Company NameEnnismore House (Management) Limited
DirectorNicholas Stephen Tiffin
Company StatusActive
Company Number00599885
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date4 March 1958(66 years, 2 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameNicholas Stephen Tiffin
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed12 December 1995(37 years, 9 months after company formation)
Appointment Duration28 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2
1a Ennismore Gardens
London
SW7 1LJ
Secretary NameFry & Co (Corporation)
StatusCurrent
Appointed01 February 2023(64 years, 11 months after company formation)
Appointment Duration1 year, 2 months
Correspondence Address140 Tachbrook Street
London
SW1V 2NE
Director NamePaul Gillis
Date of BirthFebruary 1925 (Born 99 years ago)
NationalitySouth African
StatusResigned
Appointed31 December 1992(34 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 24 June 1994)
RoleRetired
Correspondence AddressFlat 3 Ennismore House
1a Ennismore Gardens
London
SW7 1LJ
Director NameMr Reza Irani-Kermani
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityIranian
StatusResigned
Appointed31 December 1992(34 years, 10 months after company formation)
Appointment Duration7 years, 1 month (resigned 15 February 2000)
RoleForeign Exchange Consultant
Correspondence AddressFlat 4 1a Enismore Gardens
London
SW7 1LJ
Secretary NameMr Richard Thomas Henry Wilson
NationalityBritish
StatusResigned
Appointed31 December 1992(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSea Containers House 20 Upper Ground
Blackfriars Bridge
London
SE1 9QT
Director NameUlrike Malve Renate Winkler
Date of BirthNovember 1947 (Born 76 years ago)
NationalitySwiss
StatusResigned
Appointed30 November 1994(36 years, 9 months after company formation)
Appointment Duration26 years, 9 months (resigned 02 September 2021)
RoleIndependent/Housewife
Country of ResidenceEngland
Correspondence AddressFlat 2 Ennismore House
1/1a Ennismore Gardens
London
SW7 1LJ
Director NamePenhail Properties Limited (Corporation)
Date of BirthFebruary 1968 (Born 56 years ago)
StatusResigned
Appointed31 December 1992(34 years, 10 months after company formation)
Appointment Duration5 years, 11 months (resigned 02 December 1998)
Correspondence Address1 Ennismore House
1 Ennismore Gardens
London
Sw7
Secretary NameChelsea Property Management Ltd (Corporation)
StatusResigned
Appointed29 August 1997(39 years, 6 months after company formation)
Appointment Duration19 years, 6 months (resigned 21 March 2017)
Correspondence Address30 Thurloe Street
London
SW7 2LT
Secretary NameHillgate Management Ltd (Corporation)
StatusResigned
Appointed21 March 2017(59 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 01 February 2023)
Correspondence Address5 - 7 Hillgate Street
London
W8 7SP

Location

Registered Address140 Tachbrook Street
London
SW1V 2NE
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardTachbrook
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2014
Current Liabilities£1

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 3 weeks from now)

