Background WavePink WaveYellow Wave

EATON GREEN MANAGEMENT COMPANY LIMITED (11524739)

EATON GREEN MANAGEMENT COMPANY LIMITED (11524739) is an active UK company. incorporated on 20 August 2018. with registered office in Chester. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON GREEN MANAGEMENT COMPANY LIMITED has been registered for 7 years. Current directors include DALY, Stephen Oliver, EVANS, Dennis, REILLY, Benjamin James and 2 others.

Company Number
11524739
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 August 2018
Age
7 years
Address
24 Nicholas Street, Chester, CH1 2AU
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DALY, Stephen Oliver, EVANS, Dennis, REILLY, Benjamin James, SALMON, Daniel Edward, WRIGHT, James
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON GREEN MANAGEMENT COMPANY LIMITED

EATON GREEN MANAGEMENT COMPANY LIMITED is an active company incorporated on 20 August 2018 with the registered office located in Chester. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON GREEN MANAGEMENT COMPANY LIMITED was registered 7 years ago.(SIC: 98000)

Status

active

Active since 7 years ago

Company No

11524739

PRIVATE-LIMITED-GUARANT-NSC Company

Age

7 Years

Incorporated 20 August 2018

Size

N/A

Accounts

ARD: 31/8

Up to Date

1y 1m left

Last Filed

Made up to 31 August 2025 (8 months ago)
Submitted on 7 January 2026 (3 months ago)
Period: 1 September 2024 - 31 August 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 May 2027
Period: 1 September 2025 - 31 August 2026

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 20 August 2025 (8 months ago)
Submitted on 4 September 2025 (7 months ago)

Next Due

Due by 3 September 2026
For period ending 20 August 2026
Contact
Address

24 Nicholas Street Chester, CH1 2AU,

Previous Addresses

Apex House Kelsall Road Tarvin Chester CH3 8NR United Kingdom
From: 20 August 2018To: 7 September 2021
Timeline

13 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Director Left
Jun 20
Owner Exit
Dec 20
Director Left
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Joined
Dec 20
Director Left
Aug 21
Director Joined
Aug 21
Director Joined
May 22
Director Left
May 22
Director Joined
Jan 25
0
Funding
11
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

5 Active
4 Resigned

DALY, Stephen Oliver

Active
ChesterCH1 2AU
Born September 1962
Director
Appointed 26 Nov 2020

EVANS, Dennis

Active
Nicholas Street, ChesterCH1 2AU
Born January 1954
Director
Appointed 01 May 2022

REILLY, Benjamin James

Active
Nicholas Street, ChesterCH1 2AU
Born May 1975
Director
Appointed 02 Aug 2021

SALMON, Daniel Edward

Active
Nicholas Street, ChesterCH1 2AU
Born March 1974
Director
Appointed 26 Nov 2020

WRIGHT, James

Active
Nicholas Street, ChesterCH1 2AU
Born February 1961
Director
Appointed 09 Jan 2025

BLACKBURN, Daniel Melvyn

Resigned
Eaton Lane, TarporleyCW6 9YN
Born June 1974
Director
Appointed 26 Nov 2020
Resigned 01 May 2022

LESLIE, Alexander Ronald Hugh

Resigned
Kelsall Road, ChesterCH3 8NR
Born January 1986
Director
Appointed 20 Aug 2018
Resigned 26 Nov 2020

LESLIE, Emma Louise

Resigned
Kelsall Road, ChesterCH3 8NR
Born January 1985
Director
Appointed 20 Aug 2018
Resigned 22 May 2020

PROUDFOOT, Michael Anthony

Resigned
Eaton Lane, TarporleyCW6 9YN
Born July 1947
Director
Appointed 26 Nov 2020
Resigned 29 Jul 2021

Persons with significant control

1

0 Active
1 Ceased

Alexander Ronald Hugh Leslie

Ceased
Kelsall Road, ChesterCH3 8NR
Born January 1986

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 20 Aug 2018
Ceased 26 Nov 2020
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Micro Entity
7 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
5 September 2025
CH01Change of Director Details
Confirmation Statement With No Updates
4 September 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Change Person Director Company With Change Date
4 September 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
8 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 August 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 May 2022
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 September 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
17 August 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 August 2021
TM01Termination of Director
Notification Of A Person With Significant Control Statement
20 July 2021
PSC08Cessation of Other Registrable Person PSC
Accounts With Accounts Type Dormant
28 June 2021
AAAnnual Accounts
Cessation Of A Person With Significant Control
4 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
4 December 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2020
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
30 June 2020
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Incorporation Company
20 August 2018
NEWINCIncorporation