52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07331902

Incorporation date

30/07/2010

Size

Dormant

Contacts

Registered address

Registered address

24 Scotts Road, Bromley BR1 3QDCopy
copy info iconCopy
See on map
Latest events (Record since 30/07/2010)
dot icon23/03/2026
Confirmation statement made on 2026-03-13 with no updates
dot icon10/06/2025
Confirmation statement made on 2025-03-13 with no updates
dot icon29/04/2025
Accounts for a dormant company made up to 2024-07-31
dot icon28/10/2024
Registered office address changed from C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD England to 24 Scotts Road Bromley BR1 3QD on 2024-10-28
dot icon29/05/2024
Accounts for a dormant company made up to 2023-07-31
dot icon15/04/2024
Confirmation statement made on 2024-03-13 with no updates
dot icon28/04/2023
Accounts for a dormant company made up to 2022-07-31
dot icon13/03/2023
Confirmation statement made on 2023-03-13 with no updates
dot icon09/06/2022
Confirmation statement made on 2022-06-09 with updates
dot icon09/06/2022
Termination of appointment of Chiraag Patel as a director on 2022-05-13
dot icon09/06/2022
Appointment of Mr Danny Lee Perkins as a director on 2022-05-13
dot icon27/04/2022
Accounts for a dormant company made up to 2021-07-31
dot icon03/03/2022
Confirmation statement made on 2022-03-03 with no updates
dot icon17/02/2022
Change of details for Mr Mark Richard Andrew Cornell as a person with significant control on 2022-02-17
dot icon29/04/2021
Accounts for a dormant company made up to 2020-07-31
dot icon04/03/2021
Confirmation statement made on 2021-03-03 with no updates
dot icon30/04/2020
Accounts for a dormant company made up to 2019-07-31
dot icon03/03/2020
Confirmation statement made on 2020-03-03 with updates
dot icon03/03/2020
Appointment of Miss Parmdeep Kaur Thandi as a director on 2020-03-02
dot icon07/08/2019
Confirmation statement made on 2019-07-30 with no updates
dot icon18/03/2019
Accounts for a dormant company made up to 2018-07-31
dot icon24/08/2018
Confirmation statement made on 2018-07-30 with no updates
dot icon16/04/2018
Accounts for a dormant company made up to 2017-07-31
dot icon12/02/2018
Registered office address changed from Suite 3 55 Liddon Road Bromley BR1 2SR England to C/O T Burton & Co Ltd, Suite 1 Scotts Place 24 Scotts Road Bromley Kent BR1 3QD on 2018-02-12
dot icon08/08/2017
Confirmation statement made on 2017-07-30 with no updates
dot icon10/08/2016
Accounts for a dormant company made up to 2016-07-31
dot icon10/08/2016
Confirmation statement made on 2016-07-30 with updates
dot icon02/08/2016
Registered office address changed from Suite 3 No 11 Clarendon Road Margate Kent CT9 2QL to Suite 3 55 Liddon Road Bromley BR1 2SR on 2016-08-02
dot icon23/10/2015
Appointment of Mr Mark Richard Andrew Cornell as a director on 2015-10-22
dot icon22/10/2015
Appointment of Amanda Louise Girling as a director on 2015-10-21
dot icon22/10/2015
Termination of appointment of Paul Simmons as a director on 2015-10-05
dot icon05/10/2015
Accounts for a dormant company made up to 2015-07-31
dot icon28/08/2015
Annual return made up to 2015-07-30 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-30 with full list of shareholders
dot icon01/08/2014
Accounts for a dormant company made up to 2014-07-31
dot icon06/02/2014
Appointment of Mr Chiraag Patel as a director
dot icon18/10/2013
Termination of appointment of Colin Gladston as a director
dot icon28/08/2013
Accounts for a dormant company made up to 2013-07-31
dot icon27/08/2013
Annual return made up to 2013-07-30 with full list of shareholders
dot icon27/08/2013
Director's details changed for Colin Gladston on 2013-07-28
dot icon17/09/2012
Termination of appointment of Peter Chandler as a secretary
dot icon12/09/2012
Accounts for a dormant company made up to 2012-07-31
dot icon12/09/2012
Annual return made up to 2012-07-30 with full list of shareholders
dot icon26/06/2012
Director's details changed for Paul Simmonds on 2012-05-01
dot icon20/03/2012
Registered office address changed from , 188 High Street, Ramsgate, Kent, CT11 9TP on 2012-03-20
dot icon11/08/2011
Accounts for a dormant company made up to 2011-07-31
dot icon03/08/2011
Annual return made up to 2011-07-30 with full list of shareholders
dot icon10/05/2011
Appointment of Paul Simmonds as a director
dot icon30/07/2010
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£4.00

Confirmation

dot iconLast made up date
31/07/2024
dot iconNext confirmation date
13/03/2026
dot iconLast change occurred
31/07/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/07/2024
dot iconNext account date
31/07/2025
dot iconNext due on
30/04/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-
2022
-
4.00
-
0.00
4.00
-

Employees

2022

Employees

-

Net Assets(GBP)

4.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

4.00 £Ascended0.00 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cornell, Mark Richard Andrew
Director
22/10/2015 - Present
1
Girling, Amanda Louise
Director
21/10/2015 - Present
-
Thandi, Parmdeep Kaur
Director
02/03/2020 - Present
2
Mr Danny Lee Perkins
Director
13/05/2022 - Present
2

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 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 30/07/2010 with the registered office located at 24 Scotts Road, Bromley BR1 3QD. There are currently 4 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 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED?

toggle

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 30/07/2010 .

Where is 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED located?

toggle

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED is registered at 24 Scotts Road, Bromley BR1 3QD.

What does 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED do?

toggle

52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 52 EGLINTON HILL FLAT MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 23/03/2026: Confirmation statement made on 2026-03-13 with no updates.