21 ENNISMORE AVENUE MANAGEMENT LIMITED

Register to unlock more data on OkredoRegister

21 ENNISMORE AVENUE MANAGEMENT LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03372806

Incorporation date

19/05/1997

Size

Micro Entity

Contacts

Registered address

Registered address

21 Ennismore Avenue, Guildford, Surrey GU1 1SRCopy
copy info iconCopy
See on map
Latest events (Record since 19/05/1997)
dot icon13/08/2025
Micro company accounts made up to 2024-11-18
dot icon22/05/2025
Confirmation statement made on 2025-05-19 with no updates
dot icon03/08/2024
Micro company accounts made up to 2023-11-18
dot icon22/05/2024
Confirmation statement made on 2024-05-19 with no updates
dot icon05/08/2023
Micro company accounts made up to 2022-11-18
dot icon31/05/2023
Confirmation statement made on 2023-05-19 with no updates
dot icon14/08/2022
Micro company accounts made up to 2021-11-18
dot icon01/06/2022
Confirmation statement made on 2022-05-19 with no updates
dot icon09/08/2021
Micro company accounts made up to 2020-11-18
dot icon28/05/2021
Confirmation statement made on 2021-05-19 with no updates
dot icon02/11/2020
Micro company accounts made up to 2019-11-18
dot icon01/06/2020
Confirmation statement made on 2020-05-19 with no updates
dot icon07/08/2019
Micro company accounts made up to 2018-11-18
dot icon22/05/2019
Confirmation statement made on 2019-05-19 with no updates
dot icon16/08/2018
Micro company accounts made up to 2017-11-18
dot icon23/06/2018
Confirmation statement made on 2018-05-19 with no updates
dot icon15/08/2017
Total exemption small company accounts made up to 2016-11-18
dot icon02/06/2017
Confirmation statement made on 2017-05-19 with updates
dot icon25/07/2016
Total exemption small company accounts made up to 2015-11-18
dot icon06/06/2016
Annual return made up to 2016-05-19 with full list of shareholders
dot icon06/06/2016
Appointment of Mr Arthur John Jones as a director on 2015-07-24
dot icon06/06/2016
Termination of appointment of Mark Ian Bagnall as a director on 2015-07-24
dot icon05/06/2015
Total exemption small company accounts made up to 2014-11-18
dot icon19/05/2015
Annual return made up to 2015-05-19 with full list of shareholders
dot icon20/01/2015
Appointment of Mrs Mona Said as a director on 2015-01-18
dot icon08/01/2015
Termination of appointment of Philip Joseph Griffiths as a secretary on 2015-01-05
dot icon08/01/2015
Termination of appointment of Janice Ann Harley as a director on 2015-01-05
dot icon08/01/2015
Appointment of Mr Alex James Biss as a secretary on 2015-01-05
dot icon10/09/2014
Total exemption small company accounts made up to 2013-11-18
dot icon22/07/2014
Annual return made up to 2014-05-19 with full list of shareholders
dot icon22/07/2014
Appointment of Ms Vanessa Kate Green as a director on 2012-07-05
dot icon26/07/2013
Total exemption small company accounts made up to 2012-11-18
dot icon17/06/2013
Annual return made up to 2013-05-19 with full list of shareholders
dot icon16/07/2012
Total exemption small company accounts made up to 2011-11-18
dot icon15/06/2012
Annual return made up to 2012-05-19 with full list of shareholders
dot icon31/08/2011
Total exemption small company accounts made up to 2010-11-18
dot icon13/06/2011
Annual return made up to 2011-05-19 with full list of shareholders
dot icon19/08/2010
Total exemption small company accounts made up to 2009-11-18
dot icon13/07/2010
Annual return made up to 2010-05-19 with full list of shareholders
dot icon13/07/2010
Director's details changed for Mr Mark Ian Bagnall on 2010-05-19
dot icon13/07/2010
Director's details changed for Janice Ann Harley on 2010-05-19
dot icon16/09/2009
Total exemption small company accounts made up to 2008-11-18
dot icon16/07/2009
Return made up to 19/05/09; full list of members
dot icon18/09/2008
Total exemption small company accounts made up to 2007-11-18
dot icon17/06/2008
Return made up to 19/05/08; full list of members
dot icon17/06/2008
Appointment terminated director simon gray
dot icon17/06/2008
Director appointed mr mark ian bagnall
dot icon16/06/2008
Return made up to 19/05/07; full list of members
dot icon20/09/2007
Total exemption small company accounts made up to 2006-11-18
dot icon21/03/2007
New secretary appointed
dot icon02/11/2006
Secretary resigned;director resigned
dot icon06/09/2006
Total exemption small company accounts made up to 2005-11-18
dot icon14/06/2006
Return made up to 19/05/06; full list of members
dot icon25/08/2005
Total exemption small company accounts made up to 2004-11-18
dot icon20/06/2005
Return made up to 19/05/05; full list of members
dot icon17/09/2004
Total exemption small company accounts made up to 2003-11-18
dot icon07/06/2004
Return made up to 19/05/04; full list of members
dot icon02/09/2003
Director resigned
dot icon02/09/2003
New director appointed
dot icon25/06/2003
Total exemption small company accounts made up to 2002-11-18
dot icon06/06/2003
Return made up to 19/05/03; full list of members
dot icon29/05/2002
Return made up to 19/05/02; full list of members
dot icon03/05/2002
Director resigned
dot icon03/05/2002
New director appointed
dot icon05/02/2002
Total exemption small company accounts made up to 2001-11-18
dot icon21/05/2001
Accounts for a small company made up to 2000-11-18
dot icon17/05/2001
Return made up to 19/05/01; full list of members
dot icon01/06/2000
Return made up to 19/05/00; full list of members
dot icon17/03/2000
Accounts for a small company made up to 1999-11-18
dot icon04/06/1999
Return made up to 19/05/99; full list of members
dot icon03/03/1999
Accounts for a small company made up to 1998-11-18
dot icon04/06/1998
Return made up to 19/05/98; full list of members
dot icon05/03/1998
Accounting reference date extended from 31/05/98 to 18/11/98
dot icon29/05/1997
Secretary resigned
dot icon19/05/1997
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

