About

Registered Number: 01860214
Date of Incorporation: 01/11/1984 (39 years and 6 months ago)
Company Status: Active
Registered Address: 25 Glover Road, Pinner, Middlesex, HA5 1LQ

 

Cecil Park (Eaton House) Management Ltd was founded on 01 November 1984 and has its registered office in Middlesex. Hillery, Rowan, Maggs, Susan, Parnes, Peter, Wang, Chen, Goddard, Pauline, Lever, Deborah, Buckley, Jo, Goodwin, Brenda, Goodwin, Robert Alan, Hars, Rajesh, Lever, George, Maggs, Geoffrey are the current directors of this company. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HILLERY, Rowan 12 January 2017 - 1
MAGGS, Susan 13 November 2008 - 1
PARNES, Peter 11 September 2012 - 1
WANG, Chen 11 September 2012 - 1
BUCKLEY, Jo 01 August 1996 11 September 2012 1
GOODWIN, Brenda N/A 14 July 1999 1
GOODWIN, Robert Alan N/A 14 July 1999 1
HARS, Rajesh 08 October 2007 11 September 2012 1
LEVER, George 12 August 1993 29 October 2001 1
MAGGS, Geoffrey 25 August 1994 13 November 2008 1
Secretary Name Appointed Resigned Total Appointments
GODDARD, Pauline 14 July 1999 02 September 2003 1
LEVER, Deborah N/A 21 June 1999 1

Filing History

Document Type Date
CS01 - N/A 02 March 2020
AA - Annual Accounts 14 November 2019
CS01 - N/A 03 March 2019
AA - Annual Accounts 06 December 2018
CS01 - N/A 01 March 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 23 February 2017
AP01 - Appointment of director 13 January 2017
TM01 - Termination of appointment of director 13 January 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 24 February 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 24 February 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 14 March 2014
AA - Annual Accounts 13 November 2013
AR01 - Annual Return 21 February 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 26 September 2012
TM01 - Termination of appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AP01 - Appointment of director 26 September 2012
AA - Annual Accounts 18 September 2012
AR01 - Annual Return 17 January 2012
TM01 - Termination of appointment of director 13 January 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 18 January 2011
AA - Annual Accounts 13 October 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
CH01 - Change of particulars for director 15 January 2010
AA - Annual Accounts 18 October 2009
363a - Annual Return 14 January 2009
288b - Notice of resignation of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
288a - Notice of appointment of directors or secretaries 18 November 2008
AA - Annual Accounts 18 November 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
363s - Annual Return 04 February 2008
288b - Notice of resignation of directors or secretaries 31 January 2008
288b - Notice of resignation of directors or secretaries 22 January 2008
AA - Annual Accounts 12 October 2007
363s - Annual Return 19 February 2007
288b - Notice of resignation of directors or secretaries 17 October 2006
AA - Annual Accounts 17 October 2006
363s - Annual Return 08 March 2006
AA - Annual Accounts 21 October 2005
363s - Annual Return 17 February 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 03 February 2004
288b - Notice of resignation of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 06 November 2003
288a - Notice of appointment of directors or secretaries 12 September 2003
AA - Annual Accounts 12 September 2003
363s - Annual Return 08 February 2003
AA - Annual Accounts 06 December 2002
363s - Annual Return 01 February 2002
288b - Notice of resignation of directors or secretaries 04 November 2001
AA - Annual Accounts 04 November 2001
363s - Annual Return 21 February 2001
288a - Notice of appointment of directors or secretaries 07 August 2000
AA - Annual Accounts 04 July 2000
363s - Annual Return 17 February 2000
288a - Notice of appointment of directors or secretaries 27 July 1999
288a - Notice of appointment of directors or secretaries 27 July 1999
288b - Notice of resignation of directors or secretaries 27 July 1999
287 - Change in situation or address of Registered Office 27 July 1999
AA - Annual Accounts 27 July 1999
363s - Annual Return 16 February 1999
AA - Annual Accounts 10 July 1998
363s - Annual Return 27 January 1998
AA - Annual Accounts 14 August 1997
363s - Annual Return 25 February 1997
288 - N/A 27 September 1996
AA - Annual Accounts 13 August 1996
363s - Annual Return 31 January 1996
AA - Annual Accounts 13 September 1995
363s - Annual Return 20 January 1995
288 - N/A 13 October 1994
AA - Annual Accounts 07 September 1994
363s - Annual Return 23 February 1994
AA - Annual Accounts 26 August 1993
288 - N/A 26 August 1993
363s - Annual Return 08 February 1993
AA - Annual Accounts 27 January 1993
AA - Annual Accounts 15 April 1992
363s - Annual Return 01 April 1992
AA - Annual Accounts 21 May 1991
363a - Annual Return 08 March 1991
363 - Annual Return 20 February 1990
AA - Annual Accounts 14 February 1990
AA - Annual Accounts 16 May 1989
363 - Annual Return 08 September 1988
AA - Annual Accounts 07 July 1988
288 - N/A 07 July 1988
363 - Annual Return 18 May 1988
AA - Annual Accounts 17 March 1987
288 - N/A 04 February 1987
363 - Annual Return 16 January 1987
288 - N/A 15 January 1987
287 - Change in situation or address of Registered Office 15 January 1987
NEWINC - New incorporation documents 01 November 1984

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.