Background WavePink WaveYellow Wave

8 EGERTON GARDENS LIMITED (06930470)

8 EGERTON GARDENS LIMITED (06930470) is an active UK company. incorporated on 11 June 2009. with registered office in Kettering. The company operates in the Real Estate Activities sector, engaged in residents property management. 8 EGERTON GARDENS LIMITED has been registered for 16 years. Current directors include DA SILVA, Bruna, ELLABBAN, Amr Adel Mohammed Abdelshafi.

Company Number
06930470
Status
active
Type
ltd
Incorporated
11 June 2009
Age
16 years
Address
Headlands House 1 Kings Court, Kettering, NN15 6WJ
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
DA SILVA, Bruna, ELLABBAN, Amr Adel Mohammed Abdelshafi
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
8

8 EGERTON GARDENS LIMITED

8 EGERTON GARDENS LIMITED is an active company incorporated on 11 June 2009 with the registered office located in Kettering. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 8 EGERTON GARDENS LIMITED was registered 16 years ago.(SIC: 98000)

Status

active

Active since 16 years ago

Company No

06930470

LTD Company

Age

16 Years

Incorporated 11 June 2009

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 30 March 2026 (1 month ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

11 weeks left

Last Filed

Made up to 11 June 2025 (10 months ago)
Submitted on 11 June 2025 (10 months ago)

Next Due

Due by 25 June 2026
For period ending 11 June 2026
Contact
Address

Headlands House 1 Kings Court Kettering Parkway Kettering, NN15 6WJ,

Previous Addresses

Headlands House 1 Kings Court Kettering Parkway Kettering Northants NN15 6WJ
From: 11 June 2009To: 21 June 2019
Timeline

13 key events • 2009 - 2023

Funding Officers Ownership
Company Founded
Jun 09
Funding Round
Sept 13
Director Joined
Oct 13
Director Left
Dec 13
Funding Round
Jun 14
Director Joined
Dec 14
Director Left
May 15
Director Joined
May 15
Director Left
Mar 22
Owner Exit
Jun 23
Director Joined
Aug 23
New Owner
Aug 23
New Owner
Aug 23
2
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

MEADOWS NOMINEES LIMITED

Active
1 Kings Court, KetteringNN15 6WJ
Corporate secretary
Appointed 11 Jun 2009

DA SILVA, Bruna

Active
1 Kings Court, KetteringNN15 6WJ
Born August 1995
Director
Appointed 30 Aug 2023

ELLABBAN, Amr Adel Mohammed Abdelshafi

Active
8 Egerton Gardens, LondonSW3 2BP
Born July 1987
Director
Appointed 29 Oct 2014

CAZENOVE, Richard Peter De Lerrison

Resigned
8 Egerton Gardens, LondonSW3 2BP
Born February 1944
Director
Appointed 11 Jun 2009
Resigned 12 Dec 2013

JOYCE, Thomas Richard

Resigned
8 Egerton Gardens, LondonSW3 2BP
Born October 1939
Director
Appointed 03 Sept 2013
Resigned 29 Oct 2014

KYRIACOUDIS, Christopher

Resigned
Kensington, LondonSW7
Born January 1951
Director
Appointed 20 Jun 2014
Resigned 29 Mar 2022

Persons with significant control

4

3 Active
1 Ceased

Ms Bruna Da Silva

Active
1 Kings Court, KetteringNN15 6WJ
Born August 1995

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Aug 2023

Mr Diego Vicente Mena

Active
1 Kings Court, KetteringNN15 6WJ
Born August 1978

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 30 Aug 2023

Mr Christopher Kyriacoudis

Ceased
Kensington, LondonSW7
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 12 Jun 2016
Ceased 11 Jun 2023

Mr Amr Adel Mohammed Abdelshafi Ellabban

Active
8 Egerton Gardens, LondonSW3 2BP
Born July 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 12 Jun 2016
Fundings
Financials
Latest Activities

Filing History

51

Accounts With Accounts Type Dormant
30 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
11 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
12 June 2024
CS01Confirmation Statement
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Change To A Person With Significant Control
12 June 2024
PSC04Change of PSC Details
Accounts With Accounts Type Dormant
28 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
30 August 2023
AP01Appointment of Director
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
30 August 2023
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
3 August 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
13 June 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 July 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 March 2022
TM01Termination of Director
Accounts With Accounts Type Dormant
21 February 2022
AAAnnual Accounts
Change To A Person With Significant Control
17 February 2022
PSC04Change of PSC Details
Confirmation Statement With No Updates
18 June 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
17 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
22 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
21 June 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 June 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Confirmation Statement With No Updates
19 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 March 2018
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 August 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 July 2015
AR01AR01
Appoint Person Director Company With Name Date
22 May 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
11 May 2015
TM01Termination of Director
Accounts With Accounts Type Dormant
24 March 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 December 2014
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 June 2014
AR01AR01
Capital Allotment Shares
19 June 2014
SH01Allotment of Shares
Accounts With Accounts Type Dormant
27 March 2014
AAAnnual Accounts
Termination Director Company With Name
12 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
22 October 2013
AP01Appointment of Director
Capital Allotment Shares
10 September 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
11 June 2013
AR01AR01
Accounts With Accounts Type Dormant
26 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2012
AR01AR01
Accounts With Accounts Type Dormant
30 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2011
AR01AR01
Accounts With Accounts Type Dormant
31 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2010
AR01AR01
Change Corporate Secretary Company With Change Date
16 June 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
16 June 2010
CH01Change of Director Details
Incorporation Company
11 June 2009
NEWINCIncorporation