This company is commonly known as Egm Property Holdings Ltd. The company was founded 7 years ago and was given the registration number 10518098. The firm's registered office is in OTLEY. You can find them at Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire. This company's SIC code is 68100 - Buying and selling of own real estate.
Name | : | EGM PROPERTY HOLDINGS LTD |
---|---|---|
Company Number | : | 10518098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 December 2016 |
End of financial year | : | 29 November 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Top Floor West, Wharfebank House Wharfebank Mills, Ilkley Road, Otley, West Yorkshire, United Kingdom, LS21 3JP |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
17, Godolphin Close, Eccles, Manchester, England, M30 9EW | Director | 09 December 2016 | Active |
The Courtyard, 75a, Berkeley Goldman & Co, Odsal Road, Bradford, United Kingdom, BD6 1PN | Corporate Secretary | 09 December 2016 | Active |
Mr Rizq Da'Ud Al-Safi | ||
Notified on | : | 09 December 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 27, Old Gloucester Street, London, United Kingdom, WC1N 3AX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-31 | Address | Change registered office address company with date old address new address. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-09-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-08-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-06-08 | Address | Change registered office address company with date old address new address. | Download |
2021-05-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Gazette | Gazette filings brought up to date. | Download |
2021-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-26 | Gazette | Gazette notice compulsory. | Download |
2020-05-04 | Address | Change registered office address company with date old address new address. | Download |
2020-05-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-30 | Accounts | Change account reference date company previous shortened. | Download |
2019-05-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-13 | Officers | Termination secretary company with name termination date. | Download |
2019-01-19 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.