ENCOMBE LIMITED
Overview
| Company Name | ENCOMBE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 06913609 |
| 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 ENCOMBE LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
- Other service activities n.e.c. (96090) / Other service activities
Where is ENCOMBE LIMITED located?
| Registered Office Address | Estate Office Encombe House Corfe Castle BH20 5LW Wareham Dorset England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of ENCOMBE LIMITED?
| Company Name | From | Until |
|---|---|---|
| BDBCO NO.852 LIMITED | May 22, 2009 | May 22, 2009 |
What are the latest accounts for ENCOMBE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for ENCOMBE LIMITED?
| Last Confirmation Statement Made Up To | May 22, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 22, 2025 |
| Overdue | No |
What are the latest filings for ENCOMBE LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Accounts for a small company made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on May 22, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on May 22, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mrs Annette Hansford as a secretary on Apr 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Sarah Ann Tomlinson as a secretary on Feb 26, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on May 22, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 14 pages | AA | ||
Confirmation statement made on May 22, 2022 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA | 1 pages | AD02 | ||
Register(s) moved to registered office address Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW | 1 pages | AD04 | ||
Total exemption full accounts made up to Mar 31, 2021 | 14 pages | AA | ||
Confirmation statement made on May 22, 2021 with no updates | 3 pages | CS01 | ||
Termination of appointment of Ian Mackie as a secretary on Jan 29, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Sarah Ann Tomlinson as a secretary on Jan 29, 2021 | 2 pages | AP03 | ||
Total exemption full accounts made up to Mar 31, 2020 | 15 pages | AA | ||
Registered office address changed from Encombe House Kingston Wareham Dorset BH20 5LW to Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW on Jul 13, 2020 | 1 pages | AD01 | ||
Notification of Guy Stagnetto as a person with significant control on Jul 13, 2020 | 1 pages | PSC03 | ||
Notification of Stephen Harlow as a person with significant control on Jul 13, 2020 | 1 pages | PSC03 | ||
Cessation of Jargo Properties Limited as a person with significant control on Jul 13, 2020 | 1 pages | PSC07 | ||
Confirmation statement made on May 22, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2019 | 11 pages | AA | ||
Confirmation statement made on May 22, 2019 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2018 | 12 pages | AA | ||
Who are the officers of ENCOMBE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| HANSFORD, Annette | Secretary | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | 321719010001 | |||||||
| GAGGERO, Arabella | Director | Kingston BH20 5LW Nr. Wareham Encombe House Dorset United Kingdom | United Kingdom | British | 160600980001 | |||||
| GAGGERO, James Peter George | Director | House BH20 5LW Kingston, Nr, Wareham Encombe Dorset United Kingdom | United Kingdom | British | 133601430002 | |||||
| ATTWOOD, Christopher Raymond | Secretary | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | British | 106529990001 | ||||||
| MACKIE, Ian | Secretary | Irish Town GX11 1AA Gibraltar Cloister Building United Kingdom | 216551320001 | |||||||
| MAYHEW, Nicola Louise | Secretary | PO15 7DZ Whiteley, Fareham 3 Fitzgerald Close Hampshire United Kingdom | 186804790001 | |||||||
| TOMLINSON, Sarah Ann | Secretary | Encombe House Corfe Castle BH20 5LW Wareham Estate Office Dorset England | 279100680001 | |||||||
| BROADWAY SECRETARIES LIMITED | Secretary | Broadway SW1H 0BL London 50 United Kingdom | 128151310001 | |||||||
| ATTWOOD, Christopher Raymond | Director | Southwinds 1 The Drive Warwick Park TN2 5ER Tunbridge Wells Kent | England | British | 106529990001 | |||||
| CHADWICK, Andrew John | Director | 50 Broadway SW1H 0BL London | United Kingdom | British | 126941420001 | |||||
| GAME, Henry Michael | Director | Meadow Drive BN5 9FG Henfield 93 West Sussex United Kingdom | United Kingdom | British | 140368320002 | |||||
| VOLLER, Paul Marcus George | Director | 50 Broadway SW1H 0BL London | United Kingdom | British | 165728470001 | |||||
| BROADWAY DIRECTORS LIMITED | Director | Broadway SW1H 0BL London 50 | 128151320001 |
Who are the persons with significant control of ENCOMBE LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Stephen Harlow | Jul 13, 2020 | Peacewood Mews Monteville Drive, Les Verdes St. Peter Port, Gy1 1by 3 Guernsey | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Guy Stagnetto | Jul 13, 2020 | Town Range Gibraltar, Gx11 1aa 19 Burns House Gibraltar | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Jargo Properties Limited | Apr 06, 2016 | La Charroterie 357 St. Peter Port Mill Court Guernsey Channel Islands | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
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