9 EGLANTINE ROAD LIMITED - LONDON
Company Profile | Company Filings |
Overview
9 EGLANTINE ROAD LIMITED is a Private Limited Company from LONDON and has the status: Active.
9 EGLANTINE ROAD LIMITED was incorporated 13 years ago on 06/08/2010 and has the registered number: 07337930. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
9 EGLANTINE ROAD LIMITED was incorporated 13 years ago on 06/08/2010 and has the registered number: 07337930. The accounts status is MICRO ENTITY and accounts are next due on 31/05/2025.
9 EGLANTINE ROAD LIMITED - LONDON
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 8 | 31/08/2023 | 31/05/2025 |
Registered Office
9 EGLANTINE ROAD
LONDON
SW18 2DE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
06/08/2023 | 20/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DONALD GRANT CAMERON | May 1982 | British | Director | 2020-12-04 | CURRENT |
CAROLINE ANNE DOUGLAS-COOPER | Jan 1945 | British | Director | 2010-08-06 | CURRENT |
MR ROLAND THOMAS JONES | Apr 1944 | British | Director | 2012-06-21 UNTIL 2017-01-20 | RESIGNED |
ANDREW HOWARTH | Nov 1959 | British | Director | 2010-08-06 UNTIL 2010-12-21 | RESIGNED |
MARK TIMOTHY DALE | Oct 1990 | British | Director | 2017-07-31 UNTIL 2020-12-04 | RESIGNED |
ANDREW CHARLES HOWARTH | Nov 1951 | British | Director | 2010-12-21 UNTIL 2020-12-04 | RESIGNED |
JAMES SIMON VAUGHAN BRITTON | Mar 1974 | Brtiish | Director | 2010-08-06 UNTIL 2011-09-21 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr Donald Grant Cameron | 2020-12-04 | 5/1982 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Luke Callow Howarth | 2020-12-04 | 2/1992 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Mark Timothy Dale | 2017-01-20 - 2020-12-04 | 10/1990 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Andrew Charles Howarth | 2016-08-06 - 2020-12-04 | 11/1951 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Roland Thomas Jones | 2016-08-06 - 2017-01-20 | 4/1944 | Pershore Worcestershire |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Miss Caroline Anne Douglas-Cooper | 2016-08-06 | 1/1945 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - 9 EGLANTINE ROAD LIMITED | 2024-01-06 | 31-08-2023 | £132 equity |
Micro-entity Accounts - 9 EGLANTINE ROAD LIMITED | 2023-05-12 | 31-08-2022 | £1,160 equity |
Micro-entity Accounts - 9 EGLANTINE ROAD LIMITED | 2022-03-26 | 31-08-2021 | £1,907 equity |
Micro-entity Accounts - 9 EGLANTINE ROAD LIMITED | 2020-11-17 | 31-08-2020 | £1,220 equity |