Company NameEgerton Close (Bushey) Management Company Ltd
Company StatusActive
Company Number08186303
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date21 August 2012(11 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 NamePeter Albert Goldstone
Date of BirthJune 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Officer
Country of ResidenceEngland/Uk
Correspondence Address1st Floor, Stanmore House 15-19 Church Road
Stanmore
HA7 4AR
Director NameHitesh Tailor
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed29 October 2014(2 years, 2 months after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Stanmore House 15-19 Church Road
Stanmore
HA7 4AR
Director NameMr Robert Wallace Stain
Date of BirthNovember 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed22 March 2019(6 years, 7 months after company formation)
Appointment Duration5 years, 1 month
RoleProperty Investor
Country of ResidenceUnited Kingdom
Correspondence Address8 Egerton Close Bushey
Hertfordshire
WD23 1FQ
Secretary NameSterling Estates Management Limited (Corporation)
StatusCurrent
Appointed07 December 2017(5 years, 3 months after company formation)
Appointment Duration6 years, 4 months
Correspondence Address1st Floor Office Compton House
23-33 Church Road
Stanmore
HA7 4AR
Director NameMr Geoffrey Piers Banfield
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMr Paul Joseph McCann
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed21 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address47 Castle Street
Reading
RG1 7SR
Director NameMs Hui Geng
Date of BirthApril 1968 (Born 56 years ago)
NationalityChinese
StatusResigned
Appointed26 September 2014(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 October 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Egerton Close
Bushey
Hertfordshire
WD23 1FQ
Secretary NameJames Robert Miller
NationalityBritish
StatusResigned
Appointed26 September 2014(2 years, 1 month after company formation)
Appointment Duration1 month (resigned 29 October 2014)
RoleCompany Director
Correspondence Address1 Egerton Close
Bushey
Herts
WD23 1FQ
Secretary NameRobert Wallace Stain
NationalityBritish
StatusResigned
Appointed29 October 2014(2 years, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 30 September 2016)
RoleCompany Director
Correspondence Address135/137 The Broadway
London
NW7 4TD
Secretary NamePitsec Ltd (Corporation)
StatusResigned
Appointed21 August 2012(same day as company formation)
Correspondence Address47 Castle Street
Reading
RG1 7SR
Secretary NameP.A. Registrars Limited (Corporation)
StatusResigned
Appointed19 May 2016(3 years, 9 months after company formation)
Appointment Duration1 year, 6 months (resigned 07 December 2017)
Correspondence AddressWilberforce House Station Road
London
NW4 4QE

Location

Registered AddressC/O Sterling Estates Management 1st Floor Office, Compton House
23-33 Church Road
Stanmore
HA7 4AR
RegionLondon
ConstituencyHarrow East
CountyGreater London
WardStanmore Park
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Accounts

Latest Accounts31 August 2022 (1 year, 7 months ago)
Next Accounts Due31 May 2024 (1 month, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 August

Returns

Latest Return21 August 2023 (8 months ago)
Next Return Due4 September 2024 (4 months, 2 weeks from now)

