5 ENNISMORE GARDENS MANAGEMENT LIMITED
Overview
| Company Name | 5 ENNISMORE GARDENS MANAGEMENT LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04054176 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
- Residents property management (98000) / Activities of households as employers; undifferentiated goods- and services-producing activities of households for own use
Where is 5 ENNISMORE GARDENS MANAGEMENT LIMITED located?
| Registered Office Address | 20 King Street King Street EC2V 8EG London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
| Last Confirmation Statement Made Up To | Aug 16, 2026 |
|---|---|
| Next Confirmation Statement Due | Aug 30, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Aug 16, 2025 |
| Overdue | No |
What are the latest filings for 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Micro company accounts made up to Dec 31, 2024 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2025 with updates | 4 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2023 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2024 with updates | 4 pages | CS01 | ||
Appointment of Ms Katia Sielecki as a director on Sep 06, 2023 | 2 pages | AP01 | ||
Micro company accounts made up to Dec 31, 2022 | 3 pages | AA | ||
Appointment of Mr Omar Al Rifai as a director on Sep 06, 2023 | 2 pages | AP01 | ||
Termination of appointment of Tania Chisholm as a director on Jun 22, 2023 | 1 pages | TM01 | ||
Termination of appointment of Catherine Ann Hughes as a director on Sep 01, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Aug 16, 2023 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Dec 31, 2021 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2022 with updates | 4 pages | CS01 | ||
Secretary's details changed for Jpw Property Management Limited on Aug 16, 2022 | 1 pages | CH04 | ||
Micro company accounts made up to Dec 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Aug 16, 2021 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Jpw Real Estate Jpw Real Estate on Mar 25, 2021 | 1 pages | CH03 | ||
Director's details changed for Mrs Catherine Ann Hughes on Mar 17, 2021 | 2 pages | CH01 | ||
Register(s) moved to registered inspection location 20 King Street 20 King Street London Crawley EC2V 8EG | 1 pages | AD03 | ||
Register inspection address has been changed to 20 King Street 20 King Street London Crawley EC2V 8EG | 1 pages | AD02 | ||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||
Confirmation statement made on Aug 16, 2020 with no updates | 3 pages | CS01 | ||
Registered office address changed from Old Kingsland Cottage Kingsland Newdigate Dorking RH5 5DB England to 20 King Street King Street London EC2V 8EG on Mar 03, 2021 | 1 pages | AD01 | ||
Appointment of Jpw Real Estate Jpw Real Estate as a secretary on Mar 03, 2020 | 2 pages | AP03 | ||
Termination of appointment of Acceptance Co Ltd as a secretary on Mar 03, 2020 | 1 pages | TM02 | ||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||
Who are the officers of 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| JPW PROPERTY MANAGEMENT LTD | Secretary | King Street EC2V 8EG London 20 England |
| 130953830029 | ||||||||||
| AL RIFAI, Omar | Director | 5 Ennismore Gardens SW7 1NL London Flat 9 England | England | British | 313267730001 | |||||||||
| NOBAKHT, Shahida | Director | Ennismore Gardens SW7 1NL London Flat 1, 5 England | United Kingdom | South African | 177313760002 | |||||||||
| SANBAR, Camille | Director | Russell Road W14 8HU London 24 England | England | French | 186162950001 | |||||||||
| SIELECKI, Katia | Director | King Street EC2V 8EG London 20 King Street England | United Kingdom | Polish | 315190220001 | |||||||||
| TARIVERDI, Sam | Director | Flat 8 5 Ennismore Gardens SW7 1NL London 5 United Kingdom | England | Grenadian | 197702050001 | |||||||||
| VEITCH, Colin | Director | King Street EC2V 8EG London 20 King Street England | England | American | 242387980001 | |||||||||
| COLEMAN, Richard Terence | Secretary | Flat 2, 5 Ennismore Gardens SW7 1NL London | British | 71664900001 | ||||||||||
| FISKEN, Gordon Alexander | Secretary | Flat A, 5 Ennismore Gardens SW7 1NL London | British | 71664960001 | ||||||||||
| ROBERTS, Hannah | Secretary | c/o C/O Hmr London Limited 38 Egerton Gardens SW3 2BZ London The Basement United Kingdom | 152779540001 | |||||||||||
| ACCEPTANCE CO LTD | Secretary | Kingsland Newdigate RH5 5DB Dorking Old Kingsland Cottage Surrey England | 59929650002 | |||||||||||
| SUSAN METCALFE RESIDENTIAL PROPERTY MANAGEMENT LIMITED | Secretary | Hollywood Road SW10 9HY London 10 United Kingdom |
| 161004140008 | ||||||||||
| UK COMPANY SECRETARIES LIMITED | Nominee Secretary | 11 Church Road KT23 3PB Great Bookham Surrey | 900013390001 | |||||||||||
| BROWN, Georgia | Director | Hollywood Road SW10 9HY London 10 England | China | British | 185345840001 | |||||||||
| CAMPING, Robert | Director | Kingsland Newdigate RH5 5DB Dorking Old Kingsland Cottage England | England | British | 185345650001 | |||||||||
| CHISHOLM, Tania | Director | Upper End Fulbrook OX18 4BX Burford Fulbrook Manor Oxfordshire England | United Kingdom | German | 197702660001 | |||||||||
| COLEMAN, Richard Terence | Director | Flat 2, 5 Ennismore Gardens SW7 1NL London | British | 71664900001 | ||||||||||
| FISKEN, Gordon Alexander | Director | Flat A, 5 Ennismore Gardens SW7 1NL London | United Kingdom | British | 71664960001 | |||||||||
| HUGHES, Catherine Ann | Director | Market Street SA42 0PH Newport Tynybedw Wales | England | British | 186351440003 | |||||||||
| MICHELIN, Alexander Charles | Director | Ennismore Gardens SW7 1NL London 10 5 | United Kingdom | British | 159135050001 | |||||||||
| SABETI, Ramin | Director | Flat 9 5 Ennismore Gardens SW7 1NL London | British | 89218240001 | ||||||||||
| UK INCORPORATIONS LIMITED | Nominee Director | 11 Church Road KT23 3PB Great Bookham Surrey | 900013380001 |
What are the latest statements on persons with significant control for 5 ENNISMORE GARDENS MANAGEMENT LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Aug 16, 2016 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0