10 ENNISMORE GARDENS MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

10 ENNISMORE GARDENS MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02884431

Incorporation date

02/01/1994

Size

Dormant

Contacts

Registered address

Registered address

C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PUCopy
copy info iconCopy
See on map
Latest events (Record since 02/01/1994)
dot icon09/01/2026
Termination of appointment of Nigel Mark Salt as a director on 2023-02-02
dot icon09/01/2026
Confirmation statement made on 2026-01-02 with no updates
dot icon10/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon06/02/2025
Confirmation statement made on 2025-01-02 with no updates
dot icon18/11/2024
Accounts for a dormant company made up to 2024-03-24
dot icon08/01/2024
Confirmation statement made on 2024-01-02 with no updates
dot icon14/09/2023
Accounts for a dormant company made up to 2023-03-24
dot icon10/01/2023
Termination of appointment of Mary Frances Shearer as a secretary on 2023-01-01
dot icon10/01/2023
Confirmation statement made on 2023-01-02 with no updates
dot icon07/06/2022
Accounts for a dormant company made up to 2022-03-24
dot icon07/01/2022
Confirmation statement made on 2022-01-02 with no updates
dot icon05/05/2021
Accounts for a dormant company made up to 2021-03-24
dot icon19/01/2021
Confirmation statement made on 2021-01-02 with no updates
dot icon29/04/2020
Accounts for a dormant company made up to 2020-03-24
dot icon06/01/2020
Confirmation statement made on 2020-01-02 with no updates
dot icon24/05/2019
Accounts for a dormant company made up to 2019-03-24
dot icon23/05/2019
Registered office address changed from 89 Chiswick High Road London W4 2EF England to C/O Boydell & Co 146 B Chiswick High Road London W4 1PU on 2019-05-23
dot icon10/01/2019
Confirmation statement made on 2019-01-02 with updates
dot icon14/06/2018
Accounts for a dormant company made up to 2018-03-24
dot icon09/01/2018
Confirmation statement made on 2018-01-02 with no updates
dot icon03/10/2017
Accounts for a dormant company made up to 2017-03-24
dot icon11/01/2017
Confirmation statement made on 2017-01-02 with updates
dot icon10/01/2017
Termination of appointment of Saghi Vaziri as a director on 2016-11-25
dot icon16/12/2016
Memorandum and Articles of Association
dot icon16/12/2016
Resolutions
dot icon09/12/2016
Accounts for a dormant company made up to 2016-03-24
dot icon14/09/2016
Registered office address changed from 3 Grove Lodge Crescent Grove London SW4 7AE to 89 Chiswick High Road London W4 2EF on 2016-09-14
dot icon07/01/2016
Annual return made up to 2016-01-02 with full list of shareholders
dot icon28/10/2015
Resolutions
dot icon28/10/2015
Accounts for a dormant company made up to 2015-03-24
dot icon09/10/2015
Appointment of Ms Gillian Margaret Anderson as a director on 2015-10-08
dot icon09/10/2015
Termination of appointment of Peerman Investments Ltd as a director on 2015-10-08
dot icon14/01/2015
Annual return made up to 2015-01-02 with full list of shareholders
dot icon11/11/2014
Appointment of Mr John Eric Daniels as a director on 2014-10-15
dot icon07/11/2014
Accounts for a dormant company made up to 2014-03-24
dot icon29/10/2014
Appointment of Peerman Investments Ltd as a director on 2014-10-15
dot icon12/02/2014
Second filing of AR01 previously delivered to Companies House made up to 2014-01-02
dot icon16/01/2014
Director's details changed for Mrs Linda Panahpour on 2013-12-01
dot icon16/01/2014
Director's details changed for Ms Saghi Vaziri on 2013-12-01
dot icon16/01/2014
Annual return made up to 2014-01-02 with full list of shareholders
dot icon24/10/2013
Accounts for a dormant company made up to 2013-03-24
dot icon14/01/2013
Annual return made up to 2013-01-02 with full list of shareholders
dot icon14/01/2013
Director's details changed for Mr Nigel Mark Salt on 2012-12-01
dot icon19/09/2012
Accounts for a dormant company made up to 2012-03-24
dot icon23/01/2012
Annual return made up to 2012-01-02 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2011-03-24
dot icon22/03/2011
Accounts for a dormant company made up to 2010-03-24
dot icon23/01/2011
Annual return made up to 2011-01-02 with full list of shareholders
dot icon23/01/2011
Termination of appointment of Madjid Panahpour as a director
dot icon27/07/2010
Appointment of Ms Saghi Vaziri as a director
dot icon05/01/2010
Annual return made up to 2010-01-02 with full list of shareholders
dot icon05/01/2010
Director's details changed for Nigel Mark Salt on 2009-12-31
dot icon05/01/2010
Director's details changed for Madjid Panahpour on 2009-12-31
dot icon05/01/2010
Director's details changed for Linda Panahpour on 2009-12-31
dot icon13/10/2009
Accounts for a dormant company made up to 2009-03-24
