Company NameEndsleigh Mansions Management Limited
DirectorSonya Cook
Company StatusActive
Company Number01151628
CategoryPrivate Limited Company
Incorporation Date14 December 1973(50 years, 4 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

Secretary NameMr Howard Coleman
StatusCurrent
Appointed09 September 2011(37 years, 9 months after company formation)
Appointment Duration12 years, 7 months
RoleCompany Director
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMrs Sonya Cook
Date of BirthJuly 1951 (Born 72 years ago)
NationalityBritish
StatusCurrent
Appointed25 September 2023(49 years, 9 months after company formation)
Appointment Duration7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Howard Stanley Coleman
Date of BirthDecember 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 1998)
RoleInsurance Broker
Country of ResidenceEngland
Correspondence Address57 The Highway
Sutton
Surrey
SM2 5QS
Secretary NameMr Stephen Cook
NationalityBritish
StatusResigned
Appointed28 February 1991(17 years, 2 months after company formation)
Appointment Duration6 years, 10 months (resigned 01 January 1998)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressStansfield House 2 Queensmead
Stokesheath Road
Oxshott
Surrey
KT22 0PQ
Director NameSusan Jean Sweeting
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2011)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Secretary NameEric John Sweeting
NationalityBritish
StatusResigned
Appointed01 January 1998(24 years after company formation)
Appointment Duration13 years, 8 months (resigned 09 September 2011)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
Director NameMr Stephen Cook
Date of BirthJanuary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(37 years, 9 months after company formation)
Appointment Duration12 years (resigned 24 September 2023)
RoleProperty Developer
Country of ResidenceUnited Kingdom
Correspondence Address89 Bridge Road
East Molesey
Surrey
KT8 9HH

Location

Registered Address89 Bridge Road
East Molesey
Surrey
KT8 9HH
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardMolesey East
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Howard S. Coleman
50.00%
Ordinary
1 at £1Stephen Cook
50.00%
Ordinary

Accounts

Latest Accounts25 December 2023 (4 months ago)
Next Accounts Due25 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End25 December

Returns

Latest Return4 February 2024 (2 months, 3 weeks ago)
Next Return Due18 February 2025 (9 months, 3 weeks from now)

