Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > EGER PROPERTIES LIMITED
Company Information for

EGER PROPERTIES LIMITED

115 CRAVEN PARK ROAD, LONDON, N15 6BL,
Company Registration Number
00740086
Private Limited Company
Active

Company Overview

About Eger Properties Ltd
EGER PROPERTIES LIMITED was founded on 1962-11-07 and has its registered office in . The organisation's status is listed as "Active". Eger Properties Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
EGER PROPERTIES LIMITED
 
Legal Registered Office
115 CRAVEN PARK ROAD
LONDON
N15 6BL
Other companies in N15
 
Filing Information
Company Number 00740086
Company ID Number 00740086
Date formed 1962-11-07
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 29/03/2025
Latest return 12/12/2015
Return next due 09/01/2017
Type of accounts TOTAL EXEMPTION FULL
Last Datalog update: 2024-03-07 03:04:08
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGER PROPERTIES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name EGER PROPERTIES LIMITED
The following companies were found which have the same name as EGER PROPERTIES LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGER PROPERTIES California Unknown

Company Officers of EGER PROPERTIES LIMITED

Current Directors
Officer Role Date Appointed
FRANCES ROSALIND LERNER
Company Secretary 1995-12-13
CHARLES LERNER
Director 1991-12-12
FRANCES ROSALIND LERNER
Director 1991-12-12
IRVING MARC LERNER
Director 2004-03-26
Previous Officers
Officer Role Date Appointed Date Resigned
ETELKA NOE
Director 1991-12-12 2014-02-27
SALOMON NOE
Director 1991-12-12 2014-02-27
ETELKA NOE
Company Secretary 1991-12-12 1995-12-13

