EGAN PROPERTY ASSET MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/02/2528 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

04/05/244 May 2024 Registered office address changed from PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW England to 50 Seymour Street London W1H 7JG on 2024-05-04

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-02-22 with no updates

View Document

18/12/2318 December 2023 Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to PO Box Nabarro 34-35 Eastcastle Street London W1W 8DW on 2023-12-18

View Document

09/12/239 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

27/02/2327 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

16/02/2316 February 2023 Change of details for Mr Geoffrey Robert Egan as a person with significant control on 2016-04-06

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

01/02/211 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

26/02/2026 February 2020 CONFIRMATION STATEMENT MADE ON 22/02/20, WITH UPDATES

View Document

04/01/204 January 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

11/12/1911 December 2019 REGISTERED OFFICE CHANGED ON 11/12/2019 FROM C/O EGAN PROPERTY ASSET MANAGEMENT 66 GROSVENOR STREET LONDON W1K 3JL

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 22/02/19, WITH UPDATES

View Document

24/10/1824 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 22/02/18, WITH UPDATES

View Document

21/12/1721 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

12/05/1712 May 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES

View Document

27/10/1627 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARK PARSONS

View Document

10/06/1610 June 2016 APPOINTMENT TERMINATED, DIRECTOR IAN JACQUES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 22 February 2016 with full list of shareholders

View Document

09/12/159 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/02/1523 February 2015 Annual return made up to 22 February 2015 with full list of shareholders

View Document

11/07/1411 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

10/04/1410 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GEOFFREY ROBERT EGAN / 21/02/2014

View Document

10/04/1410 April 2014 Annual return made up to 22 February 2014 with full list of shareholders

View Document

23/07/1323 July 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/03/1311 March 2013 Annual return made up to 22 February 2013 with full list of shareholders

View Document

02/08/122 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

08/05/128 May 2012 Annual return made up to 22 February 2012 with full list of shareholders

View Document

18/07/1118 July 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

25/05/1125 May 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 66 GROSVENOR STREET LONDON UNITED KINGDOM W1K 3JL UNITED KINGDOM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM JACQUES / 20/05/2011

View Document

24/05/1124 May 2011 REGISTERED OFFICE CHANGED ON 24/05/2011 FROM 9-10 GRAFTON STREET LONDON W1S 4EN UNITED KINGDOM

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTONY PARSONS / 20/05/2011

View Document

22/02/1122 February 2011 Annual return made up to 22 February 2011 with full list of shareholders

View Document

22/02/1122 February 2011 CURREXT FROM 28/02/2011 TO 31/03/2011

View Document

28/06/1028 June 2010 29/03/10 STATEMENT OF CAPITAL GBP 100

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED MARK ANTONY PARSONS

View Document

11/06/1011 June 2010 DIRECTOR APPOINTED IAN WILLIAM JACQUES

View Document

26/05/1026 May 2010 29/03/10 STATEMENT OF CAPITAL GBP 100

View Document

20/05/1020 May 2010 13/05/10 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1024 March 2010 COMPANY NAME CHANGED ALBEMARLE PROPERTY ASSET MANAGEMENT LTD CERTIFICATE ISSUED ON 24/03/10

View Document

22/02/1022 February 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information