Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > 4 EGMONT LTD
Company Information for

4 EGMONT LTD

1ST FLOOR, 126, HIGH STREET, EPSOM, KT19 8BT,
Company Registration Number
04822331
Private Limited Company
Active

Company Overview

About 4 Egmont Ltd
4 EGMONT LTD was founded on 2003-07-05 and has its registered office in Epsom. The organisation's status is listed as "Active". 4 Egmont Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
4 EGMONT LTD
 
Legal Registered Office
1ST FLOOR, 126
HIGH STREET
EPSOM
KT19 8BT
Other companies in SM2
 
Filing Information
Company Number 04822331
Company ID Number 04822331
Date formed 2003-07-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/07/2023
Account next due 30/04/2025
Latest return 05/07/2015
Return next due 02/08/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 09:18:39
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for 4 EGMONT LTD
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 4 EGMONT LTD

Current Directors
Officer Role Date Appointed
LIANE CORBETT
Director 2010-07-27
CLARE ELIZABETH FARMER
Director 2012-01-27
STEPHEN CHARLES RUSSELL
Director 2003-07-29
Previous Officers
Officer Role Date Appointed Date Resigned
RUSSELL TURNER
Company Secretary 2004-07-01 2013-02-15
RUSSELL TURNER
Director 2004-06-01 2013-02-15
HELEN KATHRYN LAURA WILLIAMS
Director 2007-01-02 2012-01-27
ANNA KAREN ETHERINGTON
Director 2003-07-31 2010-07-27
MARTIN BARFOOT
Director 2003-07-29 2006-12-22
LOGICPLAN LTD
Company Secretary 2003-07-05 2004-07-01
MICHAEL FAULKNER
Company Secretary 2003-07-29 2004-05-24
CHRISTOPHER EDWARD RICHARD WINTER
Director 2003-07-05 2003-07-07

