50 EGERTON GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

50 EGERTON GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03249255

Incorporation date

13/09/1996

Size

Micro Entity

Contacts

Registered address

Registered address

Queensway House, Queensway, New Milton, Hampshire BH25 5NRCopy
copy info iconCopy
See on map
Latest events (Record since 13/09/1996)
dot icon27/02/2026
Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02
dot icon25/02/2026
Micro company accounts made up to 2025-06-23
dot icon16/09/2025
Cessation of Nike Immobiliare Srl as a person with significant control on 2025-09-13
dot icon16/09/2025
Notification of a person with significant control statement
dot icon16/09/2025
Confirmation statement made on 2025-09-13 with updates
dot icon06/08/2025
Director's details changed for Mr Christopher Michael Wiscarson on 2025-08-06
dot icon06/08/2025
Director's details changed for Mrs Gillian Elizabeth Wiscarson on 2025-08-06
dot icon29/01/2025
Director's details changed for Christopher Michael Wiscarson on 2025-01-29
dot icon29/01/2025
Micro company accounts made up to 2024-06-23
dot icon17/09/2024
Confirmation statement made on 2024-09-13 with updates
dot icon08/02/2024
Micro company accounts made up to 2023-06-23
dot icon11/12/2023
Appointment of Innovus Company Secretaries Limited as a secretary on 2023-12-07
dot icon11/12/2023
Termination of appointment of Blenheims Estate and Asset Management as a secretary on 2023-12-07
dot icon09/11/2023
Secretary's details changed for Blenheims Estate and Asset Management on 2023-11-09
dot icon25/09/2023
Confirmation statement made on 2023-09-13 with updates
dot icon18/01/2023
Registered office address changed from 15 Young Street Second Floor London W8 5EH to Queensway House Queensway New Milton Hampshire BH25 5NR on 2023-01-19
dot icon10/01/2023
Micro company accounts made up to 2022-06-23
dot icon13/09/2022
Confirmation statement made on 2022-09-13 with updates
dot icon28/01/2022
Micro company accounts made up to 2021-06-23
dot icon13/09/2021
Confirmation statement made on 2021-09-13 with updates
dot icon14/01/2021
Micro company accounts made up to 2020-06-23
dot icon14/09/2020
Confirmation statement made on 2020-09-13 with no updates
dot icon04/03/2020
Micro company accounts made up to 2019-06-23
dot icon16/09/2019
Confirmation statement made on 2019-09-13 with no updates
dot icon09/11/2018
Micro company accounts made up to 2018-06-23
dot icon17/09/2018
Confirmation statement made on 2018-09-13 with no updates
dot icon01/11/2017
Director's details changed for Christopher Michael Wiscarson on 2017-11-01
dot icon01/11/2017
Director's details changed for Mrs Gillian Elizabeth Wiscarson on 2017-11-01
dot icon01/11/2017
Director's details changed for Dr Alessandro Astolfi on 2017-11-01
dot icon10/10/2017
Micro company accounts made up to 2017-06-23
dot icon13/09/2017
Confirmation statement made on 2017-09-13 with updates
dot icon14/09/2016
Confirmation statement made on 2016-09-13 with updates
dot icon12/09/2016
Total exemption small company accounts made up to 2016-06-23
dot icon21/11/2015
Total exemption full accounts made up to 2015-06-23
dot icon14/09/2015
Annual return made up to 2015-09-13 with full list of shareholders
dot icon12/12/2014
Total exemption small company accounts made up to 2014-06-23
dot icon14/10/2014
Annual return made up to 2014-09-13 with full list of shareholders
dot icon26/03/2014
Appointment of Blenheims Estate and Asset Management as a secretary
dot icon26/03/2014
Termination of appointment of Colin Baker as a secretary
dot icon26/03/2014
Registered office address changed from Flat 1 50 Egerton Gardens London SW3 2BZ on 2014-03-26
dot icon22/02/2014
Total exemption small company accounts made up to 2013-06-23
dot icon30/10/2013
Annual return made up to 2013-09-13 with full list of shareholders
dot icon13/02/2013
Total exemption small company accounts made up to 2012-06-23
dot icon08/10/2012
Annual return made up to 2012-09-13 with full list of shareholders
dot icon01/04/2012
Total exemption small company accounts made up to 2011-06-23
dot icon25/10/2011
Annual return made up to 2011-09-13 with full list of shareholders
dot icon09/02/2011
Total exemption full accounts made up to 2010-06-23
dot icon10/10/2010
Annual return made up to 2010-09-13 with full list of shareholders
dot icon10/10/2010
Secretary's details changed for Mr Colin Anthony Baker on 2010-09-01
dot icon10/10/2010
Director's details changed for Alessandro Astolfi on 2010-09-01
dot icon17/02/2010
Appointment of Gillian Elizabeth Wiscarson as a director
dot icon17/02/2010
Appointment of Christopher Michael Wiscarson as a director
dot icon08/02/2010
Total exemption full accounts made up to 2009-06-23
dot icon15/01/2010
Termination of appointment of Timothy Evans as a director
dot icon15/01/2010
Termination of appointment of Lucy Evans as a director
dot icon09/10/2009
Annual return made up to 2009-09-13 with full list of shareholders
dot icon17/02/2009
Total exemption full accounts made up to 2008-06-23
dot icon27/10/2008
Return made up to 13/09/08; full list of members
dot icon05/12/2007
Total exemption full accounts made up to 2007-06-23
dot icon15/10/2007
Return made up to 13/09/07; full list of members
dot icon20/03/2007
Total exemption full accounts made up to 2006-06-23
dot icon27/09/2006
Return made up to 13/09/06; full list of members
dot icon13/12/2005
Total exemption full accounts made up to 2005-06-23
dot icon27/09/2005
Return made up to 13/09/05; full list of members
dot icon27/09/2005
Secretary's particulars changed
dot icon27/09/2005
Director's particulars changed
dot icon09/12/2004
Total exemption full accounts made up to 2004-06-23
dot icon13/10/2004
Return made up to 13/09/04; full list of members
dot icon26/02/2004
Total exemption full accounts made up to 2003-06-23
dot icon28/09/2003
Return made up to 13/09/03; full list of members
dot icon04/02/2003
Total exemption full accounts made up to 2002-06-23
dot icon09/10/2002
Return made up to 13/09/02; full list of members; amend
dot icon30/09/2002
Return made up to 13/09/02; full list of members
dot icon02/02/2002
New director appointed
dot icon30/01/2002
Total exemption full accounts made up to 2001-06-23
dot icon15/10/2001
Return made up to 13/09/01; full list of members
dot icon09/02/2001
Full accounts made up to 2000-06-23
dot icon09/02/2001
Director resigned
dot icon09/02/2001
New director appointed
dot icon20/09/2000
Return made up to 13/09/00; full list of members
dot icon02/03/2000
New secretary appointed
dot icon11/02/2000
Secretary resigned
dot icon11/02/2000
Registered office changed on 11/02/00 from: 8TH floor rodwell house middlesex street london E1 7HJ
dot icon20/01/2000
Full accounts made up to 1999-06-23
dot icon20/10/1999
Return made up to 13/09/99; full list of members
dot icon06/08/1999
New director appointed
dot icon08/06/1999
Director resigned
dot icon02/04/1999
Accounts for a small company made up to 1998-06-23
dot icon19/03/1999
Secretary resigned
dot icon08/03/1999
New director appointed
dot icon08/03/1999
Director resigned
dot icon05/02/1999
Accounting reference date shortened from 30/09/98 to 23/06/98
dot icon04/01/1999
Director resigned
dot icon17/11/1998
Accounts for a small company made up to 1997-09-30
dot icon30/10/1998
New director appointed
dot icon29/10/1998
Return made up to 13/09/98; full list of members
dot icon20/10/1998
New director appointed
dot icon17/09/1998
Registered office changed on 17/09/98 from: 50 egerton gardens london SW3 2BZ
dot icon16/07/1998
New secretary appointed
dot icon11/12/1997
Return made up to 13/09/97; full list of members
dot icon11/10/1996
Director resigned
dot icon13/09/1996
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
23/06/2025
dot iconNext confirmation date
13/09/2026
dot iconLast change occurred
23/06/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
23/06/2025
dot iconNext account date
23/06/2026
dot iconNext due on
23/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
100.00
-
0.00
-
-
2022
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-
2023
0
100.00
-
0.00
-
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

