UKBizDB.co.uk

EGREMONT INVESTMENTS LIMITED

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

This company is commonly known as Egremont Investments Limited. The company was founded 12 years ago and was given the registration number 07696969. The firm's registered office is in BRIGHTON. You can find them at 3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:EGREMONT INVESTMENTS LIMITED
Company Number:07696969
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 July 2011
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3rd Floor, Hanover House 118 Queens Road, Brighton, East Sussex, BN1 3XG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd, Floor, Hanover House 118 Queens Road, Brighton, United Kingdom, BN1 3XG

Corporate Secretary16 October 2012Active
3rd, Floor, Hanover House 118 Queens Road, Brighton, BN1 3XG

Director03 March 2013Active
3rd, Floor, Hanover House 118 Queens Road, Brighton, BN1 3XG

Director07 July 2011Active

People with Significant Control

Allied Land Limited
Notified on:31 March 2020
Status:Active
Country of residence:England
Address:3rd Floor, Hanover House, 118 Queens Road, Brighton, England, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr David Michael Rogers
Notified on:06 April 2016
Status:Active
Date of birth:March 1938
Nationality:English
Address:3rd, Floor, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Ms Maria Josephine Conti
Notified on:06 April 2016
Status:Active
Date of birth:March 1947
Nationality:British
Address:3rd, Floor, Brighton, BN1 3XG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2022-05-31Gazette

Gazette dissolved voluntary.

Download
2022-03-15Gazette

Gazette notice voluntary.

Download
2022-03-08Dissolution

Dissolution application strike off company.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-07-08Confirmation statement

Confirmation statement with no updates.

Download
2020-12-14Accounts

Accounts with accounts type total exemption full.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Persons with significant control

Notification of a person with significant control.

Download
2020-05-06Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Persons with significant control

Change to a person with significant control.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-12-20Accounts

Accounts with accounts type total exemption full.

Download
2018-07-19Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type total exemption full.

Download
2017-09-21Accounts

Change account reference date company previous extended.

Download
2017-07-10Confirmation statement

Confirmation statement with no updates.

Download
2016-09-26Accounts

Accounts with accounts type total exemption small.

Download
2016-07-13Confirmation statement

Confirmation statement with updates.

Download
2016-03-23Officers

Change person director company with change date.

Download
2016-03-23Officers

Change person director company with change date.

Download
2015-09-14Accounts

Accounts with accounts type total exemption small.

Download
2015-07-21Annual return

Annual return company with made up date full list shareholders.

Download
2014-08-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.