Filing History

15 February 2021Accounts for a dormant company made up to 25 December 2020 (2 pages)
4 February 2021Confirmation statement made on 4 February 2021 with no updates (3 pages)
20 March 2020Accounts for a dormant company made up to 25 December 2019 (2 pages)
5 February 2020Confirmation statement made on 4 February 2020 with no updates (3 pages)
18 March 2019Accounts for a dormant company made up to 25 December 2018 (2 pages)
4 February 2019Confirmation statement made on 4 February 2019 with no updates (3 pages)
23 February 2018Accounts for a dormant company made up to 25 December 2017 (2 pages)
7 February 2018Confirmation statement made on 4 February 2018 with no updates (3 pages)
20 February 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
20 February 2017Accounts for a dormant company made up to 25 December 2016 (2 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
7 February 2017Confirmation statement made on 4 February 2017 with updates (5 pages)
4 May 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
4 May 2016Accounts for a dormant company made up to 25 December 2015 (2 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
8 February 2016Annual return made up to 4 February 2016 with a full list of shareholders
Statement of capital on 2016-02-08
  • GBP 2
(3 pages)
17 April 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
17 April 2015Accounts for a dormant company made up to 25 December 2014 (2 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
9 February 2015Annual return made up to 4 February 2015 with a full list of shareholders
Statement of capital on 2015-02-09
  • GBP 2
(3 pages)
14 March 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
14 March 2014Total exemption small company accounts made up to 25 December 2013 (5 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH England on 11 February 2014 (1 page)
11 February 2014Registered office address changed from 87 Bridge Road East Molesey Surrey KT8 9HH England on 11 February 2014 (1 page)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
11 February 2014Annual return made up to 4 February 2014 with a full list of shareholders
Statement of capital on 2014-02-11
  • GBP 2
(3 pages)
24 June 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
24 June 2013Total exemption small company accounts made up to 25 December 2012 (5 pages)
13 June 2013Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 13 June 2013 (1 page)
13 June 2013Registered office address changed from 27 Mortimer Street London W1T 3BL United Kingdom on 13 June 2013 (1 page)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
14 February 2013Annual return made up to 4 February 2013 with a full list of shareholders (3 pages)
20 April 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
20 April 2012Total exemption small company accounts made up to 25 December 2011 (4 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
10 February 2012Annual return made up to 4 February 2012 with a full list of shareholders (3 pages)
23 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
23 September 2011Total exemption small company accounts made up to 25 December 2010 (4 pages)
15 September 2011Appointment of Mr Howard Coleman as a secretary (1 page)
15 September 2011Termination of appointment of Susan Sweeting as a director (1 page)
15 September 2011Appointment of Mr Howard Coleman as a secretary (1 page)
15 September 2011Appointment of Mr Stephen Cook as a director (2 pages)
15 September 2011Termination of appointment of Eric Sweeting as a secretary (1 page)
15 September 2011Termination of appointment of Eric Sweeting as a secretary (1 page)
15 September 2011Termination of appointment of Susan Sweeting as a director (1 page)
15 September 2011Appointment of Mr Stephen Cook as a director (2 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
18 March 2011Annual return made up to 4 February 2011 with a full list of shareholders (4 pages)
15 June 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
15 June 2010Total exemption small company accounts made up to 25 December 2009 (4 pages)
8 March 2010Director's details changed for Susan Jean Sweeting on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
8 March 2010Director's details changed for Susan Jean Sweeting on 1 October 2009 (2 pages)
8 March 2010Director's details changed for Susan Jean Sweeting on 1 October 2009 (2 pages)
8 March 2010Annual return made up to 4 February 2010 with a full list of shareholders (4 pages)
2 April 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
2 April 2009Total exemption small company accounts made up to 25 December 2008 (4 pages)
20 February 2009Registered office changed on 20/02/2009 from 27 mortimer street london W1N 7RJ (1 page)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Location of register of members (1 page)
20 February 2009Location of register of members (1 page)
20 February 2009Registered office changed on 20/02/2009 from 27 mortimer street london W1N 7RJ (1 page)
20 February 2009Return made up to 04/02/09; full list of members (3 pages)
20 February 2009Location of debenture register (1 page)
20 February 2009Location of debenture register (1 page)
7 March 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
7 March 2008Total exemption small company accounts made up to 25 December 2007 (4 pages)
4 March 2008Return made up to 04/02/08; full list of members (5 pages)
4 March 2008Return made up to 04/02/08; full list of members (5 pages)
30 July 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
30 July 2007Total exemption small company accounts made up to 25 December 2006 (4 pages)
27 February 2007Return made up to 04/02/07; full list of members (5 pages)
27 February 2007Return made up to 04/02/07; full list of members (5 pages)
22 May 2006Accounts for a small company made up to 25 December 2005 (5 pages)
22 May 2006Accounts for a small company made up to 25 December 2005 (5 pages)
20 March 2006Return made up to 04/02/06; full list of members (5 pages)
20 March 2006Return made up to 04/02/06; full list of members (5 pages)
17 March 2005Accounts for a small company made up to 25 December 2004 (5 pages)
17 March 2005Accounts for a small company made up to 25 December 2004 (5 pages)
28 January 2005Return made up to 04/02/05; full list of members (5 pages)
28 January 2005Return made up to 04/02/05; full list of members (5 pages)
28 May 2004Accounts for a small company made up to 25 December 2003 (5 pages)
28 May 2004Accounts for a small company made up to 25 December 2003 (5 pages)
14 February 2004Return made up to 10/01/04; full list of members (5 pages)
14 February 2004Return made up to 10/01/04; full list of members (5 pages)
21 June 2003Accounts for a small company made up to 25 December 2002 (5 pages)
21 June 2003Accounts for a small company made up to 25 December 2002 (5 pages)
10 February 2003Return made up to 04/02/03; full list of members (6 pages)
10 February 2003Return made up to 04/02/03; full list of members (6 pages)
20 September 2002Accounts for a small company made up to 25 December 2001 (5 pages)
20 September 2002Accounts for a small company made up to 25 December 2001 (5 pages)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
14 February 2002Return made up to 04/02/02; full list of members (6 pages)
10 August 2001Accounts for a small company made up to 25 December 2000 (5 pages)
10 August 2001Accounts for a small company made up to 25 December 2000 (5 pages)
2 March 2001Return made up to 04/02/01; full list of members (6 pages)
2 March 2001Return made up to 04/02/01; full list of members (6 pages)
16 August 2000Accounts for a small company made up to 25 December 1999 (6 pages)
16 August 2000Accounts for a small company made up to 25 December 1999 (6 pages)
30 May 2000Registered office changed on 30/05/00 from: 14/16 great portland street london W1 (1 page)
30 May 2000Registered office changed on 30/05/00 from: 14/16 great portland street london W1 (1 page)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
28 February 2000Return made up to 04/02/00; full list of members (6 pages)
21 May 1999Accounts for a small company made up to 28 December 1998 (6 pages)
21 May 1999Accounts for a small company made up to 28 December 1998 (6 pages)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
23 February 1999Return made up to 04/02/99; no change of members (4 pages)
26 October 1998Full accounts made up to 25 December 1997 (9 pages)
26 October 1998Full accounts made up to 25 December 1997 (9 pages)
28 April 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
28 April 1998Return made up to 04/02/98; no change of members
  • 363(288) ‐ Secretary resigned;director resigned
(4 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New secretary appointed (2 pages)
16 April 1998Secretary resigned (1 page)
16 April 1998Director resigned (1 page)
16 April 1998New director appointed (2 pages)
16 April 1998New director appointed (2 pages)
16 April 1998New secretary appointed (2 pages)
22 October 1997Accounts for a small company made up to 25 December 1996 (4 pages)
22 October 1997Accounts for a small company made up to 25 December 1996 (4 pages)
7 May 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 May 1997Return made up to 04/02/97; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
17 September 1996Full accounts made up to 25 December 1995 (8 pages)
17 September 1996Full accounts made up to 25 December 1995 (8 pages)
20 March 1996Return made up to 04/02/96; no change of members (5 pages)
20 March 1996Return made up to 04/02/96; no change of members (5 pages)
30 May 1995Accounts for a small company made up to 25 December 1994 (5 pages)
30 May 1995Accounts for a small company made up to 25 December 1994 (5 pages)