Background WavePink WaveYellow Wave

EATON GARDENS MANAGEMENT COMPANY LIMITED (03617856)

EATON GARDENS MANAGEMENT COMPANY LIMITED (03617856) is an active UK company. incorporated on 13 August 1998. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON GARDENS MANAGEMENT COMPANY LIMITED has been registered for 27 years. Current directors include DAVIES, Lauren, FARLEY, Merlyn Lesley, JONES, Michael Edwin and 2 others.

Company Number
03617856
Status
active
Type
ltd
Incorporated
13 August 1998
Age
27 years
Address
Pavilion View, Brighton, BN1 1EY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DAVIES, Lauren, FARLEY, Merlyn Lesley, JONES, Michael Edwin, NEILL-HALL, Edmund Peter, WRAITH, Paul
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GARDENS MANAGEMENT COMPANY LIMITED

EATON GARDENS MANAGEMENT COMPANY LIMITED is an active company incorporated on 13 August 1998 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON GARDENS MANAGEMENT COMPANY LIMITED was registered 27 years ago.(SIC: 98000)

Status

active

Active since 27 years ago

Company No

03617856

LTD Company

Age

27 Years

Incorporated 13 August 1998

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 23 March 2026 (1 month ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 29 December 2025 (4 months ago)
Submitted on 6 January 2026 (3 months ago)

Next Due

Due by 12 January 2027
For period ending 29 December 2026
Contact
Address

Pavilion View 19 New Road Brighton, BN1 1EY,

Previous Addresses

61 Lansdowne Place Hove East Sussex BN3 1FL England
From: 29 December 2023To: 6 January 2025
35 Roman Avenue Angmering Littlehampton West Sussex BN16 4GH England
From: 6 July 2022To: 29 December 2023
4 Mason's Yard 177 Westbourne Street Hove East Sussex BN3 5FB United Kingdom
From: 10 February 2022To: 6 July 2022
39 Sackville Road Hove East Sussex BN3 3WD
From: 13 August 1998To: 10 February 2022
Timeline

8 key events • 1998 - 2024

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Jan 12
Director Left
Sept 19
Owner Exit
Jul 22
Director Joined
Jul 22
Director Joined
Nov 23
Director Joined
Jul 24
Director Left
Aug 24
0
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

21

5 Active
16 Resigned

DAVIES, Lauren

Active
8 Eaton Gardens, HoveBN3 3TP
Born March 1994
Director
Appointed 31 Oct 2023

FARLEY, Merlyn Lesley

Active
Flat 7, HoveBN3 3TP
Born February 1948
Director
Appointed 21 Oct 2005

JONES, Michael Edwin

Active
53 The Drive, HoveBN3 3PF
Born September 1951
Director
Appointed 12 Jul 2022

NEILL-HALL, Edmund Peter

Active
8 Eaton Gardens, HoveBN3 3TP
Born November 1983
Director
Appointed 10 Jul 2024

WRAITH, Paul

Active
West Bloomfield
Born July 1971
Director
Appointed 07 Jan 1999

FARLEY, Merlyn Lesley

Resigned
Flat 7, HoveBN3 3TP
Secretary
Appointed 21 Oct 2005
Resigned 06 Jul 2022

MACDONALD, Duncan John Tuson

Resigned
12 Abbotswood Road, LondonSW16 1AP
Secretary
Appointed 13 Aug 1998
Resigned 22 Dec 1998

PROCTER, Timothy John

Resigned
Flat 2 8 Eaton Gardens, HoveBN3 3TP
Secretary
Appointed 01 Dec 2001
Resigned 21 Oct 2005

STEWART, Richard Alexander

Resigned
2 Montpelier Villas, BrightonBN1 3DH
Secretary
Appointed 21 Dec 1998
Resigned 08 Oct 2001

VINCENT, Stuart Charles

Resigned
Roman Avenue, LittlehamptonBN16 4GH
Secretary
Appointed 06 Jul 2022
Resigned 28 Dec 2023

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 13 Aug 1998
Resigned 13 Aug 1998

BARAKAT, Essam Fahim

Resigned
Flat 8 8 Eaton Gardens, HoveBN3 3TP
Born March 1963
Director
Appointed 21 Dec 1998
Resigned 17 Apr 2001

CUNNINGHAM, Antony Paul

Resigned
Forest Lodge High Street, Haywards HeathRH17 6JZ
Born February 1956
Director
Appointed 13 Aug 1998
Resigned 22 Dec 1998

DAVIES, Paul Andrew

Resigned
8 Eaton Gardens, HoveBN3 3TP
Born October 1959
Director
Appointed 08 Feb 2009
Resigned 25 Jan 2024

PIRIE, Philippa Naomi Anne

Resigned
8 Eaton Gardens, HoveBN3 3TP
Born May 1972
Director
Appointed 11 Feb 1999
Resigned 15 Mar 2019

