Background WavePink WaveYellow Wave

EGGINGTON HOMES LIMITED (13219355)

EGGINGTON HOMES LIMITED (13219355) is an active UK company. incorporated on 23 February 2021. with registered office in Beaconsfield. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. EGGINGTON HOMES LIMITED has been registered for 5 years. Current directors include TRENDELL, Camilla Thorsager, TRENDELL, Paul.

Company Number
13219355
Status
active
Type
ltd
Incorporated
23 February 2021
Age
5 years
Address
11 Stratton Road, Beaconsfield, HP9 1HR
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TRENDELL, Camilla Thorsager, TRENDELL, Paul
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

EGGINGTON HOMES LIMITED

EGGINGTON HOMES LIMITED is an active company incorporated on 23 February 2021 with the registered office located in Beaconsfield. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. EGGINGTON HOMES LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

13219355

LTD Company

Age

5 Years

Incorporated 23 February 2021

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 8 February 2026 (2 months ago)
Submitted on 13 February 2026 (2 months ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

EGGINGTON PROPERTIES LIMITED
From: 23 February 2021To: 5 August 2022
Contact
Address

11 Stratton Road Beaconsfield, HP9 1HR,

Timeline

6 key events • 2021 - 2023

Funding Officers Ownership
Company Founded
Feb 21
Loan Secured
Mar 22
Loan Secured
Jun 22
Loan Secured
Jul 23
Loan Secured
Jul 23
Loan Secured
Jul 23
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

TRENDELL, Camilla Thorsager

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987
Director
Appointed 23 Feb 2021

TRENDELL, Paul

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986
Director
Appointed 23 Feb 2021

Persons with significant control

2

Mrs Camilla Thorsager Trendell

Active
Stratton Road, BeaconsfieldHP9 1HR
Born September 1987

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2021

Mr Paul Trendell

Active
Stratton Road, BeaconsfieldHP9 1HR
Born January 1986

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 23 Feb 2021
Fundings
Financials
Latest Activities

Filing History

17

Confirmation Statement With No Updates
13 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
29 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
18 September 2023
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 July 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
28 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
5 August 2022
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
17 June 2022
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
23 March 2022
MR01Registration of a Charge
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
3 March 2021
AA01Change of Accounting Reference Date
Incorporation Company
23 February 2021
NEWINCIncorporation