Background WavePink WaveYellow Wave

12 ECCLESTON SQUARE LIMITED (03169038)

12 ECCLESTON SQUARE LIMITED (03169038) is an active UK company. incorporated on 7 March 1996. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 12 ECCLESTON SQUARE LIMITED has been registered for 30 years. Current directors include COWDELL, Philippa Clare, CRABTREE, Jonathan Robin, FOY, Nicola Frances and 1 others.

Company Number
03169038
Status
active
Type
ltd
Incorporated
7 March 1996
Age
30 years
Address
Top Floor Flat, London, SW1V 1NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COWDELL, Philippa Clare, CRABTREE, Jonathan Robin, FOY, Nicola Frances, WINDSOR, Carron Lea
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

12 ECCLESTON SQUARE LIMITED

12 ECCLESTON SQUARE LIMITED is an active company incorporated on 7 March 1996 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 12 ECCLESTON SQUARE LIMITED was registered 30 years ago.(SIC: 98000)

Status

active

Active since 30 years ago

Company No

03169038

LTD Company

Age

30 Years

Incorporated 7 March 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 7 March 2026 (1 month ago)
Submitted on 18 March 2026 (1 month ago)

Next Due

Due by 21 March 2027
For period ending 7 March 2027

Previous Company Names

SPRUTEN LIMITED
From: 7 March 1996To: 29 March 1996
Contact
Address

Top Floor Flat 12 Eccleston Square London, SW1V 1NP,

Timeline

5 key events • 1996 - 2022

Funding Officers Ownership
Company Founded
Mar 96
Director Joined
Mar 20
Director Left
Dec 21
Owner Exit
Dec 21
New Owner
Jan 22
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

FOY, Nicola Frances

Active
12 Eccleston Square, LondonSW1V 1NP
Secretary
Appointed 21 Mar 1996

COWDELL, Philippa Clare

Active
12 Eccleston Square, LondonSW1V 1NP
Born April 1969
Director
Appointed 23 Mar 2020

CRABTREE, Jonathan Robin

Active
Eccleston Square, LondonSW1V 1NP
Born February 1979
Director
Appointed 27 Mar 2008

FOY, Nicola Frances

Active
12 Eccleston Square, LondonSW1V 1NP
Born February 1952
Director
Appointed 21 Mar 1996

WINDSOR, Carron Lea

Active
12 Eccleston Square, LondonSW1V 1NP
Born November 1965
Director
Appointed 28 Jun 2003

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 07 Mar 1996
Resigned 21 Mar 1996

GOOLD, Marian Anne, Doctor

Resigned
Flat 12 Eccleston Square, LondonSW1
Born May 1953
Director
Appointed 21 Mar 1996
Resigned 27 Jun 2003

MARDEN, Richard

Resigned
12 Eccleston Square, LondonSW1V 1NP
Born June 1928
Director
Appointed 16 Nov 1996
Resigned 27 Mar 2008

PHILLIPS, Roger Howard

Resigned
Top Floor Flat, LondonSW1V 1NP
Born December 1932
Director
Appointed 21 Mar 1996
Resigned 15 Nov 2021

WINDSOR, Ashley

Resigned
12 Eccleston Square, LondonSW1V 1NP
Born September 1965
Director
Appointed 28 Jun 2003
Resigned 11 Mar 2009

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 07 Mar 1996
Resigned 21 Mar 1996

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 07 Mar 1996
Resigned 21 Mar 1996

Persons with significant control

2

1 Active
1 Ceased

Ms Nicola Frances Foy

Active
12 Eccleston Square, LondonSW1V 1NP
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Dec 2021

Mr Roger Howard Phillips

Ceased
12 Eccleston Square, LondonSW1V 1NP
Born December 1932

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Nov 2021
Fundings
Financials
Latest Activities

Filing History

93

Confirmation Statement With No Updates
18 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
24 September 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
18 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 January 2022
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
9 December 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
24 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
23 March 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 March 2020
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 September 2011
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 July 2011
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
21 July 2011
AR01AR01
Move Registers To Registered Office Company
21 July 2011
AD04Change of Accounting Records Location
Gazette Notice Compulsary
19 July 2011
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
27 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2010
AR01AR01
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Move Registers To Sail Company
22 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
22 April 2010
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 May 2009
AAAnnual Accounts
Legacy
13 March 2009
363aAnnual Return
Legacy
12 March 2009
287Change of Registered Office
Legacy
12 March 2009
190190
Legacy
12 March 2009
353353
Legacy
12 March 2009
288bResignation of Director or Secretary
Legacy
12 March 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
31 October 2008
AAAnnual Accounts
Legacy
8 April 2008
288aAppointment of Director or Secretary
Legacy
8 April 2008
288bResignation of Director or Secretary
Legacy
1 April 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
31 October 2007
AAAnnual Accounts
Legacy
28 March 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
13 October 2006
AAAnnual Accounts
Legacy
15 March 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
1 November 2005
AAAnnual Accounts
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 August 2004
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Legacy
12 August 2003
288bResignation of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Legacy
28 July 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
14 June 2003
AAAnnual Accounts
Legacy
6 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
31 May 2002
AAAnnual Accounts
Legacy
25 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 November 2001
AAAnnual Accounts
Legacy
27 March 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
6 November 2000
AAAnnual Accounts
Legacy
14 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 October 1999
AAAnnual Accounts
Legacy
17 March 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
29 October 1998
AAAnnual Accounts
Legacy
2 April 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
26 November 1997
AAAnnual Accounts
Legacy
22 April 1997
363sAnnual Return (shuttle)
Legacy
22 April 1997
88(2)R88(2)R
Legacy
4 December 1996
288aAppointment of Director or Secretary
Legacy
15 November 1996
224224
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
287Change of Registered Office
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Legacy
21 April 1996
288288
Certificate Change Of Name Company
28 March 1996
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
7 March 1996
NEWINCIncorporation