ENGLEFIELD PROPERTY MANAGEMENT LIMITED

Company Documents

DateDescription
21/02/2521 February 2025 Confirmation statement made on 2025-02-16 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

13/03/2413 March 2024 Change of details for Ms Camilla Davey as a person with significant control on 2024-03-13

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-02-16 with no updates

View Document

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Notification of Camilla Davey as a person with significant control on 2022-03-18

View Document

27/04/2327 April 2023 Appointment of Ms Camilla Davey as a director on 2022-03-18

View Document

27/04/2327 April 2023 Cessation of Camilla Davey as a person with significant control on 2022-03-18

View Document

27/04/2327 April 2023 Termination of appointment of Camilla Davey as a director on 2022-03-18

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/02/2317 February 2023 Cessation of Tabitha Rose Jones as a person with significant control on 2022-09-17

View Document

17/02/2317 February 2023 Termination of appointment of Tabitha Rose Jones as a director on 2022-09-17

View Document

17/02/2317 February 2023 Notification of Claire Davis as a person with significant control on 2022-09-17

View Document

17/02/2317 February 2023 Confirmation statement made on 2023-02-16 with updates

View Document

17/02/2317 February 2023 Appointment of Ms Claire Davis as a director on 2022-09-17

View Document

14/01/2314 January 2023 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/03/2225 March 2022 Notification of Camilla Davey as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Appointment of Ms Camilla Davey as a director on 2022-03-18

View Document

25/03/2225 March 2022 Cessation of Micheal Neil Bennett as a person with significant control on 2022-03-18

View Document

25/03/2225 March 2022 Termination of appointment of Michael Neil Bennett as a director on 2022-03-18

View Document

16/02/2216 February 2022 Confirmation statement made on 2022-02-16 with no updates

View Document

01/11/211 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

12/06/2112 June 2021 Cessation of Chhavie Kapoor as a person with significant control on 2016-01-29

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/12/195 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/02/1922 February 2019 CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES

View Document

16/10/1816 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

06/04/186 April 2018 CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/12/1713 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES

View Document

28/12/1628 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

06/04/166 April 2016 DIRECTOR APPOINTED MISS TABITHA ROSE JONES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1618 March 2016 Annual return made up to 16 February 2016 with full list of shareholders

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR CHHAVIE KAPOOR

View Document

11/12/1511 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

24/02/1524 February 2015 Annual return made up to 16 February 2015 with full list of shareholders

View Document

08/12/148 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

01/03/141 March 2014 Annual return made up to 16 February 2014 with full list of shareholders

View Document

01/03/141 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL NEIL BENNETT / 16/02/2014

View Document

04/12/134 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

26/02/1326 February 2013 Annual return made up to 16 February 2013 with full list of shareholders

View Document

20/12/1220 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

26/02/1226 February 2012 Annual return made up to 16 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/03/113 March 2011 Annual return made up to 16 February 2011 with full list of shareholders

View Document

22/12/1022 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHHAVIE KAPOOR / 01/10/2009

View Document

19/03/1019 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL NEIL BENNETT / 01/10/2009

View Document

19/03/1019 March 2010 Annual return made up to 16 February 2010 with full list of shareholders

View Document

28/01/1028 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/03/0913 March 2009 RETURN MADE UP TO 16/02/09; FULL LIST OF MEMBERS

View Document

28/01/0928 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

04/04/084 April 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

15/03/0815 March 2008 RETURN MADE UP TO 16/02/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED DR MICHAEL NEIL BENNETT

View Document

03/03/083 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY RICHARD BULL

View Document

03/03/083 March 2008 SECRETARY APPOINTED GERARD CROWLEY SAVIOLA

View Document

11/07/0711 July 2007 DIRECTOR RESIGNED

View Document

14/04/0714 April 2007 RETURN MADE UP TO 16/02/07; FULL LIST OF MEMBERS

View Document

22/02/0722 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

24/04/0624 April 2006 RETURN MADE UP TO 16/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

10/06/0510 June 2005 NEW DIRECTOR APPOINTED

View Document

11/05/0511 May 2005 DIRECTOR RESIGNED

View Document

11/05/0511 May 2005 RETURN MADE UP TO 16/02/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

03/03/043 March 2004 NEW DIRECTOR APPOINTED

View Document

03/03/043 March 2004 RETURN MADE UP TO 16/02/04; FULL LIST OF MEMBERS

View Document

20/02/0420 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/02/03

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 16/02/04 TO 31/03/04

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 NEW DIRECTOR APPOINTED

View Document

19/03/0319 March 2003 RETURN MADE UP TO 16/02/03; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/02/02

View Document

14/03/0214 March 2002 RETURN MADE UP TO 16/02/02; FULL LIST OF MEMBERS

View Document

18/02/0218 February 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 16/02/01

View Document

20/03/0120 March 2001 RETURN MADE UP TO 16/02/01; FULL LIST OF MEMBERS

View Document

20/03/0120 March 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 FULL ACCOUNTS MADE UP TO 16/02/00

View Document

22/11/0022 November 2000 RETURN MADE UP TO 16/02/00; FULL LIST OF MEMBERS

View Document

22/11/0022 November 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

22/11/0022 November 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

21/03/0021 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 FULL ACCOUNTS MADE UP TO 16/02/99

View Document

04/03/994 March 1999 RETURN MADE UP TO 16/02/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 16/02/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

10/03/9810 March 1998 NEW DIRECTOR APPOINTED

View Document

15/01/9815 January 1998 DIRECTOR RESIGNED

View Document

29/07/9729 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 16/02/97

View Document

21/05/9721 May 1997 RETURN MADE UP TO 16/02/97; NO CHANGE OF MEMBERS

View Document

19/03/9719 March 1997 FULL ACCOUNTS MADE UP TO 19/02/96

View Document

19/03/9619 March 1996 RETURN MADE UP TO 16/02/96; FULL LIST OF MEMBERS

View Document

07/03/957 March 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 16/02

View Document

07/03/957 March 1995 NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/951 March 1995 REGISTERED OFFICE CHANGED ON 01/03/95 FROM: 193/195 CITY ROAD LONDON EC1V 1JN

View Document

01/03/951 March 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/9516 February 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information