Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25/27/29 EGERTON GARDENS LIMITED
Company Information for

25/27/29 EGERTON GARDENS LIMITED

10 HOLLYWOOD ROAD, LONDON, SW10 9HY,
Company Registration Number
07292355
Private Limited Company
Active

Company Overview

About 25/27/29 Egerton Gardens Ltd
25/27/29 EGERTON GARDENS LIMITED was founded on 2010-06-22 and has its registered office in London. The organisation's status is listed as "Active". 25/27/29 Egerton Gardens 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
25/27/29 EGERTON GARDENS LIMITED
 
Legal Registered Office
10 HOLLYWOOD ROAD
LONDON
SW10 9HY
Other companies in CW9
 
Filing Information
Company Number 07292355
Company ID Number 07292355
Date formed 2010-06-22
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 22/06/2016
Return next due 20/07/2017
Type of accounts DORMANT
Last Datalog update: 2024-02-05 07:42:53
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2014-06-30
CHARLES ROBERT WINSTON ARAM
Director 2010-06-22
ANDREW FREDERICK SEAFORTH COX
Director 2016-11-30
ROBERT ARTHUR DICKINSON
Director 2016-12-06
KAREN JUDITH ELLIS
Director 2010-06-22
ANTHONY JAMES MAYHEW
Director 2014-10-01
GEORGIE ARABELLA MAYHEW
Director 2017-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY DAVID MAYHEW
Director 2014-10-01 2017-06-30
DERAMORE RYAN HUTCHCROFT
Director 2010-06-22 2016-11-24
KEYSTONE BUSINESS LIMITED
Director 2013-08-09 2014-10-01
TWM CORPORATE SERVICES LIMITED
Company Secretary 2010-06-22 2014-03-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 25,27&29 EGERTON GARDENS LIMITED Company Secretary 2014-12-18 CURRENT 1964-12-21 Active - Proposal to Strike off
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
CHARLES ROBERT WINSTON ARAM HENDERSON ROWE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Active
CHARLES ROBERT WINSTON ARAM 25,27&29 EGERTON GARDENS LIMITED Director 1996-07-10 CURRENT 1964-12-21 Active - Proposal to Strike off
ANDREW FREDERICK SEAFORTH COX 25,27&29 EGERTON GARDENS LIMITED Director 2005-04-27 CURRENT 1964-12-21 Active - Proposal to Strike off
KAREN JUDITH ELLIS CHAKRALIVING LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
KAREN JUDITH ELLIS ELLIS & CO LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
KAREN JUDITH ELLIS ELLIS OF LONDON LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
KAREN JUDITH ELLIS 25,27&29 EGERTON GARDENS LIMITED Director 2008-06-16 CURRENT 1964-12-21 Active - Proposal to Strike off
ANTHONY JAMES MAYHEW 25,27&29 EGERTON GARDENS LIMITED Director 2015-04-01 CURRENT 1964-12-21 Active - Proposal to Strike off
ANTHONY JAMES MAYHEW BROOMHAM ESTATES LIMITED Director 1992-09-17 CURRENT 1986-03-19 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
2024-02-27DIRECTOR APPOINTED MR CONRAD MORTIMER MCDONNELL
2023-08-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/23
2023-07-17APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JAMES REID
2023-04-03CONFIRMATION STATEMENT MADE ON 03/04/23, WITH UPDATES
2023-03-30ACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/22
2023-02-28APPOINTMENT TERMINATED, DIRECTOR CONRAD MORTIMER MCDONNELL
2022-11-18DIRECTOR APPOINTED MR CONRAD MORTIMER MCDONNELL
2022-11-18AP01DIRECTOR APPOINTED MR CONRAD MORTIMER MCDONNELL
2022-11-15DIRECTOR APPOINTED MR SIMON JOHN HARDY
2022-11-15DIRECTOR APPOINTED MR SIMON JOHN HARDY
2022-11-15AP01DIRECTOR APPOINTED MR SIMON JOHN HARDY
2022-05-03CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-05-03CS01CONFIRMATION STATEMENT MADE ON 03/05/22, WITH UPDATES
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUDITH ELLIS
2022-03-30AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/21
2021-07-30TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MAYHEW
2021-06-23AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/20
2021-06-22CS01CONFIRMATION STATEMENT MADE ON 22/06/21, WITH UPDATES
