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

Egmont Mews Management Company Limited MIDHURST


Founded in 1998, Egmont Mews Management Company, classified under reg no. 03614966 is an active company. Currently registered at Egmont Mews GU29 9ND, Midhurst the company has been in the business for twenty six years. Its financial year was closed on 13th August and its latest financial statement was filed on August 13, 2023.

The company has 2 directors, namely Janet A., Joan P.. Of them, Joan P. has been with the company the longest, being appointed on 2 May 2018 and Janet A. has been with the company for the least time - from 20 February 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Egmont Mews Management Company Limited Address / Contact

Office Address Egmont Mews
Office Address2 Rumbolds Hill
Town Midhurst
Post code GU29 9ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 03614966
Date of Incorporation Thu, 13th Aug 1998
Industry Residents property management
End of financial Year 13th August
Company age 26 years old
Account next due date Tue, 13th May 2025 (363 days left)
Account last made up date Sun, 13th Aug 2023
Next confirmation statement due date Tue, 27th Aug 2024 (2024-08-27)
Last confirmation statement dated Sun, 13th Aug 2023

Company staff

Janet A.

Position: Director

Appointed: 20 February 2023

Joan P.

Position: Director

Appointed: 02 May 2018

Christine B.

Position: Secretary

Appointed: 12 April 2018

Resigned: 06 September 2021

Peter N.

Position: Director

Appointed: 21 August 2013

Resigned: 01 June 2017

Gillian N.

Position: Director

Appointed: 21 August 2013

Resigned: 01 June 2017

Ruth H.

Position: Director

Appointed: 06 September 2011

Resigned: 13 August 2018

Christine B.

Position: Director

Appointed: 22 September 2003

Resigned: 21 March 2011

Janet A.

Position: Director

Appointed: 31 May 2000

Resigned: 13 August 2018

Geoffrey S.

Position: Secretary

Appointed: 31 May 2000

Resigned: 12 April 2018

Edward E.

Position: Secretary

Appointed: 13 August 1998

Resigned: 31 May 2000

Waterlow Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 13 August 1998

Resigned: 13 August 1998

Steven C.

Position: Director

Appointed: 13 August 1998

Resigned: 31 May 2000

Waterlow Nominees Limited

Position: Corporate Nominee Director

Appointed: 13 August 1998

Resigned: 13 August 1998

Edward E.

Position: Director

Appointed: 13 August 1998

Resigned: 31 May 2000

People with significant control

The list of persons with significant control who own or control the company is made up of 5 names. As BizStats discovered, there is Joan P. This PSC has significiant influence or control over the company,. The second one in the persons with significant control register is Janet A. This PSC has significiant influence or control over the company,. The third one is Ruth H., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Joan P.

Notified on 12 September 2018
Nature of control: significiant influence or control

Janet A.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Ruth H.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Gilliian N.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Peter N.

Notified on 6 April 2016
Ceased on 10 September 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-08-132018-08-132019-08-132020-08-132021-08-132022-08-132023-08-13
Balance Sheet
Current Assets2 0391 8722 6433 2645 3265 3364 440
Net Assets Liabilities   2 3974 0864 1233 472
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal   9421 3171 2981 080
Average Number Employees During Period4      
Creditors840840900942   
Net Current Assets Liabilities1 2671 1081 8123 3395 4035 4214 552
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal687669757785112
Total Assets Less Current Liabilities1 2671 1081 8123 3395 4035 4214 552

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on August 13, 2023
filed on: 30th, October 2023
Free Download (5 pages)

Company search