Background WavePink WaveYellow Wave

22 EATON RISE (EALING) LIMITED (04605066)

22 EATON RISE (EALING) LIMITED (04605066) is an active UK company. incorporated on 29 November 2002. with registered office in Torquay. The company operates in the Real Estate Activities sector, engaged in residents property management. 22 EATON RISE (EALING) LIMITED has been registered for 23 years. Current directors include COOPER, Amanda Susan, RONTALER, Ann-Marie Luiza.

Company Number
04605066
Status
active
Type
ltd
Incorporated
29 November 2002
Age
23 years
Address
Villa St Ronans, Torquay, TQ1 1RR
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
COOPER, Amanda Susan, RONTALER, Ann-Marie Luiza
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
2

22 EATON RISE (EALING) LIMITED

22 EATON RISE (EALING) LIMITED is an active company incorporated on 29 November 2002 with the registered office located in Torquay. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 22 EATON RISE (EALING) LIMITED was registered 23 years ago.(SIC: 98000)

Status

active

Active since 23 years ago

Company No

04605066

LTD Company

Age

23 Years

Incorporated 29 November 2002

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 14 January 2026 (3 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 29 November 2025 (5 months ago)
Submitted on 29 November 2025 (5 months ago)

Next Due

Due by 13 December 2026
For period ending 29 November 2026

Previous Company Names

YARDPERCH PROPERTY MANAGEMENT LIMITED
From: 29 November 2002To: 27 March 2003
Contact
Address

Villa St Ronans Higher Warberry Road Torquay, TQ1 1RR,

Previous Addresses

Flat 1 22 Eaton Rise London W5 2ER
From: 15 April 2014To: 22 January 2025
Flat 3 - 22 Eaton Rise London W5 2ER
From: 7 January 2014To: 15 April 2014
29 Thornhill Road Plymouth PL3 5NF
From: 29 November 2002To: 7 January 2014
Timeline

2 key events • 2002 - 2016

Funding Officers Ownership
Company Founded
Nov 02
Director Left
Dec 16
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

COOPER, Amanda Susan

Active
Higher Warberry Road, TorquayTQ1 1RR
Secretary
Appointed 22 May 2006

COOPER, Amanda Susan

Active
Higher Warberry Road, TorquayTQ1 1RR
Born August 1958
Director
Appointed 22 May 2006

RONTALER, Ann-Marie Luiza

Active
Higher Warberry Road, TorquayTQ1 1RR
Born August 1979
Director
Appointed 15 Jun 2007

BOWLES, Linda Ann

Resigned
Mabrouk, GuildfordGU2 7PG
Secretary
Appointed 04 Dec 2002
Resigned 22 May 2006

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 29 Nov 2002
Resigned 04 Dec 2002

BALE, Rachel Clare

Resigned
Flat 1, LondonW5 2ER
Born July 1973
Director
Appointed 11 Feb 2008
Resigned 19 Feb 2016

BOWLES, Linda Ann

Resigned
Mabrouk, GuildfordGU2 7PG
Born December 1943
Director
Appointed 04 Dec 2002
Resigned 22 May 2006

CROMBIE, Simon Alexander

Resigned
21 Milton Road, WokinghamRG40 1DE
Born October 1954
Director
Appointed 04 Dec 2002
Resigned 05 Feb 2008

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 29 Nov 2002
Resigned 04 Dec 2002

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee director
Appointed 29 Nov 2002
Resigned 04 Dec 2002
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
14 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
22 January 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
20 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2024
CS01Confirmation Statement
Change Person Secretary Company With Change Date
2 May 2024
CH03Change of Secretary Details
Accounts With Accounts Type Micro Entity
19 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2021
CS01Confirmation Statement
Confirmation Statement With Updates
2 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
6 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
8 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 February 2019
AAAnnual Accounts
Confirmation Statement With No Updates
5 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 February 2018
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
7 December 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
7 December 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
25 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 December 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 December 2014
AR01AR01
Change Person Director Company With Change Date
8 December 2014
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
27 May 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
15 April 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
7 January 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
7 December 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2010
AR01AR01
Accounts With Made Up Date
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2009
AR01AR01
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
31 March 2009
AAAnnual Accounts
Legacy
1 December 2008
363aAnnual Return
Legacy
1 December 2008
353353
Accounts With Accounts Type Total Exemption Full
11 April 2008
AAAnnual Accounts
Legacy
12 February 2008
288aAppointment of Director or Secretary
Legacy
7 February 2008
288bResignation of Director or Secretary
Legacy
4 December 2007
363aAnnual Return
Legacy
26 June 2007
288aAppointment of Director or Secretary
Legacy
14 June 2007
353a353a
Legacy
14 June 2007
287Change of Registered Office
Accounts With Accounts Type Total Exemption Full
13 April 2007
AAAnnual Accounts
Legacy
4 December 2006
363aAnnual Return
Legacy
3 June 2006
288aAppointment of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Legacy
30 May 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 May 2006
AAAnnual Accounts
Legacy
18 May 2006
353a353a
Legacy
5 December 2005
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
11 May 2005
AAAnnual Accounts
Legacy
18 January 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 July 2004
AAAnnual Accounts
Legacy
21 June 2004
225Change of Accounting Reference Date
Legacy
16 December 2003
363sAnnual Return (shuttle)
Legacy
4 August 2003
287Change of Registered Office
Legacy
19 June 2003
88(2)R88(2)R
Legacy
10 May 2003
287Change of Registered Office
Memorandum Articles
1 April 2003
MEM/ARTSMEM/ARTS
Certificate Change Of Name Company
27 March 2003
CERTNMCertificate of Incorporation on Change of Name
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288bResignation of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
288aAppointment of Director or Secretary
Legacy
2 January 2003
287Change of Registered Office
Incorporation Company
29 November 2002
NEWINCIncorporation