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FRANCES ROSALIND LERNER PROPERTY EXPERIENCE LIMITED Company Secretary 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
FRANCES ROSALIND LERNER AMABRILL LTD Company Secretary 1999-02-25 CURRENT 1999-02-25 Active
FRANCES ROSALIND LERNER RIZONA LIMITED Company Secretary 1995-12-13 CURRENT 1981-10-02 Active
FRANCES ROSALIND LERNER METESHIRE LIMITED Company Secretary 1995-11-22 CURRENT 1981-04-01 Active
FRANCES ROSALIND LERNER IMBERSTATES LIMITED Company Secretary 1991-09-13 CURRENT 1989-03-13 Active
FRANCES ROSALIND LERNER PALACE HOUSE LIMITED Company Secretary 1991-06-20 CURRENT 1964-10-07 Active
FRANCES ROSALIND LERNER FARCASTLE LIMITED Company Secretary 1991-03-19 CURRENT 1990-04-09 Active
CHARLES LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
CHARLES LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
CHARLES LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
CHARLES LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
CHARLES LERNER SPA MICROSYSTEMS LIMITED Director 2012-11-14 CURRENT 1993-10-27 Dissolved 2016-06-14
CHARLES LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
CHARLES LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
CHARLES LERNER THE WOODSTOCK MIKVAH LIMITED Director 2011-10-27 CURRENT 2011-10-27 Active
CHARLES LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
CHARLES LERNER QUBE COMMERCIAL SYSTEMS LTD Director 2008-05-22 CURRENT 2007-01-10 Dissolved 2018-02-20
CHARLES LERNER STORMFAST ESTATES LTD Director 2008-05-16 CURRENT 2008-01-24 Active
CHARLES LERNER IVERLEX LTD Director 2005-09-30 CURRENT 2005-09-29 Dissolved 2016-11-15
CHARLES LERNER PAGELIST LTD Director 2004-11-10 CURRENT 2004-10-21 Active
CHARLES LERNER BILLCRAFT LIMITED Director 2003-07-15 CURRENT 1993-03-12 Dissolved 2016-08-30
CHARLES LERNER GLASSY JUNCTION LIMITED Director 2003-07-15 CURRENT 1993-07-30 Active
CHARLES LERNER REISEL TRUST Director 2002-04-15 CURRENT 2002-04-15 Active
CHARLES LERNER LYNTHORPE PROPERTIES LTD Director 1999-11-08 CURRENT 1999-10-29 Active - Proposal to Strike off
CHARLES LERNER PROPERTY EXPERIENCE LIMITED Director 1999-10-05 CURRENT 1991-09-27 Active - Proposal to Strike off
CHARLES LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
CHARLES LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active
CHARLES LERNER ESTATE COMPUTER SYSTEMS (SUPPORT) LIMITED Director 1992-04-15 CURRENT 1992-04-15 Active - Proposal to Strike off
CHARLES LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
CHARLES LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
CHARLES LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
CHARLES LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
CHARLES LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
FRANCES ROSALIND LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
FRANCES ROSALIND LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
FRANCES ROSALIND LERNER EAGLESHIRE LTD Director 2014-05-01 CURRENT 2014-05-01 Dissolved 2017-10-10
FRANCES ROSALIND LERNER GABLEHOLT LIMITED Director 2013-09-26 CURRENT 1978-06-06 Active - Proposal to Strike off
FRANCES ROSALIND LERNER MANORSTATE LTD Director 2013-07-16 CURRENT 2013-07-16 Dissolved 2015-08-18
FRANCES ROSALIND LERNER MANORPRIME LTD Director 2013-07-15 CURRENT 2013-07-15 Dissolved 2015-08-18
FRANCES ROSALIND LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
FRANCES ROSALIND LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
FRANCES ROSALIND LERNER PAGELIST LTD Director 2009-03-20 CURRENT 2004-10-21 Active
FRANCES ROSALIND LERNER GLASSY JUNCTION LIMITED Director 2009-03-20 CURRENT 1993-07-30 Active
FRANCES ROSALIND LERNER AMABRILL LTD Director 1999-02-25 CURRENT 1999-02-25 Active
FRANCES ROSALIND LERNER RIZONA LIMITED Director 1992-03-07 CURRENT 1981-10-02 Active
FRANCES ROSALIND LERNER METESHIRE LIMITED Director 1991-09-26 CURRENT 1981-04-01 Active
FRANCES ROSALIND LERNER IMBERSTATES LIMITED Director 1991-09-13 CURRENT 1989-03-13 Active
FRANCES ROSALIND LERNER PALACE HOUSE LIMITED Director 1991-06-20 CURRENT 1964-10-07 Active
FRANCES ROSALIND LERNER FARCASTLE LIMITED Director 1991-03-19 CURRENT 1990-04-09 Active
IRVING MARC LERNER CRESTON LTD Director 2017-09-20 CURRENT 2017-09-20 Active
IRVING MARC LERNER KOSHER OUTLET ASSISTANCE LTD Director 2016-12-01 CURRENT 2009-01-14 Active
IRVING MARC LERNER SANBRI LTD Director 2016-04-21 CURRENT 2016-04-21 Active
IRVING MARC LERNER KISHARONLANGDON ENTERPRISES LIMITED Director 2013-02-01 CURRENT 2010-07-06 Active
IRVING MARC LERNER RAINBOW LETTINGS LIMITED Director 2012-11-08 CURRENT 1990-12-11 Active
IRVING MARC LERNER CORPORATE ESTATES LTD Director 2012-06-22 CURRENT 2012-06-22 Active
IRVING MARC LERNER KISHARONLANGDON Director 2011-05-17 CURRENT 1976-05-24 Active
IRVING MARC LERNER EARLWARD LTD Director 2010-02-03 CURRENT 2010-02-02 Active
IRVING MARC LERNER BILLCRAFT LIMITED Director 2009-03-20 CURRENT 1993-03-12 Dissolved 2016-08-30
IRVING MARC LERNER GLASSY JUNCTION LIMITED Director 2006-04-04 CURRENT 1993-07-30 Active
IRVING MARC LERNER AMABRILL LTD Director 2006-03-25 CURRENT 1999-02-25 Active
IRVING MARC LERNER OAKLEAF LTD Director 2004-11-08 CURRENT 2004-11-05 Active
IRVING MARC LERNER IMBERSTATES LIMITED Director 2004-03-26 CURRENT 1989-03-13 Active
IRVING MARC LERNER PALACE HOUSE LIMITED Director 2004-03-26 CURRENT 1964-10-07 Active
IRVING MARC LERNER METESHIRE LIMITED Director 2004-03-26 CURRENT 1981-04-01 Active
IRVING MARC LERNER RIZONA LIMITED Director 2004-03-26 CURRENT 1981-10-02 Active
IRVING MARC LERNER FARCASTLE LIMITED Director 2004-03-23 CURRENT 1990-04-09 Active
IRVING MARC LERNER WHITERING LTD Director 1998-04-16 CURRENT 1998-01-07 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-22AA30/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-12-14CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/23, WITH NO UPDATES
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 20
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 19
2023-07-20STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-07-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 18
2023-02-1430/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-14AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-12-14CS01CONFIRMATION STATEMENT MADE ON 12/12/22, WITH NO UPDATES
2022-03-09AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-12-22CS01CONFIRMATION STATEMENT MADE ON 12/12/21, WITH NO UPDATES
2021-06-25AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-23CS01CONFIRMATION STATEMENT MADE ON 12/12/20, WITH NO UPDATES
2020-06-22AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-03-29AA01Previous accounting period shortened from 30/06/19 TO 29/06/19
2019-12-31CS01CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES
2019-03-29AASMALL COMPANY ACCOUNTS MADE UP TO 30/06/18
2019-01-30CS01CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES
2018-03-20AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 100
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES
2017-03-29AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-01-11LATEST SOC11/01/17 STATEMENT OF CAPITAL;GBP 100
2017-01-11CS01CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES
2016-03-24AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-03-02RES01ALTER ARTICLES 11/02/2016
2016-03-02RES01ALTER ARTICLES 11/02/2016
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007400860022
2016-02-19MR01REGISTRATION OF A CHARGE / CHARGE CODE 007400860021
2015-12-24LATEST SOC24/12/15 STATEMENT OF CAPITAL;GBP 100
2015-12-24AR0112/12/15 ANNUAL RETURN FULL LIST
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 16
2015-05-11MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-03-27AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 13
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 15
2015-02-02MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 14
2015-01-28LATEST SOC28/01/15 STATEMENT OF CAPITAL;GBP 100
2015-01-28AR0112/12/14 FULL LIST
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR SALOMON NOE
2014-07-23TM01APPOINTMENT TERMINATED, DIRECTOR ETELKA NOE
2014-01-22LATEST SOC22/01/14 STATEMENT OF CAPITAL;GBP 100
2014-01-22AR0112/12/13 FULL LIST
2013-11-29AA30/06/13 TOTAL EXEMPTION SMALL
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR IRVING MARC LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH03SECRETARY'S CHANGE OF PARTICULARS / MRS. FRANCES ROSALIND LERNER / 28/05/2013
2013-05-28CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES LERNER / 28/05/2013
2013-03-18AA30/06/12 TOTAL EXEMPTION SMALL
2012-12-21AR0112/12/12 FULL LIST
2012-03-29AA30/06/11 TOTAL EXEMPTION SMALL
2012-01-05AR0112/12/11 FULL LIST
2011-03-25AA30/06/10 TOTAL EXEMPTION SMALL
2010-12-15AR0112/12/10 FULL LIST
2010-03-25AA30/06/09 TOTAL EXEMPTION SMALL
2010-01-21AR0112/12/09 FULL LIST
2009-04-03AA30/06/08 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS
2008-05-01AA30/06/07 TOTAL EXEMPTION SMALL
2008-04-03363aRETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS
2007-05-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06
2007-02-28363aRETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS
2006-05-25395PARTICULARS OF MORTGAGE/CHARGE
2006-05-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05
2006-05-03363aRETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS
2005-04-13AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04
2005-04-13225ACC. REF. DATE EXTENDED FROM 23/06/04 TO 30/06/04
2005-02-17363sRETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS
2004-04-13288aNEW DIRECTOR APPOINTED
2004-01-15363sRETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS
2003-09-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03
2003-04-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02
2002-12-23363sRETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS
2002-07-02AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2002-03-06363sRETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-02-16395PARTICULARS OF MORTGAGE/CHARGE
2001-01-29363sRETURN MADE UP TO 12/12/00; FULL LIST OF MEMBERS
2000-10-11AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/00
2000-04-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99
2000-01-05363sRETURN MADE UP TO 12/12/99; FULL LIST OF MEMBERS
1999-04-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98
1999-01-19363sRETURN MADE UP TO 12/12/98; NO CHANGE OF MEMBERS
1998-04-22AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-12-15363sRETURN MADE UP TO 12/12/97; FULL LIST OF MEMBERS
1997-03-05287REGISTERED OFFICE CHANGED ON 05/03/97 FROM: ROOM 406, TRIUMPH HOUSE 189 REGENT ST LONDON W1R 8AT
1997-02-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1996-12-30363sRETURN MADE UP TO 12/12/96; NO CHANGE OF MEMBERS
1996-05-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-04-27395PARTICULARS OF MORTGAGE/CHARGE
1995-12-22288NEW SECRETARY APPOINTED
1995-12-22288SECRETARY RESIGNED
1995-12-07363sRETURN MADE UP TO 12/12/95; NO CHANGE OF MEMBERS
1995-06-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94
1995-01-14363sRETURN MADE UP TO 12/12/94; FULL LIST OF MEMBERS
1995-01-14(W)ELRESS366A DISP HOLDING AGM 03/01/95
1995-01-14(W)ELRESS252 DISP LAYING ACC 03/01/95
1994-04-25AAFULL ACCOUNTS MADE UP TO 30/06/93
1994-02-20363sRETURN MADE UP TO 12/12/93; NO CHANGE OF MEMBERS
1993-05-06AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-24363sRETURN MADE UP TO 12/12/92; NO CHANGE OF MEMBERS
1993-01-24363(287)REGISTERED OFFICE CHANGED ON 24/01/93
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate




