EATON SQUARE PROPERTIES LIMITED

Active

Buying and selling of own real estate

0 employees website.com
Buying and selling of own real estate
E

EATON SQUARE PROPERTIES LIMITED

Buying and selling of own real estate

Founded 22 Aug 1946 Active , United Kingdom 0 employees website.com
Buying and selling of own real estate
Accounts Submitted 6 Jun 2025 Next due 30 Sept 2026 5 months remaining
Confirmation Submitted 4 Aug 2025 Next due 13 Aug 2026 3 months remaining
Net assets £351M £4M 2024 year on year
Total assets £462M £4M 2024 year on year
Total Liabilities £111M £27K 2024 year on year
Charges None No charges registered

Contact & Details

Contact

Registered Address

70 Grosvenor Street London W1K 3JP

Full company profile for EATON SQUARE PROPERTIES LIMITED (00417751), an active company based in , United Kingdom. Incorporated 22 Aug 1946. Buying and selling of own real estate. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Balance Sheet & P&L (2014–2024)

Cash in Bank

£8.96M

Increased by £489.00k (+6%)

Net Assets

£351.18M

Decreased by £4.41M (-1%)

Total Liabilities

£110.60M

Increased by £27.00k (+0%)

Turnover

£11.75M

Decreased by £711.00k (-6%)

Employees

N/A

Debt Ratio

24%

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Grosvenor Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Grosvenor Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

GROSVENOR LIMITED united kingdom
EATON SQUARE PROPERTIES LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

14 leasehold 14 total
AddressTenurePrice PaidDate Added
62-64 Kinnerton Street, London (SW1X 8ER) CITY OF WESTMINSTER
Leasehold-6 Jul 2022
Flat G, 80 Eaton Square, London (SW1W 9AP) CITY OF WESTMINSTER
Leasehold-14 Dec 2021
Flat E, 54 Eaton Square, London (SW1W 9BE) CITY OF WESTMINSTER
Leasehold-18 Aug 2021
the basement floor being Flat 70P Eaton Square, London (SW1W 9AS) CITY OF WESTMINSTER
Leasehold-30 May 2018
102 Eaton Square, London (SW1W 9AN) CITY OF WESTMINSTER
Leasehold£3,182,40020 Nov 2017
62-64 Kinnerton Street, London (SW1X 8ER)
Leasehold
Added 6 Jul 2022
District CITY OF WESTMINSTER
Flat G, 80 Eaton Square, London (SW1W 9AP)
Leasehold
Added 14 Dec 2021
District CITY OF WESTMINSTER
Flat E, 54 Eaton Square, London (SW1W 9BE)
Leasehold
Added 18 Aug 2021
District CITY OF WESTMINSTER
the basement floor being Flat 70P Eaton Square, London (SW1W 9AS)
Leasehold
Added 30 May 2018
District CITY OF WESTMINSTER
102 Eaton Square, London (SW1W 9AN)
Leasehold £3,182,400
Added 20 Nov 2017
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026OfficersAppointment of Mr Pareen Pandya as director on 2026-04-10
18 Dec 2025OfficersTermination of Jane Frances Macdiarmid as director on 2025-12-18
4 Nov 2025OfficersAppointment of Mr Christopher James Jukes as director on 2025-11-03
4 Nov 2025OfficersTermination of Chantal Antonia Henderson as director on 2025-11-03
4 Aug 2025Confirmation StatementConfirmation statement made on 2025-07-30 with no updates
20 Apr 2026 Officers

Appointment of Mr Pareen Pandya as director on 2026-04-10

18 Dec 2025 Officers

Termination of Jane Frances Macdiarmid as director on 2025-12-18

4 Nov 2025 Officers

Appointment of Mr Christopher James Jukes as director on 2025-11-03

4 Nov 2025 Officers

Termination of Chantal Antonia Henderson as director on 2025-11-03

4 Aug 2025 Confirmation Statement

Confirmation statement made on 2025-07-30 with no updates

Recent Activity

Latest Activity

Appointment of Mr Pareen Pandya as director on 2026-04-10

4 days ago on 20 Apr 2026

Termination of Jane Frances Macdiarmid as director on 2025-12-18

4 months ago on 18 Dec 2025

Appointment of Mr Christopher James Jukes as director on 2025-11-03

5 months ago on 4 Nov 2025

Termination of Chantal Antonia Henderson as director on 2025-11-03

5 months ago on 4 Nov 2025

Confirmation statement made on 2025-07-30 with no updates

8 months ago on 4 Aug 2025