Background WavePink WaveYellow Wave

93 EATON SQUARE FREEHOLD LIMITED (05908454)

93 EATON SQUARE FREEHOLD LIMITED (05908454) is an active UK company. incorporated on 16 August 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. 93 EATON SQUARE FREEHOLD LIMITED has been registered for 19 years. Current directors include CASTLE, Simon, GOEPEL, David Robert, GRAY, Heather Lynn.

Company Number
05908454
Status
active
Type
ltd
Incorporated
16 August 2006
Age
19 years
Address
5th Floor 37 High Holborn, London, WC1V 6AA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
CASTLE, Simon, GOEPEL, David Robert, GRAY, Heather Lynn
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

93 EATON SQUARE FREEHOLD LIMITED

93 EATON SQUARE FREEHOLD LIMITED is an active company incorporated on 16 August 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. 93 EATON SQUARE FREEHOLD LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

05908454

LTD Company

Age

19 Years

Incorporated 16 August 2006

Size

N/A

Accounts

ARD: 31/8

Up to Date

9 weeks left

Last Filed

Made up to 31 August 2024 (1 year ago)
Submitted on 22 May 2025 (10 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 May 2026
Period: 1 September 2024 - 31 August 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 16 August 2025 (7 months ago)
Submitted on 1 September 2025 (7 months ago)

Next Due

Due by 30 August 2026
For period ending 16 August 2026
Contact
Address

5th Floor 37 High Holborn London, WC1V 6AA,

Previous Addresses

4th Floor 167 Fleet Street London EC4A 2EA England
From: 10 November 2023To: 6 January 2025
Tlt Llp 20 Gresham Street London EC2V 7JE
From: 9 October 2013To: 10 November 2023
, 20 Gresham Street, London, EC2V 7JE
From: 25 March 2010To: 9 October 2013
, Sea Containers House 10th Floor, 20 Upper Ground Blackfriars, Bridge Southwark London, SE1 9QT
From: 16 August 2006To: 25 March 2010
Timeline

33 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Aug 06
Director Joined
Jul 15
Director Left
Sept 15
Director Joined
May 19
Director Left
Jun 19
Director Left
Jun 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
New Owner
Aug 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Owner Exit
Sept 19
Owner Exit
Aug 21
New Owner
Aug 21
New Owner
Nov 21
Owner Exit
Nov 21
Director Joined
Feb 22
Director Left
Feb 22
Director Joined
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
May 22
Director Joined
Feb 23
Director Left
Feb 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
New Owner
Aug 23
Director Joined
Feb 24
Director Left
Feb 24
Owner Exit
Jan 26
New Owner
Jan 26
0
Funding
14
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

CASTLE, Simon

Active
Carlisle Place, LondonSW1P 1JA
Born May 1978
Director
Appointed 23 May 2019

GOEPEL, David Robert

Active
Stone Buildings, LondonWC2A 3TH
Born January 1975
Director
Appointed 09 May 2022

GRAY, Heather Lynn

Active
445 Park Avenue, New YorkNY 10022
Born December 1970
Director
Appointed 16 Feb 2024

WILSON, Richard Thomas Henry

Resigned
20 Gresham Street, LondonEC2V 7JE
Secretary
Appointed 16 Aug 2006
Resigned 10 Feb 2018

CORNHILL SERVICES LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate secretary
Appointed 16 Aug 2006
Resigned 16 Aug 2006

BLACK, Benjamin

Resigned
445 Park Avenue, New York
Born July 1984
Director
Appointed 09 Feb 2023
Resigned 16 Feb 2024

BLACK, Debra Ressler

Resigned
445 Park Avenue, New York10022
Born October 1954
Director
Appointed 15 Feb 2022
Resigned 18 May 2022

CHALKIAS, Georgios

Resigned
Sygrou Avenue, Kallithea
Born March 1969
Director
Appointed 02 Jun 2015
Resigned 29 May 2019

KAPLUN, Inna

Resigned
445 Park Avenue, New York, Ny 10022
Born May 1984
Director
Appointed 18 May 2022
Resigned 09 Feb 2023

CORNHILL DIRECTORS LIMITED

Resigned
6th Floor, LondonEC3V 0EH
Corporate director
Appointed 16 Aug 2006
Resigned 16 Aug 2006

DOVEDALE INC

Resigned
22 Carlise Place, LondonSW1P 1JA
Corporate director
Appointed 16 Aug 2006
Resigned 29 May 2019

EATON PLACE INC

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 16 Aug 2006
Resigned 15 Feb 2022

