Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENNISMORE HOUSE (MANAGEMENT) LIMITED
Company Information for

ENNISMORE HOUSE (MANAGEMENT) LIMITED

140 TACHBROOK STREET, LONDON, SW1V 2NE,
Company Registration Number
00599885
PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Active

Company Overview

About Ennismore House (management) Ltd
ENNISMORE HOUSE (MANAGEMENT) LIMITED was founded on 1958-03-04 and has its registered office in London. The organisation's status is listed as "Active". Ennismore House (management) Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENNISMORE HOUSE (MANAGEMENT) LIMITED
 
Legal Registered Office
140 TACHBROOK STREET
LONDON
SW1V 2NE
Other companies in SW7
 
Filing Information
Company Number 00599885
Company ID Number 00599885
Date formed 1958-03-04
Country ENGLAND
Origin Country United Kingdom
Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:30:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENNISMORE HOUSE (MANAGEMENT) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of ENNISMORE HOUSE (MANAGEMENT) LIMITED

Current Directors
Officer Role Date Appointed
HILLGATE MANAGEMENT LTD
Company Secretary 2017-03-21
NICHOLAS STEPHEN TIFFIN
Director 1995-12-12
ULRIKE MALVE RENATE WINKLER
Director 1994-11-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHELSEA PROPERTY MANAGEMENT LTD
Company Secretary 1997-08-29 2017-03-21
REZA IRANI-KERMANI
Director 1992-12-31 2000-02-15
RICHARD THOMAS HENRY WILSON
Company Secretary 1992-12-31 1998-12-02
PENHAIL PROPERTIES LIMITED
Director 1992-12-31 1998-12-02
PAUL GILLIS
Director 1992-12-31 1994-06-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HILLGATE MANAGEMENT LTD MORETON MANSIONS MANAGEMENT LIMITED Company Secretary 2017-09-29 CURRENT 1991-08-28 Active
HILLGATE MANAGEMENT LTD 38 REDCLIFFE SQUARE (SW10) LIMITED Company Secretary 2017-07-13 CURRENT 1998-07-13 Active
HILLGATE MANAGEMENT LTD 27 ROLAND GARDENS MANAGEMENT LIMITED Company Secretary 2017-05-25 CURRENT 2000-01-10 Active
HILLGATE MANAGEMENT LTD STELLGATE FLAT MANAGEMENT LIMITED Company Secretary 2017-05-22 CURRENT 1994-04-26 Active
HILLGATE MANAGEMENT LTD 4 EGERTON PLACE LIMITED Company Secretary 2017-05-22 CURRENT 2004-03-18 Active
HILLGATE MANAGEMENT LTD STAVORDALE LODGE LIMITED Company Secretary 2017-04-26 CURRENT 1980-06-18 Active
HILLGATE MANAGEMENT LTD TWENTY ONE LEXHAM GARDENS MANAGEMENT LIMITED Company Secretary 2017-03-29 CURRENT 1972-10-27 Active
HILLGATE MANAGEMENT LTD 55/56, CORNWALL GARDENS TENANTS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1972-03-02 Active
HILLGATE MANAGEMENT LTD 42 ENNISMORE GARDENS MANAGEMENT COMPANY LIMITED Company Secretary 2017-03-21 CURRENT 1962-02-02 Active
HILLGATE MANAGEMENT LTD 68/70 COURTFIELD GARDENS (MANAGEMENT) LIMITED Company Secretary 2017-03-21 CURRENT 1987-11-27 Active
HILLGATE MANAGEMENT LTD BEDFORD HOUSE PROPERTY LIMITED Company Secretary 2017-03-21 CURRENT 1988-03-08 Active
HILLGATE MANAGEMENT LTD 2 ENNISMORE GARDENS LIMITED Company Secretary 2017-03-21 CURRENT 1989-03-23 Active
HILLGATE MANAGEMENT LTD 41 ELVASTON PLACE LIMITED Company Secretary 2017-03-21 CURRENT 1998-04-07 Active
HILLGATE MANAGEMENT LTD 37 COURTFIELD ROAD LIMITED Company Secretary 2017-03-21 CURRENT 2011-11-07 Active
HILLGATE MANAGEMENT LTD 36 CORNWALL GARDENS RESIDENTS ASSOCIATION LIMITED Company Secretary 2017-03-20 CURRENT 1991-03-25 Active
HILLGATE MANAGEMENT LTD COURTFIELD GARDENS (NO 38) RESIDENTS COMPANY LIMITED Company Secretary 2017-03-20 CURRENT 1997-02-03 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-18MICRO ENTITY ACCOUNTS MADE UP TO 30/06/23
2024-01-09CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2024-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/23, WITH NO UPDATES
2023-10-17SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27
2023-10-17CH04SECRETARY'S DETAILS CHNAGED FOR FRY & CO on 2023-04-27
2023-04-27REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-04-27AD01REGISTERED OFFICE CHANGED ON 27/04/23 FROM 52 Moreton Street London SW1V 2PB England
2023-03-01MICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-03-01AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/22
2023-02-14REGISTERED OFFICE CHANGED ON 14/02/23 FROM 5-7 Hillgate Street London W8 7SP England
2023-02-14Appointment of Fry & Co as company secretary on 2023-02-01
2023-02-14Termination of appointment of Hillgate Management Ltd on 2023-02-01
2023-02-14CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-14CS01CONFIRMATION STATEMENT MADE ON 31/12/22, WITH NO UPDATES
2023-02-14TM02Termination of appointment of Hillgate Management Ltd on 2023-02-01
