Company Name59 Egmont Road Freehold Company Limited
DirectorAlison Jane Wightman
Company StatusActive
Company Number04769887
CategoryPrivate Limited Company
Incorporation Date19 May 2003(20 years, 11 months ago)

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

Director NameMrs Alison Jane Wightman
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed07 November 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Compton Terrace
Hoppers Road
London
N21 3NR
Secretary NameMrs Alison Jane Wightman
NationalityBritish
StatusCurrent
Appointed07 November 2003(5 months, 3 weeks after company formation)
Appointment Duration20 years, 5 months
RoleSecretary
Country of ResidenceEngland
Correspondence Address9 Compton Terrace
Hoppers Road
London
N21 3NR
Director NameCathereen Elizabeth Mason
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed07 November 2003(5 months, 3 weeks after company formation)
Appointment Duration7 years, 6 months (resigned 01 June 2011)
RoleTutor
Country of ResidenceUnited Kingdom
Correspondence Address46 Leyfield
Worcester Park
Surrey
KT4 7LR
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed19 May 2003(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered Address8 Belsize Grove
London
NW3 4UN
RegionLondon
ConstituencyHampstead and Kilburn
CountyGreater London
WardBelsize
Built Up AreaGreater London

Shareholders

2 at £1Alison Jane Wightman
100.00%
Ordinary

Financials

Year2014
Net Worth£719
Cash£5,229
Current Liabilities£21,706

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryMicro Entity
Accounts Year End28 February

Returns

Latest Return19 May 2023 (11 months, 1 week ago)
Next Return Due2 June 2024 (1 month, 1 week from now)

Filing History

19 February 2021Micro company accounts made up to 28 February 2020 (3 pages)
31 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
25 November 2019Micro company accounts made up to 28 February 2019 (2 pages)
10 June 2019Confirmation statement made on 19 May 2019 with no updates (3 pages)
28 November 2018Micro company accounts made up to 28 February 2018 (2 pages)
31 May 2018Micro company accounts made up to 28 February 2017 (2 pages)
31 May 2018Confirmation statement made on 19 May 2018 with no updates (3 pages)
28 February 2018Current accounting period shortened from 31 May 2017 to 28 February 2017 (1 page)
7 July 2017Notification of Alison Jane Wightman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Notification of Alison Jane Wightman as a person with significant control on 6 April 2016 (2 pages)
7 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
7 July 2017Confirmation statement made on 19 May 2017 with updates (4 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 February 2017Total exemption small company accounts made up to 31 May 2016 (3 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
27 June 2016Annual return made up to 19 May 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(4 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
26 February 2016Total exemption small company accounts made up to 31 May 2015 (3 pages)
16 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
16 July 2015Annual return made up to 19 May 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 2
(4 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
28 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
24 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
24 June 2014Annual return made up to 19 May 2014 with a full list of shareholders
Statement of capital on 2014-06-24
  • GBP 2
(4 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
26 February 2014Total exemption small company accounts made up to 31 May 2013 (3 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
13 June 2013Annual return made up to 19 May 2013 with a full list of shareholders (4 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
27 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
19 June 2012Termination of appointment of Cathereen Mason as a director (1 page)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
19 June 2012Termination of appointment of Cathereen Mason as a director (1 page)
19 June 2012Annual return made up to 19 May 2012 with a full list of shareholders (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
27 February 2012Total exemption small company accounts made up to 31 May 2011 (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
7 June 2011Annual return made up to 19 May 2011 with a full list of shareholders (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
25 February 2011Total exemption small company accounts made up to 31 May 2010 (5 pages)
9 July 2010Director's details changed for Alison Jane Wightman on 19 May 2010 (2 pages)
9 July 2010Director's details changed for Alison Jane Wightman on 19 May 2010 (2 pages)
9 July 2010Director's details changed for Cathereen Elizabeth Mason on 19 April 2010 (2 pages)
9 July 2010Director's details changed for Cathereen Elizabeth Mason on 19 April 2010 (2 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
9 July 2010Annual return made up to 19 May 2010 with a full list of shareholders (5 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
8 March 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
30 July 2009Return made up to 19/05/09; full list of members (4 pages)
30 July 2009Return made up to 19/05/09; full list of members (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
3 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
13 August 2008Return made up to 19/05/08; full list of members (4 pages)
13 August 2008Return made up to 19/05/08; full list of members (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
3 April 2008Total exemption small company accounts made up to 31 May 2007 (4 pages)
27 December 2007Return made up to 19/05/07; no change of members (7 pages)
27 December 2007Return made up to 19/05/07; no change of members (7 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
5 April 2007Total exemption small company accounts made up to 31 May 2006 (4 pages)
25 January 2007Return made up to 19/05/06; full list of members (7 pages)
25 January 2007Return made up to 19/05/06; full list of members (7 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
18 May 2006Total exemption small company accounts made up to 31 May 2005 (4 pages)
1 September 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
1 September 2005Return made up to 19/05/05; full list of members
  • 363(287) ‐ Registered office changed on 01/09/05
(7 pages)
16 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
16 May 2005Accounts for a dormant company made up to 31 May 2004 (2 pages)
5 August 2004Registered office changed on 05/08/04 from: 44 fitzjohns avenue london NW3 5LX (1 page)
5 August 2004Registered office changed on 05/08/04 from: 44 fitzjohns avenue london NW3 5LX (1 page)
26 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
26 July 2004Return made up to 19/05/04; full list of members
  • 363(287) ‐ Registered office changed on 26/07/04
(7 pages)
13 February 2004Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004Secretary resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 February 2004New secretary appointed;new director appointed (2 pages)
13 February 2004Director resigned (1 page)
13 February 2004Director resigned (1 page)
13 February 2004New director appointed (2 pages)
13 February 2004Registered office changed on 13/02/04 from: 6-8 underwood street london N1 7JQ (1 page)
13 February 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(14 pages)
13 November 2003Company name changed cayhill property management limi ted\certificate issued on 13/11/03 (2 pages)
13 November 2003Company name changed cayhill property management limi ted\certificate issued on 13/11/03 (2 pages)
19 May 2003Incorporation (18 pages)
19 May 2003Incorporation (18 pages)