ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED - LONDON


Company Profile Company Filings

Overview

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED was incorporated 28 years ago on 09/08/1995 and has the registered number: 03089243. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 30/06/2024.

ENTON HALL ESTATE MANAGEMENT COMPANY LIMITED - LONDON

This company is listed in the following categories:
98000 - Residents property management

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 9 30/09/2022 30/06/2024

Registered Office

C/O FAIROAK ESTATE MANAGEMENT LIMITED BUILDING 3 CHISWICK PARK
LONDON
W4 5YA
ENGLAND

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
14/06/2023 28/06/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
FAIROAK ESTATE MANAGEMENT LIMITED Corporate Secretary 2022-10-01 CURRENT
STEPHEN ANTHONY FIRTH Oct 1955 British Director 2023-07-28 CURRENT
MR RICHARD HINXMAN Oct 1966 British Director 2018-11-12 CURRENT
MR KEITH ROBERT JOHNSON Feb 1952 British Director 2020-10-05 CURRENT
MR DAVID WILLIAM LEWIS Jul 1954 British Director 2010-09-14 UNTIL 2013-08-27 RESIGNED
MRS IRENE DORIS ROWE Feb 1941 British Director 2020-06-14 UNTIL 2022-10-01 RESIGNED
ELIZABETH ANNE RAE May 1937 British Director 2011-09-27 UNTIL 2013-10-15 RESIGNED
RUSSELL ANTHONY PETERS Jan 1932 British Director 2003-07-26 UNTIL 2010-09-14 RESIGNED
GORDON JARMAIN Nov 1935 British Director 2004-10-14 UNTIL 2008-09-30 RESIGNED
MICHAEL PARSONS Aug 1938 British Director 2010-09-14 UNTIL 2012-02-02 RESIGNED
MR NICHOLAS GEORGE OLDHAM Nov 1982 British Director 2008-06-30 UNTIL 2010-09-14 RESIGNED
PHILIP GEORGE PEARCE Apr 1939 British Director 2001-05-18 UNTIL 2005-02-01 RESIGNED
MR MARTIN ODGERS Mar 1947 British Director 2013-10-15 UNTIL 2018-11-12 RESIGNED
MELISSA MASH Mar 1954 British Director 2009-09-22 UNTIL 2012-03-15 RESIGNED
JAMES MARTIN JOHNSON Jul 1942 British Director 1995-08-09 UNTIL 2001-05-15 RESIGNED
MR CHARLES THOMSON Aug 1944 British Director 2013-10-15 UNTIL 2014-08-07 RESIGNED
DOROTHY MARSH Jul 1934 British Director 2001-05-18 UNTIL 2003-07-26 RESIGNED
MR ANTHONY GARRETT MASH Jan 1950 Dual Uk/Usa Director 2012-08-21 UNTIL 2013-07-09 RESIGNED
CONOR O'LEARY Jul 1966 Irish Director 2001-05-18 UNTIL 2003-07-26 RESIGNED
CAROL ELVIRA ODGERS Oct 1946 British Director 2006-09-12 UNTIL 2008-08-30 RESIGNED
MARTIN ODGERS Mar 1947 British Director 2010-09-14 UNTIL 2011-09-27 RESIGNED
JOHN DUDLEY WOOD May 1944 British Director 1995-08-09 UNTIL 2001-05-15 RESIGNED
JAMES MARTIN JOHNSON Jul 1942 British Secretary 1995-08-09 UNTIL 2001-05-18 RESIGNED
MELISSA MASH Mar 1954 British Secretary 2009-09-22 UNTIL 2010-09-14 RESIGNED
KIRSTEN ELIZABETH ELCE Secretary 2010-09-14 UNTIL 2012-06-20 RESIGNED
STEPHEN MICHAEL DAY May 1951 British Secretary 2001-05-18 UNTIL 2009-10-01 RESIGNED
MR JOHN GUTHRIE Oct 1936 British Director 1995-08-09 UNTIL 2001-05-15 RESIGNED
GCS PROPERTY MANAGEMENT Corporate Secretary 2012-06-20 UNTIL 2015-08-25 RESIGNED
TRINITY NOMINEES (1) LIMITED Corporate Secretary 2015-08-25 UNTIL 2022-09-30 RESIGNED
KIRSTEN ELIZABETH ELCE May 1970 British Director 2010-09-14 UNTIL 2012-12-03 RESIGNED
FRANCES IRINA FLORENTINA DODWELL Aug 1935 British Director 2003-12-02 UNTIL 2006-09-12 RESIGNED
MR STEVEN DAY May 1951 British Director 2013-10-15 UNTIL 2018-11-12 RESIGNED
STEPHEN MICHAEL DAY May 1951 British Director 2001-05-18 UNTIL 2003-12-02 RESIGNED
