About

Registered Number: 04935945
Date of Incorporation: 17/10/2003 (20 years and 6 months ago)
Company Status: Active
Registered Address: Highview House, 1st Floor, Tattenham Crescent, Epsom, Surrey, KT18 5QJ

 

Three Eccleston Square Freehold Ltd was founded on 17 October 2003. The current directors of the business are listed as Higgs, Mary, Patel, Chirag, Peers, Belinda, Peers, Hugh Laird, Captain, Riley, Terence Shann, Russell, Alexia, Wilson, Sophie Jane Harvey. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HIGGS, Mary 25 November 2005 - 1
PATEL, Chirag 26 October 2012 26 July 2013 1
PEERS, Belinda 11 April 2007 01 December 2014 1
PEERS, Hugh Laird, Captain 17 October 2003 04 September 2015 1
RILEY, Terence Shann 17 October 2003 25 November 2005 1
RUSSELL, Alexia 11 April 2007 26 October 2010 1
WILSON, Sophie Jane Harvey 11 April 2007 02 July 2009 1

Filing History

Document Type Date
AA - Annual Accounts 30 December 2019
CS01 - N/A 22 October 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 29 December 2017
CS01 - N/A 06 November 2017
AA - Annual Accounts 28 December 2016
CS01 - N/A 31 October 2016
AA - Annual Accounts 30 December 2015
AR01 - Annual Return 26 November 2015
AD01 - Change of registered office address 26 November 2015
TM01 - Termination of appointment of director 11 November 2015
TM01 - Termination of appointment of director 11 November 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 29 October 2014
TM01 - Termination of appointment of director 29 October 2014
AR01 - Annual Return 13 November 2013
AA - Annual Accounts 11 November 2013
AP01 - Appointment of director 13 May 2013
AA - Annual Accounts 11 December 2012
AR01 - Annual Return 24 October 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 09 November 2011
AA - Annual Accounts 17 December 2010
AR01 - Annual Return 03 November 2010
TM01 - Termination of appointment of director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH03 - Change of particulars for secretary 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
CH01 - Change of particulars for director 03 November 2010
AA - Annual Accounts 21 January 2010
AR01 - Annual Return 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
CH01 - Change of particulars for director 22 October 2009
288b - Notice of resignation of directors or secretaries 23 July 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 21 October 2008
AA - Annual Accounts 18 January 2008
363a - Annual Return 30 October 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288c - Notice of change of directors or secretaries or in their particulars 09 May 2007
288a - Notice of appointment of directors or secretaries 03 May 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
288a - Notice of appointment of directors or secretaries 28 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 April 2007
363a - Annual Return 07 November 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 07 November 2006
353 - Register of members 07 November 2006
287 - Change in situation or address of Registered Office 07 November 2006
288a - Notice of appointment of directors or secretaries 03 October 2006
AA - Annual Accounts 26 September 2006
288b - Notice of resignation of directors or secretaries 26 September 2006
288a - Notice of appointment of directors or secretaries 26 September 2006
225 - Change of Accounting Reference Date 14 September 2006
288a - Notice of appointment of directors or secretaries 16 May 2006
288b - Notice of resignation of directors or secretaries 08 May 2006
287 - Change in situation or address of Registered Office 25 January 2006
363s - Annual Return 25 October 2005
287 - Change in situation or address of Registered Office 01 September 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 23 November 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288b - Notice of resignation of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
288a - Notice of appointment of directors or secretaries 06 January 2004
NEWINC - New incorporation documents 17 October 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.