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

EGMONT ESTATES LTD

EASTONS ( RENTALS) LIMITED, 7 TATTENHAM CRESCENT, EPSOM, KT18 5QG,
Company Registration Number
06994000
Private Limited Company
Active

Company Overview

About Egmont Estates Ltd
EGMONT ESTATES LTD was founded on 2009-08-18 and has its registered office in Epsom. The organisation's status is listed as "Active". Egmont Estates Ltd is a Private Limited Company registered in ENGLAND 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
EGMONT ESTATES LTD
 
Legal Registered Office
EASTONS ( RENTALS) LIMITED
7 TATTENHAM CRESCENT
EPSOM
KT18 5QG
Other companies in SM2
 
Filing Information
Company Number 06994000
Company ID Number 06994000
Date formed 2009-08-18
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 23/06/2023
Account next due 23/03/2025
Latest return 18/08/2015
Return next due 15/09/2016
Type of accounts DORMANT
Last Datalog update: 2023-10-08 09:14:33
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for EGMONT ESTATES LTD
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 EGMONT ESTATES LTD

Current Directors
Officer Role Date Appointed
AMY LOUISE CATON
Director 2014-08-01
SENARIA RAOUF
Director 2013-12-12
BEN SAGE
Director 2010-03-10
RAJHA SHAKIRY
Director 2013-10-28
Previous Officers
Officer Role Date Appointed Date Resigned
DIANA MARIE ALLAM
Director 2011-12-14 2014-08-01
SPENCER JOHN SHIRES
Director 2011-12-14 2014-08-01
MICHAEL KENNETH SANDERS
Director 2009-08-21 2013-12-07
PAUL FALLON
Director 2009-08-21 2011-12-08
AMANDA ELIZABETH SHARP
Company Secretary 2009-08-21 2011-01-28
AMANDA ELIZABETH SHARP
Director 2009-08-21 2011-01-28
YOMTOV ELIEZER JACOBS
Director 2009-08-18 2009-08-19

