UKBizDB.co.uk

ENDERLEY MANAGEMENT COMPANY LIMITED

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

This company is commonly known as Enderley Management Company Limited. The company was founded 31 years ago and was given the registration number 02744995. The firm's registered office is in RINGWOOD. You can find them at Hoo House, Warren Close, Ringwood, . This company's SIC code is 98000 - Residents property management.

Company Information

Name:ENDERLEY MANAGEMENT COMPANY LIMITED
Company Number:02744995
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 September 1992
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Hoo House, Warren Close, Ringwood, England, BH24 2AJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Warren Close, Ringwood, England, BH24 2AJ

Secretary24 February 2014Active
The Oaks, Byways, Gravel Path, Berkhamsted, England, HP4 2PJ

Director01 February 2013Active
11 Park Rise, Harpenden, AL5 3AH

Director25 January 2007Active
7 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

Director04 September 1992Active
West Down, Down Park Drive, Tavistock, Great Britain, PL19 9AH

Director04 September 1992Active
1 Enderley, Beach Road, Woolacombe, England, EX34 7AA

Director27 February 2015Active
7 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

Secretary01 March 2006Active
Camberley Beach Road, Woolacombe, EX34 7AA

Secretary04 September 1992Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary04 September 1992Active
5 Manor Close, Wrafton, Braunton, EX33 2HZ

Director21 January 1994Active
107 High Street, Ilfracombe, EX34 9ET

Director04 September 1992Active
6 The Close, Lydiard Millicent, Swindon, SN5 3NJ

Director23 November 2005Active
58 Robin Way, Chipping Sodbury, Bristol, BS37 6JP

Director03 August 2001Active
7 Macdonald Close, Chesham Bois, Amersham, HP6 5LZ

Director01 March 2006Active
Enderley 3 Beach Road, Woolacombe, EX34 7AA

Director04 September 1992Active
Flat 5 Ebderley Beach Road, Woolacombe, EX34 7AA

Director21 December 1995Active
Thistledown, Beach Road, Woolacombe, EX34 7AA

Director28 December 1999Active
28 Chichester Park, Woolacombe, EX34 7BZ

Director04 September 1992Active
Flat 3, Enderley, Beach Road, Woolacombe, Great Britain, EX34 7AA

Director01 January 2013Active
Anstel Lower Road, Gerrards Cross, SL9 0PZ

Director28 August 1996Active
75 Thame Road, Warborough, Wallingford, OX10 7EA

Director26 July 2007Active
Camberley Beach Road, Woolacombe, EX34 7AA

Director04 September 1992Active
1 Enderley Beach Road, Woolacombe, EX34 7AA

Director31 October 1996Active
Chiltern Cottage, North Road, Chesham Bois, Amersham, England, HP6 5NA

Director03 October 2011Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director04 September 1992Active

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
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2023-06-13Officers

Termination director company with name termination date.

Download
2023-05-30Address

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

Download
2023-05-30Accounts

Accounts with accounts type dormant.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-05-31Accounts

Accounts with accounts type dormant.

Download
2021-09-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-17Accounts

Accounts with accounts type dormant.

Download
2020-09-08Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type dormant.

Download
2019-09-17Confirmation statement

Confirmation statement with no updates.

Download
2019-09-17Address

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

Download
2019-06-11Accounts

Accounts with accounts type dormant.

Download
2019-06-11Officers

Change person secretary company with change date.

Download
2018-09-13Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type dormant.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Confirmation statement

Confirmation statement with no updates.

Download
2017-09-06Address

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

Download
2017-06-12Accounts

Accounts with accounts type dormant.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-05-23Accounts

Accounts with accounts type dormant.

Download
2015-09-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-14Officers

Termination director company with name termination date.

Download
2015-09-14Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.