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

EGHAMS COURT CORPORATE SERVICES LIMITED

C/O AZETS BURNHAM YARD, LONDON END, BEACONSFIELD, BUCKS, HP9 2JH,
Company Registration Number
04323112
Private Limited Company
Active

Company Overview

About Eghams Court Corporate Services Ltd
EGHAMS COURT CORPORATE SERVICES LIMITED was founded on 2001-11-15 and has its registered office in Beaconsfield. The organisation's status is listed as "Active". Eghams Court Corporate Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
EGHAMS COURT CORPORATE SERVICES LIMITED
 
Legal Registered Office
C/O AZETS BURNHAM YARD
LONDON END
BEACONSFIELD
BUCKS
HP9 2JH
Other companies in SL8
 
Filing Information
Company Number 04323112
Company ID Number 04323112
Date formed 2001-11-15
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/11/2023
Account next due 31/08/2025
Latest return 15/11/2015
Return next due 13/12/2016
Type of accounts DORMANT
Last Datalog update: 2023-12-07 01:21:04
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGHAMS COURT CORPORATE SERVICES LIMITED
The accountancy firm based at this address is KINWOOD 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.

Company Officers of EGHAMS COURT CORPORATE SERVICES LIMITED

Current Directors
Officer Role Date Appointed
TIMOTHY EDWIN ALBERT COLLERTON
Director 2018-06-01
Previous Officers
Officer Role Date Appointed Date Resigned
MARTIN RICHARD SALVAGE
Company Secretary 2001-11-15 2018-06-01
RICHARD DAVIES
Director 2003-09-11 2018-06-01
MEYRICK EDWARD FIELD
Director 2001-11-15 2018-06-01
ANDREW LEONARD HORTON
Director 2003-09-11 2018-06-01
MARTIN RICHARD SALVAGE
Director 2001-11-15 2018-06-01
GEOFFREY ROBERT SUTTON
Director 2007-01-01 2018-06-01
JOHN MURRAY TAYLOR
Director 2003-09-11 2018-06-01
HALLMARK SECRETARIES LIMITED
Nominated Secretary 2001-11-15 2001-11-15
HALLMARK REGISTRARS LIMITED
Nominated Director 2001-11-15 2001-11-15

