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

EGERTON INVESTMENTS LIMITED

1ST FLOOR CLOISTER HOUSE RIVERSIDE, NEW BAILEY STREET, MANCHESTER, M3 5FS,
Company Registration Number
03487385
Private Limited Company
Active

Company Overview

About Egerton Investments Ltd
EGERTON INVESTMENTS LIMITED was founded on 1997-12-30 and has its registered office in Manchester. The organisation's status is listed as "Active". Egerton Investments Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
EGERTON INVESTMENTS LIMITED
 
Legal Registered Office
1ST FLOOR CLOISTER HOUSE RIVERSIDE
NEW BAILEY STREET
MANCHESTER
M3 5FS
Other companies in M3
 
Filing Information
Company Number 03487385
Company ID Number 03487385
Date formed 1997-12-30
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/10/2022
Account next due 31/07/2024
Latest return 03/05/2016
Return next due 31/05/2017
Type of accounts SMALL
VAT Number /Sales tax ID GB712647640  
Last Datalog update: 2023-08-06 12:57:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGERTON INVESTMENTS 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 EGERTON INVESTMENTS LIMITED
The following companies were found which have the same name as EGERTON INVESTMENTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
EGERTON INVESTMENTS ALTRINCHAM LIMITED 1st Floor Cloister House Riverside New Bailey Street Manchester M3 5FS Active Company formed on the 2012-03-06
EGERTON INVESTMENTS GP LIMITED Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2013-10-25
EGERTON INVESTMENTS LIMITED (IN LIQUIDATION) Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR In Liquidation Company formed on the 2013-10-25
EGERTON INVESTMENTS LP Fifth Floor 37 Esplanade St Helier Jersey JE1 2TR Live Company formed on the 2013-10-25
EGERTON INVESTMENTS LLC 8550 W DESERT INN RD STE 102 LAS VEGAS NV 89117 Permanently Revoked Company formed on the 1998-07-22
EGERTON INVESTMENTS PTY. LTD. VIC 3953 Active Company formed on the 2004-04-06
EGERTON INVESTMENTS QLD PTY LTD QLD 4350 Active Company formed on the 2015-06-23
EGERTON INVESTMENTS LLC 4110 NORWICH DR GARLAND TX 75043 Active Company formed on the 2016-09-15
EGERTON INVESTMENTS, INC. 11020 SEMINOLE BLVD, , STE B 33544 Inactive Company formed on the 1982-10-20
EGERTON INVESTMENTS LIMITED Dissolved Company formed on the 1970-01-16
EGERTON INVESTMENTS LLC California Unknown

