Background WavePink WaveYellow Wave

EGHAM DEVELOPMENTS LIMITED (11076503)

EGHAM DEVELOPMENTS LIMITED (11076503) is an active UK company. incorporated on 22 November 2017. with registered office in Hardwicke. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. EGHAM DEVELOPMENTS LIMITED has been registered for 8 years. Current directors include EVANS, Barrie Howard, MARKEY, Anthony Joseph, MARKEY, Paul Francis and 1 others.

Company Number
11076503
Status
active
Type
ltd
Incorporated
22 November 2017
Age
8 years
Address
Unit Q1 Quadrant Distribution Centre, Hardwicke, GL2 2RN
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
EVANS, Barrie Howard, MARKEY, Anthony Joseph, MARKEY, Paul Francis, WILLIAMS, John Owen
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGHAM DEVELOPMENTS LIMITED

EGHAM DEVELOPMENTS LIMITED is an active company incorporated on 22 November 2017 with the registered office located in Hardwicke. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. EGHAM DEVELOPMENTS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11076503

LTD Company

Age

8 Years

Incorporated 22 November 2017

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 19 December 2025 (3 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

10 months left

Last Filed

Made up to 15 January 2026 (2 months ago)
Submitted on 15 January 2026 (2 months ago)

Next Due

Due by 29 January 2027
For period ending 15 January 2027

Previous Company Names

ROWAN (298) LIMITED
From: 22 November 2017To: 28 November 2017
Contact
Address

Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwicke, GL2 2RN,

Previous Addresses

Unit Q1 Quadrant Distribution Centre Quadrant Way Hardwidk Gloucester GL2 2RN England
From: 27 November 2017To: 29 November 2017
135 Aztec West Almondsbury Bristol BS32 4UB United Kingdom
From: 22 November 2017To: 27 November 2017
Timeline

16 key events • 2017 - 2025

Funding Officers Ownership
Company Founded
Nov 17
Director Joined
Nov 17
Funding Round
Nov 17
Owner Exit
Nov 17
Director Left
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Joined
Nov 17
Director Left
Nov 17
Loan Secured
Jan 18
Director Left
Feb 18
Funding Round
Jan 19
Loan Cleared
Aug 19
Loan Secured
Aug 19
Loan Cleared
Oct 25
2
Funding
8
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

EVANS, Barrie Howard

Active
Quadrant Distribution Centre, HardwickeGL2 2RN
Born June 1955
Director
Appointed 22 Nov 2017

MARKEY, Anthony Joseph

Active
Quadrant Distribution Centre, HardwickeGL2 2RN
Born February 1964
Director
Appointed 22 Nov 2017

MARKEY, Paul Francis

Active
Quadrant Distribution Centre, HardwickeGL2 2RN
Born July 1960
Director
Appointed 22 Nov 2017

WILLIAMS, John Owen

Active
Quadrant Distribution Centre, HardwickeGL2 2RN
Born May 1955
Director
Appointed 22 Nov 2017

ROWANSEC LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate secretary
Appointed 22 Nov 2017
Resigned 22 Nov 2017

BLUE, Richard Eric

Resigned
Quadrant Distribution Centre, HardwickeGL2 2RN
Born January 1964
Director
Appointed 22 Nov 2017
Resigned 05 Feb 2018

EAMES, Diana Margaret

Resigned
Aztec West, BristolBS32 4UB
Born October 1970
Director
Appointed 22 Nov 2017
Resigned 22 Nov 2017

ROWAN FORMATIONS LIMITED

Resigned
Aztec West, BristolBS32 4UB
Corporate director
Appointed 22 Nov 2017
Resigned 22 Nov 2017

Persons with significant control

1

0 Active
1 Ceased
Aztec West, BristolBS32 4UB

Nature of Control

Ownership of shares 75 to 100 percent
Notified 22 Nov 2017
Ceased 22 Nov 2017
Fundings
Financials
Latest Activities

Filing History

43

Confirmation Statement With Updates
15 January 2026
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
31 October 2025
MR04Satisfaction of Charge
Change Person Director Company With Change Date
10 July 2025
CH01Change of Director Details
Confirmation Statement With Updates
22 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2024
AAAnnual Accounts
Change Person Director Company With Change Date
17 January 2024
CH01Change of Director Details
Confirmation Statement With Updates
15 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 December 2022
AAAnnual Accounts
Change Person Director Company With Change Date
21 October 2022
CH01Change of Director Details
Confirmation Statement With Updates
17 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
15 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
21 August 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
20 August 2019
MR04Satisfaction of Charge
Resolution
1 February 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
22 January 2019
CS01Confirmation Statement
Capital Allotment Shares
22 January 2019
SH01Allotment of Shares
Termination Director Company With Name Termination Date
26 February 2018
TM01Termination of Director
Change Account Reference Date Company Current Extended
12 February 2018
AA01Change of Accounting Reference Date
Mortgage Create With Deed With Charge Number Charge Creation Date
26 January 2018
MR01Registration of a Charge
Confirmation Statement With Updates
15 January 2018
CS01Confirmation Statement
Resolution
7 December 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
29 November 2017
AD01Change of Registered Office Address
Resolution
28 November 2017
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
27 November 2017
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
27 November 2017
TM02Termination of Secretary
Notification Of A Person With Significant Control Statement
27 November 2017
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
27 November 2017
SH01Allotment of Shares
Cessation Of A Person With Significant Control
27 November 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 November 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 November 2017
TM01Termination of Director
Incorporation Company
22 November 2017
NEWINCIncorporation