PROCTER, Timothy John

Resigned
Flat 2 8 Eaton Gardens, HoveBN3 3TP
Born June 1958
Director
Appointed 07 Jan 1999
Resigned 21 Oct 2005

ROBBINS, Peter

Resigned
56 Denmark Villas, HoveBN3 3TE
Born July 1964
Director
Appointed 07 Jan 1999
Resigned 30 Aug 2000

SMYTHE, Duncan

Resigned
Flat 4, HoveBN3 3TP
Born September 1982
Director
Appointed 20 Jan 2008
Resigned 20 Jan 2012

STEVENSON, Scott Michael

Resigned
Flat 3 260 New Church Road, HoveBN3 4EB
Born April 1966
Director
Appointed 07 Jan 1999
Resigned 30 Aug 2000

WATERHOUSE, Clare

Resigned
F4 8 Eaton Gardens, HoveBN3 3TP
Born May 1978
Director
Appointed 07 Jul 2001
Resigned 19 Nov 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 13 Aug 1998
Resigned 13 Aug 1998

Persons with significant control

1

0 Active
1 Ceased

Mrs Merlyn Lesley Farley

Ceased
Roman Avenue, LittlehamptonBN16 4GH
Born February 1948

Nature of Control

Significant influence or control
Notified 13 Aug 2016
Ceased 07 Jul 2022
Fundings
Financials
Latest Activities

Filing History

111

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
6 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
6 January 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Move Registers To Registered Office Company With New Address
6 January 2025
AD04Change of Accounting Records Location
Change Account Reference Date Company Previous Extended
17 December 2024
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
7 August 2024
TM01Termination of Director
Move Registers To Sail Company With New Address
5 August 2024
AD03Change of Location of Company Records
Change Sail Address Company With New Address
1 August 2024
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
31 July 2024
AP01Appointment of Director
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
31 July 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 December 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
29 December 2023
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
29 December 2023
TM02Termination of Secretary
Appoint Person Director Company With Name Date
13 November 2023
AP01Appointment of Director
Confirmation Statement With Updates
2 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
18 July 2022
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
14 July 2022
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
7 July 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 July 2022
AD01Change of Registered Office Address
Elect To Keep The Secretaries Register Information On The Public Register
6 July 2022
EH03EH03
Elect To Keep The Directors Register Information On The Public Register
6 July 2022
EH01EH01
Elect To Keep The Directors Residential Address Register Information On The Public Register
6 July 2022
EH02EH02
Appoint Person Secretary Company With Name Date
6 July 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 July 2022
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
10 February 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 November 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Accounts With Accounts Type Micro Entity
6 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
7 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
1 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
15 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Director Company With Name
30 January 2012
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
28 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 September 2010
AR01AR01
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
6 September 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
8 July 2010
AAAnnual Accounts
Accounts With Accounts Type Dormant
7 December 2009
AAAnnual Accounts
Legacy
26 August 2009
363aAnnual Return
Legacy
17 February 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Dormant
5 December 2008
AAAnnual Accounts
Legacy
5 December 2008
288bResignation of Director or Secretary
Legacy
5 September 2008
363aAnnual Return
Legacy
5 February 2008
288aAppointment of Director or Secretary
Accounts With Made Up Date
4 November 2007
AAAnnual Accounts
Legacy
27 October 2007
363sAnnual Return (shuttle)
Legacy
9 December 2006
363sAnnual Return (shuttle)
Accounts With Made Up Date
4 August 2006
AAAnnual Accounts
Legacy
1 August 2006
288aAppointment of Director or Secretary
Accounts With Made Up Date
14 March 2006
AAAnnual Accounts
Legacy
9 September 2005
363sAnnual Return (shuttle)
Legacy
20 September 2004
363sAnnual Return (shuttle)
Accounts With Made Up Date
21 May 2004
AAAnnual Accounts
Legacy
8 September 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 July 2003
AAAnnual Accounts
Legacy
5 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
14 July 2002
AAAnnual Accounts
Legacy
26 January 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
25 January 2002
AAAnnual Accounts
Legacy
13 November 2001
288aAppointment of Director or Secretary
Legacy
11 October 2001
288bResignation of Director or Secretary
Legacy
4 September 2001
363sAnnual Return (shuttle)
Legacy
15 May 2001
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
18 October 2000
288bResignation of Director or Secretary
Legacy
5 September 2000
363sAnnual Return (shuttle)
Accounts With Made Up Date
2 August 2000
AAAnnual Accounts
Legacy
18 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
6 October 1999
AAAnnual Accounts
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
17 February 1999
287Change of Registered Office
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
13 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288aAppointment of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 January 1999
288bResignation of Director or Secretary
Legacy
5 October 1998
225Change of Accounting Reference Date
Legacy
17 August 1998
287Change of Registered Office
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Legacy
17 August 1998
288aAppointment of Director or Secretary
Incorporation Company
13 August 1998
NEWINCIncorporation