0
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
18/11/2024
dot iconNext confirmation date
19/05/2026
dot iconLast change occurred
18/11/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
18/11/2024
dot iconNext account date
18/11/2025
dot iconNext due on
18/08/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
7.75K
-
0.00
-
-
2022
0
8.35K
-
0.00
-
-
2022
0
8.35K
-
0.00
-
-

Employees

2022

Employees

0 Ascended- *

Net Assets(GBP)

8.35K £Ascended7.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ms Mona Said
Director
18/01/2015 - Present
-
Gray, Simon Martin
Director
15/08/2003 - 31/10/2007
4
Biss, Alex James
Secretary
05/01/2015 - Present
-
Bagnall, Mark Ian
Director
31/10/2007 - 24/07/2015
-
Harley, Janice Ann
Director
19/05/1997 - 05/01/2015
-

Persons with Significant Control

8
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 21 ENNISMORE AVENUE MANAGEMENT LIMITED

21 ENNISMORE AVENUE MANAGEMENT LIMITED is an(a) Active company incorporated on 19/05/1997 with the registered office located at 21 Ennismore Avenue, Guildford, Surrey GU1 1SR. There are currently 4 active directors according to the latest confirmation statement. Number of employees 0 according to last financial statements.

Frequently Asked Questions

What is the current status of 21 ENNISMORE AVENUE MANAGEMENT LIMITED?

toggle

21 ENNISMORE AVENUE MANAGEMENT LIMITED is currently Active. It was registered on 19/05/1997 .

Where is 21 ENNISMORE AVENUE MANAGEMENT LIMITED located?

toggle

21 ENNISMORE AVENUE MANAGEMENT LIMITED is registered at 21 Ennismore Avenue, Guildford, Surrey GU1 1SR.

What does 21 ENNISMORE AVENUE MANAGEMENT LIMITED do?

toggle

21 ENNISMORE AVENUE MANAGEMENT LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 21 ENNISMORE AVENUE MANAGEMENT LIMITED?

toggle

The latest filing was on 13/08/2025: Micro company accounts made up to 2024-11-18.