13-45 ENGADINE CLOSE (FREEHOLD) LIMITED

Register to unlock more data on OkredoRegister

13-45 ENGADINE CLOSE (FREEHOLD) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03848210

Incorporation date

24/09/1999

Size

Micro Entity

Contacts

Registered address

Registered address

2 Unitec House, Albert Place, London N3 1QBCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/1999)
dot icon06/10/2025
Change of details for Mr Stuart Charles Elliott as a person with significant control on 2025-10-05
dot icon06/10/2025
Confirmation statement made on 2025-09-24 with updates
dot icon14/05/2025
Micro company accounts made up to 2024-12-31
dot icon12/02/2025
Registered office address changed from , D S House 306 High Street, Croydon, Surrey, CR0 1NG, United Kingdom to 2 Unitec House Albert Place London N3 1QB on 2025-02-12
dot icon24/09/2024
Confirmation statement made on 2024-09-24 with no updates
dot icon20/09/2024
Director's details changed for Mr Stuart Charles Elliott on 2024-09-20
dot icon18/03/2024
Micro company accounts made up to 2023-12-31
dot icon19/10/2023
Confirmation statement made on 2023-09-24 with no updates
dot icon03/04/2023
Micro company accounts made up to 2022-12-31
dot icon04/11/2022
Confirmation statement made on 2022-09-24 with updates
dot icon09/08/2022
Change of details for Mr Stuart Charles Elliott as a person with significant control on 2022-08-09
dot icon02/08/2022
Registered office address changed from , C/O the Kings Mill Partnership, 75 Park Lane, Croydon, Surrey, CR9 1XS to 2 Unitec House Albert Place London N3 1QB on 2022-08-02
dot icon16/03/2022
Micro company accounts made up to 2021-12-31
dot icon04/11/2021
Confirmation statement made on 2021-09-24 with updates
dot icon17/08/2021
Change of details for Mr Stuart Charles Elliott as a person with significant control on 2021-08-16
dot icon16/08/2021
Change of details for Mr Stuart Charles Elliott as a person with significant control on 2021-08-16
dot icon16/08/2021
Director's details changed for Mr Stuart Charles Elliott on 2021-08-16
dot icon04/06/2021
Micro company accounts made up to 2020-12-31
dot icon28/09/2020
Confirmation statement made on 2020-09-24 with updates
dot icon10/06/2020
Micro company accounts made up to 2019-12-31
dot icon30/09/2019
Confirmation statement made on 2019-09-24 with no updates
dot icon22/07/2019
Termination of appointment of Steven John Hollidge as a director on 2019-07-22
dot icon21/05/2019
Micro company accounts made up to 2018-12-31
dot icon25/09/2018
Confirmation statement made on 2018-09-24 with updates
dot icon28/03/2018
Total exemption full accounts made up to 2017-12-31
dot icon04/10/2017
Confirmation statement made on 2017-09-24 with updates
dot icon04/10/2017
Director's details changed for Mr Stuart Charles Elliott on 2017-09-23
dot icon17/05/2017
Total exemption full accounts made up to 2016-12-31
dot icon06/10/2016
Confirmation statement made on 2016-09-24 with updates
dot icon03/06/2016
Total exemption full accounts made up to 2015-12-31
dot icon28/01/2016
Director's details changed for Mr Stuart Charles Elliott on 2016-01-25
dot icon28/01/2016
Appointment of Mr Steven John Hollidge as a director on 2016-01-24
dot icon28/01/2016
Appointment of Mr Gary Robert Spencer Cox as a director on 2016-01-24
dot icon05/01/2016
Termination of appointment of Sheila Dora Eustace as a director on 2015-12-12
dot icon02/11/2015
Annual return made up to 2015-09-24 with full list of shareholders
dot icon14/09/2015
Total exemption full accounts made up to 2014-12-31
dot icon14/10/2014
Annual return made up to 2014-09-24 with full list of shareholders
dot icon22/07/2014
Total exemption full accounts made up to 2013-12-31
dot icon21/11/2013
Annual return made up to 2013-09-24 with full list of shareholders
dot icon23/10/2013
Current accounting period extended from 2013-09-30 to 2013-12-31
dot icon25/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon11/12/2012
Annual return made up to 2012-09-24 with full list of shareholders
dot icon03/07/2012
Total exemption full accounts made up to 2011-09-30
dot icon21/10/2011
Annual return made up to 2011-09-24 with full list of shareholders
dot icon26/04/2011
Full accounts made up to 2010-09-30
dot icon14/10/2010
Annual return made up to 2010-09-24 with full list of shareholders
