Company NameEnglefield Property Management Limited
DirectorsTabitha Rose Jones and Camilla Davey
Company StatusActive
Company Number03022776
CategoryPrivate Limited Company
Incorporation Date16 February 1995(29 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

Secretary NameGerard Crowley Saviola
NationalityAmerican
StatusCurrent
Appointed28 February 2008(13 years after company formation)
Appointment Duration16 years, 1 month
RoleAttorney
Correspondence Address43 Englefield Road
Garden Flat
London
N1 4HJ
Director NameMiss Tabitha Rose Jones
Date of BirthFebruary 1987 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed29 January 2016(20 years, 11 months after company formation)
Appointment Duration8 years, 2 months
RoleEstate Agent
Country of ResidenceEngland
Correspondence AddressFlat 3, 43 Englefield Road
London
N1 4HJ
Director NameMs Camilla Davey
Date of BirthJanuary 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed18 March 2022(27 years, 1 month after company formation)
Appointment Duration2 years, 1 month
RoleIT Professional
Country of ResidenceEngland
Correspondence AddressFlat 2, 43 Englefield Road
London
N1 4HJ
Director NameVanessa Jane Ford
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleHead Of Office
Correspondence AddressFlat Two 43 Englefield Road
London
N1 4HJ
Director NameChristina McDonald
Date of BirthApril 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RoleFinancial Adviser
Correspondence Address43 Englefield Road
London
N1 4HJ
Secretary NameVanessa Jane Ford
NationalityBritish
StatusResigned
Appointed16 February 1995(same day as company formation)
RolePress Officer
Correspondence AddressFlat Two 43 Englefield Road
London
N1 4HJ
Director NameGraham Simon Lowe
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed05 March 1995(2 weeks, 3 days after company formation)
Appointment Duration2 years, 9 months (resigned 06 December 1997)
RoleCompany Director
Correspondence AddressNetherby Lodge 163 Queens Road
Weybridge
Surrey
KT13 0AH
Director NameMiriam Din
Date of BirthFebruary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1998(2 years, 11 months after company formation)
Appointment Duration2 years, 4 months (resigned 02 June 2000)
RoleAccount Executive
Correspondence AddressFlat 3 43 Englefield Road
London
N1 4HJ
Director NameNicola Erin Kemp
Date of BirthJanuary 1973 (Born 51 years ago)
NationalityNew Zealander
StatusResigned
Appointed06 March 2000(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleBanking Analyst
Correspondence AddressFlat 2, 43 Englefield Road
London
N1 4HJ
Secretary NameNicola Erin Kemp
NationalityNew Zealander
StatusResigned
Appointed06 March 2000(5 years after company formation)
Appointment Duration3 years, 6 months (resigned 30 September 2003)
RoleProject Administrator
Correspondence AddressFlat 2, 43 Englefield Road
London
N1 4HJ
Director NameTimothy Gavin Morris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2000(5 years, 1 month after company formation)
Appointment Duration2 years, 6 months (resigned 30 September 2002)
RoleManagement Consultant
Correspondence Address1st Floor Flat
43 Englefield Road
London
N1 4HJ
Director NameNicola Fiona Payne
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(7 years, 4 months after company formation)
Appointment Duration2 years, 7 months (resigned 16 February 2005)
RoleOccupational Therapist
Correspondence AddressFlat 3 43 Englefield Road
Hackney
London
N1 4HJ
Director NameRichard John Bull
Date of BirthJune 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(7 years, 6 months after company formation)
Appointment Duration5 years, 6 months (resigned 28 February 2008)
RoleSolicitor
Correspondence AddressGarden Flat
43 Englefield Road
London
N1 4HJ
Director NameNatalie Gina Stacey
Date of BirthFebruary 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed19 February 2003(8 years after company formation)
Appointment Duration4 years, 3 months (resigned 18 June 2007)
RoleBanking
Correspondence AddressFlat 2
43 Englefield Road
London
N1 4HJ
Secretary NameRichard John Bull
NationalityBritish
StatusResigned
Appointed01 October 2003(8 years, 7 months after company formation)
Appointment Duration4 years, 5 months (resigned 28 February 2008)
RoleCompany Director
Correspondence AddressGarden Flat
43 Englefield Road
London
N1 4HJ
Director NameMr Chhavie Kapoor
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed24 May 2005(10 years, 3 months after company formation)
Appointment Duration10 years, 8 months (resigned 29 January 2016)
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressFlat 3 43 Englefield Road
London
N1 4HJ
Director NameDr Michael Neil Bennett
Date of BirthAugust 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2008(13 years after company formation)
Appointment Duration14 years (resigned 18 March 2022)
RoleFianance
Country of ResidenceEngland
Correspondence AddressFlat 2 43 Englefield Road
London
N1 4HJ
Director NameSevernside Nominees Limited (Corporation)
Date of BirthApril 1992 (Born 32 years ago)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales
Secretary NameSevernside Secretarial Limited (Corporation)
StatusResigned
Appointed16 February 1995(same day as company formation)
Correspondence Address14-18 City Road
Cardiff
CF24 3DL
Wales

