Background WavePink WaveYellow Wave

50 EGERTON GARDENS MANAGEMENT LIMITED (03249255)

50 EGERTON GARDENS MANAGEMENT LIMITED (03249255) is an active UK company. incorporated on 13 September 1996. with registered office in New Milton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 50 EGERTON GARDENS MANAGEMENT LIMITED has been registered for 29 years. Current directors include ASTOLFI, Alessandro, Dr, WISCARSON, Christopher Michael, WISCARSON, Gillian Elizabeth.

Company Number
03249255
Status
active
Type
ltd
Incorporated
13 September 1996
Age
29 years
Address
Queensway House, New Milton, BH25 5NR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ASTOLFI, Alessandro, Dr, WISCARSON, Christopher Michael, WISCARSON, Gillian Elizabeth
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
5

50 EGERTON GARDENS MANAGEMENT LIMITED

50 EGERTON GARDENS MANAGEMENT LIMITED is an active company incorporated on 13 September 1996 with the registered office located in New Milton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 50 EGERTON GARDENS MANAGEMENT LIMITED was registered 29 years ago.(SIC: 68209)

Status

active

Active since 29 years ago

Company No

03249255

LTD Company

Age

29 Years

Incorporated 13 September 1996

Size

N/A

Accounts

ARD: 23/6

Up to Date

11 months left

Last Filed

Made up to 23 June 2025 (10 months ago)
Submitted on 25 February 2026 (2 months ago)
Period: 24 June 2024 - 23 June 2025(13 months)
Type: Micro Entity

Next Due

Due by 23 March 2027
Period: 24 June 2025 - 23 June 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 13 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 27 September 2026
For period ending 13 September 2026
Contact
Address

Queensway House Queensway New Milton, BH25 5NR,

Previous Addresses

15 Young Street Second Floor London W8 5EH
From: 26 March 2014To: 19 January 2023
Flat 1 50 Egerton Gardens London SW3 2BZ
From: 13 September 1996To: 26 March 2014
Timeline

6 key events • 1996 - 2025

Funding Officers Ownership
Company Founded
Sept 96
Director Left
Jan 10
Director Left
Jan 10
Director Joined
Feb 10
Director Joined
Feb 10
Owner Exit
Sept 25
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

16

4 Active
12 Resigned

INNOVUS COMPANY SECRETARIES LIMITED

Active
Hampstead Road, LondonNW1 2PL
Corporate secretary
Appointed 07 Dec 2023

ASTOLFI, Alessandro, Dr

Active
Queensway, New MiltonBH25 5NR
Born October 1967
Director
Appointed 01 Mar 1999

WISCARSON, Christopher Michael

Active
Queensway, New MiltonBH25 5NR
Born March 1951
Director
Appointed 02 Feb 2010

WISCARSON, Gillian Elizabeth

Active
Queensway, New MiltonBH25 5NR
Born February 1954
Director
Appointed 02 Feb 2010

BAKER, Colin Anthony

Resigned
Zalman Shazar, Netanya
Secretary
Appointed 10 Dec 1999
Resigned 23 Feb 2014

FROST, Martin

Resigned
6 The Dell, BasildonSS16 5HT
Secretary
Appointed 06 Jul 1998
Resigned 10 Dec 1999

RICHARDSON, Andrea Claudine

Resigned
50 Egerton Gardens, LondonSW3 2BZ
Secretary
Appointed 13 Sept 1996
Resigned 16 Mar 1999

BLENHEIMS ESTATE AND ASSET MANAGEMENT

Resigned
11 Queensway, New MiltonBH25 5NR
Corporate secretary
Appointed 23 Feb 2014
Resigned 07 Dec 2023

ALLEN, Glen

Resigned
26 Pont Street, LondonSW1X 0AB
Born January 1945
Director
Appointed 13 Sept 1996
Resigned 01 Jun 1999

BEN-GACEM, Hazem

Resigned
50 Egerton Gardens, LondonSW3 2BZ
Born September 1970
Director
Appointed 05 Oct 1998
Resigned 29 Dec 1998

CHO, Bong Youn

Resigned
Flat 6 50 Egerton Gardens, LondonSW3 2BZ
Born March 1948
Director
Appointed 29 Dec 1998
Resigned 19 Jan 2001

CHO, Bong Youn

Resigned
Flat 6 50 Egerton Gardens, LondonSW3 2BZ
Born March 1948
Director
Appointed 05 Oct 1998
Resigned 23 Dec 1998

EVANS, Lucy Anna Patricia

Resigned
Flat 6 50 Egerton Gardens, LondonSW3 2BZ
Born March 1964
Director
Appointed 22 Jan 2002
Resigned 11 Jan 2010

EVANS, Timothy Michael

Resigned
Flat 6,50 Egerton Gardens, LondonSW3 2BZ
Born April 1960
Director
Appointed 19 Jan 2001
Resigned 11 Jan 2010

REDDING, Diana Elizabeth

Resigned
Rainbow House, WinscombeBS25 1LZ
Born June 1952
Nominee director
Appointed N/A
Resigned 13 Sept 1996

RICHARDSON, Neil Adamson

Resigned
50 Egerton Gardens, LondonSW3 2BZ
Born January 1957
Director
Appointed 13 Sept 1996
Resigned 14 Sept 1998

Persons with significant control

1

0 Active
1 Ceased
Egerton Gardens, LondonSW3 2BZ

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors as firm
Significant influence or control as firm
Notified 06 Apr 2016
Ceased 13 Sept 2025
Fundings
Financials
Latest Activities

Filing History

102

Change Corporate Secretary Company With Change Date
27 February 2026
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Micro Entity
25 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
16 September 2025
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 September 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Change Person Director Company With Change Date
6 August 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
29 January 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 January 2025
CH01Change of Director Details
Confirmation Statement With Updates
17 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 February 2024
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
11 December 2023
TM02Termination of Secretary
Appoint Corporate Secretary Company With Name Date
11 December 2023
AP04Appointment of Corporate Secretary
Change Corporate Secretary Company With Change Date
9 November 2023
CH04Change of Corporate Secretary Details
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 January 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
10 January 2023
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
4 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 November 2018
AAAnnual Accounts
Confirmation Statement With No Updates
17 September 2018
CS01Confirmation Statement
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
1 November 2017
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
10 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
13 September 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
21 November 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
12 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2014
AR01AR01
Appoint Corporate Secretary Company With Name
26 March 2014
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name
26 March 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 March 2014
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
22 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
9 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2010
AR01AR01
Change Person Secretary Company With Change Date
10 October 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
10 October 2010
CH01Change of Director Details
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Appoint Person Director Company With Name
17 February 2010
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 February 2010
AAAnnual Accounts
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Termination Director Company With Name
15 January 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Total Exemption Full
17 February 2009
AAAnnual Accounts
Legacy
27 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
5 December 2007
AAAnnual Accounts
Legacy
15 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
20 March 2007
AAAnnual Accounts
Legacy
27 September 2006
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 December 2005
AAAnnual Accounts
Legacy
27 September 2005
363aAnnual Return
Legacy
27 September 2005
288cChange of Particulars
Legacy
27 September 2005
288cChange of Particulars
Accounts With Accounts Type Total Exemption Full
9 December 2004
AAAnnual Accounts
Legacy
13 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
26 February 2004
AAAnnual Accounts
Legacy
28 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
4 February 2003
AAAnnual Accounts
Legacy
9 October 2002
363sAnnual Return (shuttle)
Legacy
30 September 2002
363sAnnual Return (shuttle)
Legacy
2 February 2002
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
30 January 2002
AAAnnual Accounts
Legacy
15 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
9 February 2001
AAAnnual Accounts
Legacy
9 February 2001
288bResignation of Director or Secretary
Legacy
9 February 2001
288aAppointment of Director or Secretary
Legacy
20 September 2000
363sAnnual Return (shuttle)
Legacy
2 March 2000
288aAppointment of Director or Secretary
Legacy
11 February 2000
288bResignation of Director or Secretary
Legacy
11 February 2000
287Change of Registered Office
Accounts With Accounts Type Full
20 January 2000
AAAnnual Accounts
Legacy
20 October 1999
363sAnnual Return (shuttle)
Legacy
6 August 1999
288aAppointment of Director or Secretary
Legacy
8 June 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
2 April 1999
AAAnnual Accounts
Legacy
19 March 1999
288bResignation of Director or Secretary
Legacy
8 March 1999
288aAppointment of Director or Secretary
Legacy
8 March 1999
288bResignation of Director or Secretary
Legacy
5 February 1999
225Change of Accounting Reference Date
Legacy
4 January 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
17 November 1998
AAAnnual Accounts
Legacy
30 October 1998
288aAppointment of Director or Secretary
Legacy
29 October 1998
363sAnnual Return (shuttle)
Legacy
20 October 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
287Change of Registered Office
Legacy
16 July 1998
288aAppointment of Director or Secretary
Legacy
11 December 1997
363sAnnual Return (shuttle)
Legacy
11 October 1996
288bResignation of Director or Secretary
Incorporation Company
13 September 1996
NEWINCIncorporation