Background WavePink WaveYellow Wave

EATON HOUSE SCHOOL BELGRAVIA LIMITED (07227840)

EATON HOUSE SCHOOL BELGRAVIA LIMITED (07227840) is an active UK company. incorporated on 19 April 2010. with registered office in London. The company operates in the Education sector, engaged in primary education. EATON HOUSE SCHOOL BELGRAVIA LIMITED has been registered for 15 years.

Company Number
07227840
Status
active
Type
ltd
Incorporated
19 April 2010
Age
15 years
Address
Dukes House, London, SW1E 6AJ
Industry Sector
Education
Business Activity
Primary education
SIC Codes
85200

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON HOUSE SCHOOL BELGRAVIA LIMITED

EATON HOUSE SCHOOL BELGRAVIA LIMITED is an active company incorporated on 19 April 2010 with the registered office located in London. The company operates in the Education sector, specifically engaged in primary education. EATON HOUSE SCHOOL BELGRAVIA LIMITED was registered 15 years ago.(SIC: 85200)

Status

active

Active since 15 years ago

Company No

07227840

LTD Company

Age

15 Years

Incorporated 19 April 2010

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 26 June 2025 (9 months ago)
Period: 1 September 2023 - 31 August 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

18 days left

Last Filed

Made up to 28 March 2025 (1 year ago)
Submitted on 28 March 2025 (1 year ago)

Next Due

Due by 11 April 2026
For period ending 28 March 2026

Previous Company Names

TYROLESE (686) LIMITED
From: 19 April 2010To: 4 May 2010
Contact
Address

Dukes House 58 Buckingham Gate London, SW1E 6AJ,

Previous Addresses

4th Floor South 14-16 Waterloo Place London SW1Y 4AR England
From: 21 June 2021To: 5 June 2024
C/O Mrs a-L Cawood Eaton House the Manor 58 Clapham Common North Side London SW4 9RU
From: 3 February 2014To: 21 June 2021
22 Melton Street London NW1 2BW United Kingdom
From: 14 June 2010To: 3 February 2014
66 Lincoln's Inn Fields London WC2A 3LH
From: 19 April 2010To: 14 June 2010
Timeline

30 key events • 2010 - 2024

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Joined
May 12
Loan Secured
Jul 16
Director Left
Jul 16
Director Left
Jul 16
Loan Cleared
Jul 16
Loan Secured
Jul 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
May 19
Director Joined
Oct 19
Director Left
Jun 21
Director Left
Jun 21
Director Left
Jun 21
Director Joined
Jun 21
Director Joined
Jun 21
Loan Cleared
Jun 21
Loan Cleared
Jun 21
Loan Secured
Dec 21
Owner Exit
Apr 22
Loan Secured
Oct 22
Director Joined
Mar 24
Loan Secured
Mar 24
Director Left
Jul 24
Loan Secured
Sept 24
0
Funding
19
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

97

Change Sail Address Company With Old Address New Address
24 February 2026
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Audit Exemption Subsiduary
26 June 2025
AAAnnual Accounts
Legacy
26 June 2025
PARENT_ACCPARENT_ACC
Legacy
21 May 2025
GUARANTEE2GUARANTEE2
Legacy
21 May 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
28 March 2025
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
16 September 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
2 July 2024
TM01Termination of Director
Change To A Person With Significant Control
5 June 2024
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
5 June 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
1 May 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
7 March 2024
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 March 2024
MR01Registration of a Charge
Accounts With Accounts Type Audit Exemption Subsiduary
16 February 2024
AAAnnual Accounts
Legacy
16 February 2024
PARENT_ACCPARENT_ACC
Legacy
16 February 2024
AGREEMENT2AGREEMENT2
Legacy
16 February 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
6 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2023
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
28 November 2022
AD02Notification of Single Alternative Inspection Location
Mortgage Create With Deed With Charge Number Charge Creation Date
21 October 2022
MR01Registration of a Charge
Accounts With Accounts Type Full
13 May 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
11 April 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
29 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 March 2022
PSC05Notification that PSC Information has been Withdrawn
Mortgage Create With Deed With Charge Number Charge Creation Date
6 December 2021
MR01Registration of a Charge
Resolution
28 June 2021
RESOLUTIONSResolutions
Memorandum Articles
28 June 2021
MAMA
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
23 June 2021
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 June 2021
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
21 June 2021
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
21 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
8 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
20 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 October 2019
AP01Appointment of Director
Accounts With Accounts Type Full
3 June 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 May 2019
TM01Termination of Director
Move Registers To Sail Company With New Address
8 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With Old Address New Address
7 May 2019
AD02Notification of Single Alternative Inspection Location
Move Registers To Sail Company With New Address
7 May 2019
AD03Change of Location of Company Records
Change Sail Address Company With New Address
7 May 2019
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
6 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
31 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 March 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 March 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
19 July 2016
MR01Registration of a Charge
Resolution
15 July 2016
RESOLUTIONSResolutions
Legacy
6 July 2016
ANNOTATIONANNOTATION
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Legacy
6 July 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
6 July 2016
TM02Termination of Secretary
Termination Director Company With Name Termination Date
6 July 2016
TM01Termination of Director
Auditors Resignation Company
6 July 2016
AUDAUD
Mortgage Satisfy Charge Full
6 July 2016
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
5 July 2016
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
6 May 2016
AR01AR01
Accounts With Accounts Type Full
19 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 April 2015
AR01AR01
Accounts With Accounts Type Full
2 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 May 2014
AR01AR01
Accounts With Accounts Type Full
27 February 2014
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
3 February 2014
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 May 2013
AR01AR01
Change Person Secretary Company With Change Date
13 May 2013
CH03Change of Secretary Details
Change Person Director Company With Change Date
13 May 2013
CH01Change of Director Details
Accounts With Accounts Type Full
2 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
8 May 2012
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
24 April 2012
AR01AR01
Accounts With Accounts Type Full
16 February 2012
AAAnnual Accounts
Change Account Reference Date Company Current Extended
6 June 2011
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Legacy
25 June 2010
MG01MG01
Appoint Person Director Company With Name
23 June 2010
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
14 June 2010
AD01Change of Registered Office Address
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Termination Director Company With Name
14 June 2010
TM01Termination of Director
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Secretary Company With Name
14 June 2010
AP03Appointment of Secretary
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
14 June 2010
AP01Appointment of Director
Certificate Change Of Name Company
4 May 2010
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
4 May 2010
CONNOTConfirmation Statement Notification
Incorporation Company
19 April 2010
NEWINCIncorporation