Background WavePink WaveYellow Wave

EATON PARK MANAGEMENT COMPANY LIMITED (05571461)

EATON PARK MANAGEMENT COMPANY LIMITED (05571461) is an active UK company. incorporated on 22 September 2005. with registered office in Harlow. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON PARK MANAGEMENT COMPANY LIMITED has been registered for 20 years. Current directors include PEARCE, Charlotte Samantha.

Company Number
05571461
Status
active
Type
ltd
Incorporated
22 September 2005
Age
20 years
Address
One, Harlow, CM20 2FB
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
PEARCE, Charlotte Samantha
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON PARK MANAGEMENT COMPANY LIMITED

EATON PARK MANAGEMENT COMPANY LIMITED is an active company incorporated on 22 September 2005 with the registered office located in Harlow. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON PARK MANAGEMENT COMPANY LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05571461

LTD Company

Age

20 Years

Incorporated 22 September 2005

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 16 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 22 September 2025 (7 months ago)
Submitted on 2 October 2025 (6 months ago)

Next Due

Due by 6 October 2026
For period ending 22 September 2026
Contact
Address

One Station Approach Harlow, CM20 2FB,

Previous Addresses

Field House Station Approach Harlow Essex CM20 2FB England
From: 4 March 2025To: 30 June 2025
Unit 7, Astra Centre Edinburgh Way Harlow Essex CM20 2BN England
From: 12 May 2017To: 4 March 2025
Unit 9 Astra Centre Edinburgh Way Harlow Essex CM20 2BN
From: 11 February 2015To: 12 May 2017
C/O Warwick Estates Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 13 January 2015To: 11 February 2015
Unit 9 Edinburgh Way Harlow Essex CM20 2BN England
From: 17 December 2014To: 13 January 2015
Cotswold Property Management the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 7 October 2009To: 17 December 2014
C/O Cpms Ltd 3 the Annex the Wheelhouse Bonds Mill Estate Stonehouse Gloucestershire GL10 3RF
From: 22 September 2005To: 7 October 2009
Timeline

21 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Left
Sept 11
Director Left
Sept 11
Director Left
Sept 11
Director Joined
Sept 11
Director Joined
Sept 11
Director Left
Jan 13
Director Left
Oct 13
Director Joined
Dec 13
Director Joined
Jul 14
Director Joined
Sept 14
Director Left
Sept 14
Director Left
Aug 16
Director Left
Dec 17
Director Joined
May 18
Director Left
Apr 20
Director Joined
Dec 20
Director Joined
Feb 23
Director Left
Feb 23
Director Joined
Feb 24
Director Left
Jul 24
0
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

2 Active
13 Resigned

WARWICK ESTATES PROPERTY MANAGEMENT LTD

Active
Station Approach, HarlowCM20 2FB
Corporate secretary
Appointed 01 Jan 2016

PEARCE, Charlotte Samantha

Active
Station Approach, HarlowCM20 2FB
Born September 1988
Director
Appointed 23 Jan 2024

MCDOUGALL, Elizabeth

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Secretary
Appointed 22 Sept 2005
Resigned 01 Jan 2015

UNITED COMPANY SECRETARIES

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Corporate secretary
Appointed 01 Jan 2015
Resigned 01 Jan 2016

ARDERN, Karl James

Resigned
Edinburgh Way, HarlowCM20 2BN
Born October 1969
Director
Appointed 22 Sept 2020
Resigned 11 Jun 2021

ASHBOURNE, Sheila Joy

Resigned
Astra Centre Edinburgh Way, HarlowCM20 2BN
Born May 1958
Director
Appointed 28 Jul 2014
Resigned 11 Aug 2016

HILL, Stephanie Kay

Resigned
The Wheelhouse, StonehouseGL10 3RF
Born October 1986
Director
Appointed 30 Aug 2011
Resigned 27 Sept 2013

HOLLOWAY, Andrew

Resigned
The Wheelhouse, StonehouseGL10 3RF
Born July 1985
Director
Appointed 30 Aug 2011
Resigned 07 Dec 2012

