Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 25,27&29 EGERTON GARDENS LIMITED
Company Information for

25,27&29 EGERTON GARDENS LIMITED

Susan Metcalfe Residential, 10 Hollywood Road, London, SW10 9HY,
Company Registration Number
00831840
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active - Proposal to Strike off

Company Overview

About 25,27&29 Egerton Gardens Ltd
25,27&29 EGERTON GARDENS LIMITED was founded on 1964-12-21 and has its registered office in London. The organisation's status is listed as "Active - Proposal to Strike off". 25,27&29 Egerton Gardens Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
25,27&29 EGERTON GARDENS LIMITED
 
Legal Registered Office
Susan Metcalfe Residential
10 Hollywood Road
London
SW10 9HY
Other companies in CW9
 
Filing Information
Company Number 00831840
Company ID Number 00831840
Date formed 1964-12-21
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active - Proposal to Strike off
Lastest accounts 2020-12-25
Account next due 25/09/2022
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts DORMANT
Last Datalog update: 2022-09-08 14:28:06
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 25,27&29 EGERTON GARDENS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of 25,27&29 EGERTON GARDENS LIMITED

Current Directors
Officer Role Date Appointed
FIFIELD GLYN LIMITED
Company Secretary 2014-12-18
CHARLES ROBERT WINSTON ARAM
Director 1996-07-10
ANDREW FREDERICK SEAFORTH COX
Director 2005-04-27
KAREN JUDITH ELLIS
Director 2008-06-16
ANTHONY JAMES MAYHEW
Director 2015-04-01
Previous Officers
Officer Role Date Appointed Date Resigned
ANTHONY JAMES MAYHEW
Director 2015-04-01 2016-04-01
ROSA POLO
Director 2001-10-16 2015-09-28
CHARLES GRANT FIFIELD
Company Secretary 2014-12-18 2014-12-18
RODERIC LEWIS WELFARE
Company Secretary 2011-01-31 2014-12-18
L C M HOLDINGS LTD
Director 2009-09-21 2014-03-30
JOHN DOUGLAS MURRAY
Director 2009-01-22 2013-06-01
ADRIAN MICHAEL DAVIES
Director 2003-09-04 2012-11-30
JEREMY WILLIAM LOUDAN
Director 2009-09-30 2011-01-31
RICHARD PHILO
Company Secretary 1991-06-10 2009-09-29
PETER ALFRED CULPIN
Director 2007-11-28 2008-06-03
ROBERT GEORGE ADAMS
Director 2005-03-14 2007-05-23
CHRISTOPHER BARRY FENICHELL
Director 1997-11-03 2007-02-05
CLAUDIA MARIA HOPKINSON
Director 1998-02-09 2005-12-15
LYN DENISE MOSDELL
Director 2001-09-11 2004-03-22
SILVIA TALPO
Director 2000-11-17 2003-05-12
SIMON TIFFIN
Director 1995-08-14 2001-03-21
MICHAEL JAMES PUGH
Director 1993-11-16 2000-04-13
LUCIANO QUARADEGHINI
Director 1998-06-09 1999-10-31
AHMED MUHAMMED SULEIMAN ALTORKI
Director 1991-06-10 1998-01-21
GERARD JOHN MYTTON DOWNES
Director 1993-11-16 1997-05-09
ANNABEL LUCY VERONICA VISCOUNTESS ASTOR
Director 1995-10-07 1997-03-25
RONALD WILLIAM CLARKE
Director 1993-06-21 1994-07-31
SALLY SUZANNA BEALEY
Director 1991-06-10 1993-11-15
GERVAISE ANTHONY WILLIAMSON
Director 1991-06-10 1993-03-18
ROBERT MALCOLM BENNETT-BLACKLOCK
Director 1991-06-10 1991-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
FIFIELD GLYN LIMITED VERA ROAD FREEHOLD LIMITED Company Secretary 2016-11-24 CURRENT 2011-07-18 Active
FIFIELD GLYN LIMITED HAVERSTOCK GROVE RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-10-23 CURRENT 1962-10-24 Active
FIFIELD GLYN LIMITED 29/30 THURLOW ROAD PROPERTY LIMITED Company Secretary 2016-10-14 CURRENT 1979-12-06 Active
