Company NameEgmont Estates Ltd
Company StatusActive
Company Number06994000
CategoryPrivate Limited Company
Incorporation Date18 August 2009(14 years, 8 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Ben Sage
Date of BirthJune 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed10 March 2010(6 months, 3 weeks after company formation)
Appointment Duration14 years, 1 month
RolePolice Officer
Country of ResidenceEngland
Correspondence Address61 Flat 2
Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMiss Senaria Raouf
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 2013(4 years, 3 months after company formation)
Appointment Duration10 years, 4 months
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMs Chanice Erica Henry
Date of BirthJuly 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 August 2019(10 years after company formation)
Appointment Duration4 years, 8 months
RoleEditor In Chief
Country of ResidenceEngland
Correspondence AddressFlat 3 61 Egmont Road
Sutton
SM2 5JS
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Director NamePaul Fallon
Date of BirthDecember 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 days after company formation)
Appointment Duration2 years, 3 months (resigned 08 December 2011)
RoleAlliances Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 61 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMr Michael Kenneth Sanders
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 December 2013)
RolePlumber
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMs Amanda Elizabeth Sharp
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2009(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 61 Egmont Road
Sutton
Surrey
SM2 5JS
Secretary NameMs Amanda Elizabeth Sharp
NationalityBritish
StatusResigned
Appointed21 August 2009(3 days after company formation)
Appointment Duration1 year, 5 months (resigned 28 January 2011)
RoleHR Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 4 61 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMiss Diana Marie Allam
Date of BirthOctober 1964 (Born 59 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Leicester Close
Worcester Park
Surrey
KT4 8TJ
Director NameMr Spencer John Shires
Date of BirthJuly 1954 (Born 69 years ago)
NationalityEnglish
StatusResigned
Appointed14 December 2011(2 years, 3 months after company formation)
Appointment Duration2 years, 7 months (resigned 01 August 2014)
RoleProperty Developer
Country of ResidenceEngland
Correspondence Address9 Leicester Close
Worcester Park
Surrey
KT4 8TJ
Director NameMiss Rajha Shakiry
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed28 October 2013(4 years, 2 months after company formation)
Appointment Duration8 years, 10 months (resigned 09 September 2022)
RoleDesigner
Country of ResidenceUnited Kingdom
Correspondence Address26 Cargill Road
London
SW18 3EB
Director NameMiss Senaria McDougall
Date of BirthNovember 1983 (Born 40 years ago)
NationalityBritish
StatusResigned
Appointed12 December 2013(4 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 09 September 2022)
RoleTeacher
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 1 61 Egmont Road
Sutton
Surrey
SM2 5JS
Director NameMiss Amy Louise Caton
Date of BirthSeptember 1988 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2014(4 years, 11 months after company formation)
Appointment Duration5 years (resigned 19 August 2019)
RoleSenior Human Resources Advisor
Country of ResidenceEngland
Correspondence Address61 Egmont Road Flat 3
Sutton
Surrey
SM2 5JS

Location

Registered AddressEastons ( Rentals) Limited
7 Tattenham Crescent
Epsom
KT18 5QG
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardTattenhams
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

1 at £1Ben Sage
50.00%
Ordinary
1 at £1Rhaja Shakiry
50.00%
Ordinary

Financials

Year2014
Net Worth£1,346

Accounts

Latest Accounts23 June 2023 (10 months ago)
Next Accounts Due23 March 2025 (11 months from now)
Accounts CategoryDormant
Accounts Year End23 June

Returns

Latest Return18 August 2023 (8 months ago)
Next Return Due1 September 2024 (4 months, 1 week from now)

