Background WavePink WaveYellow Wave

EATON SQUARE DEVELOPMENTS LIMITED (03220350)

EATON SQUARE DEVELOPMENTS LIMITED (03220350) is an active UK company. incorporated on 4 July 1996. with registered office in Manchester. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EATON SQUARE DEVELOPMENTS LIMITED has been registered for 29 years. Current directors include HAMILTON, Guy Michael Gary, HAMILTON, Maximilian Joseph.

Company Number
03220350
Status
active
Type
ltd
Incorporated
4 July 1996
Age
29 years
Address
C/O Slater Heelis Limited, Manchester, M3 2ER
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HAMILTON, Guy Michael Gary, HAMILTON, Maximilian Joseph
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON SQUARE DEVELOPMENTS LIMITED

EATON SQUARE DEVELOPMENTS LIMITED is an active company incorporated on 4 July 1996 with the registered office located in Manchester. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EATON SQUARE DEVELOPMENTS LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03220350

LTD Company

Age

29 Years

Incorporated 4 July 1996

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 29 June 2025 (10 months ago)
Submitted on 2 July 2025 (9 months ago)

Next Due

Due by 13 July 2026
For period ending 29 June 2026

Previous Company Names

HOMELAWN LIMITED
From: 4 July 1996To: 18 July 1996
Contact
Address

C/O Slater Heelis Limited 86 Deansgate Manchester, M3 2ER,

Previous Addresses

Staddlestones Yeovil Road Halstock Yeovil BA22 9RR England
From: 8 February 2018To: 21 September 2021
F1 House Road Four Winsford Industrial Estate Winsford Cheshire CW7 3QN
From: 4 July 1996To: 8 February 2018
Timeline

15 key events • 1996 - 2024

Funding Officers Ownership
Company Founded
Jul 96
Director Joined
Jun 10
Director Left
Oct 15
Director Joined
Oct 15
Director Joined
Oct 15
Loan Cleared
Aug 16
Loan Secured
Nov 16
Loan Secured
Nov 16
Loan Secured
Nov 16
New Owner
Jul 17
Director Left
Sept 21
Director Left
Sept 21
Director Joined
Mar 23
Director Left
Mar 23
Director Joined
Nov 24
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

HAMILTON, Guy Michael Gary

Active
86 Deansgate, ManchesterM3 2ER
Born April 1955
Director
Appointed 19 Jan 2023

HAMILTON, Maximilian Joseph

Active
86 Deansgate, ManchesterM3 2ER
Born October 1983
Director
Appointed 01 Nov 2024

COWEN, Philip Gordon

Resigned
1 The Lawns, BowdonWA14 2YA
Secretary
Appointed 09 Jul 1996
Resigned 16 Jul 1998

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Secretary
Appointed 18 Jun 1999
Resigned 24 Apr 2002

WARNER, David Renton

Resigned
Yeovil Road, YeovilBA22 9RR
Secretary
Appointed 18 Mar 2002
Resigned 14 Sept 2021

WARNER, David Renton

Resigned
Greysouthen House, CockermouthCA13 0UQ
Secretary
Appointed 16 Jul 1998
Resigned 18 Jun 1999

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 04 Jul 1996
Resigned 09 Jul 1996

BYRNE, Jane Elizabeth

Resigned
3 Thornycroft, WinsfordCW7 2LR
Born March 1971
Director
Appointed 01 Apr 2003
Resigned 17 Dec 2008

COHEN, Anthony Harry Edwad

Resigned
17 Elmsway, AltrinchamWA15 0DZ
Born June 1950
Director
Appointed 09 Jul 1996
Resigned 31 Mar 2003

COWAN, Jonathan James

Resigned
F1 House Road Four, WinsfordCW7 3QN
Born March 1974
Director
Appointed 01 Apr 2010
Resigned 21 Oct 2015

HAMILTON, Maximilian Joseph

Resigned
86 Deansgate, ManchesterM3 2ER
Born October 1983
Director
Appointed 01 Oct 2015
Resigned 19 Jan 2023

LEWIS, Malcolm Stephen

Resigned
Yeovil Road, YeovilBA22 9RR
Born March 1953
Director
Appointed 01 Oct 2015
Resigned 14 Sept 2021

SHEPHERD, Simon James

Resigned
37 Tower Road North, WirralCH60 6RS
Born January 1957
Director
Appointed 18 Jun 1999
Resigned 24 Apr 2002

WARNER, David Renton

Resigned
Yeovil Road, YeovilBA22 9RR
Born June 1947
Director
Appointed 18 Mar 2002
Resigned 14 Sept 2021

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 04 Jul 1996
Resigned 09 Jul 1996

Persons with significant control

1

Mr Guy Michael Gary Hamilton

Active
La Route De Vinchelez, St OuenJE2 2DB
Born April 1955

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

102

Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 November 2024
AP01Appointment of Director
Confirmation Statement With No Updates
1 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 July 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
23 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 July 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 September 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
15 September 2021
TM02Termination of Secretary
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
15 September 2021
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
15 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 December 2019
AAAnnual Accounts
Change Person Director Company With Change Date
25 July 2019
CH01Change of Director Details
Change Person Secretary Company With Change Date
25 July 2019
CH03Change of Secretary Details
Confirmation Statement With No Updates
8 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 February 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
4 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
26 July 2017
PSC01Notification of Individual PSC
Memorandum Articles
5 January 2017
MAMA
Accounts With Accounts Type Total Exemption Small
23 December 2016
AAAnnual Accounts
Resolution
8 December 2016
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
17 November 2016
MR01Registration of a Charge
Mortgage Satisfy Charge Full
2 August 2016
MR04Satisfaction of Charge
Annual Return Company With Made Up Date Full List Shareholders
11 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 January 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Accounts With Accounts Type Small
30 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 September 2012
AR01AR01
Accounts With Accounts Type Small
4 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 September 2011
AR01AR01
Accounts With Accounts Type Small
30 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2010
AR01AR01
Appoint Person Director Company With Name
15 June 2010
AP01Appointment of Director
Accounts With Accounts Type Small
23 October 2009
AAAnnual Accounts
Legacy
23 September 2009
363aAnnual Return
Legacy
12 August 2009
403aParticulars of Charge Subject to s859A
Legacy
31 January 2009
288bResignation of Director or Secretary
Accounts With Accounts Type Small
19 December 2008
AAAnnual Accounts
Legacy
14 July 2008
363aAnnual Return
Accounts With Accounts Type Small
29 January 2008
AAAnnual Accounts
Legacy
22 July 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 December 2006
AAAnnual Accounts
Accounts With Accounts Type Small
26 October 2006
AAAnnual Accounts
Legacy
7 August 2006
363sAnnual Return (shuttle)
Accounts Amended With Made Up Date
19 April 2006
AAMDAAMD
Legacy
30 July 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 April 2005
AAAnnual Accounts
Legacy
6 July 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 February 2004
AAAnnual Accounts
Legacy
4 August 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
288bResignation of Director or Secretary
Legacy
4 August 2003
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
4 May 2003
AAAnnual Accounts
Legacy
4 April 2003
287Change of Registered Office
Legacy
23 July 2002
363sAnnual Return (shuttle)
Legacy
28 May 2002
288aAppointment of Director or Secretary
Legacy
27 May 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Small
25 January 2002
AAAnnual Accounts
Legacy
13 August 2001
395Particulars of Mortgage or Charge
Legacy
16 July 2001
395Particulars of Mortgage or Charge
Legacy
8 July 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
18 January 2001
AAAnnual Accounts
Legacy
11 July 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
2 November 1999
AAAnnual Accounts
Legacy
23 July 1999
288aAppointment of Director or Secretary
Legacy
23 July 1999
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 February 1999
AAAnnual Accounts
Legacy
22 October 1998
287Change of Registered Office
Legacy
13 August 1998
288bResignation of Director or Secretary
Legacy
13 August 1998
288aAppointment of Director or Secretary
Legacy
8 July 1998
363sAnnual Return (shuttle)
Accounts With Made Up Date
9 April 1998
AAAnnual Accounts
Legacy
12 January 1998
225Change of Accounting Reference Date
Legacy
12 October 1997
363sAnnual Return (shuttle)
Legacy
3 December 1996
88(2)R88(2)R
Certificate Change Of Name Company
17 July 1996
CERTNMCertificate of Incorporation on Change of Name
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
288288
Legacy
16 July 1996
287Change of Registered Office
Incorporation Company
4 July 1996
NEWINCIncorporation