Background WavePink WaveYellow Wave

EGERTON PARK RESIDENTS LIMITED (05577955)

EGERTON PARK RESIDENTS LIMITED (05577955) is an active UK company. incorporated on 29 September 2005. with registered office in Birkenhead. The company operates in the Real Estate Activities sector, engaged in residents property management. EGERTON PARK RESIDENTS LIMITED has been registered for 20 years. Current directors include CITRINE, James Alexander, CITRINE, Melinda Jane, HANLON, Steve Thomas and 2 others.

Company Number
05577955
Status
active
Type
private-limited-guarant-nsc
Incorporated
29 September 2005
Age
20 years
Address
4 Egerton Park Close Egerton Park Close, Birkenhead, CH42 4RE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
CITRINE, James Alexander, CITRINE, Melinda Jane, HANLON, Steve Thomas, JONES, Scott, KEATING, Anthony
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGERTON PARK RESIDENTS LIMITED

EGERTON PARK RESIDENTS LIMITED is an active company incorporated on 29 September 2005 with the registered office located in Birkenhead. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. EGERTON PARK RESIDENTS LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05577955

PRIVATE-LIMITED-GUARANT-NSC Company

Age

20 Years

Incorporated 29 September 2005

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 3 September 2025 (6 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 29 September 2025 (6 months ago)
Submitted on 29 September 2025 (6 months ago)

Next Due

Due by 13 October 2026
For period ending 29 September 2026
Contact
Address

4 Egerton Park Close Egerton Park Close Rock Ferry Birkenhead, CH42 4RE,

Previous Addresses

98 Egerton Park Rock Ferry Birkenhead CH42 4RB
From: 29 September 2005To: 6 June 2024
Timeline

17 key events • 2005 - 2024

Funding Officers Ownership
Company Founded
Sept 05
Director Joined
Nov 09
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Dec 10
Director Left
Nov 14
Director Left
Nov 20
Director Left
Nov 20
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
Director Joined
Oct 22
New Owner
Apr 24
Director Joined
Apr 24
Owner Exit
Apr 24
Director Left
May 24
0
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

18

5 Active
13 Resigned

CITRINE, James Alexander

Active
Egerton Park, BirkenheadCH42 4RD
Born September 1962
Director
Appointed 12 Oct 2022

CITRINE, Melinda Jane

Active
Egerton Park, BirkenheadCH42 4RD
Born December 1964
Director
Appointed 12 Oct 2022

HANLON, Steve Thomas

Active
Egerton Park, BirkenheadCH42 4RE
Born June 1984
Director
Appointed 12 Oct 2022

JONES, Scott

Active
Egeron Park, BirkenheadCH42 4RA
Born January 1975
Director
Appointed 19 Apr 2024

KEATING, Anthony

Active
Egerton Park, BirkenheadCH42 4RA
Born February 1977
Director
Appointed 12 Oct 2022

PARRY, Anthony Richard

Resigned
14 Egerton Park, BirkenheadCH42
Secretary
Appointed 29 Sept 2005
Resigned 15 Nov 2009

OCS CORPORATE SECRETARIES LIMITED

Resigned
67 Wellington Road North, StockportSK4 2LP
Corporate nominee secretary
Appointed 29 Sept 2005
Resigned 29 Sept 2005

BALLARD, Lynn

Resigned
82 Egerton Park, BirkenheadCH42 4RB
Born April 1967
Director
Appointed 29 Sept 2005
Resigned 15 Nov 2009

BROGAN, Fiona Mary

Resigned
The Cottage, BirkenheadCH42 4QZ
Born September 1954
Director
Appointed 09 Dec 2005
Resigned 15 Nov 2009

BYRNE, Colm Joseph

Resigned
98 Egerton Park, WirralCH42 4RB
Born September 1958
Director
Appointed 29 Sept 2005
Resigned 16 Apr 2024

EDWARDS, Patricia Anne

Resigned
Egerton Park, BirkenheadCH42 4RB
Born November 1951
Director
Appointed 29 Nov 2009
Resigned 01 Nov 2020

JONES, Alan Griffith

Resigned
86 Egerton Park, BirkenheadCH42 4RB
Born March 1947
Director
Appointed 09 Dec 2005
Resigned 01 Aug 2014

KEEBLE, Antoinette Joanne

Resigned
88 Egerton Park, BirkenheadCH42 4RB
Born January 1971
Director
Appointed 29 Sept 2005
Resigned 01 Oct 2020

KNIGHT, David Robert

Resigned
99 Egerton Park, BirkenheadCH42 4RD
Born May 1970
Director
Appointed 29 Sept 2005
Resigned 30 Jan 2008

PARRY, Anthony Richard

Resigned
14 Egerton Park, BirkenheadCH42
Born May 1958
Director
Appointed 29 Sept 2005
Resigned 15 Nov 2009

PARRY, Tony

Resigned
14 Egerton Park, BirkenheadCH42 4QZ
Born May 1958
Director
Appointed 29 Sept 2005
Resigned 15 Nov 2009

WILLIAMSON, Ruth

Resigned
2 Delyn Close, BirkenheadCH42 4RH
Born November 1952
Director
Appointed 09 Dec 2005
Resigned 30 Jan 2008

OCS DIRECTORS LIMITED

Resigned
Minshull House, StockportSK4 2LP
Corporate nominee director
Appointed 29 Sept 2005
Resigned 29 Sept 2005

Persons with significant control

2

1 Active
1 Ceased

Mr Steven Thomas Hanlon

Active
Egerton Park Close, BirkenheadCH42 4RE
Born June 1984

Nature of Control

Significant influence or control
Notified 19 Apr 2024

Mr Colm Joseph Byrne

Ceased
Egerton Park, BirkenheadCH42 4RB
Born September 1958

Nature of Control

Significant influence or control
Significant influence or control as firm
Notified 29 Sept 2016
Ceased 16 Apr 2024
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
6 June 2024
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
22 May 2024
TM01Termination of Director
Notification Of A Person With Significant Control
1 May 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 May 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
1 May 2024
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
18 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 September 2023
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
17 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
14 October 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2022
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
4 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 November 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
25 November 2020
TM01Termination of Director
Accounts With Accounts Type Micro Entity
5 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 October 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
29 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 October 2018
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
28 November 2017
AAAnnual Accounts
Confirmation Statement With No Updates
17 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
6 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
5 November 2014
AR01AR01
Termination Director Company With Name Termination Date
4 November 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
29 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
28 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
22 December 2010
AR01AR01
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Change Person Director Company With Change Date
22 December 2010
CH01Change of Director Details
Termination Director Company With Name
22 December 2010
TM01Termination of Director
Termination Secretary Company With Name
22 December 2010
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 January 2010
AAAnnual Accounts
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
29 November 2009
AR01AR01
Legacy
21 October 2008
363aAnnual Return
Legacy
20 October 2008
288bResignation of Director or Secretary
Legacy
20 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
18 September 2008
AAAnnual Accounts
Legacy
9 July 2008
225Change of Accounting Reference Date
Legacy
7 December 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
6 August 2007
AAAnnual Accounts
Legacy
30 October 2006
363sAnnual Return (shuttle)
Legacy
12 May 2006
288cChange of Particulars
Legacy
27 April 2006
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
19 December 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Legacy
5 October 2005
288bResignation of Director or Secretary
Incorporation Company
29 September 2005
NEWINCIncorporation