JONES, Ralph Charles

Resigned
Applereach, DuffieldDE56 4DP
Born August 1950
Director
Appointed 22 Sept 2005
Resigned 30 Aug 2011

MCDOUGALL, Elizabeth

Resigned
The Wheelhouse, StonehouseGL10 3RF
Born May 1967
Director
Appointed 28 Oct 2013
Resigned 05 Sept 2014

MELLORS, Rachel Ann

Resigned
Edinburgh Way, HarlowCM20 2BN
Born July 1987
Director
Appointed 06 Feb 2022
Resigned 05 Jul 2024

MOSELEY, Laura

Resigned
Edinburgh Way, HarlowCM20 2BN
Born June 1989
Director
Appointed 05 Sept 2014
Resigned 27 Oct 2017

SHELDON, Melvin Stuart

Resigned
Bowns Green Farm Dark Lane, HolbrookDE56 0TH
Born August 1957
Director
Appointed 22 Sept 2005
Resigned 30 Aug 2011

STEVENS, Craig, Dr

Resigned
Edinburgh Way, HarlowCM20 2BN
Born September 1973
Director
Appointed 10 May 2018
Resigned 27 Apr 2020

WRIGHT, Colin George

Resigned
8 Sovereign Way, HeanorDE75 7SB
Born November 1958
Director
Appointed 22 Sept 2005
Resigned 30 Aug 2011
Fundings
Financials
Latest Activities

Filing History

84

Confirmation Statement With Updates
2 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 September 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
30 June 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
30 June 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
30 June 2025
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
4 March 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
4 March 2025
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
4 March 2025
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
24 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
24 September 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 July 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
5 February 2024
AP01Appointment of Director
Confirmation Statement With Updates
29 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 September 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
25 February 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
24 February 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2023
TM01Termination of Director
Gazette Notice Compulsory
13 December 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
15 September 2022
AAAnnual Accounts
Gazette Filings Brought Up To Date
15 December 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
14 December 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
9 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 December 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 December 2020
AP01Appointment of Director
Accounts With Accounts Type Dormant
22 September 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
27 April 2020
TM01Termination of Director
Confirmation Statement With Updates
23 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 September 2019
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 September 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 May 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 December 2017
TM01Termination of Director
Confirmation Statement With Updates
22 September 2017
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
29 June 2017
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address New Address
12 May 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
1 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
15 August 2016
TM01Termination of Director
Accounts With Accounts Type Dormant
12 August 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
20 July 2016
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
20 July 2016
AP04Appointment of Corporate Secretary
Accounts Amended With Accounts Type Total Exemption Small
23 October 2015
AAMDAAMD
Annual Return Company With Made Up Date Full List Shareholders
28 September 2015
AR01AR01
Accounts With Accounts Type Dormant
18 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
11 February 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
11 February 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
11 February 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
13 January 2015
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 December 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
31 October 2014
AR01AR01
Appoint Person Director Company With Name Date
5 September 2014
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 September 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
18 August 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 July 2014
AP01Appointment of Director
Appoint Person Director Company With Name
5 December 2013
AP01Appointment of Director
Termination Director Company With Name
28 October 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
11 June 2013
AAAnnual Accounts
Termination Director Company With Name
3 January 2013
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
3 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
18 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2011
AR01AR01
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Termination Director Company With Name
5 September 2011
TM01Termination of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Appoint Person Director Company With Name
5 September 2011
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
6 May 2011
AAAnnual Accounts
Change Person Secretary Company With Change Date
9 March 2011
CH03Change of Secretary Details
Annual Return Company With Made Up Date Full List Shareholders
20 October 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
15 June 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
25 October 2009
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2009
AR01AR01
Change Registered Office Address Company With Date Old Address
7 October 2009
AD01Change of Registered Office Address
Legacy
4 April 2009
225Change of Accounting Reference Date
Legacy
13 November 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
6 June 2008
AAAnnual Accounts
Legacy
11 December 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
27 July 2007
AAAnnual Accounts
Legacy
29 November 2006
287Change of Registered Office
Legacy
28 November 2006
363sAnnual Return (shuttle)
Incorporation Company
22 September 2005
NEWINCIncorporation