Background WavePink WaveYellow Wave

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED (12346471)

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED (12346471) is an active UK company. incorporated on 3 December 2019. with registered office in York. The company operates in the Real Estate Activities sector, engaged in residents property management. ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED has been registered for 6 years. Current directors include BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian.

Company Number
12346471
Status
active
Type
private-limited-guarant-nsc
Incorporated
3 December 2019
Age
6 years
Address
Persimmon House, York, YO19 4FE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BENNETT, Stephen Gary, CALDWELL, Kim, SMITH, Adrian
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED

ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED is an active company incorporated on 3 December 2019 with the registered office located in York. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ECLIPSE HOUSE (ANDOVER) MANAGEMENT COMPANY LIMITED was registered 6 years ago.(SIC: 98000)

Status

active

Active since 6 years ago

Company No

12346471

PRIVATE-LIMITED-GUARANT-NSC Company

Age

6 Years

Incorporated 3 December 2019

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 26 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 2 December 2025 (3 months ago)
Submitted on 15 December 2025 (3 months ago)

Next Due

Due by 16 December 2026
For period ending 2 December 2026
Contact
Address

Persimmon House Fulford York, YO19 4FE,

Previous Addresses

Persimmon House Fulford York YO19 4FE England
From: 13 December 2019To: 16 December 2019
Reddings, Rainbow House Oakridge Lane Winscombe North Somerset BS25 1LZ England
From: 3 December 2019To: 13 December 2019
Timeline

19 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Dec 19
Director Left
Dec 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Joined
Feb 21
Director Joined
Feb 21
Director Left
Jun 21
Director Left
Jan 22
Director Joined
May 22
Director Joined
May 22
Director Left
May 22
Director Left
Sept 23
Director Left
Dec 23
Director Joined
Dec 23
Director Left
Nov 24
Director Joined
Nov 24
Director Joined
Dec 24
Director Joined
Apr 25
Director Left
Aug 25
0
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

FPS GROUP SERVICES LIMITED

Active
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 15 Nov 2024

BENNETT, Stephen Gary

Active
Fulford, YorkYO19 4FE
Born May 1973
Director
Appointed 07 Nov 2024

CALDWELL, Kim

Active
Fulford, YorkYO19 4FE
Born January 1972
Director
Appointed 09 Apr 2025

SMITH, Adrian

Active
Fulford, YorkYO19 4FE
Born May 1971
Director
Appointed 19 Dec 2024

REMUS MANAGEMENT LIMITED

Resigned
84 Fisherton Street, SalisburySP2 7QY
Corporate secretary
Appointed 03 Dec 2019
Resigned 15 Nov 2024

COLE, Graeme Michael

Resigned
Fulford, YorkYO19 4FE
Born July 1977
Director
Appointed 15 Feb 2021
Resigned 08 Sept 2023

COOMBES, Paul Michael

Resigned
Fulford, YorkYO19 4FE
Born September 1968
Director
Appointed 15 Feb 2021
Resigned 05 Jan 2022

JONES, Sharon

Resigned
Wickham Road, FarehamPO16 7HT
Born April 1977
Director
Appointed 12 May 2022
Resigned 01 Apr 2025

JONES, Stewart Warren

Resigned
Fulford, YorkYO19 4FE
Born March 1967
Director
Appointed 18 Dec 2023
Resigned 06 Oct 2024

LINDSAY, Jolan Robert

Resigned
Fulford, YorkYO19 4FE
Born September 1982
Director
Appointed 03 Dec 2019
Resigned 12 May 2022

MCNEIL-AITKEN, Craig

Resigned
Fulford, YorkYO19 4FE
Born January 1982
Director
Appointed 12 May 2022
Resigned 31 Aug 2023

PAINE, Matthew James

Resigned
Fulford, YorkYO19 4FE
Born March 1974
Director
Appointed 03 Dec 2019
Resigned 04 Jun 2021

ROBSON, Geoffrey

Resigned
Fulford, YorkYO19 4FE
Born December 1954
Director
Appointed 03 Dec 2019
Resigned 31 Dec 2019

Persons with significant control

1

Fulford, YorkYO19 4FE

Nature of Control

Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 03 Dec 2019
Fundings
Financials
Latest Activities

Filing History

40

Confirmation Statement With No Updates
15 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 September 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 August 2025
TM01Termination of Director
Change Person Director Company With Change Date
24 April 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 December 2024
AP01Appointment of Director
Confirmation Statement With No Updates
2 December 2024
CS01Confirmation Statement
Appoint Corporate Secretary Company With Name Date
15 November 2024
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
15 November 2024
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 November 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
11 September 2023
TM01Termination of Director
Accounts With Accounts Type Dormant
9 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 October 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 May 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 May 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
10 January 2022
TM01Termination of Director
Confirmation Statement With No Updates
15 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 June 2021
TM01Termination of Director
Accounts With Accounts Type Dormant
21 March 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 February 2021
AP01Appointment of Director
Confirmation Statement With No Updates
7 December 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
13 January 2020
CH01Change of Director Details
Termination Director Company With Name Termination Date
31 December 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
31 December 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
16 December 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 December 2019
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
13 December 2019
AD01Change of Registered Office Address
Withdrawal Of A Person With Significant Control Statement
13 December 2019
PSC09Update to PSC Statements
Appoint Corporate Secretary Company With Name Date
12 December 2019
AP04Appointment of Corporate Secretary
Change Person Director Company With Change Date
12 December 2019
CH01Change of Director Details
Incorporation Company
3 December 2019
NEWINCIncorporation