Warning: file_put_contents(c/e650d40a6c4b5fd399158a13d6ea6879.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/dfa52cc63fecb839387ca68f337aedd6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297

Warning: file_put_contents(c/0d3af5cd980b7ee7d4c57cae5564f39a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Egerton Property Company Limited, DA1 1BB Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EGERTON PROPERTY COMPANY LIMITED

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

This company is commonly known as Egerton Property Company Limited. The company was founded 21 years ago and was given the registration number 04573672. The firm's registered office is in DARTFORD. You can find them at Trinity House, 3 Bullace Lane, Dartford, Kent. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:EGERTON PROPERTY COMPANY LIMITED
Company Number:04573672
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 October 2002
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Trinity House, 3 Bullace Lane, Dartford, Kent, DA1 1BB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Ragged House Farm, Egerton, Kent, TN27 9ER

Secretary15 November 2002Active
Ragged House Farm, Egerton, Kent, TN27 9ER

Director15 November 2002Active
Ragged House Farm, Egerton, TN27 9ER

Director25 October 2002Active
4 Blakeney Close, Bearsted, Maidstone, ME14 4QF

Secretary25 October 2002Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary25 October 2002Active

People with Significant Control

Claire Denise Stevens
Notified on:06 April 2016
Status:Active
Date of birth:August 1961
Nationality:British
Address:Trinity House, Dartford, DA1 1BB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Russell Stevens
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:British
Address:Trinity House, Dartford, DA1 1BB
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (6 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
2023-12-13Confirmation statement

Confirmation statement with no updates.

Download
2023-11-23Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2021-10-29Confirmation statement

Confirmation statement with updates.

Download
2021-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-27Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type micro entity.

Download
2019-10-29Accounts

Accounts with accounts type micro entity.

Download
2019-10-28Confirmation statement

Confirmation statement with updates.

Download
2018-10-30Confirmation statement

Confirmation statement with updates.

Download
2018-07-23Accounts

Accounts with accounts type micro entity.

Download
2017-12-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-05Accounts

Accounts with accounts type total exemption small.

Download
2014-12-08Accounts

Accounts with accounts type total exemption small.

Download
2014-10-27Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-03Accounts

Accounts with accounts type total exemption small.

Download
2013-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2013-03-08Capital

Capital allotment shares.

Download
2012-10-25Annual return

Annual return company with made up date full list shareholders.

Download
2012-09-25Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.