Company Officers of EGERTON INVESTMENTS LIMITED

Current Directors
Officer Role Date Appointed
HEATHER HIGGINBOTTOM
Company Secretary 1997-12-30
CLAIRE BOTHWICK
Director 2018-07-20
HEATHER HIGGINBOTTOM
Director 1997-12-30
LAURA JAYNE HIGGINBOTTOM
Director 2018-07-20
PETER ERIC HIGGINBOTTOM
Director 1997-12-30
Previous Officers
Officer Role Date Appointed Date Resigned
LONDON LAW SECRETARIAL LIMITED
Nominated Secretary 1997-12-30 1997-12-30
LONDON LAW SERVICES LIMITED
Nominated Director 1997-12-30 1997-12-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HEATHER HIGGINBOTTOM EGERTON INVESTMENTS ALTRINCHAM LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
HEATHER HIGGINBOTTOM EGERTON SECURITIES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
PETER ERIC HIGGINBOTTOM GRAFTON STREET MANAGEMENT COMPANY (ALTRINCHAM) LIMITED Director 2016-08-10 CURRENT 2016-08-10 Active
PETER ERIC HIGGINBOTTOM EGERTON STRATHBLANE LIMITED Director 2015-01-09 CURRENT 2015-01-09 Active
PETER ERIC HIGGINBOTTOM EGERTON SECURITIES CHEADLE LIMITED Director 2014-10-03 CURRENT 2014-10-03 Active
PETER ERIC HIGGINBOTTOM EGERTON INVESTMENTS ALTRINCHAM LIMITED Director 2012-03-06 CURRENT 2012-03-06 Active
PETER ERIC HIGGINBOTTOM EGERTON SECURITIES LIMITED Director 2011-11-10 CURRENT 2011-11-10 Active
PETER ERIC HIGGINBOTTOM HYRST GARTH ESTATE LIMITED Director 2000-10-16 CURRENT 1955-09-01 Active
PETER ERIC HIGGINBOTTOM CHETVILLE SECURITIES LIMITED Director 2000-10-16 CURRENT 1955-03-09 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
2023-07-27SMALL COMPANY ACCOUNTS MADE UP TO 31/10/22
2022-07-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/21
2022-05-09CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH NO UPDATES
2021-07-20AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/20
2021-05-20CS01CONFIRMATION STATEMENT MADE ON 03/05/21, WITH UPDATES
2021-05-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HEATHER HIGGINBOTTOM
2021-05-19PSC04Change of details for Peter Eric Higginbottom as a person with significant control on 2021-01-25
2021-05-17SH0125/01/21 STATEMENT OF CAPITAL GBP 1000102
2021-02-18MEM/ARTSARTICLES OF ASSOCIATION
2021-02-18RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of removal of pre-emption rights
  • Resolution of variation of share rights
  • Sub divided 25/01/2021
  • Resolution of adoption of Articles of Association
2021-02-17SH08Change of share class name or designation
2021-02-17SH10Particulars of variation of rights attached to shares
2021-02-10SH02Sub-division of shares on 2021-01-25
2020-07-16AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/19
2020-05-05CS01CONFIRMATION STATEMENT MADE ON 03/05/20, WITH NO UPDATES
2019-08-02AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/18
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 03/05/19, WITH NO UPDATES
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2019-03-05AD01REGISTERED OFFICE CHANGED ON 05/03/19 FROM 6th Floor Cardinal House 20 st Mary's Parsonage Manchester M3 2LG
2018-09-13AP01DIRECTOR APPOINTED MISS LAURA JAYNE HIGGINBOTTOM
2018-09-13AP01DIRECTOR APPOINTED MISS LAURA JAYNE HIGGINBOTTOM
2018-07-31AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/17
2018-05-24CS01CONFIRMATION STATEMENT MADE ON 03/05/18, WITH NO UPDATES
2017-08-04AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/16
2017-05-16LATEST SOC16/05/17 STATEMENT OF CAPITAL;GBP 1000002
2017-05-16CS01CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES
2016-11-09MEM/ARTSARTICLES OF ASSOCIATION
2016-11-09RES01ADOPT ARTICLES 09/11/16
2016-11-02SH08Change of share class name or designation
2016-11-02SH10Particulars of variation of rights attached to shares
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 22
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 24
2016-09-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 25
2016-08-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/15
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 1000002
2016-05-31AR0103/05/16 ANNUAL RETURN FULL LIST
2016-05-31CH03SECRETARY'S DETAILS CHNAGED FOR MRS HEATHER HIGGINBOTTOM on 2015-05-04
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC HIGGINBOTTOM / 19/04/2010
2016-02-01CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER HIGGINBOTTOM / 19/04/2010
2015-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/10/14
2015-05-22LATEST SOC22/05/15 STATEMENT OF CAPITAL;GBP 1000002
2015-05-22AR0103/05/15 ANNUAL RETURN FULL LIST
2015-05-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 25
2015-05-07MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE NO 24
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 23
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 21
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 19
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 20
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 26
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 17
2015-05-07MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 18
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034873850027
2015-04-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 034873850028
2014-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13
2014-06-03LATEST SOC03/06/14 STATEMENT OF CAPITAL;GBP 1000002
2014-06-03AR0103/05/14 FULL LIST
2013-10-31MG01DUPLICATE MORTGAGE CERTIFICATE CHARGE NO:25
2013-07-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12
2013-07-15AR0103/05/13 FULL LIST
2012-08-01AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11
2012-06-25AR0103/05/12 FULL LIST
2012-03-24MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 26
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 24
2012-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 25
2011-07-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6
2011-06-07MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 13
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 21
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 20
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 22
2011-06-03MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 23
2011-05-03AR0103/05/11 FULL LIST
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER HIGGINBOTTOM / 01/01/2011
2011-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC HIGGINBOTTOM / 01/01/2011
2011-03-30CH03SECRETARY'S CHANGE OF PARTICULARS / MRS HEATHER HIGGINBOTTOM / 01/01/2011
2011-01-14AR0113/12/10 FULL LIST
2010-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/09
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 12
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 14
2010-05-25MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7
2010-05-24MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 16
2010-05-18RES13LOAN FACILITY 22/04/2010
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 17
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 19
2010-05-07MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 18
2009-12-30AR0113/12/09 FULL LIST
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER ERIC HIGGINBOTTOM / 01/10/2009
2009-12-30CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS HEATHER HIGGINBOTTOM / 01/10/2009
2009-09-25395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 16
2009-07-23AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/08
2009-05-05403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 15
2009-02-23363aRETURN MADE UP TO 13/12/08; NO CHANGE OF MEMBERS
2009-01-19403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2008-08-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/07
2008-02-14363sRETURN MADE UP TO 13/12/07; CHANGE OF MEMBERS
2007-11-02395PARTICULARS OF MORTGAGE/CHARGE
2007-08-29AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06
2007-01-03363sRETURN MADE UP TO 13/12/06; FULL LIST OF MEMBERS
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-27403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2006-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/05
2006-01-06363sRETURN MADE UP TO 13/12/05; FULL LIST OF MEMBERS
2005-10-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04
2004-12-23363sRETURN MADE UP TO 13/12/04; FULL LIST OF MEMBERS
2004-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03
2004-03-12287REGISTERED OFFICE CHANGED ON 12/03/04 FROM: HARVESTER HOUSE 37 PETER STREET MANCHESTER GREATER MANCHESTER M2 5QD
2004-03-02395PARTICULARS OF MORTGAGE/CHARGE
2004-01-17363sRETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS
2004-01-14403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate

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 EGERTON INVESTMENTS 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 EGERTON INVESTMENTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 28
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 26
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-04-24 Outstanding HSBC BANK PLC
2015-04-24 Outstanding HSBC BANK PLC
SHARE CHARGE 2012-03-24 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-01-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2012-01-04 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-06-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-06-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-06-03 Satisfied HSBC BANK PLC
LEGAL CHARGE 2011-06-03 Satisfied HSBC BANK PLC
SHARE CHARGE 2010-05-07 Satisfied HSBC BANK PLC
SHARE CHARGE 2010-05-07 Satisfied HSBC BANK PLC
FLOATING CHARGE 2010-05-07 Satisfied HSBC BANK PLC
LEGAL CHARGE 2009-09-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2007-10-30 Satisfied N M ROTHSCHILD & SONS LIMITED
LEGAL CHARGE 2004-02-19 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-11-12 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA (UK) LIMITED
LEGAL CHARGE 2003-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2003-01-30 Satisfied THE ROYAL BANK OF SCOTLAND PLC
MORTGAGE DEED 2002-05-08 Satisfied MANCHESTER BUILDING SOCIETY
DEED OF ASSIGNMENT OF RENTAL INCOME ("THE ASSIGNMENT") 2002-05-08 Satisfied MANCHESTER BUILDING SOCIETY
LEGAL CHARGE 2001-11-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
FLOATING CHARGE 2000-10-17 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL MORTGAGE 1998-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1998-11-20 Satisfied NATIONAL WESTMINSTER BANK PLC
TRANSFER 1998-11-20 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
DEBENTURE 1998-09-16 Satisfied MIDLAND BANK PLC
LEGAL CHARGE DATED 16TH MAY 1991 (AS VARIED BY A DEED OF VARIATION DATED 20TH DECEMBER 1993) AND A LEGAL CHARGE DATED 28TH AUGUST 1998 1998-08-28 Satisfied SUN LIFE ASSURANCE COMPANY OF CANADA
CHARGE 1995-02-17 Satisfied N M ROTHSCHILD & SONS LIMITED
Filed Financial Reports
Annual Accounts
2019-10-31
Annual Accounts
2020-10-31
Annual Accounts
2021-10-31

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 EGERTON INVESTMENTS LIMITED

Intangible Assets
Patents
We have not found any records of EGERTON INVESTMENTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGERTON INVESTMENTS LIMITED
Trademarks
We have not found any records of EGERTON INVESTMENTS LIMITED registering or being granted any trademarks
Financial Assets
Debtors Charges (Secured Debts)
Type of Charge Owed Debtor Charge Date Charge Status
RENT DEPOSIT DEED BABOR COSMETICS LIMITED 2005-03-26 Outstanding
RENT DEPOSIT DEED BABOR COSMETICS LIMITED 2005-03-30 Outstanding

We have found 2 mortgage charges which are owed to EGERTON INVESTMENTS LIMITED

Income
Government Income
We have not found government income sources for EGERTON INVESTMENTS 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 (68100 - Buying and selling of own real estate) as EGERTON INVESTMENTS LIMITED are:

MARCHDAY GROUP PLC £ 231,766
MJH DEVELOPMENTS LIMITED £ 163,643
ION PROJECTS LIMITED £ 157,408
STEPPING HOMES LIMITED £ 100,044
GREYFRIARS LIMITED £ 81,845
THE OAST LTD. £ 79,103
PHOTOVIEW LIMITED £ 73,351
STORE PROPERTY INVESTMENTS LIMITED £ 71,571
SAFFRON HOUSING TRUST LIMITED £ 67,190
ROSEWHEEL LIMITED £ 66,011
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
VISTRY HOMES LIMITED £ 17,944,214
SWIP LIMITED £ 8,000,000
TCS HOLDINGS LIMITED £ 6,319,242
ROSELEAD LIMITED £ 4,911,362
BOLSOVER LAND LIMITED £ 4,259,519
LSP DEVELOPMENTS LIMITED £ 3,360,268
SUMMERFIELD DEVELOPMENTS LIMITED £ 3,210,165
APPLE ORCHARD LIMITED £ 2,377,940
VICTORY HOUSING TRUST £ 2,306,535
VODAFONE PARTNER SERVICES LIMITED £ 2,123,356
Outgoings
Business Rates/Property Tax
No properties were found where EGERTON INVESTMENTS 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 EGERTON INVESTMENTS 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 EGERTON INVESTMENTS 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.