E G M REAL ESTATES LIMITED
Status | ACTIVE |
Company No. | 10782243 |
Category | Private Limited Company |
Incorporated | 22 May 2017 |
Age | 7 years, 12 days |
Jurisdiction | England Wales |
SUMMARY
E G M REAL ESTATES LIMITED is an active private limited company with number 10782243. It was incorporated 7 years, 12 days ago, on 22 May 2017. The company address is Drakes Bridge House Drakes Bridge House, Eckington, WR10 3BN, Worcestershire, United Kingdom.
Company Fillings
Accounts with accounts type total exemption full
Date: 21 Dec 2023
Action Date: 31 May 2023
Category: Accounts
Type: AA
Made up date: 2023-05-31
Documents
Confirmation statement with no updates
Date: 18 May 2023
Action Date: 18 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-18
Documents
Accounts with accounts type total exemption full
Date: 23 Feb 2023
Action Date: 31 May 2022
Category: Accounts
Type: AA
Made up date: 2022-05-31
Documents
Change person director company with change date
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward George Mustin
Change date: 2023-02-23
Documents
Change to a person with significant control
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward George Mustin
Change date: 2023-02-23
Documents
Change registered office address company with date old address new address
Date: 23 Feb 2023
Action Date: 23 Feb 2023
Category: Address
Type: AD01
Change date: 2023-02-23
Old address: 23 Queen Street Droitwich Worcestershire WR9 8LA United Kingdom
New address: Drakes Bridge House Drakes Bridge Road Eckington Worcestershire WR10 3BN
Documents
Confirmation statement with no updates
Date: 18 May 2022
Action Date: 18 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-18
Documents
Accounts with accounts type total exemption full
Date: 17 Feb 2022
Action Date: 31 May 2021
Category: Accounts
Type: AA
Made up date: 2021-05-31
Documents
Confirmation statement with no updates
Date: 19 May 2021
Action Date: 19 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-19
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2021-04-07
Psc name: Mr Edward George Mustin
Documents
Change person director company with change date
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Edward George Mustin
Change date: 2021-04-07
Documents
Change registered office address company with date old address new address
Date: 07 Apr 2021
Action Date: 07 Apr 2021
Category: Address
Type: AD01
Old address: Woodview Worcester Road Drakes Broughton Worcester Worcestershire WR10 2AQ United Kingdom
Change date: 2021-04-07
New address: 23 Queen Street Droitwich Worcestershire WR9 8LA
Documents
Change to a person with significant control
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Edward George Mustin
Change date: 2021-04-06
Documents
Change person director company with change date
Date: 06 Apr 2021
Action Date: 06 Apr 2021
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2021-04-06
Officer name: Mr Edward George Mustin
Documents
Accounts with accounts type total exemption full
Date: 09 Oct 2020
Action Date: 31 May 2020
Category: Accounts
Type: AA
Made up date: 2020-05-31
Documents
Confirmation statement with updates
Date: 26 May 2020
Action Date: 21 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-21
Documents
Accounts with accounts type total exemption full
Date: 28 Feb 2020
Action Date: 31 May 2019
Category: Accounts
Type: AA
Made up date: 2019-05-31
Documents
Confirmation statement with updates
Date: 21 May 2019
Action Date: 21 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-21
Documents
Accounts with accounts type dormant
Date: 15 Feb 2019
Action Date: 31 May 2018
Category: Accounts
Type: AA
Made up date: 2018-05-31
Documents
Mortgage create with deed with charge number charge creation date
Date: 23 Jan 2019
Action Date: 22 Jan 2019
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2019-01-22
Charge number: 107822430001
Documents
Confirmation statement with updates
Date: 20 Aug 2018
Action Date: 22 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-22
Documents
Change to a person with significant control
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-06-21
Psc name: Mr Edward George Mustin
Documents
Change person director company with change date
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2018-06-21
Officer name: Mr Edward George Mustin
Documents
Change registered office address company with date old address new address
Date: 21 Jun 2018
Action Date: 21 Jun 2018
Category: Address
Type: AD01
Old address: 20 Oakfield Road Ombersley Droitwich Worcestershire WR9 0EE United Kingdom
New address: Woodview Worcester Road Drakes Broughton Worcester Worcestershire WR10 2AQ
Change date: 2018-06-21
Documents
Confirmation statement with updates
Date: 21 May 2018
Action Date: 21 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-21
Documents
Change person director company with change date
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-12-06
Officer name: Mr Edward George Mustin
Documents
Change registered office address company with date old address new address
Date: 06 Dec 2017
Action Date: 06 Dec 2017
Category: Address
Type: AD01
New address: 20 Oakfield Road Ombersley Droitwich Worcestershire WR9 0EE
Change date: 2017-12-06
Old address: Chestnut House Main Road Ombersley Worcester Worcestershire WR9 0EL England
Documents
Change registered office address company with date old address new address
Date: 07 Jun 2017
Action Date: 07 Jun 2017
Category: Address
Type: AD01
Change date: 2017-06-07
Old address: The Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY England
New address: Chestnut House Main Road Ombersley Worcester Worcestershire WR9 0EL
Documents
Some Companies
12 BURNS CLOSE,DERBY,DE23 3EW
Number: | 10285025 |
Status: | ACTIVE |
Category: | Private Limited Company |
PRINCE WILLIAM HOUSE,ASHBY DE LA ZOUCH,LE65 1AB
Number: | 05710803 |
Status: | ACTIVE |
Category: | Private Limited Company |
188 PRESTON ROAD,MIDDLESEX,HA9 8PA
Number: | 05810379 |
Status: | ACTIVE |
Category: | Private Limited Company |
ST. MARTIN'S COTTAGE,CROWBOROUGH,TN6 3EH
Number: | 06211875 |
Status: | ACTIVE |
Category: | Private Limited Company |
PHILIP BERRY CONSTRUCTION LIMITED
36 JUBILEE WAY,LEYLAND,PR26 9HD
Number: | 09887192 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 TECHNOLOGY PARK,COLINDALE,NW9 6BX
Number: | 08214708 |
Status: | ACTIVE |
Category: | Private Limited Company |