Company NameEaton Point Management Company Limited
DirectorPaul George Makin
Company StatusActive
Company Number10923837
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2017(6 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Paul George Makin
Date of BirthApril 1972 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2020(2 years, 6 months after company formation)
Appointment Duration4 years, 1 month
RoleInvestment Surveyor
Country of ResidenceEngland
Correspondence AddressGeorge Stacks House George Street
Chester
CH1 3EQ
Wales
Director NameMr Rory Butler Finnan
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address12a Upper Berkeley Street
London
W1H 7QE
Director NameMr Stephen David Walker
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2020(2 years, 6 months after company formation)
Appointment Duration1 year (resigned 31 March 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressUnit 3g Eaton Point Matrix Park
Eaton Avenue
Buckshaw
PR7 7NA

Location

Registered AddressGorse Stacks House
George Street
Chester
CH1 3EQ
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardChester City
Built Up AreaChester
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2023 (7 months, 4 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return20 August 2023 (8 months, 1 week ago)
Next Return Due3 September 2024 (4 months, 1 week from now)

Filing History

8 February 2024Accounts for a dormant company made up to 31 August 2023 (2 pages)
4 September 2023Confirmation statement made on 20 August 2023 with no updates (3 pages)
12 June 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
17 October 2022Confirmation statement made on 20 August 2022 with no updates (3 pages)
5 October 2021Notification of Tilstone Industrial Limited as a person with significant control on 31 March 2020 (2 pages)
5 October 2021Withdrawal of a person with significant control statement on 5 October 2021 (2 pages)
30 September 2021Registered office address changed from Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA England to Gorse Stacks House George Street Chester CH1 3EQ on 30 September 2021 (1 page)
30 September 2021Confirmation statement made on 20 August 2021 with no updates (3 pages)
30 September 2021Accounts for a dormant company made up to 31 August 2021 (2 pages)
13 April 2021Termination of appointment of Stephen David Walker as a director on 31 March 2021 (1 page)
15 January 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
18 December 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
18 December 2020Confirmation statement made on 20 August 2020 with no updates (3 pages)
25 March 2020Cessation of Chancerygate (Livingston) Limited as a person with significant control on 13 March 2020 (1 page)
25 March 2020Appointment of Mr Stephen David Walker as a director on 13 March 2020 (2 pages)
25 March 2020Registered office address changed from 12a Upper Berkeley Street London W1H 7QE United Kingdom to Unit 3G Eaton Point Matrix Park Eaton Avenue Chorley Lancashire PR6 7DB on 25 March 2020 (1 page)
25 March 2020Termination of appointment of Rory Butler Finnan as a director on 13 March 2020 (1 page)
25 March 2020Registered office address changed from Unit 3G Eaton Point Matrix Park Eaton Avenue Chorley Lancashire PR6 7DB England to Unit 3G Eaton Point Matrix Park Eaton Avenue Buckshaw PR7 7NA on 25 March 2020 (1 page)
25 March 2020Notification of a person with significant control statement (2 pages)
25 March 2020Appointment of Mr Paul George Makin as a director on 13 March 2020 (2 pages)
23 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
16 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
31 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
21 August 2017Incorporation (36 pages)
21 August 2017Incorporation (36 pages)