UKBizDB.co.uk

25,27&29 EGERTON GARDENS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 25,27&29 Egerton Gardens Limited. The company was founded 59 years ago and was given the registration number 00831840. The firm's registered office is in NORTHWICH. You can find them at C/o Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire. This company's SIC code is 98000 - Residents property management.

Company Information

Name:25,27&29 EGERTON GARDENS LIMITED
Company Number:00831840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1964
End of financial year:25 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:C/o Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, Cheshire, CW9 7UD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 11 25 Egerton Gardens, London, SW3 2DE

Director10 July 1996Active
Flat 6 27 Egerton Gardens, London, SW3 2DE

Director27 April 2005Active
C/O Fifield Glyn Ltd, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, CW9 7UD

Secretary18 December 2014Active
6 Talbot Road, London, W2 5LH

Secretary-Active
C/O Fifield Glyn Ltd, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, England, CW9 7UD

Secretary31 January 2011Active
1, Royal Mews, Gadbrool Park, Northwich, England, CW9 7UD

Corporate Secretary18 December 2014Active
Flat 39 29 Egerton Gardens, London, SW3 2DE

Director14 March 2005Active
P O Box 69, Jeddah, Saudi Arabia, FOREIGN

Director-Active
Flat 3a, 29 Egerton Gardens, London, SW3 2DE

Director-Active
Ravenswood Mayes Green, Ockley, Dorking, RH5 5PN

Director-Active
7 Lock Avenue, Maidenhead, SL6 8JM

Director21 June 1993Active
Flat 4, 25 Egerton Gardens, London, SW3 2DE

Director28 November 2007Active
Flat 12, 27 Egerton Gardens, London, SW3 2DE

Director04 September 2003Active
29 Egerton Gardens, London, SW3

Director16 November 1993Active
Flat 4, 25 Egerton Gardens, London, SW3 2DE

Director16 June 2008Active
Flats 9/10 Egerton Gardens, London, SW3 2DE

Director03 November 1997Active
Flat 25 Egerton Gardens, London, SW3 2DE

Director09 February 1998Active
27b, High Street, Teddington, TW11 8ET

Director30 September 2009Active
C/O Fifield Glyn Ltd, 1 Royal Mews, Gadbrook Park, Rudheath, Northwich, CW9 7UD

Director01 April 2015Active
Flat 1, 25 Egerton Gardens, London, England, SW3 2DE

Director01 April 2015Active
19 Palmeira Court, Hove, BN3 2JB

Director11 September 2001Active
49 N. Federal, Apartment 138, Pompano Beach, Florida, United States,

Director22 January 2009Active
Flat 2, 27 Egerton Gardens, London, SW3 2DE

Director16 October 2001Active
Flat 7 27 Egerton Gardens, London, SW3 2DE

Director16 November 1993Active
Flat 2 27 Egerton Gardens, London, SW3 2DE

Director09 June 1998Active
Flat 2, 27 Egerton Gardens, London, SW3 2DE

Director17 November 2000Active
Flat 14 27 Egerton Gardens, London, SW3 2DE

Director14 August 1995Active
Flat 9, 27 Egerton Gardens, London, SW3

Director07 October 1995Active
Flat, 25 Egerton Gardens, London, SW3 2DE

Director-Active
Unit 15, Newport Business Park, Barry Way, Newport, United Kingdom, PO30 5GY

Corporate Director21 September 2009Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-09-06Gazette

Gazette dissolved compulsory.

Download
2022-06-21Gazette

Gazette notice compulsory.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-05-14Confirmation statement

Confirmation statement with no updates.

Download
2021-05-14Address

Change registered office address company with date old address new address.

Download
2021-01-18Officers

Termination secretary company with name termination date.

Download
2020-09-17Accounts

Accounts with accounts type dormant.

Download
2020-04-13Confirmation statement

Confirmation statement with no updates.

Download
2019-09-24Accounts

Accounts with accounts type dormant.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type micro entity.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2017-09-21Accounts

Accounts with accounts type total exemption small.

Download
2017-03-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-17Accounts

Accounts with accounts type total exemption small.

Download
2016-06-06Officers

Appoint person director company with name date.

Download
2016-05-25Officers

Termination director company with name termination date.

Download
2016-04-26Annual return

Annual return company with made up date no member list.

Download
2016-04-26Officers

Appoint person director company with name date.

Download
2016-04-26Officers

Termination director company with name termination date.

Download
2015-10-03Accounts

Accounts with accounts type total exemption small.

Download
2015-04-24Annual return

Annual return company with made up date no member list.

Download
2015-04-24Officers

Termination secretary company with name termination date.

Download

Copyright © 2024. All rights reserved.