69 EGERTON ROAD LIMITED

Register to unlock more data on OkredoRegister

69 EGERTON ROAD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05615538

Incorporation date

08/11/2005

Size

Micro Entity

Contacts

Registered address

Registered address

69 Egerton Road, Bexhill-On-Sea, East Sussex TN39 3HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/11/2005)
dot icon02/03/2026
Change of details for Mrs Claire Mcfadden as a person with significant control on 2022-10-01
dot icon23/02/2026
Change of details for Mrs Claire Mcfadden as a person with significant control on 2022-10-01
dot icon21/02/2026
Change of details for Mr Gregory Bradley as a person with significant control on 2025-07-07
dot icon21/02/2026
Change of details for Mr Gregory Bradley as a person with significant control on 2025-07-07
dot icon21/02/2026
Change of details for Mr Gregory Bradley as a person with significant control on 2025-07-07
dot icon21/02/2026
Change of details for Mrs Claire Mcfadden as a person with significant control on 2022-10-01
dot icon19/02/2026
Change of details for Mr Gregory Bradley as a person with significant control on 2025-07-07
dot icon19/02/2026
Change of details for Mr Daniel John Skiggs as a person with significant control on 2026-02-19
dot icon19/02/2026
Change of details for Mrs Claire Munn as a person with significant control on 2022-10-01
dot icon23/12/2025
Micro company accounts made up to 2025-11-30
dot icon25/07/2025
Confirmation statement made on 2025-07-25 with no updates
dot icon28/12/2024
Micro company accounts made up to 2024-11-30
dot icon03/08/2024
Cessation of Justin Saul Goldman as a person with significant control on 2024-07-04
dot icon03/08/2024
Notification of Gregory Bradley as a person with significant control on 2024-07-04
dot icon03/08/2024
Confirmation statement made on 2024-07-25 with updates
dot icon19/12/2023
Micro company accounts made up to 2023-11-30
dot icon29/07/2023
Confirmation statement made on 2023-07-25 with no updates
dot icon04/01/2023
Micro company accounts made up to 2022-11-30
dot icon31/07/2022
Confirmation statement made on 2022-07-25 with no updates
dot icon01/03/2022
Micro company accounts made up to 2021-11-30
dot icon01/08/2021
Confirmation statement made on 2021-07-25 with updates
dot icon01/04/2021
Notification of Claire Munn as a person with significant control on 2021-02-05
dot icon01/04/2021
Cessation of Andrew John Copley as a person with significant control on 2021-02-05
dot icon10/12/2020
Micro company accounts made up to 2020-11-30
dot icon27/07/2020
Confirmation statement made on 2020-07-25 with no updates
dot icon11/01/2020
Micro company accounts made up to 2019-11-30
dot icon01/08/2019
Confirmation statement made on 2019-07-25 with no updates
dot icon27/12/2018
Micro company accounts made up to 2018-11-30
dot icon28/07/2018
Confirmation statement made on 2018-07-25 with no updates
dot icon28/12/2017
Micro company accounts made up to 2017-11-30
dot icon27/07/2017
Confirmation statement made on 2017-07-25 with no updates
dot icon23/12/2016
Total exemption small company accounts made up to 2016-11-30
dot icon28/07/2016
Total exemption small company accounts made up to 2015-11-30
dot icon25/07/2016
Confirmation statement made on 2016-07-25 with updates
dot icon25/07/2016
Termination of appointment of Frances Claire Copley as a director on 2016-07-25
dot icon03/05/2016
Termination of appointment of Daniel John Skiggs as a secretary on 2016-05-03
dot icon30/04/2016
Appointment of Mr Daniel John Skiggs as a director on 2016-04-01
dot icon30/04/2016
Secretary's details changed for Susanne Valenzuela on 2016-04-01
dot icon23/02/2016
Compulsory strike-off action has been discontinued
dot icon22/02/2016
Annual return made up to 2015-11-08 with full list of shareholders
dot icon22/02/2016
Termination of appointment of Mercedes Goldman as a director on 2016-02-21
dot icon09/02/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2015
Total exemption full accounts made up to 2014-11-30
dot icon05/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/09/2014