dot icon14/10/2010
Director's details changed for Sheila Dora Eustace on 2010-09-24
dot icon14/10/2010
Director's details changed for Stuart Charles Elliott on 2010-09-24
dot icon04/06/2010
Full accounts made up to 2009-09-30
dot icon29/10/2009
Annual return made up to 2009-09-24 with full list of shareholders
dot icon26/10/2009
Registered office address changed from , C/O the Kins Mill Partnership, 75 Park Lane, Croydon, Surrey, CR9 1XS, England on 2009-10-26
dot icon26/10/2009
Termination of appointment of Christopher Nelson as a secretary
dot icon26/10/2009
Registered office address changed from , Innovis House 108 High Street, Crawley, West Sussex, RH10 1AS on 2009-10-26
dot icon08/05/2009
Full accounts made up to 2008-09-30
dot icon30/10/2008
Return made up to 24/09/08; full list of members
dot icon30/10/2008
Registered office changed on 30/10/2008 from, claremont house 95 queens road, brighton, east sussex, BN1 3XE
dot icon30/07/2008
Full accounts made up to 2007-09-30
dot icon14/04/2008
Registered office changed on 14/04/2008 from, stoneham house 17 scarbrook road, croydon, surrey, CR0 1SQ
dot icon27/09/2007
Return made up to 24/09/07; full list of members
dot icon18/07/2007
Full accounts made up to 2006-09-30
dot icon04/10/2006
Return made up to 24/09/06; full list of members
dot icon19/07/2006
Full accounts made up to 2005-09-30
dot icon03/10/2005
Return made up to 24/09/05; full list of members
dot icon05/08/2005
Full accounts made up to 2004-09-30
dot icon22/07/2005
Director resigned
dot icon22/07/2005
Director resigned
dot icon06/05/2005
Director resigned
dot icon30/12/2004
New director appointed
dot icon01/10/2004
Return made up to 24/09/04; full list of members
dot icon28/07/2004
Full accounts made up to 2003-09-30
dot icon23/01/2004
Director resigned
dot icon23/01/2004
Director resigned
dot icon02/10/2003
Return made up to 24/09/03; full list of members
dot icon19/08/2003
New director appointed
dot icon19/08/2003
New director appointed
dot icon19/06/2003
Full accounts made up to 2002-09-30
dot icon18/10/2002
Ad 15/10/02--------- £ si 1@4=4 £ ic 84/88
dot icon30/09/2002
Return made up to 24/09/02; full list of members
dot icon25/07/2002
Full accounts made up to 2001-09-30
dot icon26/09/2001
Return made up to 24/09/01; full list of members
dot icon17/07/2001
Director's particulars changed
dot icon25/04/2001
Accounts for a dormant company made up to 2000-09-23
dot icon25/04/2001
Resolutions
dot icon28/09/2000
Ad 24/09/99--------- £ si 21@4
dot icon28/09/2000
Return made up to 24/09/00; full list of members
dot icon21/09/2000
New director appointed
dot icon21/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon14/03/2000
New director appointed
dot icon08/03/2000
Director resigned
dot icon08/03/2000
Director resigned
dot icon13/01/2000
Ad 10/01/00--------- £ si 1@4=4 £ ic 88/92
dot icon24/12/1999
Ad 21/12/99--------- £ si 3@4=12 £ ic 76/88
dot icon12/11/1999
Ad 19/10/99--------- £ si 4@17=68 £ ic 8/76
dot icon24/09/1999
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
24/09/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
21.84K
-
0.00
-
-
2022
2
22.02K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Cox, Gary Robert Spencer
Director
24/01/2016 - Present
-
Elliott, Stuart Charles
Director
29/09/2004 - Present
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 13-45 ENGADINE CLOSE (FREEHOLD) LIMITED

13-45 ENGADINE CLOSE (FREEHOLD) LIMITED is an(a) Active company incorporated on 24/09/1999 with the registered office located at 2 Unitec House, Albert Place, London N3 1QB. There are currently 2 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 13-45 ENGADINE CLOSE (FREEHOLD) LIMITED?

toggle

13-45 ENGADINE CLOSE (FREEHOLD) LIMITED is currently Active. It was registered on 24/09/1999 .

Where is 13-45 ENGADINE CLOSE (FREEHOLD) LIMITED located?

toggle

13-45 ENGADINE CLOSE (FREEHOLD) LIMITED is registered at 2 Unitec House, Albert Place, London N3 1QB.

What does 13-45 ENGADINE CLOSE (FREEHOLD) LIMITED do?

toggle

13-45 ENGADINE CLOSE (FREEHOLD) LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 13-45 ENGADINE CLOSE (FREEHOLD) LIMITED?

toggle

The latest filing was on 06/10/2025: Change of details for Mr Stuart Charles Elliott as a person with significant control on 2025-10-05.