Company NameEgerton (Property Consultants) Limited
DirectorMan Ling Lam
Company StatusActive
Company Number03455094
CategoryPrivate Limited Company
Incorporation Date24 October 1997(26 years, 6 months ago)
Previous NameB & S (Property Consultants) Limited

Business Activity

Section LReal estate activities
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Secretary NamePauline Shuk Yee Wong
NationalityBritish
StatusCurrent
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 The Building
43-45 East Smithfield
London
E1W 1AP
Director NameMs Man Ling Lam
Date of BirthJune 1970 (Born 53 years ago)
NationalityChinese
StatusCurrent
Appointed30 June 2017(19 years, 8 months after company formation)
Appointment Duration6 years, 10 months
RoleExecutive
Country of ResidenceHong Kong
Correspondence AddressCarlisle Building 18 Carlisle Street
London
W1D 3BX
Director NameMr Roy William Burgess
Date of BirthMarch 1924 (Born 100 years ago)
NationalityBritish
StatusResigned
Appointed24 October 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Coombe House Chase
New Malden
Surrey
KT3 4SL
Director NameSuk Ling Katie Kwok
Date of BirthNovember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed23 October 2002(5 years after company formation)
Appointment Duration14 years, 8 months (resigned 30 June 2017)
RoleCompany Executive
Country of ResidenceHong Kong, China
Correspondence AddressFlat D 18/F Pak Cheung Court
Bedford Garden
North Point
Foreign
Hong Kong
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed24 October 1997(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressBasement
1 Savile Row
London
W1S 3JR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

10 at £1Bugle Holding LTD
50.00%
Ordinary
10 at £1Sparkling Tiara LTD
50.00%
Ordinary

Financials

Year2014
Net Worth-£92,333
Cash£52,843
Current Liabilities£145,209

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return24 October 2023 (6 months ago)
Next Return Due7 November 2024 (6 months, 1 week from now)

