Background WavePink WaveYellow Wave

72 EATON SQUARE LIMITED (02397381)

72 EATON SQUARE LIMITED (02397381) is an active UK company. incorporated on 21 June 1989. with registered office in Chesham. The company operates in the Real Estate Activities sector, engaged in residents property management. 72 EATON SQUARE LIMITED has been registered for 36 years. Current directors include GRAYER, Michael Robert, MACGREGOR, Ann, MALANI, Shireen and 1 others.

Company Number
02397381
Status
active
Type
ltd
Incorporated
21 June 1989
Age
36 years
Address
C/O Dickinsons, Brandon House, Chesham, HP5 1EG
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
GRAYER, Michael Robert, MACGREGOR, Ann, MALANI, Shireen, ZIV, Ze'Ev
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
7

72 EATON SQUARE LIMITED

72 EATON SQUARE LIMITED is an active company incorporated on 21 June 1989 with the registered office located in Chesham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 72 EATON SQUARE LIMITED was registered 36 years ago.(SIC: 98000)

Status

active

Active since 36 years ago

Company No

02397381

LTD Company

Age

36 Years

Incorporated 21 June 1989

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 16 June 2025 (10 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 21 June 2025 (10 months ago)
Submitted on 5 July 2025 (9 months ago)

Next Due

Due by 5 July 2026
For period ending 21 June 2026

Previous Company Names

H W F NUMBER ONE HUNDRED AND TWENTY LIMITED
From: 21 June 1989To: 27 September 1989
Contact
Address

C/O Dickinsons, Brandon House First Floor, 90 The Broadway Chesham, HP5 1EG,

Previous Addresses

174 Battersea Park Road London SW11 4nd England
From: 7 December 2022To: 27 February 2025
31 Hill Street London W1J 5LS
From: 21 June 1989To: 7 December 2022
Timeline

9 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Jun 89
Director Left
Jul 15
Director Left
Jul 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Joined
May 17
Director Left
Jan 18
Director Joined
May 24
Director Joined
Jun 25
0
Funding
8
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

21

4 Active
17 Resigned

GRAYER, Michael Robert

Active
Brandon House, CheshamHP5 1EG
Born December 1960
Director
Appointed 21 May 2024

MACGREGOR, Ann

Active
72 Eaton Square, LondonSW1W 9AS
Born September 1964
Director
Appointed 30 Nov 2015

MALANI, Shireen

Active
Brandon House, CheshamHP5 1EG
Born October 1950
Director
Appointed 17 Jul 2024

ZIV, Ze'Ev

Active
Brandon House, CheshamHP5 1EG
Born September 1937
Director
Appointed 16 Jan 2017

BAIRD, Miles St Clair

Resigned
Brandon House, CheshamHP5 1EG
Secretary
Appointed 24 May 2023
Resigned 17 Mar 2025

BRACHER, George Anthony Wolseley

Resigned
Somerfield House 59 London Road, MaidstoneME16 8JH
Secretary
Appointed 23 Oct 1991
Resigned 19 Nov 1996

COOKSON, Richard Isaac

Resigned
Alderbury House, SalisburySP5 3DW
Secretary
Appointed N/A
Resigned 23 Oct 1991

LANE, Andrew Herbert

Resigned
Pine Cottage, SalisburySP5 3RT
Secretary
Appointed 19 Nov 1996
Resigned 24 Oct 2022

ATIA, Ferial Al

Resigned
Flat 5-6 72 Eaton Square, LondonSW1W 9AS
Born July 1944
Director
Appointed 14 Jan 1997
Resigned 06 Sept 1997

BATEMAN, Barry Richard James

Resigned
Flat 1 130 Tonbridge Road, TonbridgeTN11 9DZ
Born June 1945
Director
Appointed 06 Nov 2008
Resigned 15 Jul 2015

BATEMAN, Christine Joan

Resigned
Flat 1, HildenboroughTN11 9DZ
Born July 1948
Director
Appointed 26 May 2006
Resigned 19 Apr 2008

BEDDOWS, Angela Louise

Resigned
Flat 10, London
Born October 1957
Director
Appointed 06 Nov 2008
Resigned 10 Jul 2015

BIRRANE, Sylvia Anne

Resigned
Flat 12, LondonSW1
Born January 1959
Director
Appointed 06 Sept 1997
Resigned 06 Nov 2008

CONSTANTINE, Prudence Mary

Resigned
3/72 Eaton Square, LondonSW1W 9AS
Born April 1932
Director
Appointed 28 Jul 1993
Resigned 23 Nov 1995

DAVIS, Mary Agnes

Resigned
Flat 9 72 Eaton Square, LondonSW1W 9AS
Born January 1960
Director
Appointed 26 May 2006
Resigned 06 Nov 2008

DE LISLE, Margaret Eldrydd, Viscountess

Resigned
Flat 1, LondonSW1W 9AS
Born August 1913
Director
Appointed N/A
Resigned 10 Sept 1996

GILARDINO, Monika

Resigned
Flat 9 72 Eaton Square, LondonSW1W 9AS
Born July 1944
Director
Appointed 23 Nov 1995
Resigned 10 Mar 1998

HART, Stefa

Resigned
Flat 2 72 Eaton Square, LondonSW1W 9AS
Born March 1949
Director
Appointed 22 Apr 1999
Resigned 06 Nov 2008

NORBURY, Robert Leslie

Resigned
Flat 11, LondonSW1W 9AS
Born April 1938
Director
Appointed 02 Nov 1993
Resigned 28 Nov 2005

