Background WavePink WaveYellow Wave

THREE ETON AVENUE MANAGEMENT LIMITED (00623362)

THREE ETON AVENUE MANAGEMENT LIMITED (00623362) is an active UK company. incorporated on 17 March 1959. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. THREE ETON AVENUE MANAGEMENT LIMITED has been registered for 67 years. Current directors include HAIMAN, Tamas Gabor, UNKAN HAIMAN, Fatma Tugba.

Company Number
00623362
Status
active
Type
ltd
Incorporated
17 March 1959
Age
67 years
Address
3 Eton Avenue, London, NW3 3EL
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HAIMAN, Tamas Gabor, UNKAN HAIMAN, Fatma Tugba
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THREE ETON AVENUE MANAGEMENT LIMITED

THREE ETON AVENUE MANAGEMENT LIMITED is an active company incorporated on 17 March 1959 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. THREE ETON AVENUE MANAGEMENT LIMITED was registered 67 years ago.(SIC: 68320)

Status

active

Active since 67 years ago

Company No

00623362

LTD Company

Age

67 Years

Incorporated 17 March 1959

Size

N/A

Accounts

ARD: 25/3

Up to Date

8 months left

Last Filed

Made up to 25 March 2025 (1 year ago)
Submitted on 19 January 2026 (3 months ago)
Period: 26 March 2024 - 25 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 25 December 2026
Period: 26 March 2025 - 25 March 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 11 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 25 July 2026
For period ending 11 July 2026
Contact
Address

3 Eton Avenue Flat 1 London, NW3 3EL,

Previous Addresses

3 Eton Avenue London NW3 3EL
From: 18 January 2010To: 11 July 2023
Trust House C/O Trust Property Management Ltd 2 Colindale Business Centre 126 Colindale Ave London NW9 5HD
From: 17 March 1959To: 18 January 2010
Timeline

13 key events • 1959 - 2026

Funding Officers Ownership
Company Founded
Mar 59
Director Joined
Feb 10
Director Left
Apr 10
Director Joined
Aug 10
Director Joined
Sept 10
Director Left
Jul 11
Director Left
Oct 17
Director Joined
Jan 19
New Owner
Jul 23
Director Left
Jul 23
Owner Exit
Jul 23
New Owner
Jan 26
Owner Exit
Jan 26
0
Funding
8
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

17

2 Active
15 Resigned

HAIMAN, Tamas Gabor

Active
Eton Avenue, LondonNW3 3EL
Born July 1972
Director
Appointed 05 Jul 2010

UNKAN HAIMAN, Fatma Tugba

Active
Eton Avenue, LondonNW3 3EL
Born January 1973
Director
Appointed 24 Jan 2019

BELLER, Stanley Sherwin

Resigned
Flat 1, LondonNW3 3EL
Secretary
Appointed N/A
Resigned 08 Dec 2006

GASELTINE, Catherine Jane

Resigned
3 Eton Avenue, LondonNW3 3EL
Secretary
Appointed 14 Jan 2010
Resigned 15 Jul 2010

SILVER, Gary Russell

Resigned
8 Prowse Avenue, Bushey HeathWD23 1JR
Secretary
Appointed 11 Jan 2006
Resigned 08 Nov 2006

UNKAN HAIMAN, Fatma Tugba

Resigned
3, LondonNW3 3EL
Secretary
Appointed 02 Jul 2010
Resigned 24 Jan 2019

TRUST PROPERTY MANAGEMENT LIMITED

Resigned
Trust House, 126 Colindale Avenue LondonNW9 5HD
Corporate secretary
Appointed 08 Dec 2006
Resigned 14 Jan 2010

BELLER, Stanley Sherwin

Resigned
43 Portland Place, LondonW1N 3AG
Born March 1948
Director
Appointed N/A
Resigned 08 Dec 2006

EGBOR, Ivy Adassah

Resigned
Flat 2 3 Eton Avenue, LondonNW3 3EL
Born October 1939
Director
Appointed 09 Dec 1994
Resigned 28 Jan 2000

FOXLEY, Susan Jane

Resigned
37a Adamson Road, LondonNW3 3HS
Born November 1965
Director
Appointed 14 Jan 1999
Resigned 01 Dec 2002

HOFER, Julien

Resigned
Flat 1, LondonNW3 3EL
Born March 1957
Director
Appointed 11 Jan 2006
Resigned 21 Jul 2011

KARTUN, Derek

Resigned
3 Eton Avenue, LondonNW3 3EL
Born August 1919
Director
Appointed N/A
Resigned 09 Dec 1994

LITTLE, Nicholas David

Resigned
Eton Avenue, LondonNW3 3EL
Born May 1979
Director
Appointed 01 Sept 2010
Resigned 20 Oct 2017

MCDERMOTT, Davin Gregory

Resigned
Eton Avenue, LondonNW3 3EL
Born August 1968
Director
Appointed 30 May 2001
Resigned 13 Jan 2023

SAFFRIN, Matthew Edward

Resigned
63 Queens Grove, LondonNW8 6ER
Born December 1966
Director
Appointed 01 Feb 1998
Resigned 21 Mar 2003

SOFER, Marc Simon

Resigned
105 Hallam Street, LondonW1W 5HD
Born December 1977
Director
Appointed 12 Feb 2010
Resigned 29 Mar 2010

WAUCHOPE, Piers Andrew Charles, Esq

Resigned
Flat 4 3 Eton Avenue, LondonNW3 3EL
Born October 1956
Director
Appointed N/A
Resigned 14 Jan 1999

