4 EGERTON PLACE LIMITED
LONDON

Hellopages » Greater London » Kensington and Chelsea » SW7 2LT

Company number 05077498
Status Active
Incorporation Date 18 March 2004
Company Type Private Limited Company
Address 30 THURLOE STREET, LONDON, ENGLAND, SW7 2LT
Home Country United Kingdom
Nature of Business 98000 - Residents property management
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 18 March 2017 with updates; Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017; Accounts for a dormant company made up to 31 March 2016. The most likely internet sites of 4 EGERTON PLACE LIMITED are www.4egertonplace.co.uk, and www.4-egerton-place.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. 4 Egerton Place Limited is a Private Limited Company. The company registration number is 05077498. 4 Egerton Place Limited has been working since 18 March 2004. The present status of the company is Active. The registered address of 4 Egerton Place Limited is 30 Thurloe Street London England Sw7 2lt. . CHELSEA PROPERTY MANAGEMENT LTD is a Secretary of the company. BRICKHILL, Tempe Melinda is a Director of the company. SMITH-MAXWELL, Stephanie Jane is a Director of the company. WISE, Mildred Berta is a Director of the company. Secretary STEPHENSON, John Matthew has been resigned. Nominee Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director ADDISON, Heather has been resigned. Director HAMBRO, Richard Alexander has been resigned. Director WISE, Tomas has been resigned. Nominee Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Residents property management".


Current Directors

Secretary
CHELSEA PROPERTY MANAGEMENT LTD
Appointed Date: 07 November 2006

Director
BRICKHILL, Tempe Melinda
Appointed Date: 18 March 2004
68 years old

Director
SMITH-MAXWELL, Stephanie Jane
Appointed Date: 15 September 2011
54 years old

Director
WISE, Mildred Berta
Appointed Date: 14 February 2011
87 years old

Resigned Directors

Secretary
STEPHENSON, John Matthew
Resigned: 07 November 2006
Appointed Date: 18 March 2004

Nominee Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Director
ADDISON, Heather
Resigned: 15 February 2010
Appointed Date: 18 March 2004
53 years old

Director
HAMBRO, Richard Alexander
Resigned: 01 October 2009
Appointed Date: 18 March 2004
78 years old

Director
WISE, Tomas
Resigned: 14 February 2011
Appointed Date: 18 March 2004
53 years old

Nominee Director
WATERLOW NOMINEES LIMITED
Resigned: 18 March 2004
Appointed Date: 18 March 2004

Persons With Significant Control

Ms Tempe Melinda Brickhill
Notified on: 6 April 2016
68 years old
Nature of control: Has significant influence or control

Ms Stephanie Jane Maxwell-Smith
Notified on: 6 April 2016
54 years old
Nature of control: Has significant influence or control

4 EGERTON PLACE LIMITED Events

27 Mar 2017
Confirmation statement made on 18 March 2017 with updates
27 Mar 2017
Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 30 Thurloe Street London SW7 2LT on 27 March 2017
29 Jul 2016
Accounts for a dormant company made up to 31 March 2016
29 Jul 2016
Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016
22 Mar 2016
Annual return made up to 18 March 2016 with full list of shareholders
Statement of capital on 2016-03-22
  • GBP 5

...
... and 37 more events
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
13 Apr 2004
New director appointed
18 Mar 2004
Incorporation