ENGLEMERE MANAGEMENT COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENGLEMERE MANAGEMENT COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09570863

Incorporation date

01/05/2015

Size

Dormant

Contacts

Registered address

Registered address

45 St. Leonards Road, Windsor SL4 3BPCopy
copy info iconCopy
See on map
Latest events (Record since 16/12/2022)
dot icon16/04/2026
Confirmation statement made on 2026-04-03 with no updates
dot icon15/04/2026
Appointment of Mr Andrew Neil Margetts as a director on 2026-04-02
dot icon15/04/2026
Termination of appointment of Andrew Neil Margetts as a director on 2026-04-02
dot icon07/04/2026
Secretary's details changed for Marshalls Secretaries on 2026-04-01
dot icon26/11/2025
Accounts for a dormant company made up to 2025-03-24
dot icon11/11/2025
Notification of a person with significant control statement
dot icon03/11/2025
Termination of appointment of Chansecs Limited as a secretary on 2025-10-31
dot icon03/11/2025
Appointment of Marshalls Secretaries as a secretary on 2025-11-01
dot icon03/11/2025
Registered office address changed from C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP England to 45 st. Leonards Road Windsor SL4 3BP on 2025-11-03
dot icon03/11/2025
Registered office address changed from 45 st. Leonards Road Windsor SL4 3BP England to 45 st. Leonards Road Windsor SL4 3BP on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr David Robert Duncan on 2025-11-01
dot icon03/11/2025
Director's details changed for Mr Michael John Hare on 2025-11-01
dot icon03/11/2025
Director's details changed for Mr Andrew Neil Margetts on 2025-11-01
dot icon03/11/2025
Director's details changed for Mr Andrew Neil Margetts on 2025-11-01
dot icon03/11/2025
Change of details for Mr Jonathan Gary Cranley as a person with significant control on 2025-11-01
dot icon03/11/2025
Change of details for Mr Paul Andrew Wills as a person with significant control on 2025-11-01
dot icon03/11/2025
Cessation of Paul Andrew Wills as a person with significant control on 2025-11-03
dot icon03/11/2025
Cessation of Jonathan Gary Cranley as a person with significant control on 2025-11-03
dot icon03/11/2025
Director's details changed for Mr Andrew Neil Margetts on 2025-11-03
dot icon21/07/2025
Termination of appointment of Karen Juanita Dickens as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of William Craig Strachan as a director on 2025-07-18
dot icon21/07/2025
Termination of appointment of Barry Stansfield as a director on 2025-07-18
dot icon21/07/2025
Appointment of Mr David Robert Duncan as a director on 2025-07-18
dot icon21/07/2025
Appointment of Mr Michael John Hare as a director on 2025-07-18
dot icon07/04/2025
Confirmation statement made on 2025-04-03 with no updates
dot icon09/01/2025
Director's details changed for Mr Barry Stansfield on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr Barry Stansfield on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr Andrew Neil Margetts on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr William Craig Strachan on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr Andrew Neil Margetts on 2025-01-09
dot icon09/01/2025
Director's details changed for Mr William Craig Strachan on 2025-01-09
dot icon17/12/2024
Accounts for a dormant company made up to 2024-03-24
dot icon16/12/2024
Secretary's details changed for Chansecs Limited on 2024-12-16
dot icon08/08/2024
Registered office address changed from Market Chambers 3-4 Market Place Wokingham Berkshire RG40 1AL England to C/O Chaneys Chartered Surveyors Chiltern House Marsack Street Caversham Reading RG4 5AP on 2024-08-08
dot icon04/04/2024
Confirmation statement made on 2024-04-03 with no updates
dot icon13/12/2023
Accounts for a dormant company made up to 2023-03-24
dot icon15/06/2023
Termination of appointment of Mark Anthony Gifford as a director on 2023-06-15
dot icon15/06/2023
Termination of appointment of Michael John Hare as a director on 2023-06-15
dot icon17/04/2023
Confirmation statement made on 2023-04-03 with no updates
dot icon16/12/2022
Accounts for a dormant company made up to 2022-03-24
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon0 *

* during past year

Number of employees

0
2024
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
24/03/2025
dot iconNext confirmation date
03/04/2026
dot iconLast change occurred
24/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
24/03/2025
dot iconNext account date
24/03/2026
dot iconNext due on
24/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2024
-
-
-
0.00
-
-
2024
-
-
-
0.00
-
-

Employees

2024

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

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Dr Karen Juanita Dickens
Director
23/06/2022 - 23/06/2022
43
Dr Karen Juanita Dickens
Director
10/03/2022 - 18/07/2025
43
Gifford, Mark Anthony
Director
16/10/2020 - 15/06/2023
98
Gifford, Mark Anthony
Director
17/12/2018 - 31/12/2019
98
Margetts, Andrew Neil
Director
06/07/2017 - 28/03/2019
3

Persons with Significant Control

4
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 ENGLEMERE MANAGEMENT COMPANY LIMITED

ENGLEMERE MANAGEMENT COMPANY LIMITED is an(a) Active company incorporated on 01/05/2015 with the registered office located at 45 St. Leonards Road, Windsor SL4 3BP. 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 ENGLEMERE MANAGEMENT COMPANY LIMITED?

toggle

ENGLEMERE MANAGEMENT COMPANY LIMITED is currently Active. It was registered on 01/05/2015 .

Where is ENGLEMERE MANAGEMENT COMPANY LIMITED located?

toggle

ENGLEMERE MANAGEMENT COMPANY LIMITED is registered at 45 St. Leonards Road, Windsor SL4 3BP.

What does ENGLEMERE MANAGEMENT COMPANY LIMITED do?

toggle

ENGLEMERE MANAGEMENT COMPANY LIMITED operates in the Residents property management (98.00 - SIC 2007) sector.

What is the latest filing for ENGLEMERE MANAGEMENT COMPANY LIMITED?

toggle

The latest filing was on 16/04/2026: Confirmation statement made on 2026-04-03 with no updates.