EGG HOMES LIMITED
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)This company is commonly known as Egg Homes Limited. The company was founded 12 years ago and was given the registration number 08257402. The firm's registered office is in MANCHESTER. You can find them at International House, 61 Mosley Street, Manchester, Lancashire. This company's SIC code is 41100 - Development of building projects.
Company Information
Name | : | EGG HOMES LIMITED |
---|
Company Number | : | 08257402 |
---|
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
---|
Status | : | Active |
---|
Incorporation Date | : | 17 October 2012 |
---|
End of financial year | : | 31 July 2017 |
---|
Jurisdiction | : | England - Wales |
---|
Industry Codes | : | - 41100 - Development of building projects
|
---|
Office Address & Contact
Registered Address | : | International House, 61 Mosley Street, Manchester, Lancashire, M2 3HZ |
---|
Country Origin | : | |
---|
Telephone | : | Unreported |
---|
Email Address | : | Unreported |
---|
Website | : | Unreported |
---|
Social | : | Unreported |
---|
Company Officers
Personal Information | Role | Appointed | Status |
---|
International House, 61 Mosley Street, Manchester, M2 3HZ | Director | 04 November 2014 | Active |
3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL | Director | 04 December 2014 | Active |
Office 102, Waterhouse, Waterhouse Lane, England, BA2 7JB | Director | 17 October 2012 | Active |
3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL | Director | 01 April 2015 | Active |
People with Significant Control
Mr Ashley David Reece |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | August 1972 |
---|
Nationality | : | British |
---|
Address | : | 3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Matthew James Eves |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | April 1978 |
---|
Nationality | : | British |
---|
Address | : | 3, Dalton Hall Business Centre, Burton In Kendal, LA6 1BL |
---|
Nature of control | : | - Ownership of shares 25 to 50 percent
- Voting rights 25 to 50 percent
- Right to appoint and remove directors
|
---|
Mr Christopher John Nelson |
Notified on | : | 06 April 2016 |
---|
Status | : | Active |
---|
Date of birth | : | October 1973 |
---|
Nationality | : | British |
---|
Address | : | International House, 61 Mosley Street, Manchester, M2 3HZ |
---|
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 (2 months remaining)
Confirmation Statement
- Last submitted on 14 October 2023 (1 year ago)
- Next confirmation dated 14 October 2024
- Due by 28 October 2024 (4 months remaining)