2023-02-14AP04Appointment of Fry & Co as company secretary on 2023-02-01
2023-02-14AD01REGISTERED OFFICE CHANGED ON 14/02/23 FROM 5-7 Hillgate Street London W8 7SP England
2022-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/21
2022-02-02CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2022-02-02CS01CONFIRMATION STATEMENT MADE ON 31/12/21, WITH NO UPDATES
2021-09-02TM01APPOINTMENT TERMINATED, DIRECTOR ULRIKE MALVE RENATE WINKLER
2021-09-02PSC07CESSATION OF ULRIKE MALVE RENATE WINKLER AS A PERSON OF SIGNIFICANT CONTROL
2021-07-05AAMICRO ENTITY ACCOUNTS MADE UP TO 30/06/20
2021-03-01CS01CONFIRMATION STATEMENT MADE ON 31/12/20, WITH NO UPDATES
2020-07-28AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 31/12/19, WITH NO UPDATES
2019-01-14CS01CONFIRMATION STATEMENT MADE ON 31/12/18, WITH NO UPDATES
2018-10-18AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-01-09CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-08AA30/06/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-03-21AP04Appointment of Hillgate Management Ltd as company secretary on 2017-03-21
2017-03-21TM02Termination of appointment of Chelsea Property Management Ltd on 2017-03-21
2017-01-03CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-10-25AA30/06/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 5-7 HILLGATE STREET LONDON W8 7SP ENGLAND
2016-07-29AD01REGISTERED OFFICE CHANGED ON 29/07/2016 FROM 30 THURLOE STREET LONDON SW7 2LT
2016-01-04AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-14AA30/06/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-05AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-13AA30/06/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-02AR0131/12/13 ANNUAL RETURN FULL LIST
2013-08-29AA30/06/13 ACCOUNTS TOTAL EXEMPTION FULL
2013-06-04AAMDAmended accounts made up to 2012-06-30
2013-01-02AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-17AA30/06/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-01-03AR0131/12/11 ANNUAL RETURN FULL LIST
2011-11-22AA30/06/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-01-19AR0131/12/10 ANNUAL RETURN FULL LIST
2011-01-19CH04SECRETARY'S DETAILS CHNAGED FOR CHELSEA PROPERTY MANAGEMENT LTD on 2010-12-31
2010-12-30AA30/06/10 ACCOUNTS TOTAL EXEMPTION FULL
2010-01-19AR0131/12/09 ANNUAL RETURN FULL LIST
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / ULRIKE MALVE RENATE WINKLER / 18/01/2010
2010-01-18CH01DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS STEPHEN TIFFIN / 15/01/2010
2009-11-10AA30/06/09 TOTAL EXEMPTION FULL
2009-05-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2009-01-20363aANNUAL RETURN MADE UP TO 31/12/08
2008-01-15363aANNUAL RETURN MADE UP TO 31/12/07
2007-10-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07
2007-01-03363aANNUAL RETURN MADE UP TO 31/12/06
2006-10-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06
2006-01-31363sANNUAL RETURN MADE UP TO 31/12/05
2005-11-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/05
2005-03-02363sANNUAL RETURN MADE UP TO 31/12/04
2005-01-04AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04
2004-01-13363sANNUAL RETURN MADE UP TO 31/12/03
2004-01-06AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/03
2003-01-23AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/02
2003-01-13363sANNUAL RETURN MADE UP TO 31/12/02
2002-01-09363(288)DIRECTOR'S PARTICULARS CHANGED
2002-01-09363sANNUAL RETURN MADE UP TO 31/12/01
2001-11-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01
2001-07-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/00
2001-02-02363(288)DIRECTOR RESIGNED
2001-02-02363sANNUAL RETURN MADE UP TO 31/12/00
2000-02-01363sANNUAL RETURN MADE UP TO 31/12/99
1999-10-12AAFULL ACCOUNTS MADE UP TO 30/06/99
1999-03-24AAFULL ACCOUNTS MADE UP TO 30/06/98
1999-01-14363(288)SECRETARY RESIGNED;DIRECTOR RESIGNED
1999-01-14363sANNUAL RETURN MADE UP TO 31/12/98
1998-01-20363sANNUAL RETURN MADE UP TO 31/12/97
1997-12-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97
1997-09-04288aNEW SECRETARY APPOINTED
1997-09-04287REGISTERED OFFICE CHANGED ON 04/09/97 FROM: SEA CONTAINERS HOUSE(10TH FLOOR) 20 UPPER GROUND BLACKFRIARS BRIDGE LONDON , SE1 9PD
1997-03-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96
1997-01-14363sANNUAL RETURN MADE UP TO 31/12/96
1996-05-15AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95
1996-02-21363sANNUAL RETURN MADE UP TO 31/12/95
1996-01-05288NEW DIRECTOR APPOINTED
1995-03-14AAFULL ACCOUNTS MADE UP TO 30/06/94
1995-02-01288NEW DIRECTOR APPOINTED
1995-02-01363sANNUAL RETURN MADE UP TO 31/12/94
1994-06-28288DIRECTOR RESIGNