Company Information for 47 EGERTON GARDENS LIMITED
SUSAN METCALFE RESIDENTIAL, 10 HOLLYWOOD ROAD, LONDON, SW10 9HY,
|
Company Registration Number
![]() PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active |
Company Name | |
---|---|
47 EGERTON GARDENS LIMITED | |
Legal Registered Office | |
SUSAN METCALFE RESIDENTIAL 10 HOLLYWOOD ROAD LONDON SW10 9HY Other companies in HA6 | |
Company Number | 07978356 | |
---|---|---|
Company ID Number | 07978356 | |
Date formed | 2012-03-06 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) | |
CompanyStatus | Active | |
Lastest accounts | 31/03/2023 | |
Account next due | 31/03/2025 | |
Latest return | 06/03/2016 | |
Return next due | 03/04/2017 | |
Type of accounts | MICRO ENTITY |
Last Datalog update: | 2025-01-05 10:22:22 |
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 |
---|---|---|
SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED |
||
XUE JIANG |
||
NICHOLAS PHILIP WENTWORTH-STANLEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
CHLOE ALICE MORGAN |
Director | ||
JOZEF POMICHAL |
Director | ||
NICHOLAS JOHN MORGAN |
Company Secretary |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
15 REDCLIFFE SQUARE CO LIMITED | Company Secretary | 2015-12-25 | CURRENT | 1997-09-04 | Active | |
21 COLLINGHAM ROAD LIMITED | Company Secretary | 2015-03-17 | CURRENT | 2004-10-22 | Active | |
68 HOLLAND PARK LIMITED | Company Secretary | 2015-01-09 | CURRENT | 2010-08-27 | Active | |
LENNOX GARDENS (MANAGEMENT) LIMITED | Company Secretary | 2014-11-01 | CURRENT | 1980-09-15 | Active | |
3 QPL LIMITED | Company Secretary | 2014-01-30 | CURRENT | 2000-01-24 | Active | |
13 WILTON CRESCENT (RTM) LIMITED | Company Secretary | 2012-11-16 | CURRENT | 2009-11-10 | Active | |
34 FINBOROUGH ROAD LIMITED | Company Secretary | 2012-11-01 | CURRENT | 2003-08-08 | Active | |
1-8 CARLYLE HOUSE MANAGEMENT LIMITED | Company Secretary | 2012-10-19 | CURRENT | 2007-12-20 | Active | |
5-11 CHEYNE GARDENS RTM COMPANY LIMITED | Company Secretary | 2012-10-18 | CURRENT | 2010-02-09 | Active | |
31 GLEDHOW GARDENS (LEASEHOLDERS) LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1993-03-19 | Active | |
10 EVELYN GARDENS LIMITED | Company Secretary | 2012-10-18 | CURRENT | 1996-01-03 | Active | |
27 TITE STREET MANAGEMENT COMPANY LIMITED | Company Secretary | 2012-09-05 | CURRENT | 1997-09-26 | Dissolved 2016-09-06 | |
24 REDCLIFFE SQUARE LIMITED | Company Secretary | 2012-09-05 | CURRENT | 2004-11-19 | Active | |
55 SUTHERLAND STREET LIMITED | Company Secretary | 2012-09-05 | CURRENT | 2004-10-18 | Active | |
7 COLEHERNE ROAD LIMITED | Company Secretary | 2012-09-02 | CURRENT | 1993-01-08 | Active | |
20 ACFOLD ROAD LIMITED | Company Secretary | 2012-08-03 | CURRENT | 2000-01-04 | Active | |
35-37 CRANLEY GARDENS LIMITED | Company Secretary | 2012-05-25 | CURRENT | 2004-05-26 | Active | |
12-19 CHEYNE GARDENS LONDON LIMITED | Company Secretary | 2012-04-15 | CURRENT | 2010-04-16 | Active | |
CAXTON HALL LIMITED | Company Secretary | 2011-07-18 | CURRENT | 2009-05-28 | Active | |
6 ENNISMORE GARDENS LIMITED | Company Secretary | 2009-10-01 | CURRENT | 1994-12-14 | Dissolved 2017-05-30 | |
WENSTAN LIMITED | Director | 2015-04-01 | CURRENT | 2015-04-01 | Dissolved 2018-05-08 | |
WORCESTERSHIRE COMMUNITY FOUNDATION LIMITED | Director | 2014-05-30 | CURRENT | 2003-06-25 | Active | |
