Egremont Properties Limited LONDON


Founded in 1994, Egremont Properties, classified under reg no. 02920185 is an active company. Currently registered at 1 Tudor Grove N20 0JW, London the company has been in the business for thirty years. Its financial year was closed on December 31 and its latest financial statement was filed on 31st December 2022. Since 20th June 1994 Egremont Properties Limited is no longer carrying the name Popgrove.

At the moment there are 2 directors in the the firm, namely David S. and Emma W.. In addition one secretary - Emma W. - is with the company. At the moment 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.

Egremont Properties Limited Address / Contact

Office Address 1 Tudor Grove
Office Address2 Church Crescent
Town London
Post code N20 0JW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02920185
Date of Incorporation Tue, 19th Apr 1994
Industry Other letting and operating of own or leased real estate
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 3rd May 2024 (2024-05-03)
Last confirmation statement dated Wed, 19th Apr 2023

Company staff

David S.

Position: Director

Appointed: 20 May 2022

Emma W.

Position: Director

Appointed: 20 May 2022

Emma W.

Position: Secretary

Appointed: 18 April 2017

Jonathan L.

Position: Secretary

Appointed: 16 September 2002

Resigned: 09 October 2015

Kymberley K.

Position: Secretary

Appointed: 10 June 1994

Resigned: 13 September 2002

Jonathan L.

Position: Director

Appointed: 10 June 1994

Resigned: 09 October 2015

David S.

Position: Director

Appointed: 10 June 1994

Resigned: 03 June 2022

London Law Secretarial Limited

Position: Corporate Nominee Secretary

Appointed: 18 April 1994

Resigned: 10 June 1994

London Law Services Limited

Position: Nominee Director

Appointed: 18 April 1994

Resigned: 10 June 1994

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats researched, there is Huxham Holdings Limited from Barnet, United Kingdom. This PSC is classified as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Huxham Holdings Limited

1 Jennings Way, Barnet, Hertfordshire, EN5 4EQ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered Companies House
Registration number 05897529
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Company previous names

Popgrove June 20, 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth1 378 8581 490 6991 596 672      
Balance Sheet
Current Assets97 21057 57875 43692 889168 780217 500289 814344 964258 683
Net Assets Liabilities  1 596 6721 615 1371 729 1701 867 7594 984 9515 031 6484 990 528
Cash Bank In Hand97 21057 57875 436      
Net Assets Liabilities Including Pension Asset Liability1 378 8581 490 6991 596 672      
Reserves/Capital
Called Up Share Capital222      
Profit Loss Account Reserve314 759426 600532 573      
Shareholder Funds1 378 8581 490 6991 596 672      
Other
Creditors  165 107164 356179 615124 094113 222121 67576 514
Fixed Assets1 740 0051 740 0051 740 0051 740 0051 740 0051 774 3535 674 3485 674 3485 674 348
Net Current Assets Liabilities-85 616-114 711-89 67171 46710 83593 406176 592223 289182 169
Provisions For Liabilities Balance Sheet Subtotal     116 630865 989865 989865 989
Total Assets Less Current Liabilities1 654 3891 625 2941 650 3341 668 5381 729 1701 867 7595 850 9405 897 6375 856 517
Creditors Due After One Year213 805134 59553 662      
Creditors Due Within One Year182 826172 289165 107      
Investments Fixed Assets1 740 0051 740 005       
Number Shares Allotted 22      
Par Value Share 11      
Provisions For Liabilities Charges61 726        
Revaluation Reserve1 064 0971 064 0971 064 097      
Secured Debts298 183218 973138 040      
Share Capital Allotted Called Up Paid222      

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Micro company accounts made up to 31st December 2022
filed on: 19th, September 2023
Free Download (3 pages)

Company search