PURSILLA LIMITED

Resigned
Brook Street, LondonW1Y 1YE
Corporate director
Appointed 16 Aug 2006
Resigned 30 Apr 2014

Persons with significant control

16

9 Active
7 Ceased

Mr Leandros Papaphilippou

Active
37 High Holborn, LondonWC1V 6AA
Born May 1966

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 23 Dec 2025

Mr Joshua Black

Active
445 Park Avenue, New York
Born June 1986

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Aug 2023

Mr Benjamin Black

Active
445 Park Avenue, New York
Born July 1984

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Aug 2023

Miss Victoria Black

Active
445 Park Avenue, New York
Born February 1992

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Aug 2023

Mr Alexander Black

Active
445 Park Avenue, New York
Born February 1989

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 16 Aug 2023

Mrs Elizampeth Angelikousi

Ceased
37 High Holborn, LondonWC1V 6AA
Born June 1950

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 19 May 2021
Ceased 23 Dec 2025

Mr Frank Chopin

Ceased
20 Gresham Street, LondonEC2V 7JE
Born April 1942

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 08 May 2020
Ceased 15 Feb 2022

Mr Ioannis Antonios Angelikousis

Ceased
20 Gresham Street, LondonEC2V 7JE
Born November 1948

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Jul 2019
Ceased 19 May 2021

Mr Stylianos Evangelos Hadjigeorgiou

Active
20 Gresham Street, LondonEC2V 7JE
Born February 1952

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Jul 2019

Mr Andrew Christodoulos Papachristodoulou

Active
20 Gresham Street, LondonEC2V 7JE
Born June 1967

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Jul 2019

Mr Konstantinos Theodore Panagopoulos

Active
20 Gresham Street, LondonEC2V 7JE
Born February 1949

Nature of Control

Ownership of shares 25 to 50 percent as trust
Voting rights 25 to 50 percent as trust
Notified 22 Jul 2019

Mrs Kathleen Ford

Ceased
North Lake Way, Flordia
Born February 1940

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 08 May 2020

Mr Loukis Papaphilippou

Ceased
Kostaki Pantelidi, Nicosia
Born January 1937

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 06 Apr 2016
Ceased 04 Sept 2019
Kostaki Pantelidi, Nicosia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 22 Jul 2019
North Lake Way, Flordia

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Jan 2019

Mrs Sawsan Al Manqour

Active
93 Eaton Square, LondonSW1W 9AQ
Born November 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

95

Notification Of A Person With Significant Control
16 January 2026
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
13 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
1 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Confirmation Statement With Updates
22 August 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 February 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
30 August 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
4 May 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Confirmation Statement With No Updates
30 August 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
20 May 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
17 May 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
28 February 2022
TM01Termination of Director
Notification Of A Person With Significant Control
12 November 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
12 November 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
27 August 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 August 2021
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
30 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
4 June 2019
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
28 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
30 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 May 2018
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
31 May 2018
TM02Termination of Secretary
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
2 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
20 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 September 2015
AR01AR01
Termination Director Company With Name Termination Date
9 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
10 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
10 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
10 July 2015
AAAnnual Accounts
Administrative Restoration Company
10 July 2015
RT01RT01
Gazette Dissolved Compulsory
23 December 2014
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
9 September 2014
GAZ1First Gazette Notice for Compulsory Strike Off
Annual Return Company With Made Up Date Full List Shareholders
9 October 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
9 October 2013
AD01Change of Registered Office Address
Accounts With Made Up Date
30 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2012
AR01AR01
Accounts With Made Up Date
14 May 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 October 2011
AR01AR01
Accounts With Made Up Date
20 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2010
AR01AR01
Change Person Secretary Company With Change Date
13 September 2010
CH03Change of Secretary Details
Change Corporate Director Company With Change Date
13 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
13 September 2010
CH02Change of Corporate Director Details
Change Corporate Director Company With Change Date
10 September 2010
CH02Change of Corporate Director Details
Accounts With Made Up Date
22 July 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
25 March 2010
AD01Change of Registered Office Address
Legacy
4 September 2009
363aAnnual Return
Accounts With Made Up Date
10 June 2009
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Accounts With Made Up Date
9 June 2008
AAAnnual Accounts
Legacy
22 September 2007
363sAnnual Return (shuttle)
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288aAppointment of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
15 March 2007
288bResignation of Director or Secretary
Legacy
30 November 2006
287Change of Registered Office
Legacy
29 November 2006
287Change of Registered Office
Legacy
25 August 2006
88(2)R88(2)R
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Incorporation Company
16 August 2006
NEWINCIncorporation