Licences & Regulatory approval
We could not find any licences issued to EGER PROPERTIES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against EGER PROPERTIES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 22
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 20
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
2016-02-15 Outstanding MOUNT STREET MORTGAGE SERVICING LIMITED AS SECURITY AGENT
SUPPLEMENTAL DEED 2006-05-25 Outstanding NORWICH UNION MORTGAGE FINANCE LTD
DEED OF ASSIGNMENT 2001-02-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
SUPPLEMENTAL DEED 2001-02-16 Outstanding NORWICH UNION MORTGAGE FINANCE LIMITED
LEGAL MORTGAGE 1996-04-27 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-06-29 Satisfied MIDLAND BANK PLC
LEGAL CHARGE 1992-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1992-01-08 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-03-31 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-03-31 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-03-31 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-03-31 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1989-03-31 Satisfied UNION BANK OF FINLAND LTD
LEGAL CHARGE 1984-12-31 Satisfied A.P.BANK LIMITED
LEGAL CHARGE 1984-12-31 Satisfied A.P.BANK LIMITED
LEGAL CHARGE 1983-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1983-01-14 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1981-09-03 Satisfied BARCLAYS BANK PLC
LEGAL MORTGAGE 1981-04-30 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1981-04-03 Satisfied R.L. PENSION TRUSTEES LTD AND ROYAL LIVER TRUSTEES LTD
CHARGE 1962-12-07 Satisfied BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2013-06-30 £ 1,237,423
Creditors Due After One Year 2012-06-30 £ 1,310,123
Creditors Due After One Year 2012-06-30 £ 1,310,123
Creditors Due After One Year 2011-06-30 £ 617,851
Creditors Due Within One Year 2013-06-30 £ 59,185
Creditors Due Within One Year 2012-06-30 £ 52,377
Creditors Due Within One Year 2012-06-30 £ 52,378
Creditors Due Within One Year 2011-06-30 £ 191,369

