ENDEAVOUR CLOSE LIMITED

Register to unlock more data on OkredoRegister

ENDEAVOUR CLOSE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05668941

Incorporation date

09/01/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Endeavour Close, Lower Stondon, Henlow, Bedfordshire SG16 6JRCopy
copy info iconCopy
See on map
Latest events (Record since 09/01/2006)
dot icon16/04/2026
Total exemption full accounts made up to 2026-01-31
dot icon24/12/2025
Confirmation statement made on 2025-12-17 with no updates
dot icon13/05/2025
Total exemption full accounts made up to 2025-01-31
dot icon18/12/2024
Confirmation statement made on 2024-12-17 with no updates
dot icon24/05/2024
Total exemption full accounts made up to 2024-01-31
dot icon04/02/2024
Termination of appointment of Glenn Martin Andrews as a director on 2024-02-04
dot icon04/02/2024
Appointment of Mr Cameron Jack Geekie as a director on 2024-02-04
dot icon18/12/2023
Confirmation statement made on 2023-12-17 with no updates
dot icon18/05/2023
Total exemption full accounts made up to 2023-01-31
dot icon18/12/2022
Confirmation statement made on 2022-12-17 with no updates
dot icon11/04/2022
Total exemption full accounts made up to 2022-01-31
dot icon17/12/2021
Confirmation statement made on 2021-12-17 with no updates
dot icon21/05/2021
Appointment of Ms Jo Coker as a director on 2021-05-05
dot icon21/05/2021
Termination of appointment of Yvette Helen Hutchings as a director on 2021-05-05
dot icon20/05/2021
Total exemption full accounts made up to 2021-01-31
dot icon17/12/2020
Confirmation statement made on 2020-12-17 with no updates
dot icon16/06/2020
Total exemption full accounts made up to 2020-01-31
dot icon17/12/2019
Confirmation statement made on 2019-12-17 with no updates
dot icon15/06/2019
Appointment of Mrs Yvette Helen Hutchings as a director on 2019-05-30
dot icon11/06/2019
Total exemption full accounts made up to 2019-01-31
dot icon31/05/2019
Termination of appointment of Paul David Atkins as a director on 2019-05-30
dot icon31/05/2019
Termination of appointment of Simon Peter Cutts as a director on 2019-05-30
dot icon28/05/2019
Registered office address changed from 15 Endeavour Close Lower Stondon Henlow Bedfordshire SG16 6JR England to 5 Endeavour Close Lower Stondon Henlow Bedfordshire SG16 6JR on 2019-05-28
dot icon09/01/2019
Confirmation statement made on 2019-01-09 with no updates
dot icon11/06/2018
Total exemption full accounts made up to 2018-01-31
dot icon09/01/2018
Confirmation statement made on 2018-01-09 with no updates
dot icon14/12/2017
Appointment of Reverend Matthew Anthony Summerfield as a director on 2017-12-14
dot icon14/12/2017
Appointment of Mr Glenn Martin Andrews as a director on 2017-12-14
dot icon13/11/2017
Termination of appointment of Anne Jean Horn as a director on 2017-11-13
dot icon23/06/2017
Total exemption full accounts made up to 2017-01-31
dot icon10/02/2017
Second filing of Confirmation Statement dated 18/01/2017
dot icon19/01/2017
Confirmation statement made on 2017-01-18 with updates
dot icon14/09/2016
Termination of appointment of Martin Edgecombe as a director on 2016-09-14
dot icon10/05/2016
Total exemption small company accounts made up to 2016-01-31
dot icon04/05/2016
Appointment of Mrs Anne Jean Horn as a director on 2016-04-21
dot icon04/03/2016
Registered office address changed from 6 Endeavour Close Lower Stondon Bedfordshire SG16 6JR to 15 Endeavour Close Lower Stondon Henlow Bedfordshire SG16 6JR on 2016-03-04
dot icon21/01/2016
Annual return made up to 2016-01-18 no member list
dot icon09/06/2015
Total exemption small company accounts made up to 2015-01-31
dot icon10/02/2015
Annual return made up to 2015-01-18 no member list
dot icon23/05/2014
Total exemption small company accounts made up to 2014-01-31
dot icon03/02/2014
Annual return made up to 2014-01-18 no member list
dot icon17/06/2013
Total exemption small company accounts made up to 2013-01-31
dot icon12/02/2013
Annual return made up to 2013-01-18 no member list
dot icon03/12/2012
Appointment of Mr Simon Peter Cutts as a director
dot icon22/07/2012
Termination of appointment of David Loakes as a director
dot icon18/05/2012
Total exemption small company accounts made up to 2012-01-31
dot icon18/01/2012
Annual return made up to 2012-01-18 no member list
dot icon12/01/2012
Annual return made up to 2012-01-09 no member list
dot icon21/04/2011
Total exemption small company accounts made up to 2011-01-31
dot icon18/01/2011
Annual return made up to 2011-01-09 no member list
dot icon01/11/2010
Registered office address changed from C/O Deenside Management Limited the Shaftesbury Centre Icknield Way Letchworth Garden City Hertfordshire SG6 1RR on 2010-11-01
dot icon19/07/2010
Total exemption full accounts made up to 2010-01-31
dot icon25/01/2010
Annual return made up to 2010-01-09 no member list
dot icon17/01/2010
Director's details changed for Paul David Atkins on 2009-10-01
dot icon17/01/2010
Director's details changed for Martin Edgecombe on 2009-10-01
dot icon17/01/2010
Director's details changed for David Charles Loakes on 2009-10-01
dot icon02/12/2009
Accounts for a dormant company made up to 2009-01-31
dot icon24/08/2009
Registered office changed on 24/08/2009 from 60 london road st albans hertfordshire AL1 1NG
dot icon09/06/2009
Appointment terminated secretary sa law secretaries LTD
dot icon09/06/2009
Appointment terminated director sa law directors LIMITED
dot icon09/06/2009
Director appointed david charles loakes
dot icon09/06/2009
Director appointed paul david atkins
dot icon09/06/2009
Director appointed martin edgecombe
dot icon13/02/2009
Accounts for a dormant company made up to 2008-01-24
dot icon12/01/2009
Annual return made up to 09/01/09
dot icon20/06/2008
Annual return made up to 09/01/08
dot icon28/01/2008
Accounts made up to 2007-01-24
dot icon18/02/2007
Resolutions
dot icon11/01/2007
Annual return made up to 09/01/07
dot icon09/01/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

