Background WavePink WaveYellow Wave

EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED (02732264)

EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED (02732264) is an active UK company. incorporated on 17 July 1992. with registered office in Cardiff. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED has been registered for 33 years. Current directors include CLEWORTH, Anna, EDWARDS, Aled.

Company Number
02732264
Status
active
Type
ltd
Incorporated
17 July 1992
Age
33 years
Address
Western Permanent Property, Cardiff, CF14 3LX
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CLEWORTH, Anna, EDWARDS, Aled
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED

EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED is an active company incorporated on 17 July 1992 with the registered office located in Cardiff. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON HOUSE AND THE OLIVES RESIDENTIAL MANAGEMENT COMPANY LIMITED was registered 33 years ago.(SIC: 98000)

Status

active

Active since 33 years ago

Company No

02732264

LTD Company

Age

33 Years

Incorporated 17 July 1992

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

Western Permanent Property 46 Whitchurch Road Cardiff, CF14 3LX,

Previous Addresses

183 Cathedral Road Cardiff S Glam CF11 9PN
From: 17 July 1992To: 30 October 2009
Timeline

13 key events • 1992 - 2025

Funding Officers Ownership
Company Founded
Jul 92
Director Left
Jan 10
Director Joined
Jul 10
Director Left
Dec 10
Director Left
Nov 13
Director Joined
Jun 14
Director Joined
Jul 18
Director Left
Jul 18
Director Joined
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Director Left
Jun 21
Director Left
Oct 25
0
Funding
12
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

3 Active
14 Resigned

GREGORY, Neil Richard Alistair

Active
46 Whitchurch Road, CardiffCF14 3LX
Secretary
Appointed 12 Jan 2010

CLEWORTH, Anna

Active
46 Whitchurch Road, CardiffCF14 3LX
Born May 1973
Director
Appointed 24 Jun 2021

EDWARDS, Aled

Active
46 Whitchurch Road, CardiffCF14 3LX
Born November 1976
Director
Appointed 24 Jun 2021

COOK, Charles Stuart

Resigned
4 Llwynderw Drive, SwanseaSA3 5AP
Secretary
Appointed 17 Jul 1992
Resigned 12 Jan 2010

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 17 Jul 1992
Resigned 17 Jul 1992

ALEXANDER, Neil Ross

Resigned
185 Cathedral Road, CardiffCF1 9PN
Born February 1970
Director
Appointed 17 Jul 1992
Resigned 28 Jul 1998

COOK, Charles Stuart

Resigned
4 Llwynderw Drive, SwanseaSA3 5AP
Born December 1936
Director
Appointed 01 Dec 2001
Resigned 12 Jan 2010

EVANS, John Richard Nicholas, Dr

Resigned
Dolgoed, HolywellCH8 7TL
Born April 1945
Director
Appointed 01 Dec 2001
Resigned 01 Aug 2004

GILCHRIST, Andrew Ian

Resigned
14 Vassalli Road, LeedsLS1 6DE
Born December 1967
Director
Appointed 01 Dec 2001
Resigned 10 Oct 2004

GREGORY, Neil Richard Alistair

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born May 1968
Director
Appointed 23 Jul 2018
Resigned 28 Jun 2021

HERLIHY, Deirdre Marie

Resigned
Flat 4, CardiffCF11 9PN
Born November 1975
Director
Appointed 01 Dec 2001
Resigned 04 Mar 2008

HINE, Raymond

Resigned
185 Cathedral Road, CardiffCF1 9PN
Born June 1934
Director
Appointed 17 Jul 1992
Resigned 31 Mar 2002

JONES, John Elwyn

Resigned
Flat 1, CardiffCF11 9PN
Born May 1925
Director
Appointed 30 Mar 2002
Resigned 25 Jul 2003

THOMAS, Huw

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born May 1971
Director
Appointed 01 Dec 2001
Resigned 13 Dec 2010

WALKER, Bonita

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born February 1970
Director
Appointed 10 Jun 2014
Resigned 23 Jul 2018

WILKINS, Elizabeth, Dr

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born February 1960
Director
Appointed 28 Jun 2021
Resigned 20 Oct 2025

WILLIAMS, Rhydian

Resigned
46 Whitchurch Road, CardiffCF14 3LX
Born August 1982
Director
Appointed 06 Jul 2010
Resigned 29 Nov 2013
Fundings
Financials
Latest Activities

Filing History

97

Termination Director Company With Name Termination Date
20 October 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
24 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 February 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
28 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2021
AP01Appointment of Director
Accounts With Accounts Type Dormant
23 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 April 2020
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
23 July 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 July 2018
TM01Termination of Director
Confirmation Statement With Updates
23 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 July 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 July 2015
AR01AR01
Accounts With Accounts Type Dormant
25 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 July 2014
AR01AR01
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Accounts With Accounts Type Dormant
8 January 2014
AAAnnual Accounts
Termination Director Company With Name
29 November 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 August 2013
AR01AR01
Accounts With Accounts Type Dormant
14 May 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2012
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 September 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
18 July 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 May 2011
AAAnnual Accounts
Termination Director Company With Name
13 December 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
20 July 2010
AR01AR01
Appoint Person Director Company With Name
7 July 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 May 2010
AAAnnual Accounts
Appoint Person Secretary Company With Name
12 January 2010
AP03Appointment of Secretary
Change Person Director Company With Change Date
12 January 2010
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
12 January 2010
AR01AR01
Termination Director Company With Name
12 January 2010
TM01Termination of Director
Termination Secretary Company With Name
12 January 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
30 October 2009
AD01Change of Registered Office Address
Gazette Notice Compulsary
1 September 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
16 October 2008
AAAnnual Accounts
Legacy
13 August 2008
363sAnnual Return (shuttle)
Legacy
18 August 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
7 June 2007
AAAnnual Accounts
Legacy
18 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2006
AAAnnual Accounts
Legacy
9 August 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
9 August 2005
AAAnnual Accounts
Legacy
19 August 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 April 2004
AAAnnual Accounts
Legacy
21 August 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
27 August 2002
AAAnnual Accounts
Legacy
20 August 2002
363sAnnual Return (shuttle)
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
20 August 2002
288aAppointment of Director or Secretary
Legacy
21 March 2002
288bResignation of Director or Secretary
Legacy
16 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
12 June 2001
AAAnnual Accounts
Legacy
23 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 2000
AAAnnual Accounts
Legacy
18 August 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
2 June 1999
AAAnnual Accounts
Accounts Amended With Accounts Type Full
11 September 1998
AAMDAAMD
Legacy
18 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 June 1998
AAAnnual Accounts
Legacy
14 August 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
13 June 1997
AAAnnual Accounts
Legacy
26 July 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
30 May 1996
AAAnnual Accounts
Accounts With Accounts Type Small
21 August 1995
AAAnnual Accounts
Resolution
1 August 1995
RESOLUTIONSResolutions
Resolution
1 August 1995
RESOLUTIONSResolutions
Resolution
1 August 1995
RESOLUTIONSResolutions
Legacy
1 August 1995
363sAnnual Return (shuttle)
Legacy
16 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 May 1994
AAAnnual Accounts
Legacy
4 March 1994
363sAnnual Return (shuttle)
Legacy
28 July 1992
288288
Incorporation Company
17 July 1992
NEWINCIncorporation