Location

Registered Address43 Englefield Road
Islington
London
N1 4HJ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardDe Beauvoir
Built Up AreaGreater London

Shareholders

1 at £1Chhavie Kapoor
33.33%
Ordinary
1 at £1Dr Michael Neil Bennett
33.33%
Ordinary
1 at £1Gerard Crowley Saviola
33.33%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return16 February 2024 (2 months ago)
Next Return Due2 March 2025 (10 months, 2 weeks from now)

Filing History

26 February 2021Confirmation statement made on 16 February 2021 with no updates (3 pages)
5 November 2020Total exemption full accounts made up to 31 March 2020 (4 pages)
21 February 2020Confirmation statement made on 16 February 2020 with no updates (3 pages)
5 December 2019Total exemption full accounts made up to 31 March 2019 (4 pages)
22 February 2019Confirmation statement made on 16 February 2019 with no updates (3 pages)
16 October 2018Total exemption full accounts made up to 31 March 2018 (4 pages)
6 April 2018Confirmation statement made on 16 February 2018 with no updates (3 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
13 December 2017Total exemption full accounts made up to 31 March 2017 (4 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
31 March 2017Confirmation statement made on 16 February 2017 with updates (7 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
6 April 2016Appointment of Miss Tabitha Rose Jones as a director on 29 January 2016 (2 pages)
6 April 2016Appointment of Miss Tabitha Rose Jones as a director on 29 January 2016 (2 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
18 March 2016Annual return made up to 16 February 2016 with a full list of shareholders
Statement of capital on 2016-03-18
  • GBP 3
(4 pages)
16 February 2016Termination of appointment of Chhavie Kapoor as a director on 29 January 2016 (2 pages)
16 February 2016Termination of appointment of Chhavie Kapoor as a director on 29 January 2016 (2 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
11 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
24 February 2015Annual return made up to 16 February 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 3
(5 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
8 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
1 March 2014Director's details changed for Dr Michael Neil Bennett on 16 February 2014 (2 pages)
1 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 3
(5 pages)
1 March 2014Director's details changed for Dr Michael Neil Bennett on 16 February 2014 (2 pages)
1 March 2014Annual return made up to 16 February 2014 with a full list of shareholders
Statement of capital on 2014-03-01
  • GBP 3
(5 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
4 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
26 February 2013Annual return made up to 16 February 2013 with a full list of shareholders (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
20 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
26 February 2012Annual return made up to 16 February 2012 with a full list of shareholders (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
22 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
3 March 2011Annual return made up to 16 February 2011 with a full list of shareholders (5 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
22 December 2010Total exemption full accounts made up to 31 March 2010 (11 pages)
19 March 2010Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
19 March 2010Director's details changed for Chhavie Kapoor on 1 October 2009 (2 pages)
19 March 2010Director's details changed for Dr Michael Neil Bennett on 1 October 2009 (2 pages)
19 March 2010Annual return made up to 16 February 2010 with a full list of shareholders (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
28 January 2010Total exemption small company accounts made up to 31 March 2009 (5 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
13 March 2009Return made up to 16/02/09; full list of members (4 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
28 January 2009Total exemption small company accounts made up to 31 March 2008 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
4 April 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
15 March 2008Return made up to 16/02/08; full list of members (4 pages)
13 March 2008Director appointed dr michael neil bennett (2 pages)
13 March 2008Director appointed dr michael neil bennett (2 pages)
3 March 2008Appointment terminated director and secretary richard bull (1 page)
3 March 2008Secretary appointed gerard crowley saviola (2 pages)
3 March 2008Appointment terminated director and secretary richard bull (1 page)
3 March 2008Secretary appointed gerard crowley saviola (2 pages)
11 July 2007Director resigned (1 page)
11 July 2007Director resigned (1 page)
14 April 2007Return made up to 16/02/07; full list of members (8 pages)
