EGM PROPERTY HOLDINGS LTD
Status | ACTIVE |
Company No. | 10518098 |
Category | Private Limited Company |
Incorporated | 09 Dec 2016 |
Age | 7 years, 5 months, 30 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 28 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105180980002
Documents
Mortgage satisfy charge full
Date: 28 Sep 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 105180980003
Documents
Accounts with accounts type unaudited abridged
Date: 29 Aug 2021
Category: Accounts
Type: AA
Made up date: 2020-11-30
Documents
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
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
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
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
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
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
Gazette filings brought up to date
Date: 20 Feb 2021
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 10 Nov 2018
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
Some Companies
283 SOUTH ROAD,SHEFFIELD,S6 3TA
Number: | 07960305 |
Status: | ACTIVE |
Category: | Private Limited Company |
203-205 THE VALE DOOR 6,LONDON,W3 7QS
Number: | 10484190 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNITS 3&4 CROXTED MEWS 286/288,LONDON,SE24 9DA
Number: | 08002889 |
Status: | ACTIVE |
Category: | Private Limited Company |
JONES LOWNDES DWYER LLP 4 THE STABLES,DIDSBURY,M20 5PG
Number: | 10503308 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
SHOLFORD FARM,TAUNTON,TA4 2HB
Number: | 11090918 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
HIGHER TIPPACOTT FARM,DEVON,EX35 6PU
Number: | 02751027 |
Status: | ACTIVE |
Category: | Private Limited Company |