Egerton Gardens Rtm Limited LONDON


Egerton Gardens Rtm Limited was formally closed on 2023-05-16. Egerton Gardens Rtm was a pri/ltd by guar/nsc (private, limited by guarantee, no share capital) that could have been found at Strangford Management, 46 New Broad Street, London, EC2M 1JH, ENGLAND. Its full net worth was valued to be 0 pounds, and the fixed assets the company owned totalled up to 0 pounds. The company (formally started on 2003-11-14) was run by 5 directors.
Director Olivia J. who was appointed on 11 July 2019.
Director Emanuele B. who was appointed on 07 December 2016.
Director Muhamud V. who was appointed on 07 December 2016.

The company was classified as "residents property management" (98000). As stated in the Companies House data, there was a name change on 2003-12-09, their previous name was 38-40 Egerton Gardens Management Trust Rtm Company. The latest confirmation statement was sent on 2021-11-14 and last time the annual accounts were sent was on 24 March 2021. 2015-11-14 was the date of the most recent annual return.

Egerton Gardens Rtm Limited Address / Contact

Office Address Strangford Management
Office Address2 46 New Broad Street
Town London
Post code EC2M 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04965025
Date of Incorporation Fri, 14th Nov 2003
Date of Dissolution Tue, 16th May 2023
Industry Residents property management
End of financial Year 24th March
Company age 20 years old
Account next due date Fri, 24th Mar 2023
Account last made up date Wed, 24th Mar 2021
Next confirmation statement due date Mon, 28th Nov 2022
Last confirmation statement dated Sun, 14th Nov 2021

Company staff

Olivia J.

Position: Director

Appointed: 11 July 2019

Strangford Management Ltd

Position: Corporate Secretary

Appointed: 25 March 2018

Emanuele B.

Position: Director

Appointed: 07 December 2016

Muhamud V.

Position: Director

Appointed: 07 December 2016

Ali A.

Position: Director

Appointed: 12 June 2015

Sarvanez G.

Position: Director

Appointed: 30 June 2011

Christopher T.

Position: Director

Appointed: 26 January 2010

Resigned: 30 September 2011

Anne G.

Position: Director

Appointed: 13 March 2007

Resigned: 31 March 2015

Janic B.

Position: Director

Appointed: 13 March 2007

Resigned: 26 May 2015

Pamela M.

Position: Director

Appointed: 13 March 2007

Resigned: 16 March 2010

Lawrence H.

Position: Secretary

Appointed: 21 March 2005

Resigned: 24 March 2018

John H.

Position: Director

Appointed: 21 March 2005

Resigned: 13 March 2007

Diana B.

Position: Director

Appointed: 21 March 2005

Resigned: 13 March 2007

Christopher C.

Position: Director

Appointed: 14 November 2003

Resigned: 01 December 2004

Evert P.

Position: Secretary

Appointed: 14 November 2003

Resigned: 21 March 2005

Evert P.

Position: Director

Appointed: 14 November 2003

Resigned: 13 March 2007

Company previous names

38-40 Egerton Gardens Management Trust Rtm Company December 9, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-24
Balance Sheet
Cash Bank On Hand119 124
Current Assets140 755
Debtors21 631
Other
Accrued Liabilities3 780
Creditors66 728
Net Current Assets Liabilities74 027
Other Creditors16 543
Prepayments8 607
Total Assets Less Current Liabilities74 027
Trade Debtors Trade Receivables13 024

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers
Total exemption full accounts data made up to 24th March 2021
filed on: 22nd, September 2021
Free Download (6 pages)

Company search