Background WavePink WaveYellow Wave

ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED (11058211)

ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED (11058211) is an active UK company. incorporated on 10 November 2017. with registered office in Altrincham. The company operates in the Real Estate Activities sector, engaged in residents property management. ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED has been registered for 8 years. Current directors include SILVESTER, George Arthur, WINTERBOTTOM, Matthew Joseph.

Company Number
11058211
Status
active
Type
private-limited-guarant-nsc
Incorporated
10 November 2017
Age
8 years
Address
4 Back Grafton Street, Altrincham, WA14 1DY
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
SILVESTER, George Arthur, WINTERBOTTOM, Matthew Joseph
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED

ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED is an active company incorporated on 10 November 2017 with the registered office located in Altrincham. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECLIPSE RESIDENTS MANAGEMENT COMPANY LIMITED was registered 8 years ago.(SIC: 98000)

Status

active

Active since 8 years ago

Company No

11058211

PRIVATE-LIMITED-GUARANT-NSC Company

Age

8 Years

Incorporated 10 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 10 January 2025 (1 year ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Dormant

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 7 November 2025 (5 months ago)
Submitted on 7 November 2025 (5 months ago)

Next Due

Due by 21 November 2026
For period ending 7 November 2026
Contact
Address

4 Back Grafton Street Altrincham, WA14 1DY,

Previous Addresses

Rmg House Essex Road Hoddesdon Hertfordshire EN11 0DR
From: 10 November 2017To: 14 August 2025
Timeline

15 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
New Owner
Apr 19
Owner Exit
Apr 19
Director Left
Apr 19
Director Left
Apr 19
Director Joined
Apr 19
Director Joined
Apr 19
Director Left
Nov 20
Owner Exit
Nov 20
Director Left
Oct 24
Director Joined
Oct 24
Director Left
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Owner Exit
Jan 25
0
Funding
10
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

10

3 Active
7 Resigned

PLACEKEEPER MANAGEMENT LIMITED

Active
Back Grafton Street, AltrinchamWA14 1DY
Corporate secretary
Appointed 14 Aug 2025

SILVESTER, George Arthur

Active
4 Back Grafton Street, AltrinchamWA14 1DY
Born August 1983
Director
Appointed 22 Jan 2025

WINTERBOTTOM, Matthew Joseph

Active
4 Back Grafton Street, AltrinchamWA14 1DY
Born November 1990
Director
Appointed 22 Jan 2025

HERTFORD COMPANY SECRETARIES LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Nov 2017
Resigned 14 Aug 2025

RESIDENTIAL MANAGEMENT GROUP LIMITED

Resigned
Essex Road, HoddesdonEN11 0DR
Corporate secretary
Appointed 10 Nov 2017
Resigned 10 Nov 2017

GRAY, Stuart Andrew

Resigned
Essex Road, HoddesdonEN11 0DR
Born June 1974
Director
Appointed 10 Nov 2017
Resigned 05 Apr 2019

HERBERT, Justin William

Resigned
Essex Road, HoddesdonEN11 0DR
Born May 1968
Director
Appointed 05 Apr 2019
Resigned 29 Oct 2024

HITCHEN, Paul William

Resigned
Essex Road, HoddesdonEN11 0DR
Born March 1980
Director
Appointed 29 Oct 2024
Resigned 22 Jan 2025

PRICE, Richard Forster

Resigned
Essex Road, HoddesdonEN11 0DR
Born November 1956
Director
Appointed 05 Apr 2019
Resigned 12 Nov 2020

REYNOLDS, Robert

Resigned
Essex Road, HoddesdonEN11 0DR
Born February 1978
Director
Appointed 10 Nov 2017
Resigned 05 Apr 2019

Persons with significant control

3

0 Active
3 Ceased

Residential Management Group Limited

Ceased
Essex Road, HoddesdonEN11 0DR

Nature of Control

Significant influence or control
Notified 12 Nov 2020
Ceased 22 Jan 2025

Mr Justin William Herbert

Ceased
Essex Road, HoddesdonEN11 0DR
Born May 1968

Nature of Control

Significant influence or control
Notified 05 Apr 2019
Ceased 12 Nov 2020
Dudley Lane, Seaton BurnNE13 6BE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Nov 2017
Ceased 05 Apr 2019
Fundings
Financials
Latest Activities

Filing History

38

Confirmation Statement With No Updates
7 November 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
14 August 2025
AD01Change of Registered Office Address
Appoint Corporate Secretary Company With Name Date
14 August 2025
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
14 August 2025
TM02Termination of Secretary
Termination Director Company With Name Termination Date
22 January 2025
TM01Termination of Director
Notification Of A Person With Significant Control Statement
22 January 2025
PSC08Cessation of Other Registrable Person PSC
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2025
AP01Appointment of Director
Cessation Of A Person With Significant Control
22 January 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
10 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
29 October 2024
AP01Appointment of Director
Accounts With Accounts Type Dormant
7 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 November 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
22 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 November 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 November 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 November 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
9 September 2020
CH01Change of Director Details
Accounts With Accounts Type Dormant
3 February 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 June 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 April 2019
AP01Appointment of Director
Notification Of A Person With Significant Control
5 April 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
5 April 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
5 April 2019
AP01Appointment of Director
Confirmation Statement With No Updates
9 November 2018
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
2 March 2018
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
2 March 2018
TM02Termination of Secretary
Incorporation Company
10 November 2017
NEWINCIncorporation