Background WavePink WaveYellow Wave

ECLIPSE GROUND RENTS LIMITED (08092184)

ECLIPSE GROUND RENTS LIMITED (08092184) is an active UK company. incorporated on 1 June 2012. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ECLIPSE GROUND RENTS LIMITED has been registered for 13 years. Current directors include HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth and 1 others.

Company Number
08092184
Status
active
Type
ltd
Incorporated
1 June 2012
Age
13 years
Address
Berkeley House, London, N3 2JX
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
HALLAM, Paul, MCGILL, Christopher Charles, PROCTER, William Kenneth, WATSON, Michael David
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE GROUND RENTS LIMITED

ECLIPSE GROUND RENTS LIMITED is an active company incorporated on 1 June 2012 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ECLIPSE GROUND RENTS LIMITED was registered 13 years ago.(SIC: 68100)

Status

active

Active since 13 years ago

Company No

08092184

LTD Company

Age

13 Years

Incorporated 1 June 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 December 2025 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 1 June 2025 (10 months ago)
Submitted on 5 June 2025 (9 months ago)

Next Due

Due by 15 June 2026
For period ending 1 June 2026

Previous Company Names

FAIRHOLD ECLIPSE LIMITED
From: 1 June 2012To: 15 January 2013
Contact
Address

Berkeley House 304 Regents Park Road London, N3 2JX,

Previous Addresses

Berkeley House 304 Regents Park Road London N3 2JY England
From: 1 November 2018To: 29 March 2019
Molteno House 302 Regents Park Road London N3 2JX England
From: 13 August 2015To: 1 November 2018
6th Floor Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR
From: 10 June 2013To: 13 August 2015
Grand Buildings 1-3 Strand Trafalgar Square London WC2N 5HR United Kingdom
From: 30 November 2012To: 10 June 2013
Molteno House 302 Regents Park Road Finchley London N3 2JX United Kingdom
From: 1 June 2012To: 30 November 2012
Timeline

17 key events • 2012 - 2021

Funding Officers Ownership
Company Founded
May 12
Director Left
Dec 12
Director Left
Dec 12
Director Joined
Dec 12
Director Joined
Dec 12
Funding Round
Jan 13
Funding Round
Nov 13
Funding Round
Mar 15
Director Left
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Director Joined
Sept 15
Loan Secured
Oct 15
Loan Secured
Dec 17
Loan Secured
Sept 18
Director Joined
Jun 20
Director Joined
Mar 21
3
Funding
10
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

LAU, Daniel

Active
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 10 Jul 2019

HALLAM, Paul

Active
304 Regents Park Road, LondonN3 2JX
Born November 1975
Director
Appointed 10 Jul 2019

MCGILL, Christopher Charles

Active
35 Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 06 Aug 2015

PROCTER, William Kenneth

Active
35 Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 06 Aug 2015

WATSON, Michael David

Active
35 Park Lane, LondonW1K 1RB
Born December 1958
Director
Appointed 22 Feb 2021

HALLAM, Paul

Resigned
304 Regents Park Road, LondonN3 2JX
Secretary
Appointed 06 Aug 2015
Resigned 10 Jul 2019

HALLAM, Paul

Resigned
302 Regents Park Road, LondonN3 2JX
Secretary
Appointed 01 Jun 2012
Resigned 20 Nov 2012

CROWE, Charles George William

Resigned
302 Regents Park Road, LondonN3 2JX
Born February 1971
Director
Appointed 20 Nov 2012
Resigned 06 Aug 2015

DENNIS-JONES, Paul Richard

Resigned
302 Regents Park Road, LondonN3 2JX
Born October 1969
Director
Appointed 20 Nov 2012
Resigned 06 Aug 2015

MCGILL, Christopher Charles

Resigned
Park Lane, LondonW1K 1RB
Born April 1960
Director
Appointed 01 Jun 2012
Resigned 20 Nov 2012

PROCTER, William Kenneth

Resigned
Park Lane, LondonW1K 1RB
Born May 1953
Director
Appointed 01 Jun 2012
Resigned 20 Nov 2012

Persons with significant control

1

304 Regents Park Road, LondonN3 2JX

Nature of Control

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

Filing History

77

Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
17 March 2026
CH01Change of Director Details
Accounts With Accounts Type Audit Exemption Subsiduary
11 December 2025
AAAnnual Accounts
Legacy
11 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Legacy
23 July 2025
GUARANTEE2GUARANTEE2
Confirmation Statement With No Updates
5 June 2025
CS01Confirmation Statement
Confirmation Statement With No Updates
19 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
18 June 2024
AAAnnual Accounts
Legacy
18 June 2024
PARENT_ACCPARENT_ACC
Legacy
18 June 2024
AGREEMENT2AGREEMENT2
Legacy
23 April 2024
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Full
17 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
29 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
15 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 June 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
5 March 2021
AP01Appointment of Director
Accounts With Accounts Type Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 June 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 June 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
8 June 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
8 June 2020
TM02Termination of Secretary
Accounts With Accounts Type Full
10 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 July 2019
CS01Confirmation Statement
Change To A Person With Significant Control
9 July 2019
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
29 March 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 November 2018
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
25 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
19 December 2017
MR01Registration of a Charge
Accounts With Accounts Type Full
3 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 June 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Full
6 July 2016
AAAnnual Accounts
Resolution
7 December 2015
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
15 October 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 September 2015
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
30 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2015
AP01Appointment of Director
Resolution
17 August 2015
RESOLUTIONSResolutions
Second Filing Of Form With Form Type Made Up Date
15 August 2015
RP04RP04
Change Registered Office Address Company With Date Old Address New Address
13 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Full
23 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2015
AR01AR01
Memorandum Articles
24 April 2015
MAMA
Capital Name Of Class Of Shares
8 April 2015
SH08Notice of Name/Rights of Class of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Capital Allotment Shares
13 March 2015
SH01Allotment of Shares
Resolution
13 March 2015
RESOLUTIONSResolutions
Accounts With Accounts Type Full
6 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 June 2014
AR01AR01
Miscellaneous
16 January 2014
MISCMISC
Auditors Resignation Company
3 January 2014
AUDAUD
Capital Allotment Shares
12 November 2013
SH01Allotment of Shares
Accounts With Accounts Type Full
17 September 2013
AAAnnual Accounts
Second Filing Of Form With Form Type
16 September 2013
RP04RP04
Second Filing Of Form With Form Type Made Up Date
13 September 2013
RP04RP04
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 June 2013
AD01Change of Registered Office Address
Capital Allotment Shares
21 January 2013
SH01Allotment of Shares
Resolution
21 January 2013
RESOLUTIONSResolutions
Certificate Change Of Name Company
15 January 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
15 January 2013
CONNOTConfirmation Statement Notification
Termination Secretary Company With Name
10 December 2012
TM02Termination of Secretary
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Termination Director Company With Name
10 December 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Appoint Person Director Company With Name
10 December 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
30 November 2012
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
21 June 2012
AA01Change of Accounting Reference Date
Incorporation Company
1 June 2012
NEWINCIncorporation