EGERTON HOUSE LIMITED
Overview
| Company Name | EGERTON HOUSE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02584936 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of EGERTON HOUSE LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is EGERTON HOUSE LIMITED located?
| Registered Office Address | C/O Friston House Dittons Business Park BN26 6HY Polegate England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for EGERTON HOUSE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Feb 28, 2026 |
| Next Accounts Due On | Nov 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Feb 28, 2025 |
What is the status of the latest confirmation statement for EGERTON HOUSE LIMITED?
| Last Confirmation Statement Made Up To | Feb 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Mar 02, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 16, 2025 |
| Overdue | No |
What are the latest filings for EGERTON HOUSE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a dormant company made up to Feb 28, 2025 | 2 pages | AA | ||
Confirmation statement made on Feb 16, 2025 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 29, 2024 | 2 pages | AA | ||
Termination of appointment of Yvonne Denise Anstee as a director on Oct 30, 2024 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2023 | 2 pages | AA | ||
Appointment of Mrs Yvonne Denise Anstee as a director on May 05, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2022 | 2 pages | AA | ||
Appointment of Mr Nicholas Morgan as a director on May 03, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Feb 16, 2022 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Feb 28, 2021 | 2 pages | AA | ||
Termination of appointment of Lawrence James Caddell as a director on Oct 05, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Feb 29, 2020 | 3 pages | AA | ||
Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL to C/O Friston House Dittons Business Park Polegate BN26 6HY on Apr 22, 2020 | 1 pages | AD01 | ||
Appointment of Southdown Estates Limited as a secretary on Apr 22, 2020 | 2 pages | AP04 | ||
Appointment of Mr Lawrence James Caddell as a director on Apr 22, 2020 | 2 pages | AP01 | ||
Termination of appointment of Rodney Peter Lewis as a director on Apr 22, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Feb 16, 2020 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Feb 28, 2019 | 2 pages | AA | ||
Termination of appointment of Peter Sanders as a secretary on Apr 30, 2019 | 1 pages | TM02 | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Richard Skriczka as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Termination of appointment of Jacqui Ann Vaughan as a director on Dec 07, 2018 | 1 pages | TM01 | ||
Who are the officers of EGERTON HOUSE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| SOUTHDOWN ESTATES LIMITED | Secretary | Dittons Business Park BN26 6HY Polegate Friston House England |
| 260957860001 | ||||||||||
| HALL, Gillian | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House England | England | Welsh | 253022450001 | |||||||||
| MORGAN, Nicholas | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House England | England | British | 295866400001 | |||||||||
| BROWN, Nicholas John Harlow | Secretary | 18 Hyde Gardens BN21 4PT Eastbourne East Sussex | British | 7097810001 | ||||||||||
| KELLY, David Albert | Secretary | Flat 8 Egerton House BN20 7LG Eastbourne East Sussex | Welsh | 22268540001 | ||||||||||
| MCCOLLUM, Angela Jean | Nominee Secretary | 52 New Town TN22 5DE Uckfield East Sussex | British | 900006750001 | ||||||||||
| PEARCE, Carol Lesley | Secretary | Pippins 15 Warren Lane Friston BN20 0EW Eastbourne East Sussex | British | 9304960001 | ||||||||||
| SANDERS, Peter | Secretary | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | 224268900001 | |||||||||||
| ANSTEE, Yvonne Denise | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House England | England | British | 308710560001 | |||||||||
| ASHLEY TAYLOR, Martyn Paul | Nominee Director | West Kent House Croft Road TN6 1DL Crowborough East Essex | British | 900002220001 | ||||||||||
| CADDELL, Lawrence James | Director | Dittons Business Park BN26 6HY Polegate C/O Friston House England | England | British | 269078070001 | |||||||||
| CLIFFORD, Peter Stanley | Director | 1 Egerton House Buxton Road BN20 7LG Eastbourne East Sussex | United Kingdom | British | 103390660001 | |||||||||
| DAVIES, Alex Ferris | Director | Flat 9 Egerton House BN20 7LG Eastbourne East Sussex | English | 7097800001 | ||||||||||
| HUNT, Jennie | Director | Flat No 9 Egerton House Buxton Road BN20 7LG Eastbourne East Sussex | British | 55671540001 | ||||||||||
| KELLY, David Albert | Director | Flat 8 Egerton House BN20 7LG Eastbourne East Sussex | Welsh | 22268540001 | ||||||||||
| LANE, John Arthur | Director | Flat 7 Egerton House BN20 7LG Eastbourne East Sussex | British | 6176170001 | ||||||||||
| LEWIS, Rodney Peter | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | England | British | 88185470001 | |||||||||
| LEWIS, Rodney Peter | Director | Flat 6 Egerton House Buxton Road BN20 7LG Eastbourne East Sussex | England | British | 88185470001 | |||||||||
| MORGAN, Pauline Chichester | Director | 7 Egerton House BN20 7LG Eastbourne East Sussex | British | 55815490001 | ||||||||||
| SILCOCK, Alan | Director | Flat 10 Egerton House BN20 7LG Eastbourne East Sussex | United Kingdom | British | 6176180001 | |||||||||
| SKRICZKA, Richard | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | United Kingdom | British | 103390400002 | |||||||||
| VAUGHAN, Jacqui Ann | Director | Gildredge Road BN21 4RL Eastbourne 4a East Sussex | England | British | 150629050001 |
What are the latest statements on persons with significant control for EGERTON HOUSE LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Feb 22, 2017 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0