Filing History

1 March 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
28 July 2020Total exemption full accounts made up to 30 June 2019 (4 pages)
2 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
14 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
18 October 2018Total exemption full accounts made up to 30 June 2018 (4 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
8 September 2017Total exemption full accounts made up to 30 June 2017 (4 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Appointment of Hillgate Management Ltd as a secretary on 21 March 2017 (2 pages)
21 March 2017Termination of appointment of Chelsea Property Management Ltd as a secretary on 21 March 2017 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 30 June 2016 (4 pages)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 30 Thurloe Street London SW7 2LT to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
29 July 2016Registered office address changed from 5-7 Hillgate Street London W8 7SP England to 5-7 Hillgate Street London W8 7SP on 29 July 2016 (1 page)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
4 January 2016Annual return made up to 31 December 2015 no member list (4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
14 October 2015Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
5 January 2015Annual return made up to 31 December 2014 no member list (4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
13 October 2014Total exemption small company accounts made up to 30 June 2014 (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
2 January 2014Annual return made up to 31 December 2013 no member list (4 pages)
29 August 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
29 August 2013Total exemption full accounts made up to 30 June 2013 (9 pages)
4 June 2013Amended accounts made up to 30 June 2012 (9 pages)
4 June 2013Amended accounts made up to 30 June 2012 (9 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
2 January 2013Annual return made up to 31 December 2012 no member list (4 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
17 October 2012Total exemption full accounts made up to 30 June 2012 (8 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
3 January 2012Annual return made up to 31 December 2011 no member list (4 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
22 November 2011Total exemption full accounts made up to 30 June 2011 (9 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
19 January 2011Secretary's details changed for Chelsea Property Management Ltd on 31 December 2010 (2 pages)
19 January 2011Secretary's details changed for Chelsea Property Management Ltd on 31 December 2010 (2 pages)
19 January 2011Annual return made up to 31 December 2010 no member list (4 pages)
30 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
30 December 2010Total exemption full accounts made up to 30 June 2010 (9 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
19 January 2010Annual return made up to 31 December 2009 no member list (3 pages)
18 January 2010Director's details changed for Nicholas Stephen Tiffin on 15 January 2010 (2 pages)
18 January 2010Director's details changed for Ulrike Malve Renate Winkler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Ulrike Malve Renate Winkler on 18 January 2010 (2 pages)
18 January 2010Director's details changed for Nicholas Stephen Tiffin on 15 January 2010 (2 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
10 November 2009Total exemption full accounts made up to 30 June 2009 (10 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
26 May 2009Accounts for a dormant company made up to 30 June 2008 (7 pages)
20 January 2009Annual return made up to 31/12/08 (2 pages)
20 January 2009Annual return made up to 31/12/08 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
15 January 2008Annual return made up to 31/12/07 (2 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
25 October 2007Accounts for a dormant company made up to 30 June 2007 (7 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
3 January 2007Annual return made up to 31/12/06 (2 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
13 October 2006Accounts for a dormant company made up to 30 June 2006 (7 pages)
31 January 2006Annual return made up to 31/12/05 (4 pages)
31 January 2006Annual return made up to 31/12/05 (4 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
2 November 2005Total exemption full accounts made up to 30 June 2005 (7 pages)
2 March 2005Annual return made up to 31/12/04 (4 pages)
2 March 2005Annual return made up to 31/12/04 (4 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
4 January 2005Total exemption full accounts made up to 30 June 2004 (7 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
13 January 2004Annual return made up to 31/12/03 (4 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
6 January 2004Total exemption full accounts made up to 30 June 2003 (7 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
23 January 2003Total exemption full accounts made up to 30 June 2002 (7 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
13 January 2003Annual return made up to 31/12/02 (4 pages)
9 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
9 January 2002Annual return made up to 31/12/01
  • 363(288) ‐ Director's particulars changed
(3 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
6 November 2001Total exemption small company accounts made up to 30 June 2001 (4 pages)
11 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
11 July 2001Total exemption full accounts made up to 30 June 2000 (7 pages)
2 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
2 February 2001Annual return made up to 31/12/00
  • 363(288) ‐ Director resigned
(4 pages)
1 February 2000Annual return made up to 31/12/99 (4 pages)
1 February 2000Annual return made up to 31/12/99 (4 pages)
12 October 1999Full accounts made up to 30 June 1999 (7 pages)
12 October 1999Full accounts made up to 30 June 1999 (7 pages)
24 March 1999Full accounts made up to 30 June 1998 (10 pages)
24 March 1999Full accounts made up to 30 June 1998 (10 pages)
14 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
14 January 1999Annual return made up to 31/12/98
  • 363(288) ‐ Secretary resigned;director resigned
(6 pages)
20 January 1998Annual return made up to 31/12/97 (6 pages)
20 January 1998Annual return made up to 31/12/97 (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
31 December 1997Accounts for a small company made up to 30 June 1997 (6 pages)
4 September 1997Registered office changed on 04/09/97 from: sea containers house(10TH floor) 20 upper ground blackfriars bridge london , SE1 9PD (1 page)
4 September 1997New secretary appointed (2 pages)
4 September 1997Registered office changed on 04/09/97 from: sea containers house(10TH floor) 20 upper ground blackfriars bridge london , SE1 9PD (1 page)
4 September 1997New secretary appointed (2 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
19 March 1997Accounts for a small company made up to 30 June 1996 (5 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
14 January 1997Annual return made up to 31/12/96 (4 pages)
15 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
15 May 1996Accounts for a small company made up to 30 June 1995 (5 pages)
21 February 1996Annual return made up to 31/12/95 (4 pages)
21 February 1996Annual return made up to 31/12/95 (4 pages)
5 January 1996New director appointed (2 pages)
5 January 1996New director appointed (2 pages)
14 March 1995Full accounts made up to 30 June 1994 (16 pages)
14 March 1995Full accounts made up to 30 June 1994 (16 pages)
4 March 1958Incorporation (19 pages)
4 March 1958Incorporation (19 pages)