ENNISMORE PROPERTY COMPANY LIMITED

Register to unlock more data on OkredoRegister

ENNISMORE PROPERTY COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

00443549

Incorporation date

13/10/1947

Size

Total Exemption Full

Contacts

Registered address

Registered address

Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LSCopy
copy info iconCopy
See on map
Latest events (Record since 07/01/1987)
dot icon23/12/2025
Removal of liquidator by court order
dot icon23/12/2025
Appointment of a voluntary liquidator
dot icon27/11/2025
Liquidators' statement of receipts and payments to 2025-10-15
dot icon29/10/2024
Resolutions
dot icon29/10/2024
Appointment of a voluntary liquidator
dot icon29/10/2024
Declaration of solvency
dot icon29/10/2024
Registered office address changed from 32 Portland Terrace Newcastle upon Tyne NE2 1QP England to Suite 5, 2nd Floor, Bulman House Regent Centre Newcastle upon Tyne NE3 3LS on 2024-10-29
dot icon01/10/2024
Satisfaction of charge 004435490019 in full
dot icon20/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon11/09/2024
Confirmation statement made on 2024-09-11 with updates
dot icon10/09/2024
Termination of appointment of Genevieve Sarah Jacobs as a director on 2024-09-10
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with updates
dot icon08/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon19/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon22/12/2022
Confirmation statement made on 2022-12-22 with updates
dot icon25/10/2022
Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 2022-10-25
dot icon15/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/01/2022
Confirmation statement made on 2021-12-27 with no updates
dot icon26/10/2021
Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 2021-10-26
dot icon15/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon13/01/2021
Confirmation statement made on 2020-12-27 with updates
dot icon13/10/2020
Total exemption full accounts made up to 2019-12-31
dot icon21/09/2020
Termination of appointment of Sasha Rose Zik as a director on 2020-09-21
dot icon18/08/2020
Registration of charge 004435490019, created on 2020-08-12
dot icon03/01/2020
Confirmation statement made on 2019-12-27 with no updates
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon04/01/2019
Confirmation statement made on 2018-12-27 with no updates
dot icon15/10/2018
Satisfaction of charge 11 in full
dot icon28/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon31/01/2018
Confirmation statement made on 2017-12-27 with no updates
dot icon16/01/2018
Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4UE England to Third Floor 24 Chiswell Street London EC1Y 4YX on 2018-01-16
dot icon14/11/2017
Total exemption full accounts made up to 2016-12-31
dot icon09/06/2017
Registered office address changed from 2nd Floor New Penderel House 283-288 High Holborn London WC1V 7HP to 3rd Floor 24 Chiswell Street London EC1Y 4UE on 2017-06-09
dot icon06/01/2017
Confirmation statement made on 2016-12-27 with updates
dot icon20/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon17/03/2016
Registration of charge 004435490018, created on 2016-03-14
dot icon12/01/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon14/10/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Registration of charge 004435490014, created on 2015-06-24
dot icon01/07/2015
Registration of charge 004435490016, created on 2015-06-24
dot icon01/07/2015
Registration of charge 004435490017, created on 2015-06-24
dot icon01/07/2015
Registration of charge 004435490015, created on 2015-06-24
dot icon20/04/2015
Appointment of Mr Simon Myers Olswang as a director on 2015-04-13
dot icon06/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon30/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon03/04/2014
Satisfaction of charge 10 in full
dot icon03/04/2014
Satisfaction of charge 3 in full
dot icon03/04/2014
Satisfaction of charge 9 in full
dot icon03/04/2014
Satisfaction of charge 12 in full
dot icon03/04/2014
Satisfaction of charge 13 in full
dot icon03/04/2014
Satisfaction of charge 4 in full
dot icon03/04/2014
Satisfaction of charge 8 in full
dot icon03/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon30/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon02/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon18/12/2012
Director's details changed for Mark Simon Mishon on 2012-12-07
dot icon02/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon10/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon03/10/2011
Total exemption small company accounts made up to 2010-12-31
dot icon27/09/2011
Registered office address changed from Manfield House 2Nd Floor 1 Southampton Street London WC2R 0LR on 2011-09-27
dot icon17/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon10/02/2010
Particulars of a mortgage or charge / charge no: 13
dot icon13/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon13/01/2010
Director's details changed for Mark Simon Mishon on 2009-10-01
dot icon13/01/2010
Director's details changed for Sasha Rose Zik on 2009-10-01
dot icon04/11/2009
Total exemption small company accounts made up to 2008-12-31
dot icon12/05/2009
Director appointed mark simon mishon
dot icon06/04/2009
Appointment terminated director simon olswang
dot icon09/02/2009
Return made up to 27/12/08; full list of members
dot icon06/02/2009
