First Egmont Limited SURREY


Founded in 1997, First Egmont, classified under reg no. 03473401 is an active company. Currently registered at 2 Egmont Road SM2 5JN, Surrey the company has been in the business for twenty seven years. Its financial year was closed on 30th November and its latest financial statement was filed on November 30, 2022.

The company has 2 directors, namely Trevor B., Richard A.. Of them, Richard A. has been with the company the longest, being appointed on 25 November 1997 and Trevor B. has been with the company for the least time - from 22 November 2016. 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.

First Egmont Limited Address / Contact

Office Address 2 Egmont Road
Office Address2 Sutton
Town Surrey
Post code SM2 5JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03473401
Date of Incorporation Tue, 25th Nov 1997
Industry Residents property management
End of financial Year 30th November
Company age 27 years old
Account next due date Sat, 31st Aug 2024 (155 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 14th Nov 2024 (2024-11-14)
Last confirmation statement dated Tue, 31st Oct 2023

Company staff

Trevor B.

Position: Director

Appointed: 22 November 2016

Richard A.

Position: Director

Appointed: 25 November 1997

Graham C.

Position: Director

Appointed: 31 May 2013

Resigned: 08 August 2013

Abigail M.

Position: Secretary

Appointed: 27 September 2007

Resigned: 28 November 2011

Lucy R.

Position: Director

Appointed: 14 January 2007

Resigned: 26 September 2007

Lucy R.

Position: Secretary

Appointed: 14 January 2007

Resigned: 25 September 2007

Daniel M.

Position: Director

Appointed: 14 January 2007

Resigned: 28 November 2011

Sonja H.

Position: Secretary

Appointed: 18 December 1998

Resigned: 01 December 2006

Michelle B.

Position: Secretary

Appointed: 25 November 1997

Resigned: 18 December 1998

Hallmark Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1997

Resigned: 25 November 1997

Hallmark Registrars Limited

Position: Nominee Director

Appointed: 25 November 1997

Resigned: 25 November 1997

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As we discovered, there is Richard A. This PSC has significiant influence or control over the company,. Another one in the PSC register is Trevor B. This PSC has significiant influence or control over the company,.

Richard A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Trevor B.

Notified on 22 November 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-30
Net Worth19 21019 66920 79320 606      
Balance Sheet
Cash Bank In Hand2 2012 6125 1435 288      
Cash Bank On Hand   5 2886 5358 65611 20813 79011 40012 528
Current Assets4 7505 3407 0977 4088 73511 96214 28417 23714 84116 056
Debtors2 5492 7281 9542 1202 2003 3063 0763 4473 4413 528
Other Debtors   1 3801 4601 5661 5611 6321 3261 109
Property Plant Equipment   14 97514 97514 97514 97514 97514 97514 975
Tangible Fixed Assets14 97514 97514 97514 975      
Reserves/Capital
Called Up Share Capital5555      
Profit Loss Account Reserve4 2354 6945 8185 631      
Shareholder Funds19 21019 66920 79320 606      
Other
Creditors   1 7772 2762 6623 7875 1972 9381 687
Creditors Due Within One Year5156461 2791 777      
Net Current Assets Liabilities4 2354 6945 8185 6316 4599 30010 49712 04011 90314 369
Number Shares Allotted 555      
Number Shares Issued Fully Paid     55555
Other Creditors   5124869967162 501842487
Par Value Share 115 55555
Profit Loss     2 8411 197   
Property Plant Equipment Gross Cost   14 97514 97514 97514 97514 97514 975 
Share Capital Allotted Called Up Paid5555      
Share Premium Account14 97014 97014 97014 970      
Tangible Fixed Assets Cost Or Valuation14 97514 97514 975       
Total Assets Less Current Liabilities19 21019 66920 79320 60621 43424 27525 47227 01526 87829 344
Trade Creditors Trade Payables   1 2651 7901 6663 0712 6962 0961 200
Trade Debtors Trade Receivables   7407401 7401 5151 8152 1152 419

Company filings

Filing category
Accounts Annual return Confirmation statement Gazette Incorporation Officers
Total exemption full company accounts data drawn up to November 30, 2022
filed on: 31st, August 2023
Free Download (7 pages)

Company search

Advertisements