About

Registered Number: 03234796
Date of Incorporation: 07/08/1996 (28 years and 5 months ago)
Company Status: Active
Registered Address: Towngate House, 2-8 Parkstone Road, Poole, Dorset, BH15 2PW

 

Founded in 1996, Eggerding Properties Ltd are based in Poole, Dorset. Eggerding Properties Ltd has 3 directors listed. Currently we aren't aware of the number of employees at the Eggerding Properties Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EGGERDING, Arthur Talbot 07 August 1996 - 1
EGGERDING, Marcella Elizabeth 08 August 1996 - 1
COLEMAN, Michelle Grace 07 August 1996 05 May 1999 1

Filing History

Document Type Date
CS01 - N/A 07 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 09 August 2019
MR01 - N/A 01 May 2019
AA - Annual Accounts 09 April 2019
CS01 - N/A 21 September 2018
AA - Annual Accounts 11 April 2018
MR01 - N/A 20 March 2018
MR01 - N/A 20 March 2018
CS01 - N/A 11 August 2017
MR01 - N/A 25 July 2017
AA - Annual Accounts 02 May 2017
MR01 - N/A 16 January 2017
MR01 - N/A 16 January 2017
MR01 - N/A 16 January 2017
MR01 - N/A 01 December 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
MR04 - N/A 09 November 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 27 August 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 22 August 2014
AA - Annual Accounts 18 July 2014
AR01 - Annual Return 03 September 2013
AA - Annual Accounts 18 April 2013
AR01 - Annual Return 29 August 2012
AA - Annual Accounts 08 June 2012
AR01 - Annual Return 18 August 2011
AA - Annual Accounts 28 June 2011
AR01 - Annual Return 24 September 2010
AA - Annual Accounts 20 July 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 19 May 2009
395 - Particulars of a mortgage or charge 08 April 2009
395 - Particulars of a mortgage or charge 08 April 2009
363a - Annual Return 04 September 2008
353 - Register of members 03 September 2008
287 - Change in situation or address of Registered Office 11 July 2008
AA - Annual Accounts 10 March 2008
363a - Annual Return 03 October 2007
AA - Annual Accounts 14 April 2007
363a - Annual Return 17 August 2006
AA - Annual Accounts 26 April 2006
363a - Annual Return 29 September 2005
AA - Annual Accounts 04 July 2005
287 - Change in situation or address of Registered Office 08 June 2005
363s - Annual Return 16 August 2004
395 - Particulars of a mortgage or charge 28 July 2004
AA - Annual Accounts 13 May 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 03 September 2002
AA - Annual Accounts 24 April 2002
363s - Annual Return 14 August 2001
AA - Annual Accounts 29 May 2001
363s - Annual Return 10 August 2000
AA - Annual Accounts 21 June 2000
363s - Annual Return 10 August 1999
CERTNM - Change of name certificate 12 May 1999
288b - Notice of resignation of directors or secretaries 12 May 1999
AA - Annual Accounts 30 March 1999
363s - Annual Return 18 August 1998
AA - Annual Accounts 01 June 1998
287 - Change in situation or address of Registered Office 08 May 1998
363s - Annual Return 20 November 1997
225 - Change of Accounting Reference Date 11 April 1997
288a - Notice of appointment of directors or secretaries 18 November 1996
288a - Notice of appointment of directors or secretaries 10 November 1996
287 - Change in situation or address of Registered Office 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
288b - Notice of resignation of directors or secretaries 10 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 17 October 1996
288 - N/A 27 August 1996
NEWINC - New incorporation documents 07 August 1996

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 May 2019 Outstanding

N/A

A registered charge 07 March 2018 Outstanding

N/A

A registered charge 07 March 2018 Outstanding

N/A

A registered charge 12 July 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 13 January 2017 Outstanding

N/A

A registered charge 29 November 2016 Outstanding

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal charge 01 April 2009 Fully Satisfied

N/A

Legal mortgage 09 July 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.