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
TIMOTHY EDWIN ALBERT COLLERTON CENTRE FOR LONDON TRADING LIMITED Director 2017-05-03 CURRENT 2013-06-11 Active
TIMOTHY EDWIN ALBERT COLLERTON CENTRE FOR LONDON Director 2015-04-16 CURRENT 2013-02-22 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
2023-12-04ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/23
2022-12-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/22
2022-11-08CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/22, WITH UPDATES
2022-01-24ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2022-01-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/21
2021-12-13REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-12-13Director's details changed for Mr Stephen Paul Grant on 2021-12-13
2021-12-13CH01Director's details changed for Mr Stephen Paul Grant on 2021-12-13
2021-12-13AD01REGISTERED OFFICE CHANGED ON 13/12/21 FROM 7-8 Eghams Court Boston Drive Bourne End Buckinghamshire SL8 5YS
2021-11-08CS01CONFIRMATION STATEMENT MADE ON 08/11/21, WITH NO UPDATES
2021-08-09AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/20
2020-11-10CS01CONFIRMATION STATEMENT MADE ON 08/11/20, WITH UPDATES
2020-10-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/19
2020-10-23AP01DIRECTOR APPOINTED MR STEPHEN PAUL GRANT
2020-10-23TM01APPOINTMENT TERMINATED, DIRECTOR TIMOTHY EDWIN ALBERT COLLERTON
2019-12-13RP04CS01Second filing of Confirmation Statement dated 08/11/2019
2019-11-12CS01Clarification A second filed CS01 (Statement of capital chang) was registered on 13/12/2019.
2018-12-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/18
2018-12-03CS01CONFIRMATION STATEMENT MADE ON 08/11/18, WITH UPDATES
2018-11-30PSC02Notification of Baldwins Holdings Limited as a person with significant control on 2018-09-01
2018-11-30PSC07CESSATION OF WILKINS KENNEDY LLP AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12PSC02Notification of Wilkins Kennedy Llp as a person with significant control on 2018-06-01
2018-06-12PSC07CESSATION OF MARTIN RICHARD SALVAGE AS A PERSON OF SIGNIFICANT CONTROL
2018-06-12AP01DIRECTOR APPOINTED MR TIMOTHY EDWIN ALBERT COLLERTON
2018-06-12TM02Termination of appointment of Martin Richard Salvage on 2018-06-01
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW HORTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY SUTTON
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MEYRICK FIELD
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN TAYLOR
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DAVIES
2018-06-12TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN SALVAGE
2018-01-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/17
2017-12-01LATEST SOC01/12/17 STATEMENT OF CAPITAL;GBP 1
2017-12-01CS01CONFIRMATION STATEMENT MADE ON 08/11/17, WITH UPDATES
2016-12-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/16
2016-11-18CH01Director's details changed for Mr Richard Davies on 2016-11-18
2016-11-18LATEST SOC18/11/16 STATEMENT OF CAPITAL;GBP 1
2016-11-18CS01CONFIRMATION STATEMENT MADE ON 15/11/16, WITH UPDATES
2015-12-02AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/15
2015-11-25LATEST SOC25/11/15 STATEMENT OF CAPITAL;GBP 1
2015-11-25AR0115/11/15 ANNUAL RETURN FULL LIST
2014-12-04AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/14
2014-11-25LATEST SOC25/11/14 STATEMENT OF CAPITAL;GBP 1
2014-11-25AR0115/11/14 ANNUAL RETURN FULL LIST
2013-12-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/11/13
2013-11-15LATEST SOC15/11/13 STATEMENT OF CAPITAL;GBP 1
2013-11-15AR0115/11/13 ANNUAL RETURN FULL LIST
2013-07-29AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12
2012-11-15AR0115/11/12 FULL LIST
2011-12-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11
2011-11-22AR0115/11/11 FULL LIST
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY TAYLOR / 15/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW LEONARD HORTON / 15/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MEYRICK EDWARD FIELD / 15/11/2011
2011-11-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD DAVIES / 15/11/2011
2011-11-09CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT SUTTON / 09/11/2011
2011-06-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10
2010-11-18AR0115/11/10 FULL LIST
2009-12-10AR0115/11/09 FULL LIST
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / MARTIN RICHARD SALVAGE / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MURRAY TAYLOR / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY ROBERT SUTTON / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW LEONARD HORTON / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DR MEYRICK EDWARD FIELD / 15/11/2009
2009-12-10CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DAVIES / 15/11/2009
2009-12-10CH03SECRETARY'S CHANGE OF PARTICULARS / MARTIN RICHARD SALVAGE / 15/11/2009
2009-12-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09
2008-12-05AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08
2008-12-04363aRETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS
2008-12-04288cDIRECTOR'S CHANGE OF PARTICULARS / MEYRICK FIELD / 21/11/2008
2008-09-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07
2007-11-15363aRETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS
2007-11-15288cDIRECTOR'S PARTICULARS CHANGED
2007-01-09288aNEW DIRECTOR APPOINTED
2007-01-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06
2006-11-22363aRETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS
2006-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05
2005-11-24363aRETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS
2005-06-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04
2004-11-29363sRETURN MADE UP TO 15/11/04; FULL LIST OF MEMBERS
2004-06-18AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03
2003-11-26363sRETURN MADE UP TO 15/11/03; FULL LIST OF MEMBERS
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-09-22288aNEW DIRECTOR APPOINTED
2003-05-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02
2002-11-08363sRETURN MADE UP TO 15/11/02; FULL LIST OF MEMBERS
2001-11-26288bDIRECTOR RESIGNED
2001-11-26288bSECRETARY RESIGNED
2001-11-26288aNEW DIRECTOR APPOINTED
2001-11-26288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-15NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to EGHAMS COURT CORPORATE SERVICES 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 EGHAMS COURT CORPORATE SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
EGHAMS COURT CORPORATE SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2012-11-30
Annual Accounts
2013-11-30
Annual Accounts
2014-11-30
Annual Accounts
2019-11-30
Annual Accounts
2020-11-30
Annual Accounts
2021-11-30

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 EGHAMS COURT CORPORATE SERVICES LIMITED

Financial Assets
Balance Sheet
Shareholder Funds 2012-12-01 £ 1
Shareholder Funds 2011-12-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGHAMS COURT CORPORATE SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for EGHAMS COURT CORPORATE SERVICES LIMITED
Trademarks
We have not found any records of EGHAMS COURT CORPORATE SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGHAMS COURT CORPORATE SERVICES 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 (82990 - Other business support service activities n.e.c.) as EGHAMS COURT CORPORATE SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where EGHAMS COURT CORPORATE SERVICES 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 EGHAMS COURT CORPORATE SERVICES 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 EGHAMS COURT CORPORATE SERVICES 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.