PARR, Thomas Simon

Resigned
105 Mount Street, LondonW1Y 5HE
Born July 1930
Director
Appointed N/A
Resigned 28 Jul 1993

TROIM, Tor Olav

Resigned
21 Manresa Road, LondonSW3 6LZ
Born March 1963
Director
Appointed 30 Nov 2015
Resigned 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

132

Confirmation Statement With No Updates
5 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 June 2025
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
16 June 2025
TM02Termination of Secretary
Appoint Person Director Company With Name Date
16 June 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
27 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
24 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 May 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
15 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 June 2023
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
25 May 2023
AP03Appointment of Secretary
Accounts With Accounts Type Micro Entity
11 December 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 December 2022
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
24 October 2022
TM02Termination of Secretary
Confirmation Statement With Updates
21 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 June 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 March 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
6 March 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Full
28 February 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 January 2018
TM01Termination of Director
Confirmation Statement With Updates
22 June 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 May 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
14 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
22 December 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 December 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
14 July 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 July 2015
AR01AR01
Accounts With Accounts Type Dormant
22 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 June 2014
AR01AR01
Gazette Filings Brought Up To Date
5 April 2014
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
2 April 2014
AAAnnual Accounts
Gazette Notice Compulsary
1 April 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
2 August 2013
AR01AR01
Accounts With Accounts Type Dormant
5 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
2 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 June 2010
AR01AR01
Accounts With Accounts Type Full
9 October 2009
AAAnnual Accounts
Legacy
23 July 2009
363aAnnual Return
Legacy
23 July 2009
288bResignation of Director or Secretary
Legacy
10 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288aAppointment of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
7 October 2008
287Change of Registered Office
Accounts With Accounts Type Full
1 October 2008
AAAnnual Accounts
Legacy
27 June 2008
363aAnnual Return
Legacy
7 May 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Full
20 July 2007
AAAnnual Accounts
Legacy
22 June 2007
363aAnnual Return
Accounts With Accounts Type Full
22 January 2007
AAAnnual Accounts
Legacy
21 June 2006
363aAnnual Return
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
15 June 2006
288aAppointment of Director or Secretary
Legacy
12 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Full
16 February 2006
AAAnnual Accounts
Legacy
11 July 2005
363aAnnual Return
Accounts With Accounts Type Full
19 January 2005
AAAnnual Accounts
Legacy
7 July 2004
363aAnnual Return
Accounts With Accounts Type Full
15 October 2003
AAAnnual Accounts
Legacy
28 June 2003
363aAnnual Return
Accounts With Accounts Type Full
13 November 2002
AAAnnual Accounts
Legacy
3 July 2002
363aAnnual Return
Accounts With Accounts Type Full
7 July 2001
AAAnnual Accounts
Legacy
3 July 2001
363aAnnual Return
Accounts With Accounts Type Full
2 February 2001
AAAnnual Accounts
Legacy
5 January 2001
287Change of Registered Office
Legacy
5 July 2000
363aAnnual Return
Accounts With Accounts Type Full
22 October 1999
AAAnnual Accounts
Legacy
17 August 1999
363aAnnual Return
Legacy
21 June 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
11 December 1998
AAAnnual Accounts
Legacy
6 July 1998
363aAnnual Return
Legacy
21 April 1998
288bResignation of Director or Secretary
Accounts With Accounts Type Full
28 January 1998
AAAnnual Accounts
Legacy
12 September 1997
288aAppointment of Director or Secretary
Legacy
12 September 1997
288bResignation of Director or Secretary
Legacy
27 June 1997
363aAnnual Return
Legacy
10 February 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
29 January 1997
AAAnnual Accounts
Legacy
29 January 1997
287Change of Registered Office
Legacy
29 January 1997
288bResignation of Director or Secretary
Legacy
29 January 1997
288aAppointment of Director or Secretary
Legacy
26 September 1996
288288
Legacy
21 July 1996
363sAnnual Return (shuttle)
Legacy
21 July 1996
288288
Legacy
19 February 1996
288288
Accounts With Accounts Type Full
24 October 1995
AAAnnual Accounts
Legacy
23 June 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
16 November 1994
AAAnnual Accounts
Legacy
12 June 1994
363sAnnual Return (shuttle)
Legacy
22 December 1993
288288
Accounts With Accounts Type Full
16 December 1993
AAAnnual Accounts
Legacy
2 September 1993
288288
Legacy
24 June 1993
363sAnnual Return (shuttle)
Legacy
4 July 1992
363sAnnual Return (shuttle)
Legacy
4 July 1992
288288
Accounts With Accounts Type Full
10 June 1992
AAAnnual Accounts
Auditors Resignation Company
1 November 1991
AUDAUD
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
288288
Legacy
8 September 1991
363b363b
Legacy
1 August 1991
288288
Legacy
1 August 1991
225(1)225(1)
Legacy
7 July 1991
363aAnnual Return
Legacy
19 June 1991
287Change of Registered Office
Legacy
29 May 1991
288288
Legacy
13 September 1990
287Change of Registered Office
Legacy
30 April 1990
88(2)R88(2)R
Legacy
2 January 1990
88(2)R88(2)R
Legacy
4 October 1989
288288
Certificate Change Of Name Company
26 September 1989
CERTNMCertificate of Incorporation on Change of Name
Legacy
22 September 1989
288288
Legacy
22 September 1989
288288
Resolution
18 August 1989
RESOLUTIONSResolutions
Resolution
18 August 1989
RESOLUTIONSResolutions
Legacy
28 June 1989
224224
Incorporation Company
21 June 1989
NEWINCIncorporation