Filing History

21 August 2023Confirmation statement made on 21 August 2023 with no updates (3 pages)
30 May 2023Accounts for a dormant company made up to 31 August 2022 (2 pages)
5 September 2022Confirmation statement made on 21 August 2022 with no updates (3 pages)
30 May 2022Accounts for a dormant company made up to 31 August 2021 (2 pages)
3 September 2021Confirmation statement made on 21 August 2021 with no updates (3 pages)
19 July 2021Secretary's details changed for Sterling Estates Management Limited on 15 July 2021 (1 page)
17 June 2021Registered office address changed from Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR England to C/O Sterling Estates Management 1st Floor Office, Compton House 23-33 Church Road Stanmore HA7 4AR on 17 June 2021 (1 page)
12 May 2021Accounts for a dormant company made up to 31 August 2020 (2 pages)
1 September 2020Confirmation statement made on 21 August 2020 with no updates (3 pages)
27 May 2020Accounts for a dormant company made up to 31 August 2019 (2 pages)
28 August 2019Confirmation statement made on 21 August 2019 with no updates (3 pages)
30 April 2019Accounts for a dormant company made up to 31 August 2018 (2 pages)
22 March 2019Appointment of Robert Wallace Stain as a director on 22 March 2019 (2 pages)
23 August 2018Confirmation statement made on 21 August 2018 with no updates (3 pages)
31 May 2018Accounts for a dormant company made up to 31 August 2017 (2 pages)
12 December 2017Appointment of Sterling Estates Management Limited as a secretary on 7 December 2017 (2 pages)
12 December 2017Termination of appointment of P a Registrars Ltd as a secretary on 7 December 2017 (1 page)
12 December 2017Director's details changed for Hitesh Tailor on 12 December 2017 (2 pages)
12 December 2017Appointment of Sterling Estates Management Limited as a secretary on 7 December 2017 (2 pages)
12 December 2017Registered office address changed from Wilberforce House Station Road London NW4 4QE to Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR on 12 December 2017 (1 page)
12 December 2017Termination of appointment of P a Registrars Ltd as a secretary on 7 December 2017 (1 page)
12 December 2017Director's details changed for Peter Albert Goldstone on 7 December 2017 (2 pages)
12 December 2017Registered office address changed from Wilberforce House Station Road London NW4 4QE to Sem 1st Floor, Stanmore House 15-19 Church Road Stanmore HA7 4AR on 12 December 2017 (1 page)
12 December 2017Director's details changed for Peter Albert Goldstone on 7 December 2017 (2 pages)
12 December 2017Director's details changed for Hitesh Tailor on 12 December 2017 (2 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
24 August 2017Confirmation statement made on 21 August 2017 with no updates (3 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
4 May 2017Accounts for a dormant company made up to 31 August 2016 (2 pages)
30 September 2016Termination of appointment of Robert Wallace Stain as a secretary on 30 September 2016 (1 page)
30 September 2016Termination of appointment of Robert Wallace Stain as a secretary on 30 September 2016 (1 page)
26 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
26 August 2016Confirmation statement made on 21 August 2016 with updates (4 pages)
19 May 2016Appointment of P a Registrars Ltd as a secretary on 19 May 2016 (2 pages)
19 May 2016Appointment of P a Registrars Ltd as a secretary on 19 May 2016 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
29 April 2016Accounts for a dormant company made up to 31 August 2015 (2 pages)
4 September 2015Registered office address changed from 135/137 the Broadway London NW7 4TD England to Wilberforce House Station Road London NW4 4QE on 4 September 2015 (1 page)
4 September 2015Annual return made up to 21 August 2015 no member list (4 pages)
4 September 2015Annual return made up to 21 August 2015 no member list (4 pages)
4 September 2015Registered office address changed from 135/137 the Broadway London NW7 4TD England to Wilberforce House Station Road London NW4 4QE on 4 September 2015 (1 page)
4 September 2015Registered office address changed from 135/137 the Broadway London NW7 4TD England to Wilberforce House Station Road London NW4 4QE on 4 September 2015 (1 page)
22 December 2014Appointment of Peter Albert Goldstone as a director on 29 October 2014 (3 pages)
22 December 2014Appointment of Robert Wallace Stain as a secretary on 29 October 2014 (3 pages)
22 December 2014Appointment of Robert Wallace Stain as a secretary on 29 October 2014 (3 pages)
22 December 2014Appointment of Peter Albert Goldstone as a director on 29 October 2014 (3 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
13 November 2014Accounts for a dormant company made up to 31 August 2014 (4 pages)
12 November 2014Appointment of Hitesh Tailor as a director on 29 October 2014 (3 pages)
12 November 2014Appointment of Hitesh Tailor as a director on 29 October 2014 (3 pages)
11 November 2014Termination of appointment of James Robert Miller as a secretary on 29 October 2014 (1 page)
11 November 2014Registered office address changed from 1 Egerton Close Bushey WD23 1FQ England to 135/137 the Broadway London NW7 4TD on 11 November 2014 (1 page)
11 November 2014Registered office address changed from 1 Egerton Close Bushey WD23 1FQ England to 135/137 the Broadway London NW7 4TD on 11 November 2014 (1 page)
11 November 2014Termination of appointment of James Robert Miller as a secretary on 29 October 2014 (1 page)
11 November 2014Termination of appointment of Hui Geng as a director on 29 October 2014 (1 page)
11 November 2014Termination of appointment of Hui Geng as a director on 29 October 2014 (1 page)
3 October 2014Appointment of James Robert Miller as a secretary on 26 September 2014 (3 pages)
3 October 2014Appointment of James Robert Miller as a secretary on 26 September 2014 (3 pages)
2 October 2014Appointment of Hui Geng as a director on 26 September 2014 (3 pages)
2 October 2014Appointment of Hui Geng as a director on 26 September 2014 (3 pages)
26 September 2014Termination of appointment of Paul Joseph Mccann as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Paul Joseph Mccann as a director on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Pitsec Ltd as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Geoffrey Piers Banfield as a director on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 47 Castle Street Reading RG1 7SR to 1 Egerton Close Bushey WD23 1FQ on 26 September 2014 (1 page)
26 September 2014Registered office address changed from 47 Castle Street Reading RG1 7SR to 1 Egerton Close Bushey WD23 1FQ on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Pitsec Ltd as a secretary on 26 September 2014 (1 page)
26 September 2014Termination of appointment of Geoffrey Piers Banfield as a director on 26 September 2014 (1 page)
21 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
21 August 2014Register(s) moved to registered office address 47 Castle Street Reading RG1 7SR (1 page)
21 August 2014Register(s) moved to registered office address 47 Castle Street Reading RG1 7SR (1 page)
21 August 2014Annual return made up to 21 August 2014 no member list (3 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
6 March 2014Accounts for a dormant company made up to 31 August 2013 (4 pages)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Register(s) moved to registered inspection location (1 page)
22 August 2013Register inspection address has been changed (1 page)
22 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
22 August 2013Annual return made up to 21 August 2013 no member list (4 pages)
22 August 2013Register(s) moved to registered inspection location (1 page)
21 August 2012Incorporation (26 pages)
21 August 2012Incorporation (26 pages)