Company NameEgerton  Property Holdings Ltd
DirectorsJohn Lynton Skeete and Margaret Elsie Skeete
Company StatusActive
Company Number10591354
CategoryPrivate Limited Company
Incorporation Date30 January 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate
SIC 7031Real estate agencies
SIC 68310Real estate agencies

Directors

Director NameMr John Lynton Skeete
Date of BirthDecember 1955 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Mansions 104 Egerton Park
Rock Ferry
Birkenhead
CH42 4RB
Wales
Director NameMrs Margaret Elsie Skeete
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleProperty Owner
Country of ResidenceUnited Kingdom
Correspondence AddressMarley Mansions 104 Egerton Park
Rock Ferry
Birkenhead
CH42 4RB
Wales
Secretary NameMr John Lynton Skeete
StatusCurrent
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressCommerce House Commerce Park
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
Secretary NameMrs Margaret Skeete
StatusResigned
Appointed30 January 2017(same day as company formation)
RoleCompany Director
Correspondence AddressMarley Mansions 104 Egerton Park
Rock Ferry
Birkenhead
CH42 4RB
Wales

Location

Registered AddressCommerce House Commerce Park
Campbeltown Road
Birkenhead
Merseyside
CH41 9HP
Wales
RegionNorth West
ConstituencyBirkenhead
CountyMerseyside
WardRock Ferry
Built Up AreaBirkenhead
Address Matches6 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return29 January 2024 (2 months, 3 weeks ago)
Next Return Due12 February 2025 (9 months, 4 weeks from now)

Charges

27 February 2019Delivered on: 28 February 2019
Persons entitled: Shawbrook Bank Limited

Classification: A registered charge
Particulars: Freehold property known as 12 rullerton road, wallasey, merseyside, CH44 5XQ being all of the land and buildings in title MS220818 & MS565673 including all buildings, fixtures and fittings, the related rights and the goodwill.
Outstanding

Filing History

1 February 2024Confirmation statement made on 29 January 2024 with no updates (3 pages)
18 September 2023Registration of charge 105913540002, created on 13 September 2023 (5 pages)
13 September 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
31 January 2023Confirmation statement made on 29 January 2023 with no updates (3 pages)
21 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
30 January 2022Confirmation statement made on 29 January 2022 with no updates (3 pages)
24 December 2021Total exemption full accounts made up to 31 March 2021 (5 pages)
29 March 2021Total exemption full accounts made up to 31 March 2020 (5 pages)
29 January 2021Termination of appointment of Margaret Skeete as a secretary on 29 January 2021 (1 page)
29 January 2021Registered office address changed from Marley Mansions 104 Egerton Park Rock Ferry Birkenhead CH42 4RB United Kingdom to Commerce House Commerce Park Campbeltown Road Birkenhead Merseyside CH41 9HP on 29 January 2021 (1 page)
29 January 2021Secretary's details changed for Mr John Skeete on 29 January 2021 (1 page)
29 January 2021Confirmation statement made on 29 January 2021 with no updates (3 pages)
29 January 2020Confirmation statement made on 29 January 2020 with no updates (3 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (5 pages)
28 February 2019Registration of charge 105913540001, created on 27 February 2019 (7 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
4 February 2019Confirmation statement made on 5 February 2018 with no updates (3 pages)
26 October 2018Total exemption full accounts made up to 31 March 2018 (5 pages)
2 February 2018Confirmation statement made on 29 January 2018 with no updates (3 pages)
4 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
4 September 2017Current accounting period extended from 31 January 2018 to 31 March 2018 (1 page)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 75
(31 pages)
30 January 2017Incorporation
Statement of capital on 2017-01-30
  • GBP 75
(31 pages)