Total exemption full accounts made up to 2013-11-30
dot icon05/12/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon28/08/2013
Total exemption full accounts made up to 2012-11-30
dot icon12/12/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon12/12/2012
Appointment of Mrs Frances Claire Copley as a director
dot icon18/09/2012
Withdraw the company strike off application
dot icon15/09/2012
Voluntary strike-off action has been suspended
dot icon04/09/2012
First Gazette notice for voluntary strike-off
dot icon29/08/2012
Total exemption full accounts made up to 2011-11-30
dot icon24/08/2012
Application to strike the company off the register
dot icon11/01/2012
Annual return made up to 2011-11-08 with full list of shareholders
dot icon11/01/2012
Termination of appointment of Jeremy Vinogradov as a secretary
dot icon11/01/2012
Appointment of Susanne Valenzuela as a secretary
dot icon11/01/2012
Appointment of Miss Mercedes Goldman as a director
dot icon11/01/2012
Termination of appointment of Jeremy Vinogradov as a director
dot icon11/01/2012
Termination of appointment of Neil Mclaren as a director
dot icon11/01/2012
Termination of appointment of Jeremy Vinogradov as a secretary
dot icon10/11/2011
Registered office address changed from Flat 1 Hastings Court 61 Hastings Road Bexhill-on-Sea East Sussex TN40 2NH United Kingdom on 2011-11-10
dot icon31/08/2011
Total exemption full accounts made up to 2010-11-30
dot icon29/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon25/08/2010
Total exemption full accounts made up to 2009-11-30
dot icon12/11/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon12/11/2009
Director's details changed for Jeremy Paul Vadim Vinogradov on 2009-11-12
dot icon12/11/2009
Director's details changed for Neil Mclaren on 2009-11-12
dot icon30/09/2009
Total exemption full accounts made up to 2008-11-30
dot icon01/12/2008
Return made up to 08/11/08; full list of members
dot icon01/12/2008
Director and secretary's change of particulars / jeremy vinogradov / 29/11/2008
dot icon01/12/2008
Director's change of particulars / neil mclaren / 29/11/2008
dot icon17/09/2008
Total exemption full accounts made up to 2007-11-30
dot icon01/08/2008
Registered office changed on 01/08/2008 from flat 2, goodwood court 6 chestnut road london SE27 9LQ
dot icon07/12/2007
Return made up to 08/11/07; full list of members
dot icon04/09/2007
Total exemption full accounts made up to 2006-11-30
dot icon21/12/2006
Return made up to 08/11/06; full list of members
dot icon28/11/2005
Director's particulars changed
dot icon22/11/2005
Ad 08/11/05--------- £ si 2@1=2 £ ic 1/3
dot icon08/11/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/11/2025
dot iconNext confirmation date
25/07/2026
dot iconLast change occurred
30/11/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/11/2025
dot iconNext account date
30/11/2026
dot iconNext due on
31/08/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
5.19K
-
0.00
-
-
2022
0
5.28K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

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

1
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Skiggs, Daniel John
Director
01/04/2016 - Present
2

Persons with Significant Control

6
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 69 EGERTON ROAD LIMITED

69 EGERTON ROAD LIMITED is an(a) Active company incorporated on 08/11/2005 with the registered office located at 69 Egerton Road, Bexhill-On-Sea, East Sussex TN39 3HL. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 69 EGERTON ROAD LIMITED?

toggle

69 EGERTON ROAD LIMITED is currently Active. It was registered on 08/11/2005 .

Where is 69 EGERTON ROAD LIMITED located?

toggle

69 EGERTON ROAD LIMITED is registered at 69 Egerton Road, Bexhill-On-Sea, East Sussex TN39 3HL.

What does 69 EGERTON ROAD LIMITED do?

toggle

69 EGERTON ROAD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 69 EGERTON ROAD LIMITED?

toggle

The latest filing was on 02/03/2026: Change of details for Mrs Claire Mcfadden as a person with significant control on 2022-10-01.