Ennerdale Estate (freehold) Limited KINGSWOOD


Ennerdale Estate (freehold) started in year 1999 as Private Limited Company with registration number 03848490. The Ennerdale Estate (freehold) company has been functioning successfully for twenty five years now and its status is active. The firm's office is based in Kingswood at Paxton House. Postal code: KT20 6EJ.

The company has 2 directors, namely Tracy W., Christopher W.. Of them, Christopher W. has been with the company the longest, being appointed on 15 April 2013 and Tracy W. has been with the company for the least time - from 10 November 2016. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Christopher N. who worked with the the company until 29 January 2005.

Ennerdale Estate (freehold) Limited Address / Contact

Office Address Paxton House
Office Address2 Waterhouse Lane
Town Kingswood
Post code KT20 6EJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03848490
Date of Incorporation Mon, 27th Sep 1999
Industry Residents property management
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 27th Sep 2024 (2024-09-27)
Last confirmation statement dated Wed, 13th Sep 2023

Company staff

Tracy W.

Position: Director

Appointed: 10 November 2016

Christopher W.

Position: Director

Appointed: 15 April 2013

Heritage Management Limited

Position: Corporate Secretary

Appointed: 28 January 2005

Charlotte G.

Position: Director

Appointed: 28 April 2014

Resigned: 11 July 2017

Sean H.

Position: Director

Appointed: 23 April 2008

Resigned: 22 November 2013

Andrew C.

Position: Director

Appointed: 10 October 2005

Resigned: 24 February 2014

Nili O.

Position: Director

Appointed: 10 October 2005

Resigned: 10 November 2016

Joanna S.

Position: Director

Appointed: 10 October 2005

Resigned: 11 July 2008

Christopher N.

Position: Director

Appointed: 27 September 1999

Resigned: 10 October 2005

William F.

Position: Director

Appointed: 27 September 1999

Resigned: 19 October 2005

Christopher N.

Position: Secretary

Appointed: 27 September 1999

Resigned: 29 January 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Net Assets Liabilities24242424
Other
Creditors16 48516 48516 48516 485
Fixed Assets16 50916 50916 50916 509
Total Assets Less Current Liabilities16 50916 50916 50916 509

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company financial statements for the year ending on March 31, 2023
filed on: 10th, November 2023
Free Download (3 pages)

Company search

Advertisements