Eyeworth Properties (Hants) Limited

  • Active
  • Incorporated on 31 Oct 1975

Reg Address: 115 Mount Street, London W1K 3NQ, United Kingdom

Company Classifications:
68100 - Buying and selling of own real estate
68209 - Other letting and operating of own or leased real estate


  • Summary The company with name "Eyeworth Properties (Hants) Limited" is a ltd and located in 115 Mount Street, London W1K 3NQ. Eyeworth Properties (Hants) Limited is currently in active status and it was incorporated on 31 Oct 1975 (48 years 10 months 23 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2024, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Eyeworth Properties (Hants) Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 John Richard Charles Arkwright Director 15 Apr 2021 British Active
2 Edward Flower Director 9 Oct 2018 Australian Active
3 Andrew Jonathan Conder Director 22 Sep 2017 British Resigned
9 Oct 2019
4 Edward Nicholas Reed Director 17 Nov 2016 British Active
5 Edward Nicholas Reed Director 17 Nov 2016 British Resigned
30 Apr 2021
6 Charles Peter Horsfield Director 21 Oct 2011 British Resigned
17 Nov 2016
7 Nicholas John Samuel Harries Director 12 Jan 2011 British Resigned
21 Oct 2011
8 Alan Michael Clarke Secretary 20 Mar 2002 - Resigned
21 Feb 2011
9 Bernard Geoffrey Owen Clutton Director 11 Jun 1998 British Resigned
11 Jan 2011
10 Nicholas Flower Director 8 May 1996 British Active
11 Auret Cordelia Flower Director 8 May 1996 British Resigned
22 Mar 2017


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Mr Nicholas Flower
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
6 Apr 2016 British Active
2 Auret Elise Cordelia Flower
Natures of Control:
Individual Person With Significant Control
Ownership Of Shares 25 To 50 Percent
Voting Rights 25 To 50 Percent
6 Apr 2016 British Ceased
22 Mar 2017


