UKBizDB.co.uk

ENGADINE ESTATE MANAGEMENT LIMITED

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

This company is commonly known as Engadine Estate Management Limited. The company was founded 51 years ago and was given the registration number 01097610. The firm's registered office is in CRAWLEY. You can find them at Origin Two, 106 High Street, Crawley, West Sussex. This company's SIC code is 98000 - Residents property management.

Company Information

Name:ENGADINE ESTATE MANAGEMENT LIMITED
Company Number:01097610
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 1973
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Origin Two, 106 High Street, Crawley, West Sussex, RH10 1BF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
36, Sandilands, Croydon, CR0 5BD

Director14 September 2009Active
31, Engadine Close, Croydon, England, CR0 5UU

Director02 December 2018Active
39 Engadine Close, Park Hill, Croydon, CR0 5UU

Director31 January 2020Active
42, Kings Hill Avenue, Kings Hill, West Malling, England, ME19 4AJ

Director09 January 2023Active
Stoneham House, 17 Scarbrook Road, Croydon, CR0 1SQ

Secretary-Active
176 Chichester Road, Croydon, CR0 5LT

Director-Active
9 Ferns Close, Addington Road Selsdon, South Croydon, CR2 8RG

Director21 November 1995Active
26 Engadine Close, Chichester Road, Croydon, CR0 5UU

Director08 June 1995Active
20 Engadine Close, Park Hill, Croydon, CR0 5UU

Director23 August 2006Active
110, Chichester Road, Croydon, England, CR0 5NB

Director03 January 2017Active
Origin Two, 106 High Street, Crawley, England, RH10 1BF

Director14 September 2016Active
82 Warham Road, South Croydon, CR2 6LB

Director19 November 1998Active
138 Chichester Road, Croydon, CR0 5NB

Director-Active
41 Green Acres, Croydon, CR0 5UX

Director05 November 1993Active
142 Chichester Road, Croydon, CR0 5LT

Director-Active
15 Saint Bernard's, Chichester Road, Croydon, CR0 5UU

Director-Active
49 Green Acres, Croydon, CR0 5UX

Director-Active
31, Engadine Close, Park Hill, Croydon, England, CR0 5UU

Director23 August 2006Active
68 Green Acres, Park Hill, Croydon, CR0 5UX

Director21 November 1995Active
35 Engadine Close, Croydon, CR0 5UU

Director-Active
7 Glen View Road, Bromley, BR1 2QQ

Director26 June 2003Active
30 Green Acres, Park Hill, Croydon, CR0 5UW

Director19 November 1998Active
29 Green Acres, Croydon, CR0 5UW

Director14 December 2004Active
29 Green Acres, Croydon, CR0 5UW

Director21 November 1995Active
Apple Tree Cottage, French Street, Westerham, TN16 1PW

Director19 November 1998Active

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-09-22Accounts

Accounts with accounts type micro entity.

Download
2023-09-19Address

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

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-02-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-18Officers

Appoint person director company with name date.

Download
2023-01-03Officers

Change person director company with change date.

Download
2022-09-09Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Confirmation statement

Confirmation statement with updates.

Download
2021-07-01Accounts

Accounts with accounts type micro entity.

Download
2021-01-29Confirmation statement

Confirmation statement with updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type micro entity.

Download
2020-01-20Confirmation statement

Confirmation statement with updates.

Download
2020-01-20Officers

Appoint person director company with name date.

Download
2020-01-20Officers

Termination director company with name termination date.

Download
2019-09-03Accounts

Accounts with accounts type micro entity.

Download
2018-12-21Confirmation statement

Confirmation statement with updates.

Download
2018-12-21Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-12-21Confirmation statement

Confirmation statement with updates.

Download
2017-12-18Officers

Appoint person director company with name date.

Download
2017-08-16Accounts

Accounts with accounts type micro entity.

Download
2016-12-12Confirmation statement

Confirmation statement with updates.

Download
2016-10-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.