Filing History

1 March 2024Confirmation statement made on 24 October 2023 with no updates (3 pages)
29 November 2023Micro company accounts made up to 31 March 2023 (2 pages)
29 October 2023Confirmation statement made on 1 March 2023 with no updates (3 pages)
1 February 2023Registered office address changed from Carlisle Building 18 Carlisle Street London W1D 3BX to Basement 1 Savile Row London W1S 3JR on 1 February 2023 (1 page)
25 November 2022Micro company accounts made up to 31 March 2022 (2 pages)
27 October 2022Confirmation statement made on 24 October 2022 with no updates (3 pages)
22 December 2021Micro company accounts made up to 31 March 2021 (2 pages)
25 October 2021Confirmation statement made on 24 October 2021 with no updates (3 pages)
11 March 2021Micro company accounts made up to 31 March 2020 (2 pages)
5 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
3 February 2020Notification of a person with significant control statement (2 pages)
23 January 2020Cessation of Bugle Holding Ltd as a person with significant control on 23 January 2020 (1 page)
23 January 2020Cessation of Sparkling Tiara Ltd as a person with significant control on 23 January 2020 (1 page)
19 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
21 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
26 October 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
20 December 2017Micro company accounts made up to 31 March 2017 (1 page)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
30 October 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
14 July 2017Appointment of Ms Man Ling Lam as a director on 30 June 2017 (2 pages)
14 July 2017Appointment of Ms Man Ling Lam as a director on 30 June 2017 (2 pages)
6 July 2017Termination of appointment of Suk Ling Katie Kwok as a director on 30 June 2017 (1 page)
6 July 2017Termination of appointment of Suk Ling Katie Kwok as a director on 30 June 2017 (1 page)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
22 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
2 November 2016Confirmation statement made on 24 October 2016 with updates (6 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
24 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
(4 pages)
17 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-17
  • GBP 20
(4 pages)
4 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(4 pages)
4 February 2015Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2015-02-04
  • GBP 20
(4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
9 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
27 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(4 pages)
19 December 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-12-19
  • GBP 20
(4 pages)
19 December 2013Registered office address changed from 13-14 Dean Street London W1D 3RS on 19 December 2013 (1 page)
19 December 2013Registered office address changed from 13-14 Dean Street London W1D 3RS on 19 December 2013 (1 page)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
6 January 2013Total exemption small company accounts made up to 31 March 2012 (3 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
10 December 2012Annual return made up to 24 October 2012 with a full list of shareholders (4 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
6 January 2012Total exemption small company accounts made up to 31 March 2011 (3 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
21 December 2011Annual return made up to 24 October 2011 with a full list of shareholders (4 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
23 December 2010Total exemption small company accounts made up to 31 March 2010 (3 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
9 December 2010Annual return made up to 24 October 2010 with a full list of shareholders (4 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
17 January 2010Director's details changed for Suk Ling Katie Kwok on 24 October 2009 (2 pages)
17 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
17 January 2010Director's details changed for Suk Ling Katie Kwok on 24 October 2009 (2 pages)
17 January 2010Annual return made up to 24 October 2009 with a full list of shareholders (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (3 pages)
27 November 2008Return made up to 24/10/08; full list of members (3 pages)
27 November 2008Return made up to 24/10/08; full list of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (3 pages)
20 November 2007Return made up to 24/10/07; no change of members (6 pages)
20 November 2007Return made up to 24/10/07; no change of members (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
8 February 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
21 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
21 November 2006Return made up to 24/10/06; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (6 pages)
18 November 2005Return made up to 24/10/05; full list of members (6 pages)
18 November 2005Return made up to 24/10/05; full list of members (6 pages)
2 February 2005Return made up to 24/10/04; full list of members (6 pages)
2 February 2005Return made up to 24/10/04; full list of members (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
27 January 2005Total exemption full accounts made up to 31 March 2004 (6 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
6 February 2004Total exemption full accounts made up to 31 March 2003 (9 pages)
13 November 2003New director appointed (2 pages)
13 November 2003New director appointed (2 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
13 November 2003Return made up to 24/10/03; full list of members
  • 363(353) ‐ Location of register of members address changed
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
5 April 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
5 April 2003Return made up to 24/10/02; full list of members
  • 363(287) ‐ Registered office changed on 05/04/03
  • 363(288) ‐ Director resigned
  • 363(353) ‐ Location of register of members address changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (3 pages)
2 December 2002New director appointed (2 pages)
2 December 2002New director appointed (2 pages)
25 November 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
25 November 2002Total exemption full accounts made up to 31 March 2001 (7 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
1 November 2001Return made up to 24/10/01; full list of members (6 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
5 April 2001Full accounts made up to 31 March 2000 (9 pages)
19 December 2000Return made up to 24/10/00; full list of members (6 pages)
19 December 2000Return made up to 24/10/00; full list of members (6 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
3 November 1999Return made up to 24/10/99; full list of members (6 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
18 October 1999Full accounts made up to 31 March 1999 (9 pages)
19 November 1998Return made up to 24/10/98; full list of members (6 pages)
19 November 1998Return made up to 24/10/98; full list of members (6 pages)
7 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
7 August 1998Accounting reference date extended from 31/10/98 to 31/03/99 (1 page)
26 June 1998Ad 29/10/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
26 June 1998Ad 29/10/97--------- £ si 18@1=18 £ ic 2/20 (2 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
14 April 1998Company name changed\certificate issued on 14/04/98 (2 pages)
30 October 1997New secretary appointed (2 pages)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997New director appointed (2 pages)
30 October 1997Secretary resigned (1 page)
30 October 1997Director resigned (1 page)
30 October 1997New secretary appointed (2 pages)
30 October 1997Director resigned (1 page)
24 October 1997Incorporation (21 pages)
24 October 1997Incorporation (21 pages)