4 EGMONT LTD

Register to unlock more data on OkredoRegister

4 EGMONT LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04822331

Incorporation date

05/07/2003

Size

Micro Entity

Contacts

Registered address

Registered address

1st Floor, 126 High Street, Epsom KT19 8BTCopy
copy info iconCopy
See on map
Latest events (Record since 05/07/2003)
dot icon26/02/2026
Micro company accounts made up to 2025-07-31
dot icon09/07/2025
Confirmation statement made on 2025-07-05 with no updates
dot icon29/10/2024
Micro company accounts made up to 2024-07-31
dot icon18/07/2024
Confirmation statement made on 2024-07-05 with no updates
dot icon14/06/2024
Secretary's details changed for In Block Management Ltd on 2024-01-01
dot icon22/03/2024
Micro company accounts made up to 2023-07-31
dot icon19/01/2024
Registered office address changed from 22 South Street Epsom KT18 7PF England to 1st Floor, 126 High Street Epsom KT19 8BT on 2024-01-19
dot icon17/07/2023
Confirmation statement made on 2023-07-05 with no updates
dot icon06/07/2023
Registered office address changed from Flat 2 4 Egmont Road Sutton SM2 5JN England to 22 South Street Epsom KT18 7PF on 2023-07-06
dot icon06/07/2023
Appointment of In Block Management Ltd as a secretary on 2023-07-01
dot icon15/03/2023
Total exemption full accounts made up to 2022-07-31
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/02/2022
Total exemption full accounts made up to 2021-07-31
dot icon05/07/2021
Confirmation statement made on 2021-07-05 with updates
dot icon11/05/2021
Registered office address changed from Flat 1 4 Egmont Road Sutton Surrey SM2 5JN to Flat 2 4 Egmont Road Sutton SM2 5JN on 2021-05-11
dot icon11/05/2021
Notification of Liane Smith as a person with significant control on 2021-05-11
dot icon30/04/2021
Termination of appointment of Stephen Charles Russell as a director on 2021-04-28
dot icon30/04/2021
Cessation of Stephen Charles Russell as a person with significant control on 2021-04-28
dot icon23/03/2021
Total exemption full accounts made up to 2020-07-31
dot icon02/02/2021
Appointment of Mr Scott Whalan as a director on 2021-02-02
dot icon19/11/2020
Termination of appointment of Clare Elizabeth Farmer as a director on 2020-11-09
dot icon06/07/2020
Confirmation statement made on 2020-07-05 with no updates
dot icon25/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon23/10/2019
Director's details changed for Miss Liane Corbett on 2019-10-10
dot icon09/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon17/01/2019
Total exemption full accounts made up to 2018-07-31
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon08/12/2017
Total exemption full accounts made up to 2017-07-31
dot icon05/07/2017
Confirmation statement made on 2017-07-05 with no updates
dot icon17/11/2016
Total exemption small company accounts made up to 2016-07-31
dot icon06/07/2016
Confirmation statement made on 2016-07-05 with updates
dot icon17/11/2015
Total exemption small company accounts made up to 2015-07-31
dot icon11/07/2015
Annual return made up to 2015-07-05 with full list of shareholders
dot icon02/04/2015
Registered office address changed from Turnbull House 226 Mulgrave Road Cheam Sutton Surrey SM2 6JT to Flat 1 4 Egmont Road Sutton Surrey SM2 5JN on 2015-04-02
dot icon09/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon11/08/2014
Annual return made up to 2014-07-05 with full list of shareholders
dot icon30/01/2014
Total exemption small company accounts made up to 2013-07-31
dot icon03/09/2013
Annual return made up to 2013-07-05 with full list of shareholders
dot icon22/05/2013
Termination of appointment of Russell Turner as a secretary
dot icon22/05/2013
Termination of appointment of Russell Turner as a director
dot icon07/05/2013
Total exemption small company accounts made up to 2012-07-31