HERALDIC SILVER LIMITED | Director | 2010-07-01 | CURRENT | 2009-11-24 | Active |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 01/03/24, WITH NO UPDATES | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22 | ||
CONFIRMATION STATEMENT MADE ON 01/03/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 01/03/22, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/21 | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS XUE JIANG / 01/02/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MS XUE NOT APPLICABLE JIANG / 01/02/2017 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHLOE ALICE MORGAN | |
AD01 | REGISTERED OFFICE CHANGED ON 01/02/17 FROM 136 Pinner Road Northwood Middlesex HA6 1BP | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
AP01 | DIRECTOR APPOINTED MS XUE NOT APPLICABLE JIANG | |
AR01 | 06/03/16 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOZEF POMICHAL | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED JOZEF POMICHAL | |
CH01 | Director's details changed for Rozef Romichal on 2015-09-29 | |
AP01 | DIRECTOR APPOINTED ROZEF ROMICHAL | |
AR01 | 06/03/15 ANNUAL RETURN FULL LIST | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR SMR PROPERTY MANAGEMENT LIMTED on 2015-04-07 | |
CH04 | SECRETARY'S DETAILS CHNAGED FOR HMR LONDON LIMITED on 2015-04-07 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Hmr London Limited as company secretary on 2014-06-01 | |
TM02 | Termination of appointment of Nicholas John Morgan on 2014-06-01 | |
AR01 | 06/03/14 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM 10 HMR LONDON LIMITED HOLLYWOOD ROAD LONDON SW10 9HY ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 13/02/2014 FROM, 10 HMR LONDON LIMITED, HOLLYWOOD ROAD, LONDON, SW10 9HY, ENGLAND | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM MILL HOUSE WAINSFORD ROAD PENNINGTON LYMINGTON HAMPSHIRE SO41 8LA UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 23/01/2014 FROM, MILL HOUSE WAINSFORD ROAD, PENNINGTON, LYMINGTON, HAMPSHIRE, SO41 8LA, UNITED KINGDOM | |
AA | 31/03/13 TOTAL EXEMPTION SMALL | |
AR01 | 06/03/13 NO MEMBER LIST | |
AP01 | DIRECTOR APPOINTED MR NICHOLAS PHILIP WENTWORTH-STANLEY | |
AP03 | SECRETARY APPOINTED MR NICHOLAS JOHN MORGAN | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / CHLOE ALICE MORGAN / 27/03/2012 | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM MILL HOUSE WAINSFORD ROAD PENNINGTON LYMINGTON SO41 0TP UNITED KINGDOM | |
AD01 | REGISTERED OFFICE CHANGED ON 27/03/2012 FROM, MILL HOUSE WAINSFORD ROAD, PENNINGTON, LYMINGTON, SO41 0TP, UNITED KINGDOM | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 | 3.80 | 99 |
MortgagesNumMortOutstanding | 2.46 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 1.34 | 97 |
MortgagesNumMortCharges | 4.48 | 99 |
MortgagesNumMortOutstanding | 2.08 | 99 |
MortgagesNumMortPartSatisfied | 0.00 | 6 |
MortgagesNumMortSatisfied | 2.40 | 98 |
This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate
|
|
|
|
|
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 47 EGERTON GARDENS LIMITED
The top companies supplying to UK government with the same SIC code (68209 - Other letting and operating of own or leased real estate) as 47 EGERTON GARDENS 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. |