Background WavePink WaveYellow Wave

80 ECCLESTON SQUARE LTD (11257664)

80 ECCLESTON SQUARE LTD (11257664) is an active UK company. incorporated on 15 March 2018. with registered office in Knutsford. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 80 ECCLESTON SQUARE LTD has been registered for 8 years. Current directors include BLOIS, Elizabeth Frances Moyra, GIFFORD, Jane Denise, WHEELER, James Vashon.

Company Number
11257664
Status
active
Type
ltd
Incorporated
15 March 2018
Age
8 years
Address
3 Slaters Court, Knutsford, WA16 6BW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOIS, Elizabeth Frances Moyra, GIFFORD, Jane Denise, WHEELER, James Vashon
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

80 ECCLESTON SQUARE LTD

80 ECCLESTON SQUARE LTD is an active company incorporated on 15 March 2018 with the registered office located in Knutsford. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 80 ECCLESTON SQUARE LTD was registered 8 years ago.(SIC: 68209)

Status

active

Active since 8 years ago

Company No

11257664

LTD Company

Age

8 Years

Incorporated 15 March 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 13 May 2025 (11 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027
Contact
Address

3 Slaters Court Princess Street Knutsford, WA16 6BW,

Previous Addresses

80 Eccleston Square Eccleston Square London SW1V 1PP England
From: 17 February 2021To: 9 May 2025
Flat 4 80 Eccleston Square London SW1V 1PP
From: 15 March 2018To: 17 February 2021
Timeline

6 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Mar 18
Director Joined
Dec 20
New Owner
Jan 21
Director Joined
Feb 21
Director Left
Mar 21
Director Left
Jan 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

5

3 Active
2 Resigned

BLOIS, Elizabeth Frances Moyra

Active
Slaters Court, KnutsfordWA16 6BW
Born May 1949
Director
Appointed 15 Mar 2018

GIFFORD, Jane Denise

Active
Slaters Court, KnutsfordWA16 6BW
Born October 1957
Director
Appointed 15 Mar 2018

WHEELER, James Vashon

Active
Bitterley, LudlowSY8 3HL
Born September 1960
Director
Appointed 08 Dec 2020

ECKERSLEY, Peter Maurice Percival

Resigned
Eccleston Square, LondonSW1V 1PP
Born January 1989
Director
Appointed 17 Feb 2021
Resigned 28 Jan 2025

KFOURY, Shelley Bassam

Resigned
Eccleston Square, LondonSW1V 1PP
Born March 1980
Director
Appointed 15 Mar 2018
Resigned 01 Apr 2021

Persons with significant control

1

Mr James Vashon Wheeler

Active
Bitterley, LudlowSY8 3HL
Born September 1960

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Fundings
Financials
Latest Activities

Filing History

28

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
13 May 2025
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
9 May 2025
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Change Person Director Company With Change Date
9 May 2025
CH01Change of Director Details
Accounts With Accounts Type Dormant
12 March 2025
AAAnnual Accounts
Gazette Filings Brought Up To Date
8 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Termination Director Company With Name Termination Date
28 January 2025
TM01Termination of Director
Confirmation Statement With Updates
26 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
1 April 2021
AAAnnual Accounts
Termination Director Company With Name Termination Date
1 April 2021
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 February 2021
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
20 January 2021
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
20 January 2021
PSC09Update to PSC Statements
Appoint Person Director Company With Name Date
8 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
1 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
16 May 2019
AAAnnual Accounts
Confirmation Statement With Updates
21 March 2019
CS01Confirmation Statement
Incorporation Company
15 March 2018
NEWINCIncorporation