UKBizDB.co.uk

EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY

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

This company is commonly known as Egerton House (wirral) Community Interest Company. The company was founded 22 years ago and was given the registration number 04344676. The firm's registered office is in WIRRAL. You can find them at Egerton House 2 Tower Road, Birkenhead, Wirral, Merseyside. This company's SIC code is 68202 - Letting and operating of conference and exhibition centres.

Company Information

Name:EGERTON HOUSE (WIRRAL) COMMUNITY INTEREST COMPANY
Company Number:04344676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68202 - Letting and operating of conference and exhibition centres

Office Address & Contact

Registered Address:Egerton House 2 Tower Road, Birkenhead, Wirral, Merseyside, CH41 1FN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Egerton House, 2 Tower Road, Birkenhead, Wirral, CH41 1FN

Director10 January 2018Active
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN

Corporate Director27 August 2020Active
100 Barbirolli Square, Manchester, M2 3AB

Nominee Secretary21 December 2001Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Secretary13 March 2002Active
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED

Director06 March 2013Active
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN

Director13 March 2014Active
Wirral Council, Wallasey Town Hall, Brighton Street, Wallasey, United Kingdom, CH44 8ED

Director06 March 2013Active
Wades Green Farm, Church Minshull, Cheshire, CW5 6DX

Director13 March 2002Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director13 March 2002Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director21 June 2004Active
The Stables, Poplar Farm Close, Saughall Massie, CH46 5NZ

Director13 March 2002Active
68, Argyle Street, Birkenhead, England, CH41 6AF

Director12 August 2013Active
43 Egerton Street, New Brighton, Wirral, CH45 2LR

Director13 March 2002Active
Queensgate, The Contact Company, Grange Road East, Birkenhead, United Kingdom, CH41 5FD

Director06 March 2013Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director13 March 2002Active
Wirral Metropolitan College, Europa Boulevard, Conway Park Campus, Birkenhead, United Kingdom, CH41 4NT

Director06 March 2013Active
The Lauries, 142, Claughton Road, Birkenhead, England, CH41 6EY

Director10 January 2018Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director30 March 2009Active
Partnership Building, Hamilton Street, Birkenhead, Great Britain, CH41 5AA

Director12 August 2013Active
Delamere House, The Village, Burton, CH64 5TQ

Director13 March 2002Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director13 March 2002Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director23 January 2007Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director13 March 2002Active
The Old Post Office, Little Budworth, Tarporley, CW6 9BY

Director13 March 2002Active
Spinnaker House, Scantec, Morpeth Wharf, Birkenhead, United Kingdom, CH41 1LF

Director06 March 2013Active
Egerton House, (Wirral) Limited, 2 Tower Road, Birkenhead, United Kingdom, CH41 1FN

Director22 September 2008Active
Lee Farm Station Road, Thurstaston, Wirral, CH61 0HN

Director13 March 2002Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director21 December 2001Active
Egerton House, 2 Tower Road, Birkenhead, England, CH41 1FN

Corporate Director09 January 2018Active

People with Significant Control

Wirral Chamber Of Commerce And Industry
Notified on:09 January 2018
Status:Active
Country of residence:United Kingdom
Address:Egerton House, Tower Road, Birkenhead, United Kingdom, CH41 1FN
Nature of control:
  • Right to appoint and remove directors
Mr Asif Hamid
Notified on:06 April 2016
Status:Active
Date of birth:March 1968
Nationality:British
Address:Egerton House, 2 Tower Road, Wirral, CH41 1FN
Nature of control:
  • Significant influence or control
Mrs Paula Bernadette Basnett
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:Egerton House, 2 Tower Road, Wirral, CH41 1FN
Nature of control:
  • Significant influence or control

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
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-12-14Accounts

Accounts with accounts type total exemption full.

Download
2023-03-28Accounts

Accounts with accounts type total exemption full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-04-26Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-02-23Accounts

Accounts with accounts type total exemption full.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-16Officers

Appoint corporate director company with name date.

Download
2020-09-16Officers

Termination director company with name termination date.

Download
2020-01-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-03Confirmation statement

Confirmation statement with updates.

Download
2019-02-11Persons with significant control

Notification of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-02-11Persons with significant control

Cessation of a person with significant control.

Download
2019-01-04Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-07-11Officers

Appoint person director company with name date.

Download
2018-06-13Officers

Appoint person director company with name date.

Download
2018-06-05Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-21Officers

Termination director company with name termination date.

Download
2018-03-16Officers

Appoint corporate director company with name date.

Download
2018-03-06Resolution

Resolution.

Download
2018-01-16Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.