19 ENNISMORE GARDENS LIMITED

Register to unlock more data on OkredoRegister

19 ENNISMORE GARDENS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04324750

Incorporation date

19/11/2001

Size

Dormant

Contacts

Registered address

Registered address

Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 19/11/2001)
dot icon30/01/2026
Accounts for a dormant company made up to 2025-09-28
dot icon15/09/2025
Confirmation statement made on 2025-09-15 with no updates
dot icon19/05/2025
Accounts for a dormant company made up to 2024-09-28
dot icon16/09/2024
Confirmation statement made on 2024-09-15 with no updates
dot icon18/01/2024
Accounts for a dormant company made up to 2023-09-28
dot icon15/09/2023
Confirmation statement made on 2023-09-15 with updates
dot icon05/06/2023
Termination of appointment of Ahmed Mohamed Fareed Al Awlaqi as a director on 2023-05-05
dot icon02/06/2023
Accounts for a dormant company made up to 2022-09-28
dot icon22/11/2022
Confirmation statement made on 2022-11-19 with no updates
dot icon10/06/2022
Accounts for a dormant company made up to 2021-09-28
dot icon19/11/2021
Confirmation statement made on 2021-11-19 with no updates
dot icon08/06/2021
Accounts for a dormant company made up to 2020-09-28
dot icon26/05/2021
Director's details changed for Mrs. Lorraine Frances Buckland on 2021-05-26
dot icon26/05/2021
Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 2021-05-26
dot icon26/05/2021
Change of details for Mr Peter Buckland as a person with significant control on 2021-05-26
dot icon26/05/2021
Director's details changed for Ahmed Mohamed Fareed Al Awlaqi on 2021-05-26
dot icon26/05/2021
Director's details changed for Mr Peter Buckland on 2021-05-26
dot icon26/05/2021
Registered office address changed from Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN England to Goodridge Court Goodridge Avenue Gloucester Gloucestershire GL2 5EN on 2021-05-26
dot icon23/11/2020
Confirmation statement made on 2020-11-19 with no updates
dot icon04/02/2020
Total exemption full accounts made up to 2019-09-28
dot icon19/11/2019
Confirmation statement made on 2019-11-19 with no updates
dot icon10/01/2019
Change of details for Mr Peter Buckland as a person with significant control on 2019-01-05
dot icon10/01/2019
Change of details for Mrs. Lorraine Frances Buckland as a person with significant control on 2019-01-05
dot icon10/01/2019
Director's details changed for Ahmed Mohamed Fareed Al Awlaqi on 2019-01-05
dot icon10/01/2019
Director's details changed for Mr Peter Buckland on 2019-01-05
dot icon10/01/2019
Registered office address changed from Portland House Albion Street Cheltenham Gloucestershire GL52 2LG England to Cheltenham Film and Photographic Studios Arle Court Hatherley Lane Cheltenham Gloucestershire GL51 6PN on 2019-01-10
dot icon10/01/2019
Director's details changed for Mrs. Lorraine Frances Buckland on 2019-01-05
dot icon19/11/2018
Confirmation statement made on 2018-11-19 with no updates
dot icon30/10/2018
Total exemption full accounts made up to 2018-09-28
dot icon14/06/2018
Total exemption full accounts made up to 2017-09-28
dot icon20/11/2017
Confirmation statement made on 2017-11-19 with no updates
dot icon20/04/2017
Total exemption small company accounts made up to 2016-09-28
dot icon28/11/2016
Confirmation statement made on 2016-11-19 with updates
dot icon10/05/2016
Registered office address changed from 12a Ennismore Gardens London SW7 1AA to Portland House Albion Street Cheltenham Gloucestershire GL52 2LG on 2016-05-10
dot icon08/02/2016
Total exemption small company accounts made up to 2015-09-28
dot icon23/11/2015
Annual return made up to 2015-11-19 with full list of shareholders
dot icon24/11/2014
Total exemption small company accounts made up to 2014-09-28
dot icon24/11/2014
Annual return made up to 2014-11-19 with full list of shareholders
dot icon08/01/2014
Total exemption small company accounts made up to 2013-09-28
dot icon03/12/2013
Annual return made up to 2013-11-19 with full list of shareholders
dot icon29/11/2012
Annual return made up to 2012-11-19 with full list of shareholders
dot icon29/11/2012
Accounts for a dormant company made up to 2012-09-28
dot icon13/12/2011
Annual return made up to 2011-11-19 with full list of shareholders
dot icon13/12/2011
Termination of appointment of Thomas Brenchley as a director
