31/32 ENNISMORE GARDENS FREEHOLD LIMITED

Register to unlock more data on OkredoRegister

31/32 ENNISMORE GARDENS FREEHOLD LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03862043

Incorporation date

20/10/1999

Size

Dormant

Contacts

Registered address

Registered address

Stonemead House, 95 London Road, Croydon, Surrey CR0 2RFCopy
copy info iconCopy
See on map
Latest events (Record since 20/10/1999)
dot icon02/03/2026
Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 2026-03-02
dot icon11/01/2026
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2026-01-05
dot icon26/11/2025
Accounts for a dormant company made up to 2024-12-31
dot icon17/11/2025
Confirmation statement made on 2025-11-17 with updates
dot icon26/03/2025
Registered office address changed from 94 Park Lane Croydon Surrey CR0 1JB United Kingdom to Stonemead House 95 London Road Croydon Surrey CR0 2RF on 2025-03-26
dot icon26/03/2025
Director's details changed for Mr John Brian Harold Christopher Anthony Singer on 2025-03-26
dot icon24/12/2024
Secretary's details changed for B-Hive Company Secretarial Services Limited on 2024-12-17
dot icon24/12/2024
Confirmation statement made on 2024-12-21 with updates
dot icon04/03/2024
Accounts for a dormant company made up to 2023-12-31
dot icon21/12/2023
Confirmation statement made on 2023-12-21 with no updates
dot icon02/08/2023
Accounts for a dormant company made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-21 with no updates
dot icon18/05/2022
Accounts for a dormant company made up to 2021-12-31
dot icon19/04/2022
Secretary's details changed for Hml Company Secretarial Services Limited on 2022-04-13
dot icon21/12/2021
Confirmation statement made on 2021-12-21 with no updates
dot icon21/12/2021
Confirmation statement made on 2021-10-20 with updates
dot icon21/12/2021
Termination of appointment of Anne Coleman as a secretary on 2021-12-14
dot icon21/12/2021
Appointment of Hml Company Secretarial Services Limited as a secretary on 2021-12-14
dot icon21/12/2021
Registered office address changed from Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW to 94 Park Lane Croydon Surrey CR0 1JB on 2021-12-21
dot icon10/09/2021
Accounts for a dormant company made up to 2020-12-31
dot icon12/01/2021
Confirmation statement made on 2020-10-20 with no updates
dot icon23/09/2020
Accounts for a dormant company made up to 2019-12-31
dot icon06/11/2019
Confirmation statement made on 2019-10-20 with no updates
dot icon07/06/2019
Accounts for a dormant company made up to 2018-12-31
dot icon20/11/2018
Confirmation statement made on 2018-10-20 with no updates
dot icon17/09/2018
Accounts for a dormant company made up to 2017-12-31
dot icon07/11/2017
Confirmation statement made on 2017-10-20 with no updates
dot icon11/07/2017
Accounts for a dormant company made up to 2016-12-31
dot icon02/12/2016
Confirmation statement made on 2016-10-20 with updates
dot icon17/06/2016
Accounts for a dormant company made up to 2015-12-31
dot icon18/11/2015
Annual return made up to 2015-10-20 with full list of shareholders
dot icon18/11/2015
Appointment of Mrs Anne Coleman as a secretary on 2015-10-15
dot icon18/11/2015
Termination of appointment of Nicholas John Coleman as a secretary on 2015-10-15
dot icon11/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon08/01/2015
Annual return made up to 2014-10-20 with full list of shareholders
dot icon10/12/2014
Registered office address changed from 57 West End Lane Pinner Middx HA5 1AH to Lynwood House 373 - 375 Station Road Harrow Middlesex HA1 2AW on 2014-12-10
dot icon25/06/2014
Total exemption full accounts made up to 2013-12-24
dot icon15/11/2013
Annual return made up to 2013-10-20 with full list of shareholders
dot icon07/08/2013
Total exemption full accounts made up to 2012-12-24
dot icon23/10/2012
Annual return made up to 2012-10-20 with full list of shareholders
dot icon20/08/2012
Appointment of Mr John Brian Harold Christopher Anthony Singer as a director
dot icon17/02/2012
Total exemption full accounts made up to 2011-12-24
dot icon16/11/2011
Annual return made up to 2011-10-20 with full list of shareholders
dot icon16/06/2011
Total exemption full accounts made up to 2010-12-31
dot icon11/11/2010
Annual return made up to 2010-10-20 with full list of shareholders
dot icon08/06/2010
Total exemption full accounts made up to 2009-12-24
dot icon13/11/2009
Annual return made up to 2009-10-20 with full list of shareholders
dot icon13/11/2009
Director's details changed for Franklin Pitcher Johnson on 2009-10-01
dot icon13/11/2009
Director's details changed for Gerhard Schoeningh on 2009-10-01
dot icon13/11/2009
Director's details changed for Jack Raymond Gerber on 2009-10-01
dot icon22/06/2009
Total exemption full accounts made up to 2008-12-24
dot icon23/10/2008
Return made up to 20/10/08; full list of members
dot icon16/10/2008
Total exemption full accounts made up to 2007-12-31
dot icon30/11/2007
Return made up to 20/10/07; full list of members
dot icon30/11/2007
Director resigned
dot icon19/08/2007
Total exemption full accounts made up to 2006-12-24
dot icon02/03/2007
New secretary appointed
dot icon02/03/2007
Secretary resigned
dot icon02/03/2007
Registered office changed on 02/03/07 from: 50 broadway westminster london SW1H 0BL
dot icon15/12/2006
Total exemption full accounts made up to 2005-12-24
dot icon12/12/2006
Secretary's particulars changed
dot icon30/10/2006
Return made up to 20/10/06; full list of members
dot icon06/12/2005
Return made up to 20/10/05; full list of members
dot icon03/11/2005
Accounts for a dormant company made up to 2004-12-30
dot icon05/05/2005
Accounts for a dormant company made up to 2003-12-30
dot icon21/03/2005
Ad 19/02/03--------- £ si 6@1
dot icon25/01/2005
Return made up to 20/10/04; full list of members
dot icon12/08/2004
New director appointed
dot icon28/04/2004
Ad 19/02/03--------- £ si 6@1
dot icon09/03/2004
New director appointed
dot icon17/11/2003
Return made up to 20/10/03; full list of members
dot icon04/11/2003
Accounts for a dormant company made up to 2002-12-30
dot icon27/05/2003
Total exemption small company accounts made up to 2001-12-31
dot icon12/02/2003
New director appointed
dot icon15/01/2003
Return made up to 20/10/02; full list of members
dot icon28/08/2002
Registered office changed on 28/08/02 from: 50 broadway london SW1H 0BL
dot icon18/12/2001
Return made up to 20/10/01; full list of members
dot icon15/11/2001
Accounts for a dormant company made up to 2000-10-31
dot icon31/08/2001
Accounting reference date extended from 31/10/01 to 31/12/01
dot icon26/10/2000
Return made up to 20/10/00; full list of members
dot icon04/11/1999
Director resigned
dot icon04/11/1999
Secretary resigned;director resigned
dot icon04/11/1999
New director appointed
dot icon04/11/1999
New secretary appointed
dot icon04/11/1999
Registered office changed on 04/11/99 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
dot icon20/10/1999
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
17/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
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
0
8.00
-
0.00
-
-
2022
0
-
-
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

