Background WavePink WaveYellow Wave

101/103 EATON PLACE FREEHOLD LIMITED (03602873)

101/103 EATON PLACE FREEHOLD LIMITED (03602873) is an active UK company. incorporated on 23 July 1998. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 101/103 EATON PLACE FREEHOLD LIMITED has been registered for 27 years. Current directors include SAID, Adnan.

Company Number
03602873
Status
active
Type
ltd
Incorporated
23 July 1998
Age
27 years
Address
101/103 Eaton Place, London, SW1X 8NJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SAID, Adnan
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
1

101/103 EATON PLACE FREEHOLD LIMITED

101/103 EATON PLACE FREEHOLD LIMITED is an active company incorporated on 23 July 1998 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 101/103 EATON PLACE FREEHOLD LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03602873

LTD Company

Age

27 Years

Incorporated 23 July 1998

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 10 February 2026 (2 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 23 July 2025 (9 months ago)
Submitted on 8 October 2025 (6 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026

Previous Company Names

BLITON LIMITED
From: 23 July 1998To: 25 August 1998
Contact
Address

101/103 Eaton Place London, SW1X 8NJ,

Previous Addresses

C/O Dickinsons Brandon House First Floor, 90 the Broadway Chesham HP5 1EG England
From: 28 March 2023To: 4 October 2023
Enterprise House Beeson's Yard Bury Lane Rickmansworth Hertfordshire WD3 1DS
From: 23 July 1998To: 28 March 2023
Timeline

10 key events • 1998 - 2023

Funding Officers Ownership
Company Founded
Jul 98
Director Left
Apr 10
Director Joined
Apr 11
Director Left
Mar 12
Director Joined
Dec 17
Director Left
May 18
Owner Exit
May 18
Owner Exit
Jul 19
Director Joined
Nov 22
Director Left
Mar 23
0
Funding
7
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

17

1 Active
16 Resigned

SAID, Adnan

Active
Eaton Place, LondonSW1X 8NJ
Born July 1981
Director
Appointed 08 Nov 2022

STEPHENSON, John Matthew

Resigned
Brandon House, CheshamHP5 1EG
Secretary
Appointed 01 Sept 1998
Resigned 20 Apr 2023

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee secretary
Appointed 23 Jul 1998
Resigned 01 Sept 1998

BECK, Peter Joan

Resigned
101 Eaton Place, LondonSW1X 8NJ
Born November 1946
Director
Appointed 21 Jul 1999
Resigned 22 May 2000

CALLAHAN, Richard J

Resigned
190 High Street, Denver
Born April 1941
Director
Appointed 08 Aug 2000
Resigned 15 Mar 2010

CHRISTENSEN, Jesper Michael

Resigned
206 Sheen Road, RichmondTW10 5AN
Born June 1965
Director
Appointed 01 Sept 1998
Resigned 21 Jul 1999

COTTON, Mark Adrian

Resigned
101-103 Eaton Place, LondonSW1X 8NJ
Born April 1976
Director
Appointed 21 Mar 2011
Resigned 15 Dec 2017

ETTEDGUI, Isabel

Resigned
101-103 Eaton Place, LondonSW1X 8NJ
Born December 1959
Director
Appointed 17 Dec 2003
Resigned 12 Nov 2007

KENYON, Bruce Russel

Resigned
Beeson's Yard, RickmansworthWD3 1DS
Born July 1961
Director
Appointed 15 Dec 2017
Resigned 06 Mar 2023

LASSMAN, Anthony Stuart

Resigned
55 Chester Square, LondonSW1W 9EA
Born February 1961
Director
Appointed 21 Jul 1999
Resigned 14 Jun 2000

LOBEL, John Hilton

Resigned
1 Cheyne Walk, LondonSW3 5QZ
Born August 1945
Director
Appointed 21 Jul 1999
Resigned 02 Jul 2004

LOBEL, Susan

Resigned
101 Eaton Place, LondonSW1X 8NJ
Born April 1948
Director
Appointed 21 Jul 1999
Resigned 18 Nov 2011

REYNOLDS, Laetitia Liliane

Resigned
101 Eaton Place, LondonSW1X 8NJ
Born October 1954
Director
Appointed 21 Jul 1999
Resigned 22 May 2000

SABRIER, Bernard

Resigned
Flat 2, LondonSW1X 8NJ
Born February 1953
Director
Appointed 08 Aug 2000
Resigned 16 Apr 2007

