UKBizDB.co.uk

EGH LIMITED

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

This company is commonly known as Egh Limited. The company was founded 53 years ago and was given the registration number 00998123. The firm's registered office is in . You can find them at 203 Barnwood Road, Gloucester, , . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EGH LIMITED
Company Number:00998123
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 December 1970
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:203 Barnwood Road, Gloucester, GL4 3HS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7a, Wellington Road, London, England, NW10 5LJ

Director31 January 2022Active
203 Barnwood Road, Gloucester, GL4 3HS

Secretary01 August 1998Active
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW

Secretary-Active
203 Barnwood Road, Gloucester, GL4 3HS

Director20 September 2011Active
Pooles Farm, Upton St Leonards, Gloucester, GL4 8DL

Director-Active
203 Barnwood Road, Gloucester, GL4 3HS

Director31 December 1998Active
203 Barnwood Road, Gloucester, GL4 3HS

Director21 September 2019Active
203 Barnwood Road, Gloucester, GL4 3HS

Director31 December 1998Active
Stonehaven Badgeworth Lane, Badgeworth, Cheltenham, GL51 5UW

Director-Active
Long Chargrove, Shurdingtol, Cheltenham,

Director-Active

People with Significant Control

Mr Justin Selig
Notified on:31 January 2022
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:England
Address:7a, Wellington Road, London, England, NW10 5LJ
Nature of control:
  • Voting rights 25 to 50 percent
Mrs Sue Gabb
Notified on:01 October 2020
Status:Active
Date of birth:January 1951
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham George Howell
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher David John Gabb
Notified on:06 April 2016
Status:Active
Date of birth:June 1949
Nationality:British
Country of residence:United Kingdom
Address:Staverton Court, Staverton, Cheltenham, United Kingdom, GL51 0UX
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-09-05Accounts

Accounts with accounts type micro entity.

Download
2022-02-07Address

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

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2022-02-07Officers

Appoint person director company with name date.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Cessation of a person with significant control.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-11-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Officers

Termination secretary company with name termination date.

Download
2021-08-27Accounts

Accounts with accounts type micro entity.

Download
2020-12-03Confirmation statement

Confirmation statement with updates.

Download
2020-10-29Accounts

Accounts with accounts type micro entity.

Download
2020-10-01Persons with significant control

Notification of a person with significant control.

Download
2020-10-01Persons with significant control

Cessation of a person with significant control.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-04Officers

Appoint person director company with name date.

Download
2019-10-04Officers

Termination director company with name termination date.

Download
2019-09-05Accounts

Accounts with accounts type micro entity.

Download
2018-12-06Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.