Director's change of particulars / genevieve olswang / 01/01/2008
dot icon23/12/2008
Total exemption small company accounts made up to 2007-12-31
dot icon11/01/2008
Return made up to 27/12/07; full list of members
dot icon17/10/2007
Total exemption small company accounts made up to 2006-12-31
dot icon08/01/2007
Return made up to 27/12/06; full list of members
dot icon08/01/2007
Director's particulars changed
dot icon13/10/2006
Total exemption small company accounts made up to 2005-12-31
dot icon14/09/2006
Particulars of mortgage/charge
dot icon31/03/2006
Particulars of mortgage/charge
dot icon03/01/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 27/12/05; full list of members
dot icon18/11/2005
Particulars of mortgage/charge
dot icon13/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon14/03/2005
Return made up to 27/12/04; full list of members
dot icon21/01/2005
Secretary resigned
dot icon21/01/2005
New secretary appointed
dot icon03/11/2004
Accounts for a small company made up to 2003-12-31
dot icon22/09/2004
Registered office changed on 22/09/04 from: crown chambers princes street harrogate HG1 1NJ
dot icon20/09/2004
Auditor's resignation
dot icon15/01/2004
Return made up to 27/12/03; full list of members
dot icon04/11/2003
Accounts for a small company made up to 2002-12-31
dot icon09/06/2003
Declaration of satisfaction of mortgage/charge
dot icon09/06/2003
Declaration of satisfaction of mortgage/charge
dot icon10/05/2003
Particulars of mortgage/charge
dot icon09/05/2003
Accounting reference date shortened from 31/03/03 to 31/12/02
dot icon22/01/2003
Accounts for a small company made up to 2002-03-31
dot icon08/01/2003
Return made up to 27/12/02; full list of members
dot icon13/02/2002
Director's particulars changed
dot icon02/02/2002
Total exemption small company accounts made up to 2001-03-31
dot icon29/01/2002
Return made up to 27/12/01; full list of members
dot icon29/01/2002
Director's particulars changed
dot icon04/12/2001
Director's particulars changed
dot icon18/08/2001
Particulars of mortgage/charge
dot icon04/05/2001
Declaration of satisfaction of mortgage/charge
dot icon20/04/2001
New secretary appointed
dot icon20/04/2001
Secretary resigned
dot icon10/01/2001
Return made up to 27/12/00; full list of members
dot icon10/11/2000
Accounts for a small company made up to 2000-03-31
dot icon23/08/2000
Particulars of mortgage/charge
dot icon08/08/2000
Particulars of mortgage/charge
dot icon22/05/2000
Declaration of satisfaction of mortgage/charge
dot icon16/05/2000
Particulars of mortgage/charge
dot icon12/01/2000
Return made up to 27/12/99; full list of members
dot icon20/10/1999
New director appointed
dot icon20/10/1999
Director resigned
dot icon07/09/1999
Accounts for a small company made up to 1999-03-31
dot icon03/06/1999
Particulars of mortgage/charge
dot icon27/01/1999
Director's particulars changed
dot icon14/01/1999
Return made up to 27/12/98; full list of members
dot icon04/11/1998
Accounts for a small company made up to 1998-03-31
dot icon09/01/1998
Return made up to 27/12/97; full list of members
dot icon13/11/1997
New director appointed
dot icon09/09/1997
Accounts for a small company made up to 1997-03-31
dot icon04/07/1997
Particulars of mortgage/charge
dot icon13/01/1997
Return made up to 27/12/96; full list of members
dot icon01/11/1996
Particulars of mortgage/charge
dot icon11/08/1996
Accounts for a small company made up to 1996-03-31
dot icon25/01/1996
Return made up to 27/12/95; full list of members
dot icon29/08/1995
Accounts for a small company made up to 1995-03-31
dot icon05/01/1995
Return made up to 27/12/94; full list of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon31/10/1994
Accounts for a small company made up to 1994-03-31
dot icon18/10/1994
New secretary appointed
dot icon18/10/1994
Secretary resigned
dot icon14/03/1994
New director appointed
dot icon10/01/1994
Return made up to 27/12/93; no change of members
dot icon27/09/1993
Accounts for a small company made up to 1993-03-31
dot icon07/01/1993
Accounts for a small company made up to 1992-03-31
dot icon07/01/1993
Return made up to 27/12/92; full list of members
dot icon04/01/1992
Accounts for a small company made up to 1991-03-31
dot icon04/01/1992
Return made up to 27/12/91; change of members
dot icon13/01/1991
Accounts for a small company made up to 1990-03-31
dot icon13/01/1991
Return made up to 27/12/90; no change of members
dot icon22/01/1990
Accounts for a small company made up to 1989-03-31
dot icon22/01/1990
Return made up to 28/12/89; full list of members
dot icon25/05/1989
Accounts for a small company made up to 1988-03-31
dot icon27/04/1989
Return made up to 30/12/88; full list of members
dot icon27/04/1989
Accounts for a small company made up to 1987-03-31
dot icon24/06/1988
Return made up to 25/12/87; full list of members
dot icon07/01/1987
Accounts for a small company made up to 1986-03-31
dot icon07/01/1987
Return made up to 26/12/86; full list of members
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
31/12/2023
dot iconNext confirmation date
11/09/2025
dot iconLast change occurred
31/12/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2023
dot iconNext account date
31/12/2024
dot iconNext due on
30/09/2025
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
2.60M
-
0.00
90.79K
-
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

