ENSIGN PROPERTY MANAGEMENT COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

04/04/254 April 2025 Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-04-04

View Document

12/11/2412 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

07/06/247 June 2024 Registered office address changed from Juniper House Warley Hill Business Park the Drive Brentwood Essex CM13 3BE England to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2024-06-07

View Document

08/05/248 May 2024 Confirmation statement made on 2024-03-31 with updates

View Document

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

View Accounts

28/11/2328 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

11/05/2211 May 2022 Confirmation statement made on 2022-03-31 with updates

View Document

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

View Accounts

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

23/12/2023 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

11/12/2011 December 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, WITH UPDATES

View Document

08/06/208 June 2020 08/06/20 STATEMENT OF CAPITAL GBP 10

View Document

20/04/2020 April 2020 SHARE PREMIUM ACCOUNT REDUCED 26/03/2020

View Document

20/04/2020 April 2020 SOLVENCY STATEMENT DATED 26/03/20

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, WITH UPDATES

View Document

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

View Accounts

02/03/202 March 2020 31/03/19 TOTAL EXEMPTION FULL

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, WITH UPDATES

View Document

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

View Accounts

19/12/1819 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

15/11/1715 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

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

View Accounts

31/01/1731 January 2017 31/03/16 TOTAL EXEMPTION FULL

View Document

05/05/165 May 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

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

View Accounts

18/01/1618 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

22/05/1522 May 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

29/12/1429 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

09/10/149 October 2014 09/10/14 STATEMENT OF CAPITAL GBP 466

View Document

24/09/1424 September 2014 SOLVENCY STATEMENT DATED 29/08/14

View Document

24/09/1424 September 2014 STATEMENT BY DIRECTORS

View Document

24/09/1424 September 2014 REDUCE ISSUED CAPITAL 29/08/2014

View Document

28/04/1428 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

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

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

22/03/1322 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/12

View Document

15/03/1315 March 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, SECRETARY CHRISTINE MCKELLAR

View Document

22/03/1222 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

08/01/128 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

15/03/1115 March 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

04/02/114 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

10/01/1110 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

07/05/107 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN JEFFREY MCKELLAR / 13/03/2010

View Document

07/05/107 May 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

17/02/1017 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

24/04/0924 April 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

24/04/0924 April 2009 REGISTERED OFFICE CHANGED ON 24/04/2009 FROM COOPERS HOUSE, 65 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT

View Document

11/02/0911 February 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

29/04/0829 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

16/03/0716 March 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 116 COLLIER ROW ROAD ROMFORD ESSEX RM5 2BB

View Document

13/03/0613 March 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/02/0623 February 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

24/03/0524 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

18/01/0518 January 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

13/03/0313 March 2003 RETURN MADE UP TO 13/03/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 SHARES AGREEMENT OTC

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/12/0224 December 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/09/0225 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/07/0211 July 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02

View Document

11/07/0211 July 2002 EXEMPTION FROM APPOINTING AUDITORS

View Document

13/03/0213 March 2002 RETURN MADE UP TO 13/03/02; FULL LIST OF MEMBERS

View Document

26/11/0126 November 2001 DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/01

View Document

12/04/0112 April 2001 NEW SECRETARY APPOINTED

View Document

12/04/0112 April 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/04/0112 April 2001 RETURN MADE UP TO 13/03/01; FULL LIST OF MEMBERS

View Document

12/04/0112 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

06/04/006 April 2000 RETURN MADE UP TO 13/03/00; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 EXEMPTION FROM APPOINTING AUDITORS 06/04/00

View Document

06/04/006 April 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/00

View Document

13/04/9913 April 1999 RETURN MADE UP TO 13/03/99; NO CHANGE OF MEMBERS

View Document

13/04/9913 April 1999 EXEMPTION FROM APPOINTING AUDITORS 06/04/99

View Document

13/04/9913 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

07/04/987 April 1998 RETURN MADE UP TO 13/03/98; FULL LIST OF MEMBERS

View Document

07/04/987 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98

View Document

07/04/987 April 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/04/987 April 1998 EXEMPTION FROM APPOINTING AUDITORS 06/04/98

View Document

11/04/9711 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97

View Document

11/04/9711 April 1997 EXEMPTION FROM APPOINTING AUDITORS 06/04/97

View Document

08/04/978 April 1997 RETURN MADE UP TO 13/03/97; NO CHANGE OF MEMBERS

View Document

15/04/9615 April 1996 RETURN MADE UP TO 13/03/96; FULL LIST OF MEMBERS

View Document

15/04/9615 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

15/04/9615 April 1996 EXEMPTION FROM APPOINTING AUDITORS 06/04/96

View Document

26/05/9526 May 1995 EXEMPTION FROM APPOINTING AUDITORS 06/02/95

View Document

26/05/9526 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

24/05/9524 May 1995 RETURN MADE UP TO 13/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

13/04/9413 April 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94

View Document

13/04/9413 April 1994 EXEMPTION FROM APPOINTING AUDITORS 06/02/94

View Document

25/03/9425 March 1994 RETURN MADE UP TO 13/03/94; FULL LIST OF MEMBERS

View Document

20/05/9320 May 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93

View Document

20/05/9320 May 1993 EXEMPTION FROM APPOINTING AUDITORS 06/02/93

View Document

18/03/9318 March 1993 RETURN MADE UP TO 13/03/93; FULL LIST OF MEMBERS

View Document

17/03/9217 March 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/03/9217 March 1992 REGISTERED OFFICE CHANGED ON 17/03/92 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA ST. LONDON. EC4V 4DD

View Document

17/03/9217 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company