STEPHEN MICHAEL DAY May 1951 British Director 2006-09-12 UNTIL 2010-09-14 RESIGNED
MR CHARLES WILLIAM CRAWFORD May 1950 British Director 2013-10-15 UNTIL 2018-11-12 RESIGNED
JOANNE LOUISE CATHRALL Jun 1964 British Director 2006-09-12 UNTIL 2010-09-14 RESIGNED
MR IAN CHARLES CAWKWELL Sep 1957 British Director 2010-09-14 UNTIL 2011-03-23 RESIGNED
PETER ROWE Aug 1937 British Director 2005-09-07 UNTIL 2012-02-13 RESIGNED
JOANNE LOUISE CATHRALL Jun 1964 British Director 2018-11-12 UNTIL 2023-12-07 RESIGNED
LEONARD JOSEPH JOHN CAMPBELL Feb 1932 British Director 2001-05-18 UNTIL 2003-02-11 RESIGNED
LEONARD JOSEPH JOHN CAMPBELL Feb 1932 British Director 2003-07-26 UNTIL 2010-09-14 RESIGNED
MR ROBERT HUGH BRIDGES May 1943 British Director 2007-09-18 UNTIL 2011-09-27 RESIGNED
MR IAN CHARLES CAWKWELL Sep 1957 British Director 2012-08-21 UNTIL 2021-10-25 RESIGNED
ALEXANDER JULIAN JAMES HARSTON Feb 1978 British Director 2007-09-18 UNTIL 2010-12-10 RESIGNED
MR JOHN FREDERICK JAMES FORDHAM May 1952 British Director 2010-09-14 UNTIL 2013-10-07 RESIGNED
ELAINE FELICITY JENKINS Mar 1941 British Director 2001-05-18 UNTIL 2003-04-22 RESIGNED
ELIZABETH ANN VERNON Jan 1949 British Director 2009-09-22 UNTIL 2012-02-06 RESIGNED
SWIFT INCORPORATIONS LIMITED Corporate Nominee Secretary 1995-08-09 UNTIL 1995-08-09 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
CHARLES LYNDON HOMES LTD MORPETH ENGLAND Active MICRO ENTITY 41100 - Development of building projects
ACORNFORD ESTATES LIMITED EPSOM ENGLAND Active TOTAL EXEMPTION FULL 41100 - Development of building projects
ODB GROUP LIMITED GODALMING Active TOTAL EXEMPTION FULL 43999 - Other specialised construction activities n.e.c.
ODB CONTRACTS LIMITED GODALMING Active DORMANT 99999 - Dormant Company
LONDON & REGIONAL DEVELOPMENTS LIMITED MORPETH ENGLAND Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CORPORATE COMMISSIONS LTD HAYWARDS HEATH UNITED KINGDOM Dissolved... TOTAL EXEMPTION FULL 74909 - Other professional, scientific and technical activities n.e.c.
LONDON & REGIONAL LTD. NEWCASTLE UPON TYNE ENGLAND Dissolved... MICRO ENTITY 82990 - Other business support service activities n.e.c.
ACORNFORD HAMPSHIRE LIMITED NORWICH ... TOTAL EXEMPTION FULL 41100 - Development of building projects
LONDON & REGIONAL DEVELOPMENTS (CARE HOMES) LIMITED NEWCASTLE UPO Dissolved... TOTAL EXEMPTION SMALL 99999 - Dormant Company
LONDON & REGIONAL CAPITAL LTD MORPETH ENGLAND Active TOTAL EXEMPTION FULL 46180 - Agents specialized in the sale of other particular products
ODB WORKSPACE LIMITED GODALMING Active DORMANT 43390 - Other building completion and finishing
ACORNFORD (KENSINGTON) LIMITED CATHEDRAL BUILDINGS Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
ODB NETSPACE LIMITED GODALMING Active DORMANT 99999 - Dormant Company
ROSSLEIGH LIMITED NOTTINGHAM Dissolved... DORMANT 45111 - Sale of new cars and light motor vehicles
HOLT HEATH (OXON) LIMITED CAMBERLEY Dissolved... TOTAL EXEMPTION FULL 68209 - Other letting and operating of own or leased real estate
LUSSO SPV4 LIMITED WOKING Dissolved... TOTAL EXEMPTION SMALL 41202 - Construction of domestic buildings
WORLD FORESTRY MONACO (UK) LIMITED MORPETH ENGLAND Dissolved... TOTAL EXEMPTION FULL 99999 - Dormant Company
LYNDON YEOMANS PROPERTY CONSULTANTS LLP LONDON UNITED KINGDOM Active MICRO ENTITY None Supplied
SURREY EARLY YEARS HR LLP LONDON ENGLAND Dissolved... TOTAL EXEMPTION FULL None Supplied