100.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
INNOVUS COMPANY SECRETARIES LIMITED
Corporate Secretary
07/12/2023 - Present
2974
BLENHEIMS ESTATE AND ASSET MANAGEMENT LIMITED
Corporate Secretary
23/02/2014 - 07/12/2023
94
Astolfi, Alessandro, Dr
Director
01/03/1999 - Present
9
Wiscarson, Christopher Michael
Director
02/02/2010 - Present
22
Wiscarson, Gillian Elizabeth
Director
02/02/2010 - Present
3

Persons with Significant Control

1
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 50 EGERTON GARDENS MANAGEMENT LIMITED

50 EGERTON GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 13/09/1996 with the registered office located at Queensway House, Queensway, New Milton, Hampshire BH25 5NR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 50 EGERTON GARDENS MANAGEMENT LIMITED?

toggle

50 EGERTON GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 13/09/1996 .

Where is 50 EGERTON GARDENS MANAGEMENT LIMITED located?

toggle

50 EGERTON GARDENS MANAGEMENT LIMITED is registered at Queensway House, Queensway, New Milton, Hampshire BH25 5NR.

What does 50 EGERTON GARDENS MANAGEMENT LIMITED do?

toggle

50 EGERTON GARDENS MANAGEMENT LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for 50 EGERTON GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 27/02/2026: Secretary's details changed for Innovus Company Secretaries Limited on 2026-02-02.