UKBizDB.co.uk

ENCOMBE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate
  • 96090 - Other service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Encombe House, Kingston, Nr. Wareham, United Kingdom, BH20 5LW

Director06 June 2011Active
Encombe, House, Kingston, Nr, Wareham, United Kingdom, BH20 5LW

Director22 May 2009Active
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER

Secretary22 May 2009Active
Cloister Building, Irish Town, Gibraltar, United Kingdom, GX11 1AA

Secretary18 October 2016Active
3 Fitzgerald Close, Whiteley, Fareham, United Kingdom, PO15 7DZ

Secretary01 April 2014Active
Estate Office, Encombe House, Corfe Castle, Wareham, England, BH20 5LW

Secretary29 January 2021Active
50, Broadway, London, United Kingdom, SW1H 0BL

Corporate Secretary22 May 2009Active
Southwinds 1 The Drive, Warwick Park, Tunbridge Wells, TN2 5ER

Director22 May 2009Active
50 Broadway, London, SW1H 0BL

Director22 May 2009Active
93, Meadow Drive, Henfield, United Kingdom, BN5 9FG

Director29 November 2011Active
50 Broadway, London, SW1H 0BL

Director22 May 2009Active
50, Broadway, London, SW1H 0BL

Corporate Director22 May 2009Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • Significant influence or control as trust
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:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Appoint person secretary company with name date.

Download
2024-03-11Officers

Termination secretary company with name termination date.

Download
2023-12-28Accounts

Accounts with accounts type small.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-31Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Address

Change sail address company with old address new address.

Download
2022-01-04Address

Move registers to registered office company with new address.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-29Officers

Termination secretary company with name termination date.

Download
2021-01-29Officers

Appoint person secretary company with name date.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-07-13Address

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

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Notification of a person with significant control.

Download
2020-07-13Persons with significant control

Cessation of a person with significant control.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Accounts

Accounts with accounts type total exemption full.

Download
2019-05-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-20Accounts

Accounts with accounts type total exemption full.

Download
2018-05-29Officers

Change person director company with change date.

Download
2018-05-22Confirmation statement

Confirmation statement with no updates.

Download
2017-10-11Accounts

Accounts with accounts type total exemption full.

Download
2017-05-23Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.