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-06-30
Annual Accounts
2013-06-30
Annual Accounts
2014-06-30
Annual Accounts
2015-06-30
Annual Accounts
2016-06-30
Annual Accounts
2017-06-30
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on EGER PROPERTIES LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-06-30 £ 2,821
Cash Bank In Hand 2012-06-30 £ 34,058
Cash Bank In Hand 2012-06-30 £ 34,058
Cash Bank In Hand 2011-06-30 £ 1,818
Current Assets 2013-06-30 £ 2,073,598
Current Assets 2012-06-30 £ 2,093,602
Current Assets 2012-06-30 £ 2,093,602
Current Assets 2011-06-30 £ 1,511,075
Debtors 2013-06-30 £ 2,070,777
Debtors 2012-06-30 £ 2,059,544
Debtors 2012-06-30 £ 2,059,544
Debtors 2011-06-30 £ 1,509,257
Shareholder Funds 2013-06-30 £ 1,328,841
Shareholder Funds 2012-06-30 £ 1,282,953
Shareholder Funds 2012-06-30 £ 1,282,952
Shareholder Funds 2011-06-30 £ 1,253,706
Tangible Fixed Assets 2013-06-30 £ 551,851
Tangible Fixed Assets 2012-06-30 £ 551,851
Tangible Fixed Assets 2012-06-30 £ 551,851
Tangible Fixed Assets 2011-06-30 £ 551,851

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGER PROPERTIES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGER PROPERTIES LIMITED
Trademarks
We have not found any records of EGER PROPERTIES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGER PROPERTIES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as EGER PROPERTIES LIMITED are:

INTU ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
INTU ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where EGER PROPERTIES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded EGER PROPERTIES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded EGER PROPERTIES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.