About

Registered Number: 02697023
Date of Incorporation: 13/03/1992 (32 years and 1 month ago)
Company Status: Active
Registered Address: Coopers House, 65a Wingletye Lane, Hornchurch, Essex, RM11 3AT

 

Having been setup in 1992, Ensign Property Management Company Ltd have registered office in Hornchurch, it's status is listed as "Active". The company has one director listed as Barton-wright, Philip Alastair in the Companies House registry. We don't currently know the number of employees at Ensign Property Management Company Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARTON-WRIGHT, Philip Alastair 13 March 1992 09 March 2001 1

Filing History

Document Type Date
SH19 - Statement of capital 08 June 2020
RESOLUTIONS - N/A 20 April 2020
CAP-SS - N/A 20 April 2020
CS01 - N/A 02 April 2020
AA - Annual Accounts 02 March 2020
CS01 - N/A 09 April 2019
AA - Annual Accounts 19 December 2018
CS01 - N/A 26 March 2018
AA - Annual Accounts 15 November 2017
CS01 - N/A 11 April 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 05 May 2016
AA - Annual Accounts 18 January 2016
AR01 - Annual Return 22 May 2015
AA - Annual Accounts 29 December 2014
SH19 - Statement of capital 09 October 2014
RESOLUTIONS - N/A 24 September 2014
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 24 September 2014
CAP-SS - N/A 24 September 2014
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 29 January 2014
AA - Annual Accounts 22 March 2013
AR01 - Annual Return 15 March 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 08 January 2012
AR01 - Annual Return 15 March 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 07 May 2010
CH01 - Change of particulars for director 07 May 2010
AA - Annual Accounts 17 February 2010
363a - Annual Return 24 April 2009
287 - Change in situation or address of Registered Office 24 April 2009
AA - Annual Accounts 11 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 24 April 2008
363a - Annual Return 16 March 2007
AA - Annual Accounts 21 February 2007
363a - Annual Return 13 March 2006
287 - Change in situation or address of Registered Office 13 March 2006
AA - Annual Accounts 23 February 2006
363s - Annual Return 24 March 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 09 March 2004
AA - Annual Accounts 06 February 2004
363s - Annual Return 13 March 2003
SA - Shares agreement 10 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 January 2003
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 24 December 2002
395 - Particulars of a mortgage or charge 25 September 2002
RESOLUTIONS - N/A 11 July 2002
AA - Annual Accounts 11 July 2002
363s - Annual Return 13 March 2002
288b - Notice of resignation of directors or secretaries 26 November 2001
363s - Annual Return 12 April 2001
RESOLUTIONS - N/A 12 April 2001
288a - Notice of appointment of directors or secretaries 12 April 2001
AA - Annual Accounts 12 April 2001
RESOLUTIONS - N/A 06 April 2000
363s - Annual Return 06 April 2000
AA - Annual Accounts 06 April 2000
RESOLUTIONS - N/A 13 April 1999
AA - Annual Accounts 13 April 1999
363s - Annual Return 13 April 1999
RESOLUTIONS - N/A 07 April 1998
363s - Annual Return 07 April 1998
AA - Annual Accounts 07 April 1998
RESOLUTIONS - N/A 11 April 1997
AA - Annual Accounts 11 April 1997
363s - Annual Return 08 April 1997
RESOLUTIONS - N/A 15 April 1996
AA - Annual Accounts 15 April 1996
363s - Annual Return 15 April 1996
RESOLUTIONS - N/A 26 May 1995
AA - Annual Accounts 26 May 1995
363a - Annual Return 24 May 1995
RESOLUTIONS - N/A 13 April 1994
AA - Annual Accounts 13 April 1994
363s - Annual Return 25 March 1994
RESOLUTIONS - N/A 20 May 1993
AA - Annual Accounts 20 May 1993
363s - Annual Return 18 March 1993
287 - Change in situation or address of Registered Office 17 March 1992
288 - N/A 17 March 1992
288 - N/A 17 March 1992
NEWINC - New incorporation documents 13 March 1992

Mortgages & Charges

Description Date Status Charge by
Direct and third party legal charge 03 February 2011 Outstanding

N/A

Direct and third party legal charge 03 February 2011 Outstanding

N/A

Direct and third party legal charge 03 February 2011 Outstanding

N/A

Legal charge 23 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Legal charge 20 December 2002 Outstanding

N/A

Debenture 20 September 2002 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.