2021-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/21 FROM 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2021-02-03AP03Appointment of Susan Metcalfe Residential Property Management as company secretary on 2021-02-03
2021-01-18TM02Termination of appointment of Fifield Glyn Limited on 2021-01-14
2020-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/20, WITH NO UPDATES
2020-03-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/19
2019-11-25AP01DIRECTOR APPOINTED MR MORTEN NICHOLAS SYSON
2019-07-22AP01DIRECTOR APPOINTED MR CHRISTOPHER JAMES REID
2019-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/19, WITH NO UPDATES
2018-12-10TM01APPOINTMENT TERMINATED, DIRECTOR GEORGIE ARABELLA MAYHEW
2018-10-30AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/18
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES
2018-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/17
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 22/06/17, WITH NO UPDATES
2017-07-04PSC08Notification of a person with significant control statement
2017-07-04AP01DIRECTOR APPOINTED MS GEORGIE ARABELLA MAYHEW
2017-07-04TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY DAVID MAYHEW
2017-03-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/16
2016-12-12AP01DIRECTOR APPOINTED MR ROBERT ARTHUR DICKINSON
2016-11-30AP01DIRECTOR APPOINTED MR ANDREW FREDERICK SEAFORTH COX
2016-11-30TM01APPOINTMENT TERMINATED, DIRECTOR DERAMORE RYAN HUTCHCROFT
2016-07-20LATEST SOC20/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-20AR0122/06/16 ANNUAL RETURN FULL LIST
2016-06-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES MAYHEW
2016-05-26CH01Director's details changed for Mr Anthony James Mayhew on 2015-07-01
2016-03-18AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 30/06/15
2015-07-29LATEST SOC29/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-29AR0122/06/15 ANNUAL RETURN FULL LIST
2015-07-29AP01DIRECTOR APPOINTED MR ANTHONY JAMES MAYHEW
2015-07-22TM01APPOINTMENT TERMINATED, DIRECTOR KEYSTONE BUSINESS LIMITED
2015-03-03AP04Appointment of Fifield Glyn Limited as company secretary on 2014-06-30
2014-08-05LATEST SOC05/08/14 STATEMENT OF CAPITAL;GBP 14
2014-08-05AR0122/06/14 ANNUAL RETURN FULL LIST
2014-03-11TM02Termination of appointment of Twm Corporate Services Limited on 2014-03-11
2014-03-11AD01REGISTERED OFFICE CHANGED ON 11/03/14 FROM 65 Woodbridge Road Guildford Surrey GU1 4rd United Kingdom
2013-11-26SH0107/11/13 STATEMENT OF CAPITAL GBP 14
2013-09-10AP02CORPORATE DIRECTOR APPOINTED KEYSTONE BUSINESS LIMITED
2013-08-22MR01REGISTRATION OF A CHARGE / CHARGE CODE 072923550001
2013-06-25AR0122/06/13 FULL LIST
2012-08-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/12
2012-06-22AR0122/06/12 FULL LIST
2012-02-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2011-06-27AR0122/06/11 FULL LIST
2011-06-27AD01REGISTERED OFFICE CHANGED ON 27/06/2011 FROM 16-18 QUARRY STREET GUILDFORD GU1 3UF UNITED KINGDOM
2011-06-27CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TWM CORPORATE SERVICES LIMITED / 27/06/2011
2010-06-22NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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.

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 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2013-08-22 Outstanding ANTHONY JAMES MAYHEW
Filed Financial Reports
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 25/27/29 EGERTON GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 25/27/29 EGERTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25/27/29 EGERTON GARDENS LIMITED
Trademarks
We have not found any records of 25/27/29 EGERTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS 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 25/27/29 EGERTON GARDENS 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.