EGM PROPERTY HOLDINGS LTD

C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England
StatusACTIVE
Company No.10518098
CategoryPrivate Limited Company
Incorporated09 Dec 2016
Age7 years, 5 months, 30 days
JurisdictionEngland Wales

SUMMARY

EGM PROPERTY HOLDINGS LTD is an active private limited company with number 10518098. It was incorporated 7 years, 5 months, 30 days ago, on 09 December 2016. The company address is C/O Redstone Accountancy 253 Monton Road C/O Redstone Accountancy 253 Monton Road, Manchester, M30 9PS, England.



Company Fillings

Confirmation statement with no updates

Date: 23 Apr 2024

Action Date: 11 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-11

Documents

View document PDF

Change to a person with significant control

Date: 08 Apr 2024

Action Date: 05 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2024-04-05

Psc name: Mr Rizq Da'ud Al-Safi

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Nov 2023

Action Date: 29 Nov 2022

Category: Accounts

Type: AA

Made up date: 2022-11-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 May 2023

Action Date: 31 May 2023

Category: Address

Type: AD01

Old address: 28 Kansas Avenue Salford M50 2GL England

Change date: 2023-05-31

New address: C/O Redstone Accountancy 253 Monton Road Eccles Manchester M30 9PS

Documents

View document PDF

Confirmation statement with updates

Date: 14 Apr 2023

Action Date: 11 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 30 Nov 2021

Category: Accounts

Type: AA

Made up date: 2021-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Jul 2022

Action Date: 20 Jun 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105180980006

Charge creation date: 2022-06-20

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Apr 2022

Action Date: 11 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-11

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105180980002

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Sep 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 105180980003

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 29 Aug 2021

Category: Accounts

Type: AA

Made up date: 2020-11-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 04 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-04

Charge number: 105180980004

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Jun 2021

Action Date: 04 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-04

Charge number: 105180980005

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2021

Action Date: 04 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2021-06-04

Charge number: 105180980002

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Jun 2021

Action Date: 04 Jun 2021

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105180980003

Charge creation date: 2021-06-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Jun 2021

Action Date: 08 Jun 2021

Category: Address

Type: AD01

Old address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP United Kingdom

New address: 28 Kansas Avenue Salford M50 2GL

Change date: 2021-06-08

Documents

View document PDF

Confirmation statement with no updates

Date: 06 May 2021

Action Date: 11 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-11

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Feb 2021

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 29 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-29

Documents

View document PDF

Gazette notice compulsory

Date: 26 Jan 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 May 2020

Action Date: 04 May 2020

Category: Address

Type: AD01

Old address: Ceder House Lawkholme Lane Keighley BD21 3DU England

Change date: 2020-05-04

New address: Top Floor West, Wharfebank House Wharfebank Mills Ilkley Road Otley West Yorkshire LS21 3JP

Documents

View document PDF

Confirmation statement with no updates

Date: 01 May 2020

Action Date: 11 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Nov 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-29

Documents

View document PDF

Change account reference date company previous shortened

Date: 30 Aug 2019

Action Date: 29 Nov 2018

Category: Accounts

Type: AA01

New date: 2018-11-29

Made up date: 2018-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 13 May 2019

Action Date: 11 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-11

Documents

View document PDF

Termination secretary company with name termination date

Date: 13 May 2019

Action Date: 13 May 2019

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Berkeley Goldman & Co.

Termination date: 2019-05-13

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jan 2019

Action Date: 19 Jan 2019

Category: Address

Type: AD01

Change date: 2019-01-19

New address: Ceder House Lawkholme Lane Keighley BD21 3DU

Old address: The Courtyard, 75a, Berkeley Goldman & Co Odsal Road Bradford BD6 1PN United Kingdom

Documents

View document PDF

Gazette filings brought up to date

Date: 10 Nov 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Nov 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Gazette notice compulsory

Date: 06 Nov 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 18 Jun 2018

Action Date: 11 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-11

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2017

Action Date: 28 Jul 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizq Da'ud Al-Safi

Change date: 2017-07-28

Documents

View document PDF

Change to a person with significant control

Date: 29 Jul 2017

Action Date: 29 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rizq David Al-Safi

Change date: 2017-07-29

Documents

View document PDF

Change to a person with significant control

Date: 28 Jul 2017

Action Date: 28 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Rixq David Al-Safi

Change date: 2017-07-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 18 Apr 2017

Action Date: 13 Apr 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 105180980001

Charge creation date: 2017-04-13

Documents

View document PDF

Confirmation statement with updates

Date: 11 Apr 2017

Action Date: 11 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-11

Documents

View document PDF

Change person director company with change date

Date: 26 Jan 2017

Action Date: 24 Jan 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizq David Al-Safi

Change date: 2017-01-24

Documents

View document PDF

Change person director company with change date

Date: 28 Dec 2016

Action Date: 28 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Rizq David Al-Safi

Change date: 2016-12-28

Documents

View document PDF

Change sail address company with new address

Date: 23 Dec 2016

Category: Address

Type: AD02

New address: 17 Godolphin Close Eccles Manchester M30 9EW

Documents

View document PDF

Confirmation statement with updates

Date: 20 Dec 2016

Action Date: 19 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-19

Documents

View document PDF

Change account reference date company current shortened

Date: 19 Dec 2016

Action Date: 30 Nov 2017

Category: Accounts

Type: AA01

New date: 2017-11-30

Made up date: 2017-12-31

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2016

Action Date: 13 Dec 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-12-13

Officer name: Mr Rixq David Al-Safi

Documents

View document PDF

Incorporation company

Date: 09 Dec 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AVA TURF SUPPLIES LIMITED

283 SOUTH ROAD,SHEFFIELD,S6 3TA

Number:07960305
Status:ACTIVE
Category:Private Limited Company

BELCA DATA SOLUTIONS LTD

203-205 THE VALE DOOR 6,LONDON,W3 7QS

Number:10484190
Status:ACTIVE
Category:Private Limited Company

GINA AGNEW LIMITED

UNITS 3&4 CROXTED MEWS 286/288,LONDON,SE24 9DA

Number:08002889
Status:ACTIVE
Category:Private Limited Company

RSN WORLDWIDE EXPORTS LIMITED

JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG

Number:10503308
Status:LIQUIDATION
Category:Private Limited Company

STEALTH EQUINE SALES LIMITED

SHOLFORD FARM,TAUNTON,TA4 2HB

Number:11090918
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

TELEPHONE LINES LIMITED

HIGHER TIPPACOTT FARM,DEVON,EX35 6PU

Number:02751027
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source