About

Registered Number: 03473823
Date of Incorporation: 01/12/1997 (26 years and 5 months ago)
Company Status: Active
Registered Address: Global House, Ashley Avenue, Epsom, KT18 5AD,

 

Founded in 1997, Ennor Court (Management Company) Ltd have registered office in Epsom. We don't know the number of employees at the company. There are 13 directors listed for the organisation in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DELVES, Roland Lewis 12 November 2019 - 1
NEVILLE, Matthew David 12 November 2019 - 1
ROWE, Michael 01 January 2018 - 1
WARREN, Jack Martin 12 November 2019 - 1
BROOM, William Fraser 20 June 2008 12 August 2019 1
ESSAJEE, Aara 13 February 2006 22 June 2008 1
GUNN, David Alexander 01 December 1999 30 April 2006 1
JAMES, Alan 01 September 2017 15 November 2019 1
PEPPIS, Alexis 01 March 2018 17 August 2019 1
SAMPAYO, Janette Marion 01 December 1997 06 August 2000 1
SIZER, Dagmar Christina 13 February 2006 10 September 2017 1
TUCK, Alan 01 December 1997 01 December 1997 1
Secretary Name Appointed Resigned Total Appointments
SAMPAYO, Ian Douglas Francis 01 December 1997 06 August 2000 1

Filing History

Document Type Date
CS01 - N/A 02 December 2019
TM01 - Termination of appointment of director 28 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AP01 - Appointment of director 18 November 2019
AA - Annual Accounts 21 August 2019
TM01 - Termination of appointment of director 19 August 2019
TM01 - Termination of appointment of director 12 August 2019
CS01 - N/A 13 December 2018
CH01 - Change of particulars for director 09 October 2018
AA - Annual Accounts 04 September 2018
AP01 - Appointment of director 01 May 2018
CH01 - Change of particulars for director 01 May 2018
AP01 - Appointment of director 26 April 2018
AP04 - Appointment of corporate secretary 02 February 2018
AD01 - Change of registered office address 02 February 2018
TM02 - Termination of appointment of secretary 02 February 2018
CS01 - N/A 02 February 2018
AP01 - Appointment of director 27 September 2017
TM01 - Termination of appointment of director 20 September 2017
TM01 - Termination of appointment of director 19 September 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 13 December 2016
AA - Annual Accounts 25 August 2016
AR01 - Annual Return 03 December 2015
CH01 - Change of particulars for director 03 December 2015
CH01 - Change of particulars for director 03 December 2015
AA - Annual Accounts 19 August 2015
AR01 - Annual Return 31 December 2014
AA - Annual Accounts 10 August 2014
AR01 - Annual Return 31 December 2013
AA - Annual Accounts 10 August 2013
AR01 - Annual Return 14 December 2012
AA - Annual Accounts 05 August 2012
AR01 - Annual Return 16 January 2012
AA - Annual Accounts 31 August 2011
AR01 - Annual Return 16 December 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 15 January 2010
AA - Annual Accounts 14 September 2009
363a - Annual Return 13 January 2009
AA - Annual Accounts 14 October 2008
288a - Notice of appointment of directors or secretaries 04 July 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
363s - Annual Return 10 January 2008
AA - Annual Accounts 11 September 2007
363s - Annual Return 04 January 2007
AA - Annual Accounts 01 September 2006
288b - Notice of resignation of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
288a - Notice of appointment of directors or secretaries 28 March 2006
363s - Annual Return 18 January 2006
AA - Annual Accounts 20 October 2005
363s - Annual Return 21 January 2005
AA - Annual Accounts 04 October 2004
363s - Annual Return 02 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2004
AA - Annual Accounts 09 June 2003
363s - Annual Return 30 January 2003
AA - Annual Accounts 26 July 2002
363s - Annual Return 06 December 2001
AA - Annual Accounts 18 May 2001
363s - Annual Return 20 December 2000
288a - Notice of appointment of directors or secretaries 20 December 2000
AA - Annual Accounts 02 October 2000
287 - Change in situation or address of Registered Office 10 August 2000
288a - Notice of appointment of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
288b - Notice of resignation of directors or secretaries 10 August 2000
363s - Annual Return 09 December 1999
AA - Annual Accounts 01 May 1999
225 - Change of Accounting Reference Date 30 April 1999
287 - Change in situation or address of Registered Office 19 January 1999
363s - Annual Return 16 December 1998
MEM/ARTS - N/A 10 December 1997
NEWINC - New incorporation documents 01 December 1997

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.