FIFIELD GLYN LIMITED 1 OVINGTON SQUARE RTM COMPANY LIMITED Company Secretary 2016-07-01 CURRENT 2006-04-29 Active
FIFIELD GLYN LIMITED WIMBORNE MANAGEMENT LIMITED Company Secretary 2016-05-17 CURRENT 1981-02-18 Active
FIFIELD GLYN LIMITED WHITE HALL FLATS LIMITED Company Secretary 2016-03-07 CURRENT 1986-03-04 Active
FIFIELD GLYN LIMITED CHANTRY COURT (CREWE) MANAGEMENT LIMITED Company Secretary 2015-07-01 CURRENT 1990-03-22 Active
FIFIELD GLYN LIMITED MARCHAM COURT RESIDENTS COMPANY LIMITED Company Secretary 2015-06-24 CURRENT 2014-11-19 Active
FIFIELD GLYN LIMITED EDITH GROVE PROPERTY LIMITED Company Secretary 2015-06-10 CURRENT 2005-08-12 Active
FIFIELD GLYN LIMITED CARLOS PLACE PROPERTIES LIMITED Company Secretary 2015-04-01 CURRENT 2005-06-28 Active - Proposal to Strike off
FIFIELD GLYN LIMITED CARLOS PLACE MANAGEMENT LIMITED Company Secretary 2015-04-01 CURRENT 2000-01-14 Active
FIFIELD GLYN LIMITED BRUNSWICK COURT MAINTENANCE LIMITED Company Secretary 2014-12-18 CURRENT 1958-02-21 Active
FIFIELD GLYN LIMITED 50/51 QUEENSGATE GARDENS MANAGEMENT LTD. Company Secretary 2014-12-18 CURRENT 1985-11-14 Active
FIFIELD GLYN LIMITED 1 CHEYNE WALK RESIDENTS ASSOCIATION LIMITED Company Secretary 2014-12-18 CURRENT 1990-10-10 Active
FIFIELD GLYN LIMITED 26 GAYTON ROAD MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1992-08-11 Active
FIFIELD GLYN LIMITED DEKADLE LIMITED Company Secretary 2014-12-18 CURRENT 1993-06-16 Active
FIFIELD GLYN LIMITED MUTUALPLACE PROPERTY MANAGEMENT LIMITED Company Secretary 2014-12-18 CURRENT 1995-01-19 Active
FIFIELD GLYN LIMITED 229 ELGIN AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2005-07-05 Active
FIFIELD GLYN LIMITED 14 ELLERDALE ROAD RTM COMPANY LIMITED Company Secretary 2014-12-18 CURRENT 2011-09-08 Active
FIFIELD GLYN LIMITED 103 RANDOLPH AVENUE LIMITED Company Secretary 2014-12-18 CURRENT 2002-05-20 Active
FIFIELD GLYN LIMITED 23 CHEPSTOW ROAD, LONDON LIMITED Company Secretary 2014-11-25 CURRENT 1990-10-18 Active
FIFIELD GLYN LIMITED 25/27/29 EGERTON GARDENS LIMITED Company Secretary 2014-06-30 CURRENT 2010-06-22 Active
FIFIELD GLYN LIMITED DOWNSIDE AND LANCASTER MANAGEMENT LIMITED Company Secretary 2014-01-18 CURRENT 2006-01-16 Active
CHARLES ROBERT WINSTON ARAM 25/27/29 EGERTON GARDENS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
CHARLES ROBERT WINSTON ARAM HENDERSON ROWE LIMITED Director 2002-02-22 CURRENT 2002-02-22 Active
ANDREW FREDERICK SEAFORTH COX 25/27/29 EGERTON GARDENS LIMITED Director 2016-11-30 CURRENT 2010-06-22 Active
KAREN JUDITH ELLIS CHAKRALIVING LIMITED Director 2014-07-01 CURRENT 2014-07-01 Active
KAREN JUDITH ELLIS ELLIS & CO LIMITED Director 2012-12-07 CURRENT 2012-12-07 Active - Proposal to Strike off
KAREN JUDITH ELLIS ELLIS OF LONDON LIMITED Director 2011-02-02 CURRENT 2011-02-02 Active
KAREN JUDITH ELLIS 25/27/29 EGERTON GARDENS LIMITED Director 2010-06-22 CURRENT 2010-06-22 Active
ANTHONY JAMES MAYHEW 25/27/29 EGERTON GARDENS LIMITED Director 2014-10-01 CURRENT 2010-06-22 Active
ANTHONY JAMES MAYHEW BROOMHAM ESTATES LIMITED Director 1992-09-17 CURRENT 1986-03-19 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2022-09-06Final Gazette dissolved via compulsory strike-off
2022-06-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2022-04-13TM01APPOINTMENT TERMINATED, DIRECTOR KAREN JUDITH ELLIS
2021-12-21ACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-12-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/20
