EGG HOMES LIMITED
WATERHOUSE LANE EQUITY GROWTH HOMES LIMITED

Hellopages » Wiltshire » Wiltshire » BA2 7JB

Company number 08257402
Status Active
Incorporation Date 17 October 2012
Company Type Private Limited Company
Address OFFICE 102, WATERHOUSE, WATERHOUSE LANE, MONKTON COMBE, BA2 7JB
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration eighteen events have happened. The last three records are Confirmation statement made on 6 February 2017 with updates; Total exemption small company accounts made up to 31 July 2015; Previous accounting period shortened from 31 October 2015 to 31 July 2015. The most likely internet sites of EGG HOMES LIMITED are www.egghomes.co.uk, and www.egg-homes.co.uk. The predicted number of employees is 1 to 10. The company’s age is twelve years and twelve months. Egg Homes Limited is a Private Limited Company. The company registration number is 08257402. Egg Homes Limited has been working since 17 October 2012. The present status of the company is Active. The registered address of Egg Homes Limited is Office 102 Waterhouse Waterhouse Lane Monkton Combe Ba2 7jb. . EVES, Matthew James is a Director of the company. NELSON, Christopher John is a Director of the company. REECE, Ashley David is a Director of the company. Director OSININ, Alexander Nikolaevich has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Director
EVES, Matthew James
Appointed Date: 04 December 2014
47 years old

Director
NELSON, Christopher John
Appointed Date: 04 November 2014
52 years old

Director
REECE, Ashley David
Appointed Date: 01 April 2015
53 years old

Resigned Directors

Director
OSININ, Alexander Nikolaevich
Resigned: 04 December 2014
Appointed Date: 17 October 2012
65 years old

Persons With Significant Control

Mr Matthew James Eves
Notified on: 6 April 2016
47 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Christopher John Nelson
Notified on: 6 April 2016
52 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Mr Ashley David Reece
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

EGG HOMES LIMITED Events

15 Feb 2017
Confirmation statement made on 6 February 2017 with updates
05 Aug 2016
Total exemption small company accounts made up to 31 July 2015
22 Jul 2016
Previous accounting period shortened from 31 October 2015 to 31 July 2015
15 Feb 2016
Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 100

08 Jan 2016
Registration of charge 082574020001, created on 23 December 2015
  • ANNOTATION Clarification The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.

...
... and 8 more events
31 Oct 2014
Annual return made up to 17 October 2014 with full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100

24 Jul 2014
Total exemption small company accounts made up to 31 October 2013
22 Jul 2014
Registered office address changed from Prospect House Hardwick Place Swindon SN1 5LT to Office 102 Waterhouse Waterhouse Lane Monkton Combe BA2 7JB on 22 July 2014
15 Jan 2014
Annual return made up to 17 October 2013 with full list of shareholders
Statement of capital on 2014-01-15
  • GBP 100

17 Oct 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

EGG HOMES LIMITED Charges

23 December 2015
Charge code 0825 7402 0001
Delivered: 8 January 2016
Status: Outstanding
Persons entitled: Mtls Eco Limited
Description: All that freehold land at greenside farm, hincaster…