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Singer, John Brian Harold Christopher Anthony
Director
17/07/2012 - 02/03/2026
16
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
20/10/1999 - 20/10/1999
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
20/10/1999 - 20/10/1999
16826
Gerber, Jack Raymond
Director
20/10/1999 - Present
4
Combined Nominees Limited
Nominee Director
20/10/1999 - 20/10/1999
7286

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 31/32 ENNISMORE GARDENS FREEHOLD LIMITED

31/32 ENNISMORE GARDENS FREEHOLD LIMITED is an(a) Active company incorporated on 20/10/1999 with the registered office located at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF. There are currently 4 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 31/32 ENNISMORE GARDENS FREEHOLD LIMITED?

toggle

31/32 ENNISMORE GARDENS FREEHOLD LIMITED is currently Active. It was registered on 20/10/1999 .

Where is 31/32 ENNISMORE GARDENS FREEHOLD LIMITED located?

toggle

31/32 ENNISMORE GARDENS FREEHOLD LIMITED is registered at Stonemead House, 95 London Road, Croydon, Surrey CR0 2RF.

What does 31/32 ENNISMORE GARDENS FREEHOLD LIMITED do?

toggle

31/32 ENNISMORE GARDENS FREEHOLD LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for 31/32 ENNISMORE GARDENS FREEHOLD LIMITED?

toggle

The latest filing was on 02/03/2026: Termination of appointment of John Brian Harold Christopher Anthony Singer as a director on 2026-03-02.