2021-05-14CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-05-14AD01REGISTERED OFFICE CHANGED ON 14/05/21 FROM C/O Fifield Glyn Ltd 1 Royal Mews, Gadbrook Park Rudheath Northwich Cheshire CW9 7UD
2021-01-18TM02Termination of appointment of Fifield Glyn Limited on 2021-01-14
2020-09-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/19
2020-04-13CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2019-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 25/12/18
2019-04-10CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-04-05AAMICRO ENTITY ACCOUNTS MADE UP TO 25/12/17
2018-04-05CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2017-09-21AA25/12/16 ACCOUNTS TOTAL EXEMPTION SMALL
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2016-10-17AA25/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-06AP01DIRECTOR APPOINTED MR ANTHONY JAMES MAYHEW
2016-05-25TM01APPOINTMENT TERMINATED, DIRECTOR ANTHONY JAMES MAYHEW
2016-04-26AR0130/03/16 ANNUAL RETURN FULL LIST
2016-04-26AP01DIRECTOR APPOINTED MR ANTHONY JAMES MAYHEW
2016-04-26TM01APPOINTMENT TERMINATED, DIRECTOR ROSA POLO
2015-10-03AA24/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-04-24AR0130/03/15 ANNUAL RETURN FULL LIST
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FIFIELD
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY RODERIC WELFARE
2015-04-24TM02APPOINTMENT TERMINATED, SECRETARY CHARLES FIFIELD
2015-04-02AP04Appointment of Fifield Glyn Limited as company secretary on 2014-12-18
2014-12-22AP03Appointment of Mr Charles Grant Fifield as company secretary on 2014-12-18
2014-10-10TM01APPOINTMENT TERMINATED, DIRECTOR L C M HOLDINGS LTD
2014-09-16AA24/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-17AR0130/03/14 ANNUAL RETURN FULL LIST
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2014-06-17TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MURRAY
2013-09-16AA24/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-04-09AD01REGISTERED OFFICE CHANGED ON 09/04/13 FROM No 6 Carlos Place Mayfair London W1K 3AP United Kingdom
2013-04-09AR0130/03/13 NO MEMBER LIST
2012-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ADRIAN DAVIES
2012-11-15AA24/12/11 TOTAL EXEMPTION SMALL
2012-04-03AR0130/03/12 NO MEMBER LIST
2011-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2011 FROM 164 BATTERSEA PARK ROAD BATTERSEA LONDON SW11 4ND
2011-10-03AP03SECRETARY APPOINTED MR RODERIC LEWIS WELFARE
2011-10-03TM01APPOINTMENT TERMINATED, DIRECTOR JEREMY LOUDAN
2011-09-27AA24/12/10 TOTAL EXEMPTION SMALL
2011-06-23AR0130/03/11 NO MEMBER LIST
2011-06-22CH02CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / L C M HOLDINGS LTD / 21/09/2010
2010-09-27AA24/12/09 TOTAL EXEMPTION FULL
2010-05-28AP02CORPORATE DIRECTOR APPOINTED L C M HOLDINGS LTD
2010-04-06AR0130/03/10 NO MEMBER LIST
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ROSA POLO / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN DOUGLAS MURRAY / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / KAREN ELLIS / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN MICHAEL DAVIES / 02/04/2010
2010-04-02CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW FREDERICK SEAFORTH COX / 02/04/2010
2009-10-07AP01DIRECTOR APPOINTED JEREMY WILLIAM LOUDAN
2009-09-30288bAPPOINTMENT TERMINATED SECRETARY RICHARD PHILO