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
2023-09-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 23/06/23
2023-08-18CONFIRMATION STATEMENT MADE ON 18/08/23, WITH UPDATES
2023-07-12DIRECTOR APPOINTED MRS KATARINA KUDELAS
2023-07-03REGISTERED OFFICE CHANGED ON 03/07/23 FROM C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG England
2023-02-1623/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2023-02-1623/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-09REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O the Director 61 Flat 2 Egmont Road Sutton Surrey SM2 5JS
2022-11-09AD01REGISTERED OFFICE CHANGED ON 09/11/22 FROM C/O the Director 61 Flat 2 Egmont Road Sutton Surrey SM2 5JS
2022-10-11APPOINTMENT TERMINATED, DIRECTOR SENARIA MCDOUGALL
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RAJHA SHAKIRY
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR SENARIA MCDOUGALL
2022-08-30CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-08-30CS01CONFIRMATION STATEMENT MADE ON 18/08/22, WITH UPDATES
2022-03-08AAMICRO ENTITY ACCOUNTS MADE UP TO 23/06/21
2022-02-25CH01Director's details changed for Miss Senaria Raouf on 2022-02-25
2021-08-19CS01CONFIRMATION STATEMENT MADE ON 18/08/21, WITH NO UPDATES
2021-03-16AA23/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-31AA01Previous accounting period extended from 31/03/20 TO 23/06/20
2020-08-28CS01CONFIRMATION STATEMENT MADE ON 18/08/20, WITH UPDATES
2019-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-12-13CH01Director's details changed for Ms Chanice Erica Henry on 2019-12-12
2019-09-01CS01CONFIRMATION STATEMENT MADE ON 18/08/19, WITH NO UPDATES
2019-08-29AP01DIRECTOR APPOINTED MS CHANICE ERICA HENRY
2019-08-29TM01APPOINTMENT TERMINATED, DIRECTOR AMY LOUISE CATON
2019-01-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/18
2018-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/18, WITH NO UPDATES
2017-12-31AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/17
2017-09-03CS01CONFIRMATION STATEMENT MADE ON 18/08/17, WITH NO UPDATES
2017-01-27AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-08-31LATEST SOC31/08/16 STATEMENT OF CAPITAL;GBP 4
2016-08-31CS01CONFIRMATION STATEMENT MADE ON 18/08/16, WITH UPDATES
2015-12-28AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-11AP01DIRECTOR APPOINTED MISS AMY LOUISE CATON
2015-09-14LATEST SOC14/09/15 STATEMENT OF CAPITAL;GBP 2
2015-09-14AR0118/08/15 ANNUAL RETURN FULL LIST
2014-12-31AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-12AP01DIRECTOR APPOINTED MISS SENARIA RAOUF
2014-09-09LATEST SOC09/09/14 STATEMENT OF CAPITAL;GBP 2
2014-09-09AR0118/08/14 ANNUAL RETURN FULL LIST
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR SPENCER SHIRES
2014-08-01TM01APPOINTMENT TERMINATED, DIRECTOR DIANA ALLAM
2013-12-27AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-07TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KENNETH SANDERS
2013-11-21AP01DIRECTOR APPOINTED MISS RAJHA SHAKIRY
2013-11-10AP01DIRECTOR APPOINTED MR BEN SAGE
2013-10-29AP01DIRECTOR APPOINTED MISS DIANA MARIE ALLAM
2013-10-29AP01DIRECTOR APPOINTED MR SPENCER JOHN SHIRES
2013-09-01AR0118/08/13 ANNUAL RETURN FULL LIST
2012-12-28AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-30AR0118/08/12 ANNUAL RETURN FULL LIST
2012-08-30CH01Director's details changed for Michael Kenneth Sanders on 2012-08-30
2011-12-28AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/2011 FROM FLAT 4 61 EGMONT ROAD SUTTON SURREY SM2 5JS
2011-12-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL FALLON
2011-10-04AR0118/08/11 FULL LIST
2011-02-01TM02APPOINTMENT TERMINATED, SECRETARY AMANDA SHARP
2011-02-01TM01APPOINTMENT TERMINATED, DIRECTOR AMANDA SHARP
2010-12-22AA31/03/10 TOTAL EXEMPTION SMALL
2010-10-06AR0118/08/10 FULL LIST
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MS AMANDA ELIZABETH SHARP / 05/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL KENNETH SANDERS / 05/08/2010
2010-10-05CH01DIRECTOR'S CHANGE OF PARTICULARS / PAUL FALLON / 05/08/2010
2010-10-05CH03SECRETARY'S CHANGE OF PARTICULARS / AMANDA ELIZABETH SHARP / 05/08/2010
2009-08-29225CURRSHO FROM 31/08/2010 TO 31/03/2010
2009-08-29288aDIRECTOR APPOINTED PAUL FALLON
2009-08-29288aDIRECTOR APPOINTED MICHAEL KENNETH SANDERS
2009-08-29288aDIRECTOR AND SECRETARY APPOINTED AMANDA ELIZABETH SHARP
2009-08-29287REGISTERED OFFICE CHANGED ON 29/08/2009 FROM CROWN LODGE CROWN ROAD MORDEN SURREY SM4 5BY
2009-08-2988(2)AD 21/08/09 GBP SI 99@1=99 GBP IC 1/100
2009-08-24288bAPPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS
2009-08-18NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-08-18New incorporation
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




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

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Creditors
Creditors Due After One Year 2012-04-01 £ 0
Creditors Due Within One Year 2012-04-01 £ 0
Provisions For Liabilities Charges 2012-04-01 £ 0

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2021-06-23

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 EGMONT ESTATES LTD

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 1
Cash Bank In Hand 2012-04-01 £ 1,343
Current Assets 2012-04-01 £ 1,343
Shareholder Funds 2012-04-01 £ 1,344

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of EGMONT ESTATES LTD registering or being granted any patents
Domain Names
We do not have the domain name information for EGMONT ESTATES LTD
Trademarks
We have not found any records of EGMONT ESTATES LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for EGMONT ESTATES LTD. 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 (98000 - Residents property management) as EGMONT ESTATES LTD are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where EGMONT ESTATES LTD 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 EGMONT ESTATES LTD 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 EGMONT ESTATES LTD 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S4