dot icon07/11/2011
Accounts for a dormant company made up to 2011-09-28
dot icon31/12/2010
Annual return made up to 2010-11-19 with full list of shareholders
dot icon31/12/2010
Director's details changed for Ahmed Mohamed Fareed Al Awlaqi on 2010-11-19
dot icon31/12/2010
Accounts for a dormant company made up to 2010-09-28
dot icon31/12/2010
Director's details changed for Peter Buckland on 2010-11-19
dot icon31/12/2010
Director's details changed for Lorraine Frances Buckland on 2010-11-19
dot icon31/12/2010
Director's details changed for Mr Thomas Frank Brenchley on 2010-11-19
dot icon31/12/2010
Secretary's details changed for Peter Buckland on 2010-11-19
dot icon13/01/2010
Accounts for a dormant company made up to 2009-09-28
dot icon11/01/2010
Annual return made up to 2009-11-19 with full list of shareholders
dot icon19/06/2009
Compulsory strike-off action has been discontinued
dot icon17/06/2009
Return made up to 19/11/08; full list of members
dot icon28/04/2009
First Gazette notice for compulsory strike-off
dot icon03/10/2008
Accounts for a dormant company made up to 2008-09-28
dot icon02/10/2008
Accounts for a dormant company made up to 2007-09-28
dot icon15/01/2008
Return made up to 19/11/07; full list of members
dot icon16/02/2007
Accounts for a dormant company made up to 2006-09-28
dot icon04/01/2007
Secretary resigned
dot icon04/01/2007
Registered office changed on 04/01/07 from: 50 broadway london SW1H 0BL
dot icon04/01/2007
New secretary appointed
dot icon12/12/2006
Return made up to 19/11/06; full list of members
dot icon12/12/2006
Secretary's particulars changed
dot icon04/02/2006
Total exemption full accounts made up to 2005-09-28
dot icon16/12/2005
Return made up to 19/11/05; full list of members
dot icon22/04/2005
Full accounts made up to 2004-09-28
dot icon13/01/2005
Return made up to 19/11/04; full list of members
dot icon16/04/2004
Accounts for a small company made up to 2003-09-28
dot icon07/01/2004
Return made up to 19/11/03; full list of members
dot icon08/09/2003
Accounts for a small company made up to 2002-09-28
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon16/01/2003
New director appointed
dot icon31/12/2002
Ad 23/12/02--------- £ si 98@1=98 £ ic 2/100
dot icon19/12/2002
Return made up to 19/11/02; full list of members
dot icon17/10/2002
Accounting reference date shortened from 30/11/02 to 28/09/02
dot icon19/12/2001
Registered office changed on 19/12/01 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon19/12/2001
Secretary resigned;director resigned
dot icon19/12/2001
Director resigned
dot icon19/12/2001
New secretary appointed
dot icon19/12/2001
New director appointed
dot icon19/11/2001
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-3 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
28/09/2025
dot iconNext confirmation date
15/09/2026
dot iconLast change occurred
28/09/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
28/09/2025
dot iconNext account date
28/09/2026
dot iconNext due on
28/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
3
1.74M
-
0.00
100.00
-
2022
3
1.74M
-
0.00
100.00
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
19/11/2001 - 19/11/2001
16826
Combined Nominees Limited
Nominee Director
19/11/2001 - 19/11/2001
7286
Stephenson, John Matthew
Secretary
19/11/2001 - 20/11/2006
19
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
19/11/2001 - 19/11/2001
16826
Mrs. Lorraine Frances Buckland
Director
19/11/2001 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About 19 ENNISMORE GARDENS LIMITED

19 ENNISMORE GARDENS LIMITED is an(a) Active company incorporated on 19/11/2001 with the registered office located at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN. 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 19 ENNISMORE GARDENS LIMITED?

toggle

19 ENNISMORE GARDENS LIMITED is currently Active. It was registered on 19/11/2001 .

Where is 19 ENNISMORE GARDENS LIMITED located?

toggle

19 ENNISMORE GARDENS LIMITED is registered at Goodridge Court, Goodridge Avenue, Gloucester, Gloucestershire GL2 5EN.

What does 19 ENNISMORE GARDENS LIMITED do?

toggle

19 ENNISMORE GARDENS LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for 19 ENNISMORE GARDENS LIMITED?

toggle

The latest filing was on 30/01/2026: Accounts for a dormant company made up to 2025-09-28.