Filing History

19 September 2023Accounts for a dormant company made up to 23 June 2023 (6 pages)
18 August 2023Confirmation statement made on 18 August 2023 with updates (4 pages)
12 July 2023Appointment of Mrs Katarina Kudelas as a director on 12 July 2023 (2 pages)
3 July 2023Registered office address changed from C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG England to Eastons ( Rentals) Limited 7 Tattenham Crescent Epsom KT18 5QG on 3 July 2023 (1 page)
16 February 2023Total exemption full accounts made up to 23 June 2022 (6 pages)
9 November 2022Registered office address changed from C/O the Director 61 Flat 2 Egmont Road Sutton Surrey SM2 5JS to C/O Eastons 7 Tattenham Crescent Epsom KT18 5QG on 9 November 2022 (1 page)
11 October 2022Termination of appointment of Rajha Shakiry as a director on 9 September 2022 (1 page)
11 October 2022Termination of appointment of Senaria Mcdougall as a director on 9 September 2022 (1 page)
30 August 2022Confirmation statement made on 18 August 2022 with updates (4 pages)
8 March 2022Micro company accounts made up to 23 June 2021 (5 pages)
25 February 2022Director's details changed for Miss Senaria Raouf on 25 February 2022 (2 pages)
19 August 2021Confirmation statement made on 18 August 2021 with no updates (3 pages)
16 March 2021Total exemption full accounts made up to 23 June 2020 (8 pages)
31 December 2020Previous accounting period extended from 31 March 2020 to 23 June 2020 (1 page)
28 August 2020Confirmation statement made on 18 August 2020 with updates (4 pages)
31 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
13 December 2019Director's details changed for Ms Chanice Erica Henry on 12 December 2019 (2 pages)
1 September 2019Confirmation statement made on 18 August 2019 with no updates (3 pages)
29 August 2019Termination of appointment of Amy Louise Caton as a director on 19 August 2019 (1 page)
29 August 2019Appointment of Ms Chanice Erica Henry as a director on 19 August 2019 (2 pages)
22 January 2019Micro company accounts made up to 31 March 2018 (2 pages)
31 August 2018Confirmation statement made on 18 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
3 September 2017Confirmation statement made on 18 August 2017 with no updates (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
27 January 2017Total exemption small company accounts made up to 31 March 2016 (3 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 18 August 2016 with updates (6 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
28 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 October 2015Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages)
11 October 2015Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages)
11 October 2015Appointment of Miss Amy Louise Caton as a director on 1 August 2014 (2 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
14 September 2015Annual return made up to 18 August 2015 with a full list of shareholders
Statement of capital on 2015-09-14
  • GBP 2
(5 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
12 November 2014Appointment of Miss Senaria Raouf as a director on 12 December 2013 (2 pages)
12 November 2014Appointment of Miss Senaria Raouf as a director on 12 December 2013 (2 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
9 September 2014Annual return made up to 18 August 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 2
(4 pages)
1 August 2014Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Diana Marie Allam as a director on 1 August 2014 (1 page)
1 August 2014Termination of appointment of Spencer John Shires as a director on 1 August 2014 (1 page)
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)
7 December 2013Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page)
7 December 2013Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page)
7 December 2013Termination of appointment of Michael Kenneth Sanders as a director on 7 December 2013 (1 page)
21 November 2013Appointment of Miss Rajha Shakiry as a director on 28 October 2013 (2 pages)
21 November 2013Appointment of Miss Rajha Shakiry as a director on 28 October 2013 (2 pages)
10 November 2013Appointment of Mr Ben Sage as a director on 10 March 2010 (2 pages)
10 November 2013Appointment of Mr Ben Sage as a director on 10 March 2010 (2 pages)
29 October 2013Appointment of Mr Spencer John Shires as a director on 14 December 2011 (2 pages)
29 October 2013Appointment of Miss Diana Marie Allam as a director on 14 December 2011 (2 pages)
29 October 2013Appointment of Mr Spencer John Shires as a director on 14 December 2011 (2 pages)
29 October 2013Appointment of Miss Diana Marie Allam as a director on 14 December 2011 (2 pages)
1 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
1 September 2013Annual return made up to 18 August 2013 with a full list of shareholders (3 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
30 August 2012Director's details changed for Michael Kenneth Sanders on 30 August 2012 (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
30 August 2012Director's details changed for Michael Kenneth Sanders on 30 August 2012 (3 pages)
30 August 2012Annual return made up to 18 August 2012 with a full list of shareholders (3 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
28 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
9 December 2011Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page)
9 December 2011Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page)
9 December 2011Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page)
9 December 2011Registered office address changed from Flat 4 61 Egmont Road Sutton Surrey SM2 5JS on 9 December 2011 (1 page)
9 December 2011Termination of appointment of Paul Fallon as a director on 8 December 2011 (1 page)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
4 October 2011Annual return made up to 18 August 2011 with a full list of shareholders (4 pages)
1 February 2011Termination of appointment of Amanda Sharp as a director (2 pages)
1 February 2011Termination of appointment of Amanda Sharp as a director (2 pages)
1 February 2011Termination of appointment of Amanda Sharp as a secretary (2 pages)
1 February 2011Termination of appointment of Amanda Sharp as a secretary (2 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
22 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
6 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
6 October 2010Annual return made up to 18 August 2010 with a full list of shareholders (6 pages)
5 October 2010Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page)
5 October 2010Director's details changed for Paul Fallon on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Paul Fallon on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Paul Fallon on 5 August 2010 (2 pages)
5 October 2010Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page)
5 October 2010Secretary's details changed for Amanda Elizabeth Sharp on 5 August 2010 (1 page)
5 October 2010Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Michael Kenneth Sanders on 5 August 2010 (2 pages)
5 October 2010Director's details changed for Ms Amanda Elizabeth Sharp on 5 August 2010 (2 pages)
29 August 2009Registered office changed on 29/08/2009 from crown lodge crown road morden surrey SM4 5BY (1 page)
29 August 2009Director and secretary appointed amanda elizabeth sharp (2 pages)
29 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
29 August 2009Director appointed michael kenneth sanders (1 page)
29 August 2009Registered office changed on 29/08/2009 from crown lodge crown road morden surrey SM4 5BY (1 page)
29 August 2009Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2009Director appointed paul fallon (2 pages)
29 August 2009Accounting reference date shortened from 31/08/2010 to 31/03/2010 (1 page)
29 August 2009Director appointed michael kenneth sanders (1 page)
29 August 2009Ad 21/08/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
29 August 2009Director appointed paul fallon (2 pages)
29 August 2009Director and secretary appointed amanda elizabeth sharp (2 pages)
24 August 2009Appointment terminated director yomtov jacobs (1 page)
24 August 2009Appointment terminated director yomtov jacobs (1 page)
18 August 2009Incorporation (9 pages)
18 August 2009Incorporation (9 pages)