Company Information for 12-14 EGERTON PLACE FREEHOLD LIMITED
THE STUDIO, 16 CAVAYE PLACE, LONDON, SW10 9PT,
|
Company Registration Number
06446120
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
12-14 EGERTON PLACE FREEHOLD LIMITED | |
Legal Registered Office | |
THE STUDIO 16 CAVAYE PLACE LONDON SW10 9PT Other companies in WC2A | |
Company Number | 06446120 | |
---|---|---|
Company ID Number | 06446120 | |
Date formed | 2007-12-05 | |
Country | ||
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 05/12/2015 | |
Return next due | 02/01/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-05 23:43:37 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FARRAR PROPERT MANAGEMENT LTD |
||
CAROLINE LUCY BAKER |
||
NIKITA KUZNETSOV |
||
MARK DAVID SPASH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CARAGH CLODAGH JOCELYN |
Director | ||
CORA BINCHY |
Director | ||
LOUISE JANE STOTEN |
Director | ||
DEBORAH FRANCES JOHNSTON |
Company Secretary | ||
DEBORAH FRANCES JOHNSTON |
Director | ||
MARK DONALD JOHNSTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CAROLINE BAKER PROPERTY LTD | Director | 2017-10-03 | CURRENT | 2017-08-11 | Active | |
CAROLINE BAKER FAMILY OFFICE LIMITED | Director | 2007-05-21 | CURRENT | 2007-05-21 | Active |
Date | Document Type | Document Description |
---|---|---|
APPOINTMENT TERMINATED, DIRECTOR NIKITA KUZNETSOV | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21 | |
CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/18, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MATTHEW PRESS | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARAGH CLODAGH JOCELYN | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARAGH CLODAGH JOCELYN | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR MARK DAVID SPASH | |
AR01 | 05/12/15 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Ms Caroline Lucy Baker on 2015-12-04 | |
AP01 | DIRECTOR APPOINTED MS CARAGH CLODAGH JOCELYN | |
AP01 | DIRECTOR APPOINTED MS CAROLINE LUCY BAKER | |
AD01 | REGISTERED OFFICE CHANGED ON 09/10/15 FROM 22 Chancery Lane London WC2A 1LS | |
AP04 | Appointment of Farrar Propert Management Ltd as company secretary on 2015-08-10 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CORA BINCHY | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LOUISE JANE STOTEN | |
AR01 | 05/12/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/12/13 ANNUAL RETURN FULL LIST | |
AP01 | DIRECTOR APPOINTED CORA BINCHY | |
AP01 | DIRECTOR APPOINTED MS LOUISE JANE STOTEN | |
TM02 | APPOINTMENT TERMINATED, SECRETARY DEBORAH JOHNSTON | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBORAH JOHNSTON | |
AP01 | DIRECTOR APPOINTED NIKITA KUZNETSOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTON | |
AR01 | 05/12/12 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AR01 | 05/12/11 NO MEMBER LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DONALD JOHNSTON / 04/12/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MRS DEBORAH FRANCES JOHNSTON / 04/12/2011 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AR01 | 05/12/10 NO MEMBER LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 | |
AR01 | 05/12/09 NO MEMBER LIST | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MRS DEBORAH FRANCES JOHNSTON / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MARK DONALD JOHNSTON / 05/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBORAH FRANCES JOHNSTON / 05/12/2009 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 | |
363a | ANNUAL RETURN MADE UP TO 05/12/08 | |
287 | REGISTERED OFFICE CHANGED ON 21/04/2009 FROM ROTHERWICK HOUSE 3 THOMAS MORE STREET LONDON A9FVPYFVE1W 1YX | |
287 | REGISTERED OFFICE CHANGED ON 02/04/2008 FROM FLAT 1 12 EGERTON PLACE LONDON SW3 2EF | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.47 | 98 |
MortgagesNumMortOutstanding | 0.21 | 98 |
MortgagesNumMortPartSatisfied | 0.00 | 30 |
MortgagesNumMortSatisfied | 0.27 | 95 |
MortgagesNumMortCharges | 0.56 | 98 |
MortgagesNumMortOutstanding | 0.21 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 3 |
MortgagesNumMortSatisfied | 0.35 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management
Creditors Due After One Year | 2012-01-01 | £ 0 |
---|
Creditors and other liabilities
|
|
|
|
|
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 12-14 EGERTON PLACE FREEHOLD LIMITED
The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 12-14 EGERTON PLACE FREEHOLD LIMITED are:
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. |