath BA2 1EP England to 21 Boulevard Weston-Super-Mare BS23 1NR on 15 October 2024
Submitted on 15 Oct 2024
Termination of appointment of Innovus Company Secretaries Limited as a secretary on 12 October 2024
Submitted on 15 Oct 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year