Persons with significant control

5

3 Active
2 Ceased

Ms Fatma Tugba Unkan Haiman

Active
Eton Avenue, LondonNW3 3EL
Born January 1973

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jan 2026

Mr Mark Henry Reid

Active
Eton Avenue, LondonNW3 3EL
Born July 1991

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 Jan 2023

Ms Fatma Tugba Unkan Haiman

Ceased
Eton Avenue, LondonNW3 3EL
Born January 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 18 Jan 2026

Mr Davin Gregory Mcdermott

Ceased
Eton Avenue, LondonNW3 3EL
Born August 1968

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Ceased 13 Jan 2023

Mr Tamas Gabor Haiman

Active
Eton Avenue, LondonNW3 3EL
Born July 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 11 Jul 2016
Fundings
Financials
Latest Activities

Filing History

132

Accounts With Accounts Type Micro Entity
19 January 2026
AAAnnual Accounts
Notification Of A Person With Significant Control
18 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
18 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2023
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
11 July 2023
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
11 July 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
11 July 2023
TM01Termination of Director
Cessation Of A Person With Significant Control
11 July 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
31 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 June 2022
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
21 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2019
AAAnnual Accounts
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
7 November 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2019
CH01Change of Director Details
Confirmation Statement With No Updates
19 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 January 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
25 January 2019
TM02Termination of Secretary
Accounts With Accounts Type Micro Entity
19 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 October 2017
TM01Termination of Director
Change To A Person With Significant Control
13 July 2017
PSC04Change of PSC Details
Confirmation Statement With No Updates
13 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 August 2015
AR01AR01
Change Person Director Company With Change Date
3 August 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2012
AR01AR01
Change Person Secretary Company With Change Date
17 January 2012
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
15 December 2011
AAAnnual Accounts
Termination Director Company With Name
21 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Change Person Secretary Company With Change Date
20 July 2011
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Small
5 January 2011
AAAnnual Accounts
Appoint Person Director Company With Name
28 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
3 August 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 August 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 July 2010
AR01AR01
Termination Secretary Company With Name
15 July 2010
TM02Termination of Secretary
Termination Director Company With Name
8 April 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 March 2010
AR01AR01
Change Person Director Company With Change Date
11 March 2010
CH01Change of Director Details
Appoint Person Director Company With Name
24 February 2010
AP01Appointment of Director
Termination Secretary Company With Name
4 February 2010
TM02Termination of Secretary
Appoint Person Secretary Company With Name
4 February 2010
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address
18 January 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
21 December 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 November 2009
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 October 2009
AAAnnual Accounts
Legacy
7 May 2009
363aAnnual Return
Legacy
7 May 2009
287Change of Registered Office
Legacy
24 November 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
6 November 2008
AAAnnual Accounts
Legacy
19 May 2008
363aAnnual Return
Legacy
16 May 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
18 January 2008
AAAnnual Accounts
Legacy
8 June 2007
287Change of Registered Office
Legacy
8 June 2007
288bResignation of Director or Secretary
Legacy
2 February 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
17 January 2007
AAAnnual Accounts
Legacy
4 January 2007
288bResignation of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
16 June 2006
288aAppointment of Director or Secretary
Legacy
19 April 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
31 October 2005
AAAnnual Accounts
Legacy
14 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 January 2005
AAAnnual Accounts
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 January 2004
AAAnnual Accounts
Legacy
7 May 2003
363sAnnual Return (shuttle)
Legacy
25 February 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2003
AAAnnual Accounts
Legacy
30 April 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
5 February 2002
AAAnnual Accounts
Legacy
12 June 2001
288aAppointment of Director or Secretary
Legacy
4 June 2001
363sAnnual Return (shuttle)
Legacy
19 April 2001
288bResignation of Director or Secretary
Accounts With Accounts Type Small
9 January 2001
AAAnnual Accounts
Legacy
17 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 February 2000
AAAnnual Accounts
Legacy
26 April 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 January 1999
AAAnnual Accounts
Legacy
25 January 1999
288aAppointment of Director or Secretary
Legacy
25 January 1999
288bResignation of Director or Secretary
Legacy
27 March 1998
363sAnnual Return (shuttle)
Legacy
4 February 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
19 January 1998
AAAnnual Accounts
Legacy
5 March 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
10 January 1997
AAAnnual Accounts
Legacy
6 March 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
15 June 1995
AAAnnual Accounts
Legacy
23 April 1995
288288
Legacy
23 April 1995
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
5 November 1994
AAAnnual Accounts
Legacy
8 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 February 1994
AAAnnual Accounts
Legacy
4 March 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 January 1993
AAAnnual Accounts
Accounts With Accounts Type Full
22 May 1992
AAAnnual Accounts
Legacy
8 April 1992
363b363b
Accounts With Accounts Type Full
7 April 1991
AAAnnual Accounts
Legacy
7 April 1991
363aAnnual Return
Accounts With Accounts Type Full
1 March 1990
AAAnnual Accounts
Legacy
1 March 1990
363363
Legacy
22 December 1989
288288
Accounts With Accounts Type Full
25 July 1989
AAAnnual Accounts
Legacy
6 June 1989
288288
Legacy
6 June 1989
363363
Legacy
6 August 1987
363363
Accounts With Accounts Type Full
6 August 1987
AAAnnual Accounts
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 July 1986
AAAnnual Accounts
Legacy
30 July 1986
363363
Legacy
30 July 1986
288288
Incorporation Company
17 March 1959
NEWINCIncorporation