Company NameThe Egerton (Property) Partnership Limited
DirectorsJohn O'Hare and John Russell
Company StatusActive
Company Number10617933
CategoryPrivate Limited Company
Incorporation Date14 February 2017(7 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameJohn O'Hare
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEast Lodge 256 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
Director NameJohn Russell
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed14 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSterling House 501 Middleton Road
Chadderton
Oldham
OL9 9LY

Location

Registered AddressEast Lodge, 256 Ryebank Road
Chorlton Cum Hardy
Manchester
M21 9LU
RegionNorth West
ConstituencyManchester, Withington
CountyGreater Manchester
WardChorlton
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return17 February 2024 (2 months, 2 weeks ago)
Next Return Due3 March 2025 (10 months from now)

Charges

2 August 2019Delivered on: 7 August 2019
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: 16 kensington road manchester.
Outstanding
6 October 2017Delivered on: 10 October 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Particulars: 16 kensington road manchester.
Outstanding
7 September 2017Delivered on: 11 September 2017
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Outstanding

Filing History

17 February 2024Confirmation statement made on 17 February 2024 with no updates (3 pages)
13 February 2024Confirmation statement made on 13 February 2024 with no updates (3 pages)
1 June 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
13 February 2023Confirmation statement made on 13 February 2023 with no updates (3 pages)
7 November 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
24 August 2022Registered office address changed from Lancaster House Lancaster House, 70-76 Blackburn Street Radcliffe Manchester M26 2JW England to East Lodge, 256 Ryebank Road Chorlton Cum Hardy Manchester M21 9LU on 24 August 2022 (1 page)
14 February 2022Confirmation statement made on 13 February 2022 with no updates (3 pages)
8 December 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
15 February 2021Confirmation statement made on 13 February 2021 with no updates (3 pages)
4 August 2020Total exemption full accounts made up to 31 March 2020 (11 pages)
13 February 2020Confirmation statement made on 13 February 2020 with no updates (3 pages)
5 February 2020Registered office address changed from Sterling House 501 Middleton Road Chadderton Oldham OL9 9LY United Kingdom to Lancaster House Lancaster House, 70-76 Blackburn Street Radcliffe Manchester M26 2JW on 5 February 2020 (1 page)
3 February 2020Satisfaction of charge 106179330002 in full (1 page)
3 February 2020Satisfaction of charge 106179330001 in full (1 page)
7 August 2019Registration of charge 106179330003, created on 2 August 2019 (5 pages)
17 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
13 February 2019Confirmation statement made on 13 February 2019 with no updates (3 pages)
9 July 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
13 February 2018Confirmation statement made on 13 February 2018 with updates (5 pages)
10 October 2017Registration of charge 106179330002, created on 6 October 2017 (9 pages)
10 October 2017Registration of charge 106179330002, created on 6 October 2017 (9 pages)
11 September 2017Registration of charge 106179330001, created on 7 September 2017 (8 pages)
11 September 2017Registration of charge 106179330001, created on 7 September 2017 (8 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4
(3 pages)
27 February 2017Statement of capital following an allotment of shares on 16 February 2017
  • GBP 4
(3 pages)
14 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 2
(41 pages)
14 February 2017Current accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
14 February 2017Incorporation
Statement of capital on 2017-02-14
  • GBP 2
(41 pages)