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mishon, Mark Simon
Director
03/04/2009 - Present
8
Mrs Genevieve Sarah Jacobs
Director
28/09/1999 - 10/09/2024
5
Zik, Sasha Rose
Director
31/10/1997 - 21/09/2020
2
Munslow, Kevin
Secretary
19/03/2001 - 10/12/2004
1
Olswang, Susan Jane
Secretary
10/12/2004 - Present
1

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

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ENNISMORE PROPERTY COMPANY LIMITED

ENNISMORE PROPERTY COMPANY LIMITED is an(a) Liquidation company incorporated on 13/10/1947 with the registered office located at Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS. 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 ENNISMORE PROPERTY COMPANY LIMITED?

toggle

ENNISMORE PROPERTY COMPANY LIMITED is currently Liquidation. It was registered on 13/10/1947 .

Where is ENNISMORE PROPERTY COMPANY LIMITED located?

toggle

ENNISMORE PROPERTY COMPANY LIMITED is registered at Suite 5, 2nd Floor, Bulman House, Regent Centre, Newcastle Upon Tyne NE3 3LS.

What does ENNISMORE PROPERTY COMPANY LIMITED do?

toggle

ENNISMORE PROPERTY COMPANY LIMITED operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

What is the latest filing for ENNISMORE PROPERTY COMPANY LIMITED?

toggle

The latest filing was on 23/12/2025: Removal of liquidator by court order.