About

Registered Number: 03912023
Date of Incorporation: 24/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: 1 Park Road, Hampton Wick, Kingston Upon Thames, Surrey, KT1 4AS,

 

Based in Surrey, Ehg Home Ltd was setup in 2000, it's status is listed as "Active". The company has 4 directors listed in the Companies House registry. Currently we aren't aware of the number of employees at the this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HAYNES, Edward Hugh Gordon 23 January 2011 - 1
BENNION, Linda 24 January 2000 28 April 2000 1
Secretary Name Appointed Resigned Total Appointments
AYLESFORD, Charles Heneage, Earl Of Aylesford 23 January 2011 - 1
OSBORN, Rodney 28 April 2000 07 August 2002 1

Filing History

Document Type Date
CS01 - N/A 07 February 2020
CH01 - Change of particulars for director 07 February 2020
CH03 - Change of particulars for secretary 14 November 2019
PSC04 - N/A 12 November 2019
PSC04 - N/A 12 November 2019
AD01 - Change of registered office address 12 November 2019
AA - Annual Accounts 01 August 2019
CS01 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
CH01 - Change of particulars for director 24 January 2019
PSC04 - N/A 24 January 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 17 January 2018
CH03 - Change of particulars for secretary 22 February 2017
CS01 - N/A 21 February 2017
RESOLUTIONS - N/A 02 November 2016
AA - Annual Accounts 21 July 2016
MR01 - N/A 18 July 2016
CH01 - Change of particulars for director 01 July 2016
CH01 - Change of particulars for director 01 July 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 17 February 2015
AD01 - Change of registered office address 14 January 2015
AA - Annual Accounts 13 August 2014
CERTNM - Change of name certificate 05 August 2014
AD01 - Change of registered office address 10 June 2014
AR01 - Annual Return 12 March 2014
AA - Annual Accounts 31 January 2014
AD01 - Change of registered office address 04 January 2014
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 04 February 2013
AR01 - Annual Return 20 February 2012
AA - Annual Accounts 23 January 2012
AR01 - Annual Return 01 March 2011
CH01 - Change of particulars for director 01 March 2011
AP03 - Appointment of secretary 01 March 2011
AP01 - Appointment of director 01 March 2011
AA - Annual Accounts 24 January 2011
CERTNM - Change of name certificate 30 June 2010
CONNOT - N/A 03 June 2010
AD01 - Change of registered office address 11 May 2010
AR01 - Annual Return 10 May 2010
CH01 - Change of particulars for director 10 May 2010
AA - Annual Accounts 30 January 2010
288b - Notice of resignation of directors or secretaries 28 April 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 20 February 2009
AA - Annual Accounts 15 December 2008
363a - Annual Return 04 February 2008
288c - Notice of change of directors or secretaries or in their particulars 04 February 2008
AA - Annual Accounts 11 March 2007
363a - Annual Return 07 February 2007
AA - Annual Accounts 03 May 2006
363s - Annual Return 23 February 2006
363s - Annual Return 08 March 2005
AA - Annual Accounts 27 January 2005
AA - Annual Accounts 03 March 2004
363s - Annual Return 13 February 2004
AA - Annual Accounts 14 August 2003
363s - Annual Return 06 March 2003
288a - Notice of appointment of directors or secretaries 13 December 2002
288b - Notice of resignation of directors or secretaries 13 December 2002
363s - Annual Return 27 February 2002
AA - Annual Accounts 28 January 2002
CERTNM - Change of name certificate 25 June 2001
363s - Annual Return 04 April 2001
288b - Notice of resignation of directors or secretaries 04 April 2001
288a - Notice of appointment of directors or secretaries 04 April 2001
288b - Notice of resignation of directors or secretaries 18 July 2000
225 - Change of Accounting Reference Date 20 March 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288a - Notice of appointment of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
288b - Notice of resignation of directors or secretaries 28 January 2000
NEWINC - New incorporation documents 24 January 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 18 July 2016 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.