2009-09-22287REGISTERED OFFICE CHANGED ON 22/09/2009 FROM 6 TALBOT ROAD LONDON W2 5LH
2009-05-13AA24/12/08 TOTAL EXEMPTION FULL
2009-03-31363aANNUAL RETURN MADE UP TO 30/03/09
2009-02-02288aDIRECTOR APPOINTED JOHN DOUGLAS MURRAY
2008-07-18AA24/12/07 TOTAL EXEMPTION FULL
2008-06-18288aDIRECTOR APPOINTED KAREN ELLIS
2008-06-11288bAPPOINTMENT TERMINATED DIRECTOR PETER CULPIN
2008-05-01363sANNUAL RETURN MADE UP TO 30/03/08
2007-12-01288aNEW DIRECTOR APPOINTED
2007-08-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 25/12/06
2007-06-29288bDIRECTOR RESIGNED
2007-04-14363(288)DIRECTOR RESIGNED
2007-04-14363sANNUAL RETURN MADE UP TO 30/03/07
2006-06-15AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/05
2006-04-05363(288)DIRECTOR RESIGNED
2006-04-05363sANNUAL RETURN MADE UP TO 30/03/06
2005-08-18AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/04
2005-05-06288aNEW DIRECTOR APPOINTED
2005-04-15363sANNUAL RETURN MADE UP TO 11/04/05
2005-03-18288aNEW DIRECTOR APPOINTED
2004-10-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/03
2004-05-11363(288)DIRECTOR RESIGNED
2004-05-11363sANNUAL RETURN MADE UP TO 26/04/04
2003-09-14288aNEW DIRECTOR APPOINTED
2003-07-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/02
2003-05-19363(288)DIRECTOR RESIGNED
2003-05-19363sANNUAL RETURN MADE UP TO 13/05/03
2002-06-12363sANNUAL RETURN MADE UP TO 25/05/02
2002-05-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/01
2001-11-13288aNEW DIRECTOR APPOINTED
2001-09-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 24/12/00
2001-09-14288aNEW DIRECTOR APPOINTED
2001-05-25363(288)DIRECTOR RESIGNED
2001-05-25363sANNUAL RETURN MADE UP TO 25/05/01
2000-11-24288aNEW DIRECTOR APPOINTED
2000-06-16AAFULL ACCOUNTS MADE UP TO 24/12/99
2000-05-19363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
2000-05-19363sANNUAL RETURN MADE UP TO 25/05/00
1999-07-21AAFULL ACCOUNTS MADE UP TO 24/12/98
1999-06-03363sANNUAL RETURN MADE UP TO 25/05/99
1998-07-13AAFULL ACCOUNTS MADE UP TO 24/12/97
1987-02-16Annual return made up to 27/11/86
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to 25,27&29 EGERTON GARDENS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against 25,27&29 EGERTON GARDENS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
25,27&29 EGERTON GARDENS LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2014-12-24
Annual Accounts
2013-12-24
Annual Accounts
2012-12-24
Annual Accounts
2011-12-24
Annual Accounts
2015-12-25
Annual Accounts
2016-12-25
Annual Accounts
2017-12-25
Annual Accounts
2018-12-25
Annual Accounts
2019-12-25
Annual Accounts
2020-12-25

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on 25,27&29 EGERTON GARDENS LIMITED

Intangible Assets
Patents
We have not found any records of 25,27&29 EGERTON GARDENS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for 25,27&29 EGERTON GARDENS LIMITED
Trademarks
We have not found any records of 25,27&29 EGERTON GARDENS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 25,27&29 EGERTON GARDENS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as 25,27&29 EGERTON GARDENS LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where 25,27&29 EGERTON GARDENS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded 25,27&29 EGERTON GARDENS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded 25,27&29 EGERTON GARDENS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.