About

Registered Number: 06080216
Date of Incorporation: 02/02/2007 (17 years and 2 months ago)
Company Status: Active
Registered Address: Broad Lane, Gateway Business Park, Gilberdyke, East Yorkshire, HU15 2TB

 

Having been setup in 2007, E G E Properties Ltd have registered office in Gilberdyke, it has a status of "Active". There are no directors listed for E G E Properties Ltd in the Companies House registry.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 31 March 2020
CS01 - N/A 14 February 2020
AA01 - Change of accounting reference date 03 September 2019
CS01 - N/A 14 February 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 09 February 2018
AA - Annual Accounts 21 September 2017
CS01 - N/A 09 February 2017
AA - Annual Accounts 30 September 2016
AR01 - Annual Return 23 February 2016
CH03 - Change of particulars for secretary 23 February 2016
AA - Annual Accounts 04 October 2015
AR01 - Annual Return 20 February 2015
AA - Annual Accounts 08 October 2014
AR01 - Annual Return 27 February 2014
AA - Annual Accounts 07 March 2013
AR01 - Annual Return 26 February 2013
CH01 - Change of particulars for director 26 February 2013
AA - Annual Accounts 09 May 2012
TM01 - Termination of appointment of director 02 May 2012
AR01 - Annual Return 17 February 2012
AA - Annual Accounts 05 October 2011
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 07 October 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
CH01 - Change of particulars for director 04 February 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 13 November 2009
AA - Annual Accounts 24 April 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 03 November 2008
225 - Change of Accounting Reference Date 29 October 2008
363a - Annual Return 28 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
288c - Notice of change of directors or secretaries or in their particulars 27 February 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 September 2007
287 - Change in situation or address of Registered Office 13 September 2007
395 - Particulars of a mortgage or charge 09 August 2007
395 - Particulars of a mortgage or charge 04 August 2007
288a - Notice of appointment of directors or secretaries 02 July 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288a - Notice of appointment of directors or secretaries 26 June 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
288b - Notice of resignation of directors or secretaries 22 May 2007
287 - Change in situation or address of Registered Office 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
288a - Notice of appointment of directors or secretaries 22 May 2007
NEWINC - New incorporation documents 02 February 2007

Mortgages & Charges

Description Date Status Charge by
Legal charge 03 August 2007 Fully Satisfied

N/A

Legal charge 03 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.