UKBizDB.co.uk

EDGERLEY SIMPSON HOWE & PARTNERS LIMITED

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

This company is commonly known as Edgerley Simpson Howe & Partners Limited. The company was founded 31 years ago and was given the registration number 02812496. The firm's registered office is in WEYBRIDGE. You can find them at Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EDGERLEY SIMPSON HOWE & PARTNERS LIMITED
Company Number:02812496
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1993
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ground Floor, Egerton House, 68 Baker Street, Weybridge, Surrey, United Kingdom, KT13 8AL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ground Floor, Egerton House, 68 Baker Street, Weybridge, United Kingdom, KT13 8AL

Corporate Secretary12 May 2009Active
17-19, Maddox Street, London, United Kingdom, W1S 2QH

Director05 May 2005Active
17-19, Maddox Street, London, United Kingdom, W1S 2QH

Director13 March 2001Active
17-19, Maddox Street, London, United Kingdom, W1S 2QH

Director01 August 1996Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Secretary26 April 1993Active
Victoria House, 64 Paul Street, London, EC2A 4TT

Corporate Secretary08 June 1999Active
68 Ember Lane, Esher, KT10 8EN

Director26 April 1993Active
34 St Peters Road, Grays, RM16 4LA

Director26 April 1993Active
36 Valiant House, Vicarage Crescent, London, SW11 3LU

Director26 April 1993Active
17, Saville Row, London, United Kingdom, W1S 3PN

Director13 March 2001Active
17, Saville Row, London, United Kingdom, W1S 3PN

Director26 April 1993Active
13 Claybrook Road, London, W6 8LN

Director26 April 1993Active
34, Lakeside Grange, Weybridge, United Kingdom, KT13 9ZE

Director26 April 1993Active
20 Linver Road, Parsond Green, London, SW6 3RB

Director01 October 1995Active
Lavengro, Blundel Lane, Cobham, KT11 2SE

Director13 March 2001Active

People with Significant Control

Mr Timothy Mark Hornor
Notified on:06 April 2016
Status:Active
Date of birth:September 1966
Nationality:British
Country of residence:United Kingdom
Address:17-19, Maddox Street, London, United Kingdom, W1S 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Nicholas Mark Howe
Notified on:06 April 2016
Status:Active
Date of birth:November 1961
Nationality:British
Country of residence:United Kingdom
Address:17-19, Maddox Street, London, United Kingdom, W1S 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
David Sydney Cooke
Notified on:06 April 2016
Status:Active
Date of birth:May 1960
Nationality:British
Country of residence:United Kingdom
Address:17-19, Maddox Street, London, United Kingdom, W1S 2QH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-07-13Gazette

Gazette dissolved voluntary.

Download
2021-04-27Gazette

Gazette notice voluntary.

Download
2021-04-19Dissolution

Dissolution application strike off company.

Download
2020-04-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-12Mortgage

Mortgage satisfy charge full.

Download
2019-12-23Accounts

Accounts with accounts type dormant.

Download
2019-08-12Address

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

Download
2019-08-12Officers

Change corporate secretary company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Persons with significant control

Change to a person with significant control.

Download
2019-04-26Officers

Change person director company with change date.

Download
2018-12-21Accounts

Accounts with accounts type dormant.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Accounts

Accounts with accounts type dormant.

Download
2017-05-04Confirmation statement

Confirmation statement with updates.

Download
2017-01-05Accounts

Accounts with accounts type dormant.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-23Accounts

Accounts with accounts type dormant.

Download
2015-07-01Capital

Capital cancellation shares.

Download
2015-07-01Capital

Capital return purchase own shares.

Download
2015-06-17Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.