Background WavePink WaveYellow Wave

ETON RESIDENTIAL LIMITED (08020244)

ETON RESIDENTIAL LIMITED (08020244) is an active UK company. incorporated on 4 April 2012. with registered office in Fleet. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ETON RESIDENTIAL LIMITED has been registered for 13 years. Current directors include RADIA, Dev Ramesh.

Company Number
08020244
Status
active
Type
ltd
Incorporated
4 April 2012
Age
13 years
Address
C/O Lismoyne Hotel, Fleet, GU51 4NE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
RADIA, Dev Ramesh
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ETON RESIDENTIAL LIMITED

ETON RESIDENTIAL LIMITED is an active company incorporated on 4 April 2012 with the registered office located in Fleet. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ETON RESIDENTIAL LIMITED was registered 13 years ago.(SIC: 68209)

Status

active

Active since 13 years ago

Company No

08020244

LTD Company

Age

13 Years

Incorporated 4 April 2012

Size

N/A

Accounts

ARD: 30/6

Up to Date

1 year left

Last Filed

Made up to 30 June 2025 (9 months ago)
Submitted on 26 March 2026 (Just now)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

C/O Lismoyne Hotel 45 Church Road Fleet, GU51 4NE,

Timeline

11 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Apr 12
Director Joined
Aug 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Loan Secured
Sept 15
Director Left
Nov 15
Director Left
Sept 17
Director Joined
Sept 17
Director Left
May 21
Director Joined
May 21
Director Left
Jan 26
0
Funding
7
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

RADIA, Dev Ramesh

Active
45 Church Road, FleetGU51 4NE
Born May 1981
Director
Appointed 22 Dec 2020

RADIA, Kusum Ramesh

Resigned
Lower Plantation, RickmansworthWD3 4PQ
Born January 1945
Director
Appointed 19 Aug 2015
Resigned 15 May 2017

RADIA, Nikesh

Resigned
Copper Ridge, Gerrards CrossSL9 0NF
Born April 1973
Director
Appointed 15 May 2017
Resigned 26 Nov 2020

RADIA, Ramesh Ratanshi

Resigned
Lower Plantation, RickmansworthWD3 4PQ
Born January 1944
Director
Appointed 04 Apr 2012
Resigned 29 May 2015

THAKKAR, Arvind

Resigned
Loudwater Lane, RickmansworthWD3 4HP
Born November 1943
Director
Appointed 04 Apr 2012
Resigned 31 Jan 2024

Persons with significant control

1

45 Church Road, FleetGU51 4NE

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Accounts With Accounts Type Unaudited Abridged
26 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 January 2026
TM01Termination of Director
Accounts With Accounts Type Unaudited Abridged
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
27 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
30 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 June 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
13 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
13 May 2021
AP01Appointment of Director
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
5 February 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
8 June 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
5 June 2019
AAAnnual Accounts
Gazette Notice Compulsory
4 June 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
5 February 2019
CS01Confirmation Statement
Confirmation Statement With Updates
30 January 2019
CS01Confirmation Statement
Gazette Filings Brought Up To Date
4 August 2018
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
2 August 2018
AAAnnual Accounts
Gazette Notice Compulsory
5 June 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
31 January 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
6 September 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
6 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
24 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
4 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 February 2016
AR01AR01
Termination Director Company With Name Termination Date
13 November 2015
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Appoint Person Director Company With Name Date
19 August 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 April 2015
AR01AR01
Accounts With Accounts Type Dormant
23 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Change Account Reference Date Company Current Extended
31 December 2013
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
31 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2013
AR01AR01
Incorporation Company
4 April 2012
NEWINCIncorporation