Free Reports Available

Report Date Filed Date of Report Assets
ENTON_HALL_ESTATE_MANAGEM - Accounts 2023-06-29 30-09-2022 £63,651 Cash £509,252 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2022-06-29 30-09-2021 £41,407 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2021-06-25 30-09-2020 £32,266 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2020-06-04 30-09-2019 £34,267 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2019-06-20 30-09-2018 £-12,638 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2018-03-22 30-09-2017 £-17,725 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2017-06-20 30-09-2016 £38,459 Cash £-26,197 equity
ENTON_HALL_ESTATE_MANAGEM - Accounts 2016-06-29 30-09-2015 £23,410 Cash £-24,501 equity
Enton Hall Estate Management Company Ltd - Limited company - abbreviated - 11.6 2015-05-14 30-09-2014 £25,107 Cash £-12,152 equity
Enton Hall Estate Management Company Ltd - Limited company - abbreviated - 11.6 2014-12-23 31-03-2014 £16,806 Cash £-15,944 equity

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PLADIS LIMITED LONDON ENGLAND Active DORMANT 99999 - Dormant Company
IMPERIAL BIOSCIENCE LTD LONDON ENGLAND Active MICRO ENTITY 46450 - Wholesale of perfume and cosmetics
JWAN LIMITED LONDON ENGLAND Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
MANIAA TECH LTD 566 CHISWICK HIGH ROAD ENGLAND Active MICRO ENTITY 62020 - Information technology consultancy activities
PRIMETALS TECHNOLOGIES FINANCIAL SERVICES LIMITED LONDON UNITED KINGDOM Active FULL 96090 - Other service activities n.e.c.
JUNO LONDON LTD LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
HELIOS FINANCE LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
MARCHEMEX LIMITED LONDON ENGLAND Active MICRO ENTITY 46750 - Wholesale of chemical products
LENOX RESOURCING LTD LONDON ENGLAND Active UNAUDITED ABRIDGED 62020 - Information technology consultancy activities
PRIDE ENGINEERING LIMITED LONDON UNITED KINGDOM Active MICRO ENTITY 71122 - Engineering related scientific and technical consulting activities