Company number 07292355
Status Active
Incorporation Date 22 June 2010
Company Type Private Limited Company
Address 1 ROYAL MEWS, GADBROOK PARK, RUDHEATH, NORTHWICH, CHESHIRE, CW9 7UD
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 98000 - Residents property management
Phone, email, etc
Since the company registration twenty-eight events have happened. The last three records are Accounts for a dormant company made up to 30 June 2016; Appointment of Mr Robert Arthur Dickinson as a director on 6 December 2016; Appointment of Mr Andrew Frederick Seaforth Cox as a director on 30 November 2016. The most likely internet sites of 25/27/29 EGERTON GARDENS LIMITED are www.252729egertongardens.co.uk, and www.25-27-29-egerton-gardens.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifteen years and eight months. 25 27 29 Egerton Gardens Limited is a Private Limited Company.
The company registration number is 07292355. 25 27 29 Egerton Gardens Limited has been working since 22 June 2010.
The present status of the company is Active. The registered address of 25 27 29 Egerton Gardens Limited is 1 Royal Mews Gadbrook Park Rudheath Northwich Cheshire Cw9 7ud. The cash in hand is £0k. It is £0k against last year. . FIFIELD GLYN LIMITED is a Secretary of the company. ARAM, Charles Robert Winston is a Director of the company. COX, Andrew Frederick Seaforth is a Director of the company. DICKINSON, Robert Arthur is a Director of the company. ELLIS, Karen Judith is a Director of the company. MAYHEW, Anthony David is a Director of the company. MAYHEW, Anthony James is a Director of the company. Secretary TWM CORPORATE SERVICES LIMITED has been resigned. Director HUTCHCROFT, Deramore Ryan has been resigned. Director KEYSTONE BUSINESS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".
25/27/29 egerton gardens Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Secretary
FIFIELD GLYN LIMITED
Appointed Date: 30 June 2014
Resigned Directors
Secretary
TWM CORPORATE SERVICES LIMITED
Resigned: 11 March 2014
Appointed Date: 22 June 2010
Director
KEYSTONE BUSINESS LIMITED
Resigned: 01 October 2014
Appointed Date: 09 August 2013
25/27/29 EGERTON GARDENS LIMITED Events
07 Mar 2017
Accounts for a dormant company made up to 30 June 2016
12 Dec 2016
Appointment of Mr Robert Arthur Dickinson as a director on 6 December 2016
30 Nov 2016
Appointment of Mr Andrew Frederick Seaforth Cox as a director on 30 November 2016
30 Nov 2016
Termination of appointment of Deramore Ryan Hutchcroft as a director on 24 November 2016
20 Jul 2016
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-20
...
... and 18 more events
28 Feb 2012
Accounts made up to 30 June 2011
27 Jun 2011
Annual return made up to 22 June 2011 with full list of shareholders
27 Jun 2011
Registered office address changed from 16-18 Quarry Street Guildford GU1 3UF United Kingdom on 27 June 2011
27 Jun 2011
Secretary's details changed for Twm Corporate Services Limited on 27 June 2011
22 Jun 2010
Incorporation