dot icon01/04/2009
Appointment terminated director roy miles
dot icon07/01/2009
Return made up to 02/01/09; full list of members
dot icon24/09/2008
Accounts for a dormant company made up to 2008-03-24
dot icon19/08/2008
Director appointed linda panahpour
dot icon21/01/2008
Return made up to 02/01/08; full list of members
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon17/12/2007
Resolutions
dot icon11/07/2007
Accounts for a dormant company made up to 2007-03-24
dot icon12/03/2007
Return made up to 02/01/07; full list of members
dot icon04/01/2007
New secretary appointed
dot icon04/01/2007
Registered office changed on 04/01/07 from: phoenix house, 11 wellesley road, croydon, CR0 2NW
dot icon27/10/2006
Accounts for a dormant company made up to 2006-03-24
dot icon14/06/2006
Secretary resigned
dot icon14/06/2006
New secretary appointed
dot icon14/06/2006
Return made up to 02/01/06; no change of members
dot icon21/02/2006
Accounts for a dormant company made up to 2005-03-24
dot icon18/01/2005
Return made up to 02/01/05; full list of members
dot icon11/01/2005
Accounts for a dormant company made up to 2004-03-24
dot icon01/04/2004
Accounts for a dormant company made up to 2003-03-24
dot icon22/01/2004
Return made up to 02/01/04; full list of members
dot icon29/01/2003
Return made up to 02/01/03; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-03-24
dot icon26/02/2002
Return made up to 02/01/02; full list of members
dot icon10/05/2001
Return made up to 02/01/01; full list of members
dot icon30/08/2000
Accounts for a dormant company made up to 2000-03-24
dot icon14/07/2000
New director appointed
dot icon01/03/2000
Return made up to 02/01/00; full list of members
dot icon10/11/1999
Accounts for a dormant company made up to 1999-03-24
dot icon02/05/1999
Accounts for a dormant company made up to 1998-03-24
dot icon29/04/1999
Director resigned
dot icon24/01/1999
Return made up to 02/01/99; full list of members
dot icon27/08/1998
Director resigned
dot icon04/08/1998
Return made up to 02/01/97; no change of members
dot icon23/07/1998
Ad 02/07/98--------- £ si [email protected]
dot icon22/07/1998
Return made up to 02/01/98; no change of members
dot icon23/06/1998
Compulsory strike-off action has been discontinued
dot icon18/06/1998
Accounts for a dormant company made up to 1997-03-24
dot icon18/06/1998
New secretary appointed
dot icon18/06/1998
New director appointed
dot icon09/06/1998
First Gazette notice for compulsory strike-off
dot icon27/01/1997
Accounts for a dormant company made up to 1996-03-24
dot icon01/02/1996
Return made up to 02/01/96; no change of members
dot icon27/11/1995
Accounts for a dormant company made up to 1995-03-24
dot icon27/11/1995
Resolutions
dot icon20/09/1995
New director appointed
dot icon09/01/1995
Return made up to 02/01/95; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon14/11/1994
Accounting reference date extended from 31/01 to 24/03
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon18/10/1994
New director appointed
dot icon13/10/1994
Registered office changed on 13/10/94 from: 10 ennismore gardens, exhibition road, london
dot icon29/03/1994
New director appointed
dot icon29/03/1994
New secretary appointed
dot icon02/01/1994
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
02/01/2027
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
100.00
-
0.00
-
-
2022
-
100.00
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
RESIDENTIAL MANAGEMENT GROUP LIMITED
Corporate Secretary
01/06/2006 - 31/10/2006
171
WOOD MANAGEMENTS LIMITED
Corporate Secretary
11/02/1998 - 01/06/2006
38
Al-Zamel, Jennifer Anne
Director
23/05/1994 - 24/08/1998
4
Salt, Nigel Mark
Director
15/09/1995 - 02/02/2023
3
Vaziri, Saghi
Director
14/06/2010 - 25/11/2016
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 10 ENNISMORE GARDENS MANAGEMENT LIMITED

10 ENNISMORE GARDENS MANAGEMENT LIMITED is an(a) Active company incorporated on 02/01/1994 with the registered office located at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of 10 ENNISMORE GARDENS MANAGEMENT LIMITED?

toggle

10 ENNISMORE GARDENS MANAGEMENT LIMITED is currently Active. It was registered on 02/01/1994 .

Where is 10 ENNISMORE GARDENS MANAGEMENT LIMITED located?

toggle

10 ENNISMORE GARDENS MANAGEMENT LIMITED is registered at C/O Boydell & Co 146 B, Chiswick High Road, London W4 1PU.

What does 10 ENNISMORE GARDENS MANAGEMENT LIMITED do?

toggle

10 ENNISMORE GARDENS MANAGEMENT LIMITED operates in the Management of real estate on a fee or contract basis (68.32 - SIC 2007) sector.

What is the latest filing for 10 ENNISMORE GARDENS MANAGEMENT LIMITED?

toggle

The latest filing was on 09/01/2026: Termination of appointment of Nigel Mark Salt as a director on 2023-02-02.