14 April 2007Return made up to 16/02/07; full list of members (8 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
22 February 2007Total exemption small company accounts made up to 31 March 2006 (5 pages)
24 April 2006Return made up to 16/02/06; full list of members (8 pages)
24 April 2006Return made up to 16/02/06; full list of members (8 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
31 January 2006Total exemption full accounts made up to 31 March 2005 (9 pages)
10 June 2005New director appointed (2 pages)
10 June 2005New director appointed (2 pages)
11 May 2005Director resigned (1 page)
11 May 2005Director resigned (1 page)
11 May 2005Return made up to 16/02/05; full list of members (8 pages)
11 May 2005Return made up to 16/02/05; full list of members (8 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
1 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Return made up to 16/02/04; full list of members (9 pages)
3 March 2004New director appointed (2 pages)
3 March 2004Return made up to 16/02/04; full list of members (9 pages)
20 February 2004Total exemption full accounts made up to 16 February 2003 (8 pages)
20 February 2004Total exemption full accounts made up to 16 February 2003 (8 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004Accounting reference date extended from 16/02/04 to 31/03/04 (1 page)
19 February 2004Accounting reference date extended from 16/02/04 to 31/03/04 (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Secretary resigned;director resigned (1 page)
19 February 2004Director resigned (1 page)
19 February 2004New secretary appointed (2 pages)
19 February 2004Director resigned (1 page)
19 March 2003New director appointed (2 pages)
19 March 2003Return made up to 16/02/03; full list of members (8 pages)
19 March 2003New director appointed (1 page)
19 March 2003New director appointed (1 page)
19 March 2003Return made up to 16/02/03; full list of members (8 pages)
19 March 2003New director appointed (2 pages)
11 December 2002Total exemption full accounts made up to 16 February 2002 (8 pages)
11 December 2002Total exemption full accounts made up to 16 February 2002 (8 pages)
14 March 2002Return made up to 16/02/02; full list of members (8 pages)
14 March 2002Return made up to 16/02/02; full list of members (8 pages)
18 February 2002Total exemption full accounts made up to 16 February 2001 (6 pages)
18 February 2002Total exemption full accounts made up to 16 February 2001 (6 pages)
20 March 2001New director appointed (2 pages)
20 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001Return made up to 16/02/01; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
20 March 2001New director appointed (2 pages)
23 February 2001Full accounts made up to 16 February 2000 (7 pages)
23 February 2001Full accounts made up to 16 February 2000 (7 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000New secretary appointed;new director appointed (2 pages)
22 November 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
22 November 2000Return made up to 16/02/00; full list of members
  • 363(288) ‐ Secretary resigned;director resigned
(7 pages)
6 June 2000Director resigned (1 page)
6 June 2000Director resigned (1 page)
21 March 2000New secretary appointed;new director appointed (2 pages)
21 March 2000New secretary appointed;new director appointed (2 pages)
17 December 1999Full accounts made up to 16 February 1999 (10 pages)
17 December 1999Full accounts made up to 16 February 1999 (10 pages)
4 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
4 March 1999Return made up to 16/02/99; full list of members
  • 363(288) ‐ Director's particulars changed
(5 pages)
10 September 1998Full accounts made up to 16 February 1998 (7 pages)
10 September 1998Full accounts made up to 16 February 1998 (7 pages)
10 March 1998Return made up to 16/02/98; no change of members (4 pages)
10 March 1998New director appointed (2 pages)
10 March 1998Return made up to 16/02/98; no change of members (4 pages)
10 March 1998New director appointed (2 pages)
15 January 1998Director resigned (1 page)
15 January 1998Director resigned (1 page)
29 July 1997Accounts for a small company made up to 16 February 1997 (8 pages)
29 July 1997Accounts for a small company made up to 16 February 1997 (8 pages)
21 May 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
21 May 1997Return made up to 16/02/97; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
19 March 1997Full accounts made up to 19 February 1996 (9 pages)
19 March 1997Full accounts made up to 19 February 1996 (9 pages)
19 March 1996Return made up to 16/02/96; full list of members (6 pages)
19 March 1996Return made up to 16/02/96; full list of members (6 pages)
7 March 1995Accounting reference date notified as 16/02 (1 page)
7 March 1995New director appointed (2 pages)
7 March 1995New director appointed (2 pages)
7 March 1995Accounting reference date notified as 16/02 (1 page)
16 February 1995Incorporation (12 pages)
16 February 1995Incorporation (12 pages)