UKBizDB.co.uk

19 ENNISMORE GARDENS LIMITED

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

This company is commonly known as 19 Ennismore Gardens Limited. The company was founded 22 years ago and was given the registration number 04324750. The firm's registered office is in CHELTENHAM. You can find them at Cheltenham Film And Photographic Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:19 ENNISMORE GARDENS LIMITED
Company Number:04324750
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 November 2001
End of financial year:28 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Cheltenham Film And Photographic Studios Arle Court, Hatherley Lane, Cheltenham, Gloucestershire, England, GL51 6PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Secretary20 November 2006Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director19 November 2001Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director10 January 2003Active
50 Broadway, London, SW1H 0BL

Secretary19 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 November 2001Active
Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN

Director10 January 2003Active
12a Ennismore Gardens, London, SW7 1AA

Director10 January 2003Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 November 2001Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 November 2001Active

People with Significant Control

Mr Peter Buckland
Notified on:06 April 2016
Status:Active
Date of birth:November 1938
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs. Lorraine Frances Buckland
Notified on:06 April 2016
Status:Active
Date of birth:September 1938
Nationality:British
Country of residence:United Kingdom
Address:Goodridge Court, Goodridge Avenue, Gloucester, United Kingdom, GL2 5EN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-18Accounts

Accounts with accounts type dormant.

Download
2023-09-15Confirmation statement

Confirmation statement with updates.

Download
2023-06-05Officers

Termination director company with name termination date.

Download
2023-06-02Accounts

Accounts with accounts type dormant.

Download
2022-11-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-10Accounts

Accounts with accounts type dormant.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-08Accounts

Accounts with accounts type dormant.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Persons with significant control

Change to a person with significant control.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Officers

Change person director company with change date.

Download
2021-05-26Address

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

Download
2020-11-23Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type total exemption full.

Download
2019-11-19Confirmation statement

Confirmation statement with no updates.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Persons with significant control

Change to a person with significant control.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Officers

Change person director company with change date.

Download
2019-01-10Address

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

Download
2019-01-10Officers

Change person director company with change date.

Download
2018-11-19Confirmation statement

Confirmation statement with no updates.

Download
2018-10-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.