About

Registered Number: 03455094
Date of Incorporation: 24/10/1997 (26 years and 6 months ago)
Company Status: Active
Registered Address: Carlisle Building, 18 Carlisle Street, London, W1D 3BX

 

Egerton (Property Consultants) Ltd was founded on 24 October 1997 and are based in London. Wong, Pauline Shuk Yee, Lam, Man Ling, Kwok, Suk Ling Katie are the current directors of the company. We do not know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LAM, Man Ling 30 June 2017 - 1
KWOK, Suk Ling Katie 23 October 2002 30 June 2017 1
Secretary Name Appointed Resigned Total Appointments
WONG, Pauline Shuk Yee 24 October 1997 - 1

Filing History

Document Type Date
PSC07 - N/A 23 January 2020
PSC07 - N/A 23 January 2020
AA - Annual Accounts 19 December 2019
CS01 - N/A 27 November 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 26 October 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 30 October 2017
AP01 - Appointment of director 14 July 2017
TM01 - Termination of appointment of director 06 July 2017
AA - Annual Accounts 22 December 2016
CS01 - N/A 02 November 2016
AA - Annual Accounts 24 December 2015
AR01 - Annual Return 17 November 2015
AR01 - Annual Return 04 February 2015
AA - Annual Accounts 09 December 2014
AA - Annual Accounts 27 December 2013
AR01 - Annual Return 19 December 2013
AD01 - Change of registered office address 19 December 2013
AA - Annual Accounts 06 January 2013
AR01 - Annual Return 10 December 2012
AA - Annual Accounts 06 January 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 09 December 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 17 January 2010
CH01 - Change of particulars for director 17 January 2010
AA - Annual Accounts 05 February 2009
363a - Annual Return 27 November 2008
AA - Annual Accounts 02 February 2008
363s - Annual Return 20 November 2007
AA - Annual Accounts 08 February 2007
363s - Annual Return 21 November 2006
AA - Annual Accounts 31 January 2006
363s - Annual Return 18 November 2005
363s - Annual Return 02 February 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 November 2003
288a - Notice of appointment of directors or secretaries 13 November 2003
363s - Annual Return 05 April 2003
AA - Annual Accounts 04 February 2003
288a - Notice of appointment of directors or secretaries 02 December 2002
AA - Annual Accounts 25 November 2002
363s - Annual Return 01 November 2001
AA - Annual Accounts 05 April 2001
363s - Annual Return 19 December 2000
363s - Annual Return 03 November 1999
AA - Annual Accounts 18 October 1999
363s - Annual Return 19 November 1998
225 - Change of Accounting Reference Date 07 August 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 June 1998
CERTNM - Change of name certificate 14 April 1998
CERTNM - Change of name certificate 14 April 1998
288a - Notice of appointment of directors or secretaries 30 October 1997
288a - Notice of appointment of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
288b - Notice of resignation of directors or secretaries 30 October 1997
NEWINC - New incorporation documents 24 October 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.