This company is commonly known as Encombe Limited. The company was founded 15 years ago and was given the registration number 06913609. The firm's registered office is in WAREHAM. You can find them at Estate Office Encombe House, Corfe Castle, Wareham, Dorset. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ENCOMBE LIMITED |
---|---|---|
Company Number | : | 06913609 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Estate Office Encombe House, Corfe Castle, Wareham, Dorset, England, BH20 5LW |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Encombe House, Kingston, Nr. Wareham, United Kingdom, BH20 5LW | Director | 06 June 2011 | Active |
Encombe, House, Kingston, Nr, Wareham, United Kingdom, BH20 5LW | Director | 22 May 2009 | Active |
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER | Secretary | 22 May 2009 | Active |
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA | Secretary | 18 October 2016 | Active |
3 Fitzgerald Close, Whiteley, Fareham, United Kingdom, PO15 7DZ | Secretary | 01 April 2014 | Active |
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW | Secretary | 29 January 2021 | Active |
50, Broadway, London, United Kingdom, SW1H 0BL | Corporate Secretary | 22 May 2009 | Active |
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER | Director | 22 May 2009 | Active |
50 Broadway, London, SW1H 0BL | Director | 22 May 2009 | Active |
93, Meadow Drive, Henfield, United Kingdom, BN5 9FG | Director | 29 November 2011 | Active |
50 Broadway, London, SW1H 0BL | Director | 22 May 2009 | Active |
50, Broadway, London, SW1H 0BL | Corporate Director | 22 May 2009 | Active |
Guy Stagnetto | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Gibraltar |
Address | : | 19 Burns House, Town Range, Gibraltar, Gx11 1aa, Gibraltar, |
Nature of control | : |
|
Stephen Harlow | ||
Notified on | : | 13 July 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | Guernsey |
Address | : | 3, Peacewood Mews, St. Peter Port, Gy1 1by, Guernsey, |
Nature of control | : |
|
Jargo Properties Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Channel Islands |
Address | : | Mill Court, La Charroterie, St. Peter Port, Channel Islands, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Officers | Appoint person secretary company with name date. | Download |
2024-03-11 | Officers | Termination secretary company with name termination date. | Download |
2023-12-28 | Accounts | Accounts with accounts type small. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Address | Change sail address company with old address new address. | Download |
2022-01-04 | Address | Move registers to registered office company with new address. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-29 | Officers | Termination secretary company with name termination date. | Download |
2021-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-13 | Address | Change registered office address company with date old address new address. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-29 | Officers | Change person director company with change date. | Download |
2018-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.