Engadine Estate Management Limited WEST MALLING


Engadine Estate Management started in year 1973 as Private Limited Company with registration number 01097610. The Engadine Estate Management company has been functioning successfully for fifty one years now and its status is active. The firm's office is based in West Malling at 42 Kings Hill Avenue. Postal code: ME19 4AJ.

The company has 4 directors, namely James P., Nikhil K. and Carmel K. and others. Of them, Colin C. has been with the company the longest, being appointed on 14 September 2009 and James P. has been with the company for the least time - from 9 January 2023. 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 13 May 2010.

Engadine Estate Management Limited Address / Contact

Office Address 42 Kings Hill Avenue
Office Address2 Kings Hill
Town West Malling
Post code ME19 4AJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 01097610
Date of Incorporation Wed, 21st Feb 1973
Industry Residents property management
End of financial Year 31st December
Company age 51 years old
Account next due date Mon, 30th Sep 2024 (156 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 12th Mar 2024 (2024-03-12)
Last confirmation statement dated Mon, 27th Feb 2023

Company staff

James P.

Position: Director

Appointed: 09 January 2023

Nikhil K.

Position: Director

Appointed: 31 January 2020

Carmel K.

Position: Director

Appointed: 02 December 2018

Colin C.

Position: Director

Appointed: 14 September 2009

Christine G.

Position: Director

Appointed: 03 January 2017

Resigned: 01 December 2018

Ian G.

Position: Director

Appointed: 14 September 2016

Resigned: 26 October 2016

Heather D.

Position: Director

Appointed: 23 August 2006

Resigned: 25 January 2010

Carmel K.

Position: Director

Appointed: 23 August 2006

Resigned: 01 December 2018

Sheila V.

Position: Director

Appointed: 14 December 2004

Resigned: 05 May 2009

Stuart P.

Position: Director

Appointed: 26 June 2003

Resigned: 27 February 2006

Anthony W.

Position: Director

Appointed: 19 November 1998

Resigned: 26 February 2023

Kate T.

Position: Director

Appointed: 19 November 1998

Resigned: 27 October 2005

Alex G.

Position: Director

Appointed: 19 November 1998

Resigned: 08 September 2002

Norman L.

Position: Director

Appointed: 21 November 1995

Resigned: 18 August 1996

John B.

Position: Director

Appointed: 21 November 1995

Resigned: 28 October 2008

Sheila V.

Position: Director

Appointed: 21 November 1995

Resigned: 26 November 1998

Patrick B.

Position: Director

Appointed: 08 June 1995

Resigned: 05 April 2000

Iris H.

Position: Director

Appointed: 05 November 1993

Resigned: 22 April 1997

Barbara P.

Position: Director

Appointed: 30 November 1992

Resigned: 08 September 2002

John K.

Position: Director

Appointed: 30 November 1992

Resigned: 02 December 1992

John I.

Position: Director

Appointed: 30 November 1992

Resigned: 19 February 1996

Margaret H.

Position: Director

Appointed: 30 November 1992

Resigned: 21 November 1995

Christopher N.

Position: Secretary

Appointed: 30 November 1992

Resigned: 13 May 2010

David H.

Position: Director

Appointed: 30 November 1992

Resigned: 07 April 2000

Christopher B.

Position: Director

Appointed: 30 November 1992

Resigned: 28 December 1994

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth100100       
Balance Sheet
Current Assets 100100100100100100100100
Debtors100100       
Reserves/Capital
Called Up Share Capital100100       
Shareholder Funds100100       
Other
Net Current Assets Liabilities 100100100100100100100100
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Total Assets Less Current Liabilities100100100100100100100100100

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Micro company financial statements for the year ending on December 31, 2022
filed on: 22nd, September 2023
Free Download (6 pages)

Company search