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STEPHEN CHARLES RUSSELL SCRAATCH PROMOTIONAL GOLF PRODUCTS LIMITED Director 2010-02-09 CURRENT 2010-02-09 Dissolved 2014-06-24
STEPHEN CHARLES RUSSELL CLARION GOLF MANAGEMENT & MARKETING LIMITED Director 1997-03-03 CURRENT 1973-09-21 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
2024-03-22MICRO ENTITY ACCOUNTS MADE UP TO 31/07/23
2023-07-17CONFIRMATION STATEMENT MADE ON 05/07/23, WITH NO UPDATES
2023-07-06REGISTERED OFFICE CHANGED ON 06/07/23 FROM Flat 2 4 Egmont Road Sutton SM2 5JN England
2023-07-06Appointment of In Block Management Ltd as company secretary on 2023-07-01
2023-03-1531/07/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-07-05CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/22, WITH NO UPDATES
2022-02-24AA31/07/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/21, WITH UPDATES
2021-05-11AD01REGISTERED OFFICE CHANGED ON 11/05/21 FROM Flat 1 4 Egmont Road Sutton Surrey SM2 5JN
2021-05-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIANE SMITH
2021-04-30TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHARLES RUSSELL
2021-04-30PSC07CESSATION OF STEPHEN CHARLES RUSSELL AS A PERSON OF SIGNIFICANT CONTROL
2021-03-23AA31/07/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-02-02AP01DIRECTOR APPOINTED MR SCOTT WHALAN
2020-11-19TM01APPOINTMENT TERMINATED, DIRECTOR CLARE ELIZABETH FARMER
2020-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/20, WITH NO UPDATES
2020-02-25AA31/07/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-10-23CH01Director's details changed for Miss Liane Corbett on 2019-10-10
2019-07-09CS01CONFIRMATION STATEMENT MADE ON 05/07/19, WITH NO UPDATES
2019-01-17AA31/07/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/18, WITH NO UPDATES
2017-12-08AA31/07/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-05CS01CONFIRMATION STATEMENT MADE ON 05/07/17, WITH NO UPDATES
2016-11-17AA31/07/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-06LATEST SOC06/07/16 STATEMENT OF CAPITAL;GBP 4
2016-07-06CS01CONFIRMATION STATEMENT MADE ON 05/07/16, WITH UPDATES
2015-11-17AA31/07/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-11LATEST SOC11/07/15 STATEMENT OF CAPITAL;GBP 4
2015-07-11AR0105/07/15 ANNUAL RETURN FULL LIST
2015-04-02AD01REGISTERED OFFICE CHANGED ON 02/04/15 FROM Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT
2015-03-09AA31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-11LATEST SOC11/08/14 STATEMENT OF CAPITAL;GBP 4
2014-08-11AR0105/07/14 ANNUAL RETURN FULL LIST
2014-01-30AA31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-03AR0105/07/13 ANNUAL RETURN FULL LIST
2013-05-22TM02APPOINTMENT TERMINATION COMPANY SECRETARY RUSSELL TURNER
2013-05-22TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL TURNER
2013-05-07AA31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-09-10AR0105/07/12 ANNUAL RETURN FULL LIST
2012-07-11AP01DIRECTOR APPOINTED DR CLARE ELIZABETH FARMER
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR HELEN WILLIAMS
2012-05-03AA31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-09-09AR0105/07/11 ANNUAL RETURN FULL LIST
2011-05-04AA31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL
2011-03-03AP01DIRECTOR APPOINTED MISS LIANE CORBETT
2011-03-03TM01APPOINTMENT TERMINATED, DIRECTOR ANNA ETHERINGTON
2010-08-16AD01REGISTERED OFFICE CHANGED ON 16/08/10 FROM 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE
2010-07-16AR0105/07/10 FULL LIST
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / HELEN KATHRYN LAURA WILLIAMS / 01/01/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL TURNER / 01/01/2010
2010-07-16CH01DIRECTOR'S CHANGE OF PARTICULARS / ANNA KAREN ETHERINGTON / 01/01/2010
2010-03-08AA31/07/09 TOTAL EXEMPTION FULL
2009-08-18363aRETURN MADE UP TO 05/07/09; FULL LIST OF MEMBERS
2009-08-18353LOCATION OF REGISTER OF MEMBERS
2009-05-05AA31/07/08 TOTAL EXEMPTION FULL
2008-08-19363aRETURN MADE UP TO 05/07/08; FULL LIST OF MEMBERS
2007-12-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07
2007-09-17288cDIRECTOR'S PARTICULARS CHANGED
2007-09-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06
2007-08-09363aRETURN MADE UP TO 05/07/07; FULL LIST OF MEMBERS
2007-08-0988(2)RAD 28/07/06--------- £ SI 3@1=3
2007-02-21288aNEW DIRECTOR APPOINTED
2007-01-17288bDIRECTOR RESIGNED
2006-07-27363aRETURN MADE UP TO 05/07/06; FULL LIST OF MEMBERS
2005-08-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/05
2005-07-27353LOCATION OF REGISTER OF MEMBERS
2005-07-27363aRETURN MADE UP TO 05/07/05; FULL LIST OF MEMBERS
2004-09-13287REGISTERED OFFICE CHANGED ON 13/09/04 FROM: 8 TUDOR COURT BRIGHTON ROAD SUTTON SURREY SM2 5AE
2004-09-13363sRETURN MADE UP TO 05/07/04; FULL LIST OF MEMBERS
2004-09-13288aNEW SECRETARY APPOINTED
2004-09-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/04
2004-09-13363(288)SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED
2004-09-13363(287)REGISTERED OFFICE CHANGED ON 13/09/04
2004-07-19288aNEW DIRECTOR APPOINTED
2004-06-11288bSECRETARY RESIGNED
2003-09-04287REGISTERED OFFICE CHANGED ON 04/09/03 FROM: 320 PETRE STREET SHEFFIELD SOUTH YORKSHIRE S4 8LU
2003-09-04288aNEW SECRETARY APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-09-04288aNEW DIRECTOR APPOINTED
2003-07-29288bDIRECTOR RESIGNED
2003-07-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 4 EGMONT LTD 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 4 EGMONT LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
4 EGMONT LTD 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
2015-07-31
Annual Accounts
2016-07-31
Annual Accounts
2017-07-31
Annual Accounts
2018-07-31
Annual Accounts
2019-07-31
Annual Accounts
2021-07-31

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 4 EGMONT LTD

Intangible Assets
Patents
We have not found any records of 4 EGMONT LTD registering or being granted any patents
Domain Names
We do not have the domain name information for 4 EGMONT LTD
Trademarks
We have not found any records of 4 EGMONT LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for 4 EGMONT LTD. 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 4 EGMONT LTD 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 4 EGMONT LTD 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 4 EGMONT LTD 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 4 EGMONT LTD 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.