Warning: file_put_contents(c/620cbc22a8338e88f328ce7c082b9ece.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Egham Developments Limited, GL2 2RN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

EGHAM DEVELOPMENTS LIMITED

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

This company is commonly known as Egham Developments Limited. The company was founded 6 years ago and was given the registration number 11076503. The firm's registered office is in HARDWICKE. You can find them at Unit Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester. This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:EGHAM DEVELOPMENTS LIMITED
Company Number:11076503
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 November 2017
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate

Office Address & Contact

Registered Address:Unit Q1 Quadrant Distribution Centre, Quadrant Way, Hardwicke, Gloucester, England, GL2 2RN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit Q1, Quadrant Distribution Centre, Quadrant Way, Hardwicke, England, GL2 2RN

Director22 November 2017Active
Unit Q1, Quadrant Distribution Centre, Quadrant Way, Hardwicke, England, GL2 2RN

Director22 November 2017Active
Unit Q1, Quadrant Distribution Centre, Quadrant Way, Hardwicke, England, GL2 2RN

Director22 November 2017Active
Unit Q1, Quadrant Distribution Centre, Quadrant Way, Hardwicke, England, GL2 2RN

Director22 November 2017Active
135, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UB

Corporate Secretary22 November 2017Active
Unit Q1, Quadrant Distribution Centre, Quadrant Way, Hardwicke, England, GL2 2RN

Director22 November 2017Active
135, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UB

Director22 November 2017Active
135, Aztec West, Almondsbury, Bristol, United Kingdom, BS32 4UB

Corporate Director22 November 2017Active

People with Significant Control

Rowan Formations Limited
Notified on:22 November 2017
Status:Active
Country of residence:United Kingdom
Address:135, Aztec West, Bristol, United Kingdom, BS32 4UB
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-01-17Officers

Change person director company with change date.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-12-20Accounts

Accounts with accounts type micro entity.

Download
2023-01-23Confirmation statement

Confirmation statement with updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-10-21Officers

Change person director company with change date.

Download
2022-01-17Confirmation statement

Confirmation statement with updates.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-15Confirmation statement

Confirmation statement with updates.

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-15Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-08-20Mortgage

Mortgage satisfy charge full.

Download
2019-02-01Resolution

Resolution.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Capital

Capital allotment shares.

Download
2018-02-26Officers

Termination director company with name termination date.

Download
2018-02-12Accounts

Change account reference date company current extended.

Download
2018-01-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-01-15Confirmation statement

Confirmation statement with updates.

Download
2017-12-07Resolution

Resolution.

Download
2017-11-29Address

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

Download
2017-11-28Resolution

Resolution.

Download
2017-11-27Address

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

Download

Copyright © 2024. All rights reserved.