STEPHENSON, John Matthew

Resigned
33 Melbourne Road, LondonSW19 3BB
Born April 1958
Director
Appointed 01 Sept 1998
Resigned 21 Jul 1999

COMBINED NOMINEES LIMITED

Resigned
Victoria House, LondonEC2A 4NA
Corporate nominee director
Appointed 23 Jul 1998
Resigned 01 Sept 1998

COMBINED SECRETARIAL SERVICES LIMITED

Resigned
Victoria House, LondonEC2A 4NG
Corporate nominee director
Appointed 23 Jul 1998
Resigned 01 Sept 1998

Persons with significant control

2

0 Active
2 Ceased

Mrs Susan Lobel

Ceased
LondonSW1X 8NJ
Born April 1948

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 16 May 2019

Mr Mark Adrian Cotton

Ceased
6 The Oval, HarrogateHG2 8BA
Born April 1976

Nature of Control

Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 15 Dec 2017
Fundings
Financials
Latest Activities

Filing History

106

Accounts With Accounts Type Dormant
10 February 2026
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 October 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 October 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
8 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2025
CS01Confirmation Statement
Gazette Filings Brought Up To Date
11 October 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
10 October 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
5 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 October 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
20 April 2023
TM02Termination of Secretary
Change Person Secretary Company With Change Date
28 March 2023
CH03Change of Secretary Details
Change Registered Office Address Company With Date Old Address New Address
28 March 2023
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 March 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
8 November 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 September 2021
AAAnnual Accounts
Confirmation Statement With No Updates
27 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
29 August 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
28 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 May 2018
TM01Termination of Director
Cessation Of A Person With Significant Control
8 May 2018
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
15 December 2017
AP01Appointment of Director
Accounts With Accounts Type Dormant
4 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2015
AR01AR01
Accounts With Accounts Type Dormant
29 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2014
AR01AR01
Accounts With Accounts Type Dormant
23 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 September 2013
AR01AR01
Accounts With Accounts Type Dormant
20 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2012
AR01AR01
Termination Director Company With Name
5 March 2012
TM01Termination of Director
Accounts With Accounts Type Dormant
30 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Appoint Person Director Company With Name
26 April 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2010
AR01AR01
Termination Director Company With Name
13 April 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
28 January 2010
AAAnnual Accounts
Legacy
3 September 2009
363aAnnual Return
Legacy
14 May 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
24 March 2009
AAAnnual Accounts
Legacy
12 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 April 2008
AAAnnual Accounts
Legacy
31 January 2008
288bResignation of Director or Secretary
Legacy
5 September 2007
363aAnnual Return
Legacy
3 September 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
6 July 2007
AAAnnual Accounts
Legacy
28 April 2007
288bResignation of Director or Secretary
Legacy
12 December 2006
288cChange of Particulars
Legacy
23 August 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
18 November 2005
AAAnnual Accounts
Legacy
12 August 2005
363sAnnual Return (shuttle)
Legacy
18 November 2004
288bResignation of Director or Secretary
Accounts With Accounts Type Full
1 October 2004
AAAnnual Accounts
Legacy
14 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
25 February 2004
AAAnnual Accounts
Legacy
24 December 2003
288aAppointment of Director or Secretary
Legacy
31 July 2003
363sAnnual Return (shuttle)
Legacy
27 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 September 2002
AAAnnual Accounts
Accounts With Accounts Type Small
9 August 2002
AAAnnual Accounts
Legacy
15 January 2002
287Change of Registered Office
Legacy
23 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Accounts With Accounts Type Full
5 February 2001
AAAnnual Accounts
Legacy
18 September 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
363sAnnual Return (shuttle)
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
14 August 2000
288aAppointment of Director or Secretary
Legacy
14 August 2000
288bResignation of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
288aAppointment of Director or Secretary
Legacy
3 August 1999
363sAnnual Return (shuttle)
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
6 May 1999
88(2)R88(2)R
Legacy
10 September 1998
287Change of Registered Office
Resolution
10 September 1998
RESOLUTIONSResolutions
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288aAppointment of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Legacy
10 September 1998
288bResignation of Director or Secretary
Certificate Change Of Name Company
24 August 1998
CERTNMCertificate of Incorporation on Change of Name
Resolution
20 August 1998
RESOLUTIONSResolutions
Resolution
20 August 1998
RESOLUTIONSResolutions
Legacy
20 August 1998
123Notice of Increase in Nominal Capital
Incorporation Company
23 July 1998
NEWINCIncorporation