dot icon10/09/2012
Annual return made up to 2012-07-05 with full list of shareholders
dot icon11/07/2012
Appointment of Dr Clare Elizabeth Farmer as a director
dot icon11/07/2012
Termination of appointment of Helen Williams as a director
dot icon03/05/2012
Total exemption small company accounts made up to 2011-07-31
dot icon09/09/2011
Annual return made up to 2011-07-05 with full list of shareholders
dot icon04/05/2011
Total exemption small company accounts made up to 2010-07-31
dot icon03/03/2011
Appointment of Miss Liane Corbett as a director
dot icon03/03/2011
Termination of appointment of Anna Etherington as a director
dot icon16/08/2010
Registered office address changed from 8 Tudor Court Brighton Road Sutton Surrey SM2 5AE on 2010-08-16
dot icon16/07/2010
Annual return made up to 2010-07-05 with full list of shareholders
dot icon16/07/2010
Director's details changed for Helen Kathryn Laura Williams on 2010-01-01
dot icon16/07/2010
Director's details changed for Russell Turner on 2010-01-01
dot icon16/07/2010
Director's details changed for Anna Karen Etherington on 2010-01-01
dot icon08/03/2010
Total exemption full accounts made up to 2009-07-31
dot icon18/08/2009
Return made up to 05/07/09; full list of members
dot icon18/08/2009
Location of register of members
dot icon05/05/2009
Total exemption full accounts made up to 2008-07-31
dot icon19/08/2008
Return made up to 05/07/08; full list of members
dot icon11/12/2007
Total exemption full accounts made up to 2007-07-31
dot icon17/09/2007
Director's particulars changed
dot icon01/09/2007
Total exemption full accounts made up to 2006-07-31
dot icon09/08/2007
Ad 28/07/06--------- £ si 3@1=3
dot icon09/08/2007
Return made up to 05/07/07; full list of members
dot icon21/02/2007
New director appointed
dot icon17/01/2007
Director resigned
dot icon27/07/2006
Return made up to 05/07/06; full list of members
dot icon25/08/2005
Accounts for a dormant company made up to 2005-07-31
dot icon27/07/2005
Return made up to 05/07/05; full list of members
dot icon27/07/2005
Location of register of members
dot icon13/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon13/09/2004
New secretary appointed
dot icon13/09/2004
Registered office changed on 13/09/04 from: 8 tudor court brighton road sutton surrey SM2 5AE
dot icon13/09/2004
Return made up to 05/07/04; full list of members
dot icon19/07/2004
New director appointed
dot icon11/06/2004
Secretary resigned
dot icon04/09/2003
New director appointed
dot icon04/09/2003
Registered office changed on 04/09/03 from: 320 petre street sheffield south yorkshire S4 8LU
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
New director appointed
dot icon04/09/2003
New director appointed
dot icon29/07/2003
Director resigned
dot icon05/07/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
05/07/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
640.00
-
0.00
2.55K
-
2022
0
4.00
-
0.00
4.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
IN BLOCK MANAGEMENT LTD
Corporate Secretary
01/07/2023 - Present
116
Smith, Liane
Director
27/07/2010 - Present
2
Whalan, Scott
Director
02/02/2021 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 4 EGMONT LTD

4 EGMONT LTD is an(a) Active company incorporated on 05/07/2003 with the registered office located at 1st Floor, 126 High Street, Epsom KT19 8BT. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 4 EGMONT LTD?

toggle

4 EGMONT LTD is currently Active. It was registered on 05/07/2003 .

Where is 4 EGMONT LTD located?

toggle

4 EGMONT LTD is registered at 1st Floor, 126 High Street, Epsom KT19 8BT.

What does 4 EGMONT LTD do?

toggle

4 EGMONT LTD operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 4 EGMONT LTD?

toggle

The latest filing was on 26/02/2026: Micro company accounts made up to 2025-07-31.