Egg In Nest Properties Limited

General information

Name:

Egg In Nest Properties Ltd

Office Address:

6 Bishops Avenue CM23 3EL Bishops Stortford

Number: 03930106

Incorporation date: 2000-02-21

End of financial year: 26 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Egg In Nest Properties Limited can be contacted at Bishops Stortford at 6 Bishops Avenue. Anyone can look up the firm by the area code - CM23 3EL. The company has been in the field on the UK market for twenty four years. The company is registered under the number 03930106 and their last known status is active. This firm's registered with SIC code 82990: Other business support service activities not elsewhere classified. Egg In Nest Properties Ltd filed its account information for the period up to 2022/04/30. Its most recent annual confirmation statement was released on 2023/02/21.

The data we obtained that details this particular firm's personnel shows us a leadership of two directors: Teresa B. and Andrew B. who joined the company's Management Board on 1st January 2018 and 21st February 2000. To help the directors in their tasks, this specific limited company has been utilizing the skills of Andrew B. as a secretary since February 2000.

Financial data based on annual reports

Company staff

Teresa B.

Role: Director

Appointed: 01 January 2018

Latest update: 9 March 2024

Andrew B.

Role: Director

Appointed: 21 February 2000

Latest update: 9 March 2024

Andrew B.

Role: Secretary

Appointed: 21 February 2000

Latest update: 9 March 2024

People with significant control

The companies that control this firm are as follows: Egg In Nest Holdings Ltd owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Bishops Stortford, CM23 3EL, Hertfordshire and was registered as a PSC under the registration number 13923283.

Egg In Nest Holdings Ltd
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 13923283
Notified on 6 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Andrew B.
Notified on 27 May 2017
Ceased on 6 February 2024
Nature of control:
1/2 or less of shares
Teresa B.
Notified on 27 May 2017
Ceased on 6 February 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 26 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 06 March 2024
Confirmation statement last made up date 21 February 2023
Annual Accounts 22 January 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 22 January 2015
Annual Accounts 1 November 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 1 November 2015
Annual Accounts 20 April 2017
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 20 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 30 January 2013
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 30 January 2013
Annual Accounts 31 January 2014
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 31 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Director appointment termination date: Tuesday 29th August 2023 (TM01)
filed on: 29th, August 2023
officers
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2013

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2014

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2015

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

HQ address,
2016

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Accountant/Auditor,
2012 - 2016

Name:

Nwn Blue Squared Ltd

Address:

7 Bourne Court Southend Road

Post code:

IG8 8HD

City / Town:

Woodford Green

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
24
Company Age

Similar companies nearby

Closest companies