Background WavePink WaveYellow Wave

EATON MANSIONS FREEHOLD LIMITED (13151689)

EATON MANSIONS FREEHOLD LIMITED (13151689) is an active UK company. incorporated on 22 January 2021. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. EATON MANSIONS FREEHOLD LIMITED has been registered for 5 years. Current directors include AZAM, Sheba, Dr, BROWN, Paul, REYES, Gregorio and 1 others.

Company Number
13151689
Status
active
Type
ltd
Incorporated
22 January 2021
Age
5 years
Address
14th Floor 33 Cavendish Square, London, W1G 0PW
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
AZAM, Sheba, Dr, BROWN, Paul, REYES, Gregorio, ROTHBARTH, Dominic
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EATON MANSIONS FREEHOLD LIMITED

EATON MANSIONS FREEHOLD LIMITED is an active company incorporated on 22 January 2021 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EATON MANSIONS FREEHOLD LIMITED was registered 5 years ago.(SIC: 98000)

Status

active

Active since 5 years ago

Company No

13151689

LTD Company

Age

5 Years

Incorporated 22 January 2021

Size

N/A

Accounts

ARD: 30/6

Up to Date

10 weeks left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 18 July 2025 (9 months ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Overdue

2 months overdue

Last Filed

Made up to 21 January 2025 (1 year ago)
Submitted on 22 January 2025 (1 year ago)

Next Due

Due by 4 February 2026
For period ending 21 January 2026
Contact
Address

14th Floor 33 Cavendish Square London, W1G 0PW,

Previous Addresses

7-10 Chandos Street London W1G 9DQ England
From: 22 January 2021To: 5 August 2021
Timeline

3 key events • 2021 - 2026

Funding Officers Ownership
Company Founded
Jan 21
Director Joined
Jul 25
Director Left
Mar 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

5

4 Active
1 Resigned

AZAM, Sheba, Dr

Active
33 Cavendish Square, LondonW1G 0PW
Born March 1969
Director
Appointed 02 Aug 2021

BROWN, Paul

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1959
Director
Appointed 22 Jan 2021

REYES, Gregorio

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1941
Director
Appointed 22 Jan 2021

ROTHBARTH, Dominic

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1990
Director
Appointed 22 Jan 2021

ALVAREZ-LANDALUCE, Violeta Mariana

Resigned
33 Cavendish Square, LondonW1G 0PW
Born October 1974
Director
Appointed 22 Jan 2021
Resigned 27 Feb 2026

Persons with significant control

3

Mr Gregorio Reyes

Active
33 Cavendish Square, LondonW1G 0PW
Born February 1941

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Mr Dominic Rothbarth

Active
33 Cavendish Square, LondonW1G 0PW
Born January 1990

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2021

Mr Paul Brown

Active
33 Cavendish Square, LondonW1G 0PW
Born June 1959

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 22 Jan 2021
Fundings
Financials
Latest Activities

Filing History

20

Termination Director Company With Name Termination Date
13 March 2026
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
18 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 July 2025
AP01Appointment of Director
Confirmation Statement With No Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 January 2024
CS01Confirmation Statement
Confirmation Statement With No Updates
30 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
23 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
5 August 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
5 August 2021
AD01Change of Registered Office Address
Change To A Person With Significant Control
5 August 2021
PSC04Change of PSC Details
Change Person Director Company With Change Date
27 May 2021
CH01Change of Director Details
Change Account Reference Date Company Current Extended
26 May 2021
AA01Change of Accounting Reference Date
Incorporation Company
22 January 2021
NEWINCIncorporation