Number 1 Egerton Place Management Company Limited


Founded in 1978, Number 1 Egerton Place Management Company, classified under reg no. 01398153 is an active company. Currently registered at 1 Egerton Place SW3 2EF, the company has been in the business for fourty six years. Its financial year was closed on Tuesday 31st December and its latest financial statement was filed on Sat, 31st Dec 2022.

At present there are 3 directors in the the firm, namely Xue J., David L. and Aly K.. In addition one secretary - Aly K. - is with the company. 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.

Number 1 Egerton Place Management Company Limited Address / Contact

Office Address 1 Egerton Place
Office Address2 London
Town
Post code SW3 2EF
Country of origin United Kingdom

Company Information / Profile

Registration Number 01398153
Date of Incorporation Tue, 7th Nov 1978
Industry Management of real estate on a fee or contract basis
End of financial Year 31st December
Company age 46 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 15th Jan 2024 (2024-01-15)
Last confirmation statement dated Sun, 1st Jan 2023

Company staff

Xue J.

Position: Director

Appointed: 19 September 2016

Aly K.

Position: Secretary

Appointed: 18 November 2002

David L.

Position: Director

Appointed: 15 February 2002

Aly K.

Position: Director

Appointed: 15 February 2002

Michael E.

Position: Director

Appointed: 19 December 2006

Resigned: 23 December 2015

David L.

Position: Secretary

Appointed: 29 October 2002

Resigned: 18 November 2002

Saleme Limited

Position: Director

Appointed: 15 February 2002

Resigned: 19 December 2006

Neil M.

Position: Director

Appointed: 15 February 2002

Resigned: 09 December 2002

Timothy M.

Position: Secretary

Appointed: 07 November 1978

Resigned: 29 October 2002

Alan M.

Position: Director

Appointed: 07 November 1978

Resigned: 09 December 2002

Lily M.

Position: Director

Appointed: 07 November 1978

Resigned: 13 December 1993

People with significant control

The list of persons with significant control that own or have control over the company consists of 4 names. As we researched, there is David L. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Aly K. This PSC and has 25-50% voting rights. Then there is Xue J., who also meets the Companies House conditions to be listed as a person with significant control. This PSC and has 25-50% voting rights.

David L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Aly K.

Notified on 6 April 2016
Nature of control: 25-50% voting rights

Xue J.

Notified on 27 June 2016
Nature of control: 25-50% voting rights

R&H Trustee Co Limited

8th Floor, 6 New Street Square, London, EC4A 3AQ, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 04101576
Notified on 27 June 2016
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Restoration
Micro company financial statements for the year ending on Sat, 31st Dec 2022
filed on: 24th, April 2023
Free Download (3 pages)

Company search

Advertisements