0
2023
change arrow icon-1.41 % *

* during past year

Cash in Bank

£5,236.00

Confirmation

dot iconLast made up date
31/01/2025
dot iconNext confirmation date
17/12/2026
dot iconLast change occurred
31/01/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2025
dot iconNext account date
31/01/2026
dot iconNext due on
31/10/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
-
-
0.00
5.31K
-
2023
0
-
-
0.00
5.24K
-
2023
0
-
-
0.00
5.24K
-

Employees

2023

Employees

0 Ascended- *

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.24K £Descended-1.41 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Summerfield, Matthew Anthony
Director
14/12/2017 - Present
8
Geekie, Cameron Jack
Director
04/02/2024 - Present
2
Andrews, Glenn Martin
Director
14/12/2017 - 04/02/2024
3
Coker, Jo
Director
05/05/2021 - Present
-

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+
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 ENDEAVOUR CLOSE LIMITED

ENDEAVOUR CLOSE LIMITED is an(a) Active company incorporated on 09/01/2006 with the registered office located at 5 Endeavour Close, Lower Stondon, Henlow, Bedfordshire SG16 6JR. There are currently 3 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 ENDEAVOUR CLOSE LIMITED?

toggle

ENDEAVOUR CLOSE LIMITED is currently Active. It was registered on 09/01/2006 .

Where is ENDEAVOUR CLOSE LIMITED located?

toggle

ENDEAVOUR CLOSE LIMITED is registered at 5 Endeavour Close, Lower Stondon, Henlow, Bedfordshire SG16 6JR.

What does ENDEAVOUR CLOSE LIMITED do?

toggle

ENDEAVOUR CLOSE LIMITED operates in the Non-trading company non trading (74.99 - SIC 2007) sector.

What is the latest filing for ENDEAVOUR CLOSE LIMITED?

toggle

The latest filing was on 16/04/2026: Total exemption full accounts made up to 2026-01-31.