EBG GARAGES LTD

Register to unlock more data on OkredoRegister

EBG GARAGES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08428500

Incorporation date

04/03/2013

Size

Dormant

Contacts

Registered address

Registered address

C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LTCopy
copy info iconCopy
See on map
Latest events (Record since 04/03/2013)
dot icon22/04/2026
Appointment of Mrs Anne Raikes as a director on 2026-04-10
dot icon13/03/2026
Appointment of Mr Nigel John Godfrey Mapp as a director on 2026-03-03
dot icon13/03/2026
Appointment of Mrs Hazel Elizabeth Sackey as a director on 2026-03-03
dot icon10/03/2026
Confirmation statement made on 2026-02-20 with updates
dot icon05/03/2026
Director's details changed for Miss Sarah Gwenllian Taylor on 2026-02-20
dot icon03/12/2025
Accounts for a dormant company made up to 2025-03-29
dot icon20/02/2025
Confirmation statement made on 2025-02-20 with updates
dot icon27/11/2024
Accounts for a dormant company made up to 2024-03-29
dot icon26/02/2024
Confirmation statement made on 2024-02-26 with updates
dot icon20/12/2023
Registered office address changed from Hayles Bridge Offices 228 Mulgrave Road Cheam Surrey SM2 6JT to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-12-20
dot icon20/12/2023
Registered office address changed from C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT England to C/O Prime Property Management, Devonshire House 29/31 Elmfield Road Bromley BR1 1LT on 2023-12-20
dot icon20/12/2023
Appointment of Prime Management (Ps) Limited as a secretary on 2023-12-20
dot icon07/12/2023
Accounts for a dormant company made up to 2023-03-31
dot icon20/03/2023
Confirmation statement made on 2023-03-04 with updates
dot icon07/12/2022
Accounts for a dormant company made up to 2022-03-31
dot icon08/04/2022
Confirmation statement made on 2022-03-04 with updates
dot icon07/12/2021
Termination of appointment of Philip Paul Maurice Robin as a director on 2021-04-30
dot icon26/11/2021
Accounts for a dormant company made up to 2021-03-31
dot icon13/04/2021
Confirmation statement made on 2021-03-04 with updates
dot icon22/12/2020
Accounts for a dormant company made up to 2020-03-31
dot icon21/05/2020
Confirmation statement made on 2020-03-04 with updates
dot icon17/12/2019
Accounts for a dormant company made up to 2019-03-31
dot icon21/03/2019
Confirmation statement made on 2019-03-04 with updates
dot icon19/12/2018
Accounts for a dormant company made up to 2018-03-31
dot icon30/04/2018
Confirmation statement made on 2018-03-04 with updates
dot icon16/03/2018
Accounts for a dormant company made up to 2017-03-31
dot icon21/12/2017
Previous accounting period shortened from 2017-03-30 to 2017-03-29
dot icon20/04/2017
Confirmation statement made on 2017-03-04 with updates
dot icon15/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon11/11/2016
Appointment of Philip Paul Maurice Robin as a director on 2016-09-22
dot icon14/06/2016
Compulsory strike-off action has been discontinued
dot icon13/06/2016
Annual return made up to 2016-03-04 with full list of shareholders
dot icon07/06/2016
First Gazette notice for compulsory strike-off
dot icon24/03/2016
Termination of appointment of Geoffrey Leo Alexander Galitzine as a director on 2016-03-16
dot icon11/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon25/03/2015
Annual return made up to 2015-03-04 with full list of shareholders
dot icon25/02/2015
Total exemption small company accounts made up to 2014-03-31
dot icon01/12/2014
Previous accounting period shortened from 2014-03-31 to 2014-03-30
dot icon30/06/2014
Registered office address changed from Bridge House Restmor Way Wallington Surrey SM6 7AH on 2014-06-30
dot icon28/03/2014
Annual return made up to 2014-03-04 with full list of shareholders
dot icon28/03/2014
Director's details changed for Miss Sarah Gwenllian Taylor on 2014-03-04
dot icon05/03/2014
Registered office address changed from 28 the Terrace London SW13 0NR United Kingdom on 2014-03-05
dot icon25/06/2013
Appointment of Mr Geoffrey Leo Alexander Galitzine as a director
dot icon05/04/2013
Termination of appointment of Jamie Adams as a director
dot icon04/03/2013
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£18.00

Confirmation

dot iconLast made up date
29/03/2025
dot iconNext confirmation date
20/02/2027
dot iconLast change occurred
29/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
29/03/2025
dot iconNext account date
29/03/2026
dot iconNext due on
29/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.00
-
0.00
18.00
-
2022
1
18.00
-
0.00
18.00
-
2023
1
18.00
-
0.00
18.00
-
2023
1
18.00
-
0.00
18.00
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

18.00 £Ascended0.00 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

18.00 £Ascended0.00 % *

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
PRIME MANAGEMENT (PS) LIMITED
Corporate Secretary
20/12/2023 - Present
756
Mapp, Nigel John Godfrey
Director
03/03/2026 - Present
19
Sackey, Hazel Elizabeth
Director
03/03/2026 - Present
2
Raikes, Anne
Director
10/04/2026 - Present
1
Taylor, Sarah Gwenllian
Director
04/03/2013 - Present
-

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 EBG GARAGES LTD

EBG GARAGES LTD is an(a) Active company incorporated on 04/03/2013 with the registered office located at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT. There are currently 5 active directors according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of EBG GARAGES LTD?

toggle

EBG GARAGES LTD is currently Active. It was registered on 04/03/2013 .

Where is EBG GARAGES LTD located?

toggle

EBG GARAGES LTD is registered at C/O Prime Property Management, Devonshire House, 29/31 Elmfield Road, Bromley BR1 1LT.

What does EBG GARAGES LTD do?

toggle

EBG GARAGES LTD operates in the Residents property management (98.00 - SIC 2007) sector.

How many employees does EBG GARAGES LTD have?

toggle

EBG GARAGES LTD had 1 employees in 2023.

What is the latest filing for EBG GARAGES LTD?

toggle

The latest filing was on 22/04/2026: Appointment of Mrs Anne Raikes as a director on 2026-04-10.