Latest Filing Activity

List of company filings like confirmation statements, accounts for Eyeworth Properties (Hants) Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Confirmation Statement - No Updates 11 Mar 2024 Download PDF
2 Accounts - Small 29 Sep 2023 Download PDF
3 Officers - Termination Director Company With Name Termination Date 30 Apr 2021 Download PDF
4 Address - Change Registered Office Company With Date Old New 29 Apr 2021 Download PDF
5 Officers - Appoint Person Director Company With Name Date 29 Apr 2021 Download PDF
6 Confirmation Statement - No Updates 18 Mar 2021 Download PDF
3 Pages
7 Accounts - Small 30 Sep 2020 Download PDF
8 Pages
8 Confirmation Statement - No Updates 13 Mar 2020 Download PDF
3 Pages
9 Officers - Termination Director Company With Name Termination Date 10 Oct 2019 Download PDF
1 Pages
10 Accounts - Small 10 Oct 2019 Download PDF
8 Pages
11 Confirmation Statement - No Updates 14 Mar 2019 Download PDF
3 Pages
12 Officers - Appoint Person Director Company With Name Date 16 Oct 2018 Download PDF
2 Pages
13 Accounts - Small 3 Oct 2018 Download PDF
8 Pages
14 Persons With Significant Control - Change To A Person With Significant Control 8 Jun 2018 Download PDF
2 Pages
15 Officers - Change Person Director Company With Change Date 8 Jun 2018 Download PDF
2 Pages
16 Persons With Significant Control - Cessation Of A Person With Significant Control 19 Mar 2018 Download PDF
1 Pages
17 Persons With Significant Control - Change To A Person With Significant Control 19 Mar 2018 Download PDF
2 Pages
18 Confirmation Statement - No Updates 19 Mar 2018 Download PDF
3 Pages
19 Accounts - Small 7 Oct 2017 Download PDF
8 Pages
20 Officers - Appoint Person Director Company With Name Date 22 Sep 2017 Download PDF
2 Pages
21 Officers - Termination Director Company 18 Apr 2017 Download PDF
1 Pages
22 Officers - Termination Director Company With Name Termination Date 18 Apr 2017 Download PDF
1 Pages
23 Confirmation Statement - Updates 14 Mar 2017 Download PDF
7 Pages
24 Auditors - Resignation Company 9 Jan 2017 Download PDF
16 Pages
25 Resolution 13 Dec 2016 Download PDF
1 Pages
26 Officers - Appoint Person Director Company With Name Date 22 Nov 2016 Download PDF
2 Pages
27 Officers - Termination Director Company With Name Termination Date 21 Nov 2016 Download PDF
1 Pages
28 Accounts - Full 7 Oct 2016 Download PDF
12 Pages
29 Annual Return - Company With Made Up Date Full List Shareholders 21 Mar 2016 Download PDF
5 Pages
30 Accounts - Full 13 Oct 2015 Download PDF
12 Pages
31 Annual Return - Company With Made Up Date Full List Shareholders 13 Mar 2015 Download PDF
5 Pages
32 Accounts - Full 22 Sep 2014 Download PDF
13 Pages
33 Auditors - Resignation Company 22 May 2014 Download PDF
1 Pages
34 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2014 Download PDF
5 Pages
35 Accounts - Full 26 Jun 2013 Download PDF
14 Pages
36 Annual Return - Company With Made Up Date Full List Shareholders 18 Mar 2013 Download PDF
5 Pages
37 Accounts - Full 22 Aug 2012 Download PDF
15 Pages
38 Annual Return - Company With Made Up Date Full List Shareholders 19 Mar 2012 Download PDF
5 Pages
39 Officers - Appoint Person Director Company With Name 11 Nov 2011 Download PDF
3 Pages
40 Officers - Termination Director Company With Name 8 Nov 2011 Download PDF
2 Pages
41 Accounts - Full 5 Oct 2011 Download PDF
15 Pages
42 Annual Return - Company With Made Up Date Full List Shareholders 14 Apr 2011 Download PDF
5 Pages
43 Officers - Termination Secretary Company With Name 22 Feb 2011 Download PDF
1 Pages
44 Officers - Appoint Person Director Company With Name 24 Jan 2011 Download PDF
3 Pages
45 Officers - Termination Director Company With Name 17 Jan 2011 Download PDF
2 Pages
46 Accounts - Full 17 Sep 2010 Download PDF
15 Pages
47 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
48 Officers - Change Person Director Company With Change Date 10 Mar 2010 Download PDF
2 Pages
49 Officers - Change Person Secretary Company With Change Date 10 Mar 2010 Download PDF
1 Pages
50 Annual Return - Company With Made Up Date Full List Shareholders 10 Mar 2010 Download PDF
5 Pages
51 Accounts - Full 2 Oct 2009 Download PDF
15 Pages
52 Annual Return - Legacy 11 Mar 2009 Download PDF
4 Pages
53 Resolution 6 Nov 2008 Download PDF
1 Pages
54 Accounts - Full 16 Oct 2008 Download PDF
17 Pages
55 Mortgage - Legacy 19 Apr 2008 Download PDF
2 Pages
56 Annual Return - Legacy 25 Mar 2008 Download PDF
4 Pages
57 Officers - Legacy 25 Mar 2008 Download PDF
1 Pages
58 Accounts - Full 21 Sep 2007 Download PDF
16 Pages
59 Address - Legacy 13 Mar 2007 Download PDF
1 Pages
60 Annual Return - Legacy 13 Mar 2007 Download PDF
2 Pages
61 Accounts - Full 23 Jun 2006 Download PDF
15 Pages
62 Annual Return - Legacy 17 Mar 2006 Download PDF
3 Pages
63 Address - Legacy 13 Mar 2006 Download PDF
1 Pages
64 Mortgage - Legacy 31 Jan 2006 Download PDF
3 Pages
65 Accounts - Full 23 May 2005 Download PDF
15 Pages
66 Annual Return - Legacy 9 Mar 2005 Download PDF
3 Pages
67 Accounts - Full 27 Oct 2004 Download PDF
12 Pages
68 Annual Return - Legacy 12 Mar 2004 Download PDF
8 Pages
69 Accounts - Full 1 Apr 2003 Download PDF
13 Pages
70 Annual Return - Legacy 10 Mar 2003 Download PDF
8 Pages
71 Officers - Legacy 28 Mar 2002 Download PDF
2 Pages
72 Officers - Legacy 28 Mar 2002 Download PDF
1 Pages
73 Accounts - Full 28 Mar 2002 Download PDF
13 Pages
74 Annual Return - Legacy 9 Mar 2002 Download PDF
8 Pages
75 Mortgage - Legacy 11 Jan 2002 Download PDF
2 Pages
76 Auditors - Resignation Company 4 Dec 2001 Download PDF
1 Pages
77 Accounts - Full 26 Apr 2001 Download PDF
13 Pages
78 Annual Return - Legacy 12 Mar 2001 Download PDF
8 Pages
79 Accounts - Full 23 Jun 2000 Download PDF
13 Pages
80 Mortgage - Legacy 26 Apr 2000 Download PDF
3 Pages
81 Annual Return - Legacy 9 Mar 2000 Download PDF
9 Pages
82 Accounts - Full 21 May 1999 Download PDF
13 Pages
83 Annual Return - Legacy 11 Mar 1999 Download PDF
9 Pages
84 Officers - Legacy 23 Nov 1998 Download PDF
3 Pages
85 Officers - Legacy 23 Nov 1998 Download PDF
1 Pages
86 Accounts - Full 5 Aug 1998 Download PDF
12 Pages
87 Annual Return - Legacy 9 Mar 1998 Download PDF
9 Pages
88 Mortgage - Legacy 12 Feb 1998 Download PDF
1 Pages
89 Accounts - Full 23 Jun 1997 Download PDF
13 Pages
90 Annual Return - Legacy 10 Mar 1997 Download PDF
9 Pages
91 Officers - Legacy 29 May 1996 Download PDF
2 Pages
92 Officers - Legacy 29 May 1996 Download PDF
2 Pages
93 Accounts - Full 20 May 1996 Download PDF
10 Pages
94 Officers - Legacy 15 May 1996 Download PDF
1 Pages
95 Officers - Legacy 14 Mar 1996 Download PDF
1 Pages
96 Annual Return - Legacy 14 Mar 1996 Download PDF
8 Pages
97 Mortgage - Legacy 8 Mar 1996 Download PDF
1 Pages
98 Mortgage - Legacy 4 Mar 1996 Download PDF
99 Accounts - Full 14 Mar 1995 Download PDF
10 Pages
100 Annual Return - Legacy 8 Mar 1995 Download PDF


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Pictland Properties Limited
Mutual People: Edward Nicholas Reed
Active
2 Strabane Properties Limited
Mutual People: Edward Nicholas Reed
Active
3 Ringham Properties Limited
Mutual People: Edward Nicholas Reed
Active
4 Trevennan Properties Limited
Mutual People: Edward Nicholas Reed
Active
5 Aberford Properties Limited
Mutual People: Edward Nicholas Reed
Active
6 Ballymena Property Co. Limited
Mutual People: Edward Nicholas Reed
Active
7 Barbie Properties Limited
Mutual People: Edward Nicholas Reed
Active
8 Embleton Trust Corporation Limited
Mutual People: Edward Nicholas Reed
Active
9 Fretherne Properties Limited
Mutual People: Edward Nicholas Reed
Active
10 Parlington Properties Limited
Mutual People: Edward Nicholas Reed
Active
11 Rushett Common Properties Limited
Mutual People: Edward Nicholas Reed
Active
12 Malvin Investment Company Limited
Mutual People: Edward Nicholas Reed
Active
13 Cannon Nominees Limited
Mutual People: Edward Nicholas Reed
Active
14 Cannon Nominees Properties Limited
Mutual People: Edward Nicholas Reed
Active
15 Cursitor Rpi Ltd
Mutual People: Edward Nicholas Reed
Active
16 Hoewood Properties Limited
Mutual People: Edward Nicholas Reed
Active
17 Flixton Property Company Limited
Mutual People: Edward Nicholas Reed
Active
18 Lostwood Properties Limited
Mutual People: Edward Nicholas Reed
Active
19 Loxley Properties Limited
Mutual People: Edward Nicholas Reed
Active
20 Macfarlanes Nominees Limited
Mutual People: Edward Nicholas Reed
Active
21 Rosmerryn Properties Limited
Mutual People: Edward Nicholas Reed
Active
22 Tyane Properties Limited
Mutual People: Edward Nicholas Reed
Active
23 Archangels Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
24 Clothister Ore Limited
Mutual People: Edward Nicholas Reed
Active
25 Tarn House Property Company Limited
Mutual People: Edward Nicholas Reed
Liquidation
26 Briery Property Company Limited
Mutual People: Edward Nicholas Reed
Active
27 Fritwell Properties Limited
Mutual People: Edward Nicholas Reed
Active
28 1-2-3 Queensgate Freehold Limited
Mutual People: Edward Nicholas Reed
Active
29 Belleair Limited
Mutual People: Edward Nicholas Reed
Active
30 W.A. Phillips Properties Limited
Mutual People: Edward Nicholas Reed
Active - Proposal To Strike Off
31 Cheetah Properties Limited
Mutual People: Edward Nicholas Reed
Active
32 Black Eagle Properties Limited
Mutual People: Edward Nicholas Reed
dissolved