EGHAMS COURT CORPORATE SERVICES LIMITED - BEACONSFIELD
Company Profile | Company Filings |
Overview
EGHAMS COURT CORPORATE SERVICES LIMITED is a Private Limited Company from BEACONSFIELD UNITED KINGDOM and has the status: Active.
EGHAMS COURT CORPORATE SERVICES LIMITED was incorporated 22 years ago on 15/11/2001 and has the registered number: 04323112. The accounts status is DORMANT and accounts are next due on 31/08/2025.
EGHAMS COURT CORPORATE SERVICES LIMITED was incorporated 22 years ago on 15/11/2001 and has the registered number: 04323112. The accounts status is DORMANT and accounts are next due on 31/08/2025.
EGHAMS COURT CORPORATE SERVICES LIMITED - BEACONSFIELD
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 11 | 30/11/2023 | 31/08/2025 |
Registered Office
C/O AZETS BURNHAM YARD
BEACONSFIELD
BUCKS
HP9 2JH
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/11/2023 | 22/11/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
STEPHEN PAUL GRANT | Jun 1962 | British | Director | 2020-10-23 | CURRENT |
HALLMARK SECRETARIES LIMITED | Corporate Nominee Secretary | 2001-11-15 UNTIL 2001-11-15 | RESIGNED | ||
MR JOHN MURRAY TAYLOR | Dec 1960 | British | Director | 2003-09-11 UNTIL 2018-06-01 | RESIGNED |
MR GEOFFREY ROBERT SUTTON | Oct 1962 | British | Director | 2007-01-01 UNTIL 2018-06-01 | RESIGNED |
MARTIN RICHARD SALVAGE | Dec 1951 | English | Director | 2001-11-15 UNTIL 2018-06-01 | RESIGNED |
MR ANDREW LEONARD HORTON | Apr 1955 | British | Director | 2003-09-11 UNTIL 2018-06-01 | RESIGNED |
MR MEYRICK EDWARD FIELD | Aug 1960 | British | Director | 2001-11-15 UNTIL 2018-06-01 | RESIGNED |
MR RICHARD DAVIES | Jul 1952 | British | Director | 2003-09-11 UNTIL 2018-06-01 | RESIGNED |
MR TIMOTHY EDWIN ALBERT COLLERTON | Oct 1965 | English | Director | 2018-06-01 UNTIL 2020-10-23 | RESIGNED |
MARTIN RICHARD SALVAGE | Dec 1951 | English | Secretary | 2001-11-15 UNTIL 2018-06-01 | RESIGNED |
HALLMARK REGISTRARS LIMITED | Corporate Nominee Director | 2001-11-15 UNTIL 2001-11-15 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Baldwins Holdings Limited | 2018-09-01 | Walsall West Midlands |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Wilkins Kennedy Llp | 2018-06-01 - 2018-08-31 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Mr Martin Richard Salvage | 2016-04-06 - 2018-06-01 | 12/1951 | Bourne End Buckinghamshire |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
EGHAMS COURT CORPORATE SERVICES LIMITED - Dormant Accounts 30/11/2023 | 2023-12-06 | 30-11-2023 | £1 equity |
EGHAMS COURT CORPORATE SERVICES LIMITED - Dormant Accounts 30/11/2022 | 2022-12-06 | 30-11-2022 | £1 equity |
EGHAMS COURT CORPORATE SERVICES LIMITED - Dormant Accounts 30/11/2021 | 2022-01-25 | 30-11-2021 | |
EGHAMS COURT CORPORATE SERVICES LIMITED - Dormant Accounts 30/11/2020 | 2021-08-10 | 30-11-2020 | |
Dormant Company Accounts - EGHAMS COURT CORPORATE SERVICES LIMITED | 2020-10-24 | 30-11-2019 | £1 equity |
Accounts filed on 30-11-2015 | 2015-12-03 | 30-11-2015 | £1 equity |
Dormant Company Accounts - EGHAMS COURT CORPORATE SERVICES LIMITED | 2014-12-05 | 30-11-2014 | £1 equity |