UKBizDB.co.uk

11 ENNISMORE GARDENS FREEHOLD LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 11 Ennismore Gardens Freehold Limited. The company was founded 7 years ago and was given the registration number 10449484. The firm's registered office is in LONDON. You can find them at 2nd Floor, 21-22 Great Castle Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:11 ENNISMORE GARDENS FREEHOLD LIMITED
Company Number:10449484
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2016
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:2nd Floor, 21-22 Great Castle Street, London, W1G 0HZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director27 October 2016Active
Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ

Director02 February 2018Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Secretary27 October 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Director27 October 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 October 2016Active
5, New Street Square, London, United Kingdom, EC4A 3TW

Corporate Director27 October 2016Active

People with Significant Control

Viktor Pomichal
Notified on:02 February 2018
Status:Active
Date of birth:August 1980
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Anna Shirmankina
Notified on:02 February 2018
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:United Kingdom
Address:Albany House, Claremont Lane, Esher, United Kingdom, KT10 9FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Huntsmoor Nominees Limited
Notified on:27 October 2016
Status:Active
Country of residence:United Kingdom
Address:5, New Street Square, London, United Kingdom, EC4A 3TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-05Accounts

Accounts with accounts type dormant.

Download
2023-12-08Gazette

Gazette filings brought up to date.

Download
2023-11-24Confirmation statement

Confirmation statement with no updates.

Download
2023-11-24Officers

Change person director company with change date.

Download
2023-11-24Persons with significant control

Cessation of a person with significant control.

Download
2023-11-23Accounts

Accounts with accounts type dormant.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-01-05Address

Change registered office address company with date old address new address.

Download
2023-01-05Confirmation statement

Confirmation statement with updates.

Download
2022-07-13Accounts

Accounts with accounts type dormant.

Download
2021-11-26Confirmation statement

Confirmation statement with no updates.

Download
2021-10-26Accounts

Accounts with accounts type dormant.

Download
2021-02-02Gazette

Gazette filings brought up to date.

Download
2021-01-31Accounts

Accounts with accounts type dormant.

Download
2021-01-05Gazette

Gazette notice compulsory.

Download
2020-10-28Confirmation statement

Confirmation statement with no updates.

Download
2019-11-12Confirmation statement

Confirmation statement with no updates.

Download
2019-11-07Address

Change registered office address company with date old address new address.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2018-10-29Confirmation statement

Confirmation statement with updates.

Download
2018-07-25Accounts

Accounts with accounts type dormant.

Download
2018-04-04Resolution

Resolution.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Persons with significant control

Notification of a person with significant control.

Download
2018-03-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.