Background WavePink WaveYellow Wave

EATONFIELD PROPERTIES LIMITED (03435399)

EATONFIELD PROPERTIES LIMITED (03435399) is an active UK company. incorporated on 17 September 1997. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EATONFIELD PROPERTIES LIMITED has been registered for 28 years. Current directors include OST, Teresa.

Company Number
03435399
Status
active
Type
ltd
Incorporated
17 September 1997
Age
28 years
Address
27 Yew Tree Court, London, NW11 0RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
OST, Teresa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATONFIELD PROPERTIES LIMITED

EATONFIELD PROPERTIES LIMITED is an active company incorporated on 17 September 1997 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EATONFIELD PROPERTIES LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03435399

LTD Company

Age

28 Years

Incorporated 17 September 1997

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 14 March 2026 (1 month 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

7 months left

Last Filed

Made up to 15 November 2025 (5 months ago)
Submitted on 10 December 2025 (4 months ago)

Next Due

Due by 29 November 2026
For period ending 15 November 2026
Contact
Address

27 Yew Tree Court Bridge Lane London, NW11 0RA,

Timeline

5 key events • 1997 - 2019

Funding Officers Ownership
Company Founded
Sept 97
Director Left
Dec 18
Director Left
Dec 18
Director Joined
Dec 18
Loan Secured
Feb 19
0
Funding
3
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

OST, Teresa

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950
Director
Appointed 01 Nov 2018

OST, Daniel Joshua Alexander

Resigned
27 Yew Tree Court, LondonNW11 0RA
Secretary
Appointed 17 Nov 1997
Resigned 01 Nov 2018

AA COMPANY SERVICES LIMITED

Resigned
First Floor Offices 8-10 Stamford Hill, LondonN16 6XZ
Corporate nominee secretary
Appointed 17 Sept 1997
Resigned 17 Nov 1997

OST, Daniel Joshua Alexander

Resigned
27 Yew Tree Court, LondonNW11 0RA
Born February 1945
Director
Appointed 17 Nov 1997
Resigned 01 Nov 2018

OST, Joseph Arnold

Resigned
27 Yew Tree Court, LondonNW11 0RA
Born March 1953
Director
Appointed 17 Nov 1997
Resigned 01 Nov 2018

BUYVIEW LTD

Resigned
1st Floor Offices, LondonN16 6XZ
Corporate nominee director
Appointed 17 Sept 1997
Resigned 17 Nov 1997

Persons with significant control

1

Mrs Teresa Ost

Active
27 Yew Tree Court, LondonNW11 0RA
Born April 1950

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Accounts With Accounts Type Micro Entity
14 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 November 2023
CS01Confirmation Statement
Confirmation Statement With No Updates
24 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 April 2023
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
31 March 2023
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Shortened
30 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
22 December 2022
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
22 September 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 September 2022
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 June 2022
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
21 June 2022
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
24 June 2021
AA01Change of Accounting Reference Date
Gazette Filings Brought Up To Date
23 December 2020
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Micro Entity
22 December 2020
AAAnnual Accounts
Gazette Notice Compulsory
1 December 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
30 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
17 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 September 2019
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
25 June 2019
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
12 February 2019
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Termination Secretary Company With Name Termination Date
11 December 2018
TM02Termination of Secretary
Termination Director Company With Name Termination Date
11 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
11 December 2018
AP01Appointment of Director
Mortgage Charge Whole Release With Charge Number
11 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 December 2018
MR05Certification of Charge
Mortgage Charge Whole Release With Charge Number
11 December 2018
MR05Certification of Charge
Confirmation Statement With No Updates
20 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2018
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 June 2018
AA01Change of Accounting Reference Date
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2017
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
21 June 2017
AA01Change of Accounting Reference Date
Confirmation Statement With Updates
19 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2016
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
28 June 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
20 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
20 July 2014
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
27 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2010
AR01AR01
Change Person Secretary Company With Change Date
8 December 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 December 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
25 November 2009
AAAnnual Accounts
Gazette Filings Brought Up To Date
27 October 2009
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsary
27 October 2009
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
25 October 2009
AR01AR01
Legacy
14 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
23 December 2008
AAAnnual Accounts
Legacy
19 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
14 September 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
29 September 2006
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 December 2005
AAAnnual Accounts
Legacy
29 September 2005
363sAnnual Return (shuttle)
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 July 2004
AAAnnual Accounts
Legacy
17 March 2004
395Particulars of Mortgage or Charge
Legacy
7 January 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
24 September 2003
AAAnnual Accounts
Legacy
2 July 2003
395Particulars of Mortgage or Charge
Legacy
30 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 August 2002
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
30 November 2001
AAAnnual Accounts
Legacy
4 October 2001
363sAnnual Return (shuttle)
Legacy
19 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 September 2000
AAAnnual Accounts
Legacy
29 March 2000
395Particulars of Mortgage or Charge
Legacy
19 February 2000
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
28 October 1999
AAAnnual Accounts
Legacy
28 October 1999
363sAnnual Return (shuttle)
Legacy
28 September 1998
363sAnnual Return (shuttle)
Legacy
3 April 1998
88(2)R88(2)R
Legacy
16 December 1997
288aAppointment of Director or Secretary
Legacy
16 December 1997
288bResignation of Director or Secretary
Legacy
8 December 1997
395Particulars of Mortgage or Charge
Legacy
28 November 1997
395Particulars of Mortgage or Charge
Legacy
27 November 1997
288aAppointment of Director or Secretary
Legacy
27 November 1997
288bResignation of Director or Secretary
Legacy
27 November 1997
287Change of Registered Office
Incorporation Company
17 September 1997
NEWINCIncorporation