Background WavePink WaveYellow Wave

37 EATON MEWS NORTH LIMITED (07845263)

37 EATON MEWS NORTH LIMITED (07845263) is an active UK company. incorporated on 11 November 2011. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. 37 EATON MEWS NORTH LIMITED has been registered for 14 years. Current directors include MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SPITTAL, James Michael.

Company Number
07845263
Status
active
Type
ltd
Incorporated
11 November 2011
Age
14 years
Address
3rd Floor 86 - 90 Paul Street, London, EC2A 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MATHIAS, Julia Hilson, PEARSON-BURTON, Timothy George, SPITTAL, James Michael
SIC Codes
68209, 82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
3

37 EATON MEWS NORTH LIMITED

37 EATON MEWS NORTH LIMITED is an active company incorporated on 11 November 2011 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. 37 EATON MEWS NORTH LIMITED was registered 14 years ago.(SIC: 68209, 82990)

Status

active

Active since 14 years ago

Company No

07845263

LTD Company

Age

14 Years

Incorporated 11 November 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 5m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 16 March 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 28 October 2025 (6 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026
Contact
Address

3rd Floor 86 - 90 Paul Street London, EC2A 4NE,

Previous Addresses

C/O Cooper Parry, New Derwent House 69-73 Theobalds Road London WC1X 8TA England
From: 15 August 2024To: 4 April 2025
Aissela 46 High Street Esher Surrey KT10 9QY England
From: 16 November 2022To: 15 August 2024
Mill House 58 Guildford Street Chertsey KT16 9BE England
From: 22 September 2020To: 16 November 2022
58 Mill House Guildford Street Chertsey KT16 9BE England
From: 20 September 2019To: 22 September 2020
58 Mill House Guildford Street Chertsey Surrey KT16 9BE England
From: 19 September 2019To: 20 September 2019
Bank House 1 Burlington Road Bristol BS6 6TJ
From: 16 October 2014To: 19 September 2019
12 Helmet Row London EC1V 3QJ
From: 20 July 2013To: 16 October 2014
72 New Cavendish Street London W1G 8AU
From: 6 June 2012To: 20 July 2013
14 Hanover Square London W1S 1HP
From: 30 December 2011To: 6 June 2012
16 Old Bailey London EC4M 7EG United Kingdom
From: 11 November 2011To: 30 December 2011
Timeline

27 key events • 2011 - 2026

Funding Officers Ownership
Company Founded
Nov 11
Director Left
Dec 11
Director Left
Dec 11
Director Joined
Dec 11
Director Joined
Dec 11
Director Joined
Aug 13
Loan Secured
Sept 13
Loan Secured
Sept 13
Loan Secured
Oct 13
Loan Cleared
Oct 13
Loan Secured
Aug 14
Loan Secured
Aug 14
Director Joined
Feb 16
Director Left
Feb 16
Director Joined
Jan 19
Director Left
Jan 19
Director Joined
Nov 19
Director Left
Nov 19
Director Left
Jun 22
Director Joined
Jun 22
Director Joined
Aug 22
Director Left
Aug 22
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Cleared
Nov 24
Loan Secured
Nov 24
Loan Secured
Feb 26
0
Funding
15
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

MATHIAS, Julia Hilson

Active
17 Avenue De La Costa, MonacoMC98 000
Born September 1962
Director
Appointed 28 Jun 2013

PEARSON-BURTON, Timothy George

Active
17 Avenue De La Costa, Monaco98000
Born July 1982
Director
Appointed 31 May 2022

SPITTAL, James Michael

Active
17 Avenue De La Costa, MonacoMC98 000
Born October 1963
Director
Appointed 31 May 2022

CASELEY, John Paul

Resigned
Burlington Road, BristolBS6 6TJ
Born August 1953
Director
Appointed 20 Dec 2011
Resigned 05 Feb 2016

FRANCESCHINI, Susanna Rose Marie

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born September 1978
Director
Appointed 14 Nov 2019
Resigned 31 May 2022

LEDGER, Ian Fred

Resigned
58 Guildford Street, ChertseyKT16 9BE
Born November 1943
Director
Appointed 20 Dec 2011
Resigned 31 May 2022

SPITTAL, James Michael

Resigned
Mill House, ChertseyKT16 9BE
Born October 1963
Director
Appointed 01 Jan 2019
Resigned 14 Nov 2019

VILLERS, Rupert Carlos Chwoles

Resigned
Cambridge Street, LondonSW1V 4PR
Born June 1952
Director
Appointed 11 Nov 2011
Resigned 20 Dec 2011

VILLERS, Xavier Nicholas Chwoles

Resigned
Wetherby House, LondonSW5 0PJ
Born January 1959
Director
Appointed 11 Nov 2011
Resigned 20 Dec 2011

WINEARLS, Dudley Nicholas Good

Resigned
Burlington Road, BristolBS6 6TJ
Born March 1953
Director
Appointed 05 Feb 2016
Resigned 01 Jan 2019

Persons with significant control

1

Christopher Simon Scupham

Active
70 Harbour Road, Paget
Born December 1953

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

93

Accounts With Accounts Type Total Exemption Full
16 March 2026
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
4 February 2026
MR01Registration of a Charge
Confirmation Statement With No Updates
28 October 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Change Person Director Company With Change Date
28 October 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
24 July 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 April 2025
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
5 November 2024
MR04Satisfaction of Charge
Confirmation Statement With Updates
2 October 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 August 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
22 May 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
27 September 2023
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 September 2023
AAAnnual Accounts
Change Person Director Company With Change Date
15 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
25 November 2022
CS01Confirmation Statement
Change To A Person With Significant Control
25 November 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2022
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 November 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
9 August 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 August 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
16 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
16 June 2022
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Person Director Company With Change Date
29 September 2021
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
26 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
7 October 2020
CS01Confirmation Statement
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
23 September 2020
PSC04Change of PSC Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change Person Director Company With Change Date
22 September 2020
CH01Change of Director Details
Change To A Person With Significant Control
22 September 2020
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
22 September 2020
AD01Change of Registered Office Address
Change Person Director Company With Change Date
25 November 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 November 2019
TM01Termination of Director
Confirmation Statement With No Updates
30 September 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 September 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
19 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
22 February 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 January 2019
TM01Termination of Director
Confirmation Statement With No Updates
21 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Change Person Director Company With Change Date
3 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 February 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 February 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2014
AR01AR01
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Person Director Company With Change Date
25 November 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
16 October 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
16 October 2014
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
1 September 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2014
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
22 November 2013
AR01AR01
Mortgage Satisfy Charge Full
11 October 2013
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number
2 October 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
25 September 2013
MR01Registration of a Charge
Appoint Person Director Company With Name
13 August 2013
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
20 July 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 January 2013
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
25 January 2013
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 December 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
6 June 2012
AD01Change of Registered Office Address
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Termination Director Company With Name
30 December 2011
TM01Termination of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Appoint Person Director Company With Name
30 December 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 December 2011
AD01Change of Registered Office Address
Legacy
29 December 2011
MG01MG01
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 December 2011
CH01Change of Director Details
Incorporation Company
11 November 2011
NEWINCIncorporation