You are here: bizstats.co.uk > a-z index > 7 list > 7 list

7 & 8 Egerton Place Management Company Limited LONDON


Founded in 1977, 7 & 8 Egerton Place Management Company, classified under reg no. 01341397 is an active company. Currently registered at C/o Laurence K Billett SW3 2EF, London the company has been in the business for 48 years. Its financial year was closed on Tuesday 24th June and its latest financial statement was filed on Thu, 23rd Jun 2022.

There is a single director in the firm at the moment - Laurence B., appointed on 3 July 1997. In addition, a secretary was appointed - Laurence B., appointed on 29 November 1999. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

7 & 8 Egerton Place Management Company Limited Address / Contact

Office Address C/o Laurence K Billett
Office Address2 7 Egerton Place
Town London
Post code SW3 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01341397
Date of Incorporation Wed, 30th Nov 1977
Industry Residents property management
End of financial Year 24th June
Company age 48 years old
Account next due date Sun, 24th Mar 2024 (469 days after)
Account last made up date Thu, 23rd Jun 2022
Next confirmation statement due date Sat, 27th Jul 2024 (2024-07-27)
Last confirmation statement dated Thu, 13th Jul 2023

Company staff

Laurence B.

Position: Secretary

Appointed: 29 November 1999

Laurence B.

Position: Director

Appointed: 03 July 1997

Anthony W.

Position: Director

Resigned: 03 August 2023

David K.

Position: Director

Appointed: 10 July 2003

Resigned: 23 July 2011

Barbara R.

Position: Director

Appointed: 05 August 1993

Resigned: 14 May 1997

Anne C.

Position: Secretary

Appointed: 16 July 1992

Resigned: 29 November 1999

Dawn R.

Position: Director

Appointed: 13 July 1991

Resigned: 10 July 2003

Stuart C.

Position: Secretary

Appointed: 13 July 1991

Resigned: 16 July 1992

Thomas F.

Position: Director

Appointed: 13 July 1991

Resigned: 01 June 1993

Helen P.

Position: Director

Appointed: 13 July 1991

Resigned: 20 March 2003

Simon P.

Position: Director

Appointed: 13 July 1991

Resigned: 10 July 2003

Eloy M.

Position: Director

Appointed: 13 July 1991

Resigned: 20 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-06-232019-06-242020-06-242021-06-232022-06-232023-06-242024-06-24
Balance Sheet
Current Assets6 1226 8717 3456 6686 6686 6686 668
Net Assets Liabilities709709709709709709709
Other
Creditors6 6637 3567 8307 1537 1537 1537 153
Net Current Assets Liabilities709709709709709709709
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal1 2501 1941 1941 1941 1941 1941 194
Total Assets Less Current Liabilities709709709709709709709

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on Mon, 24th Jun 2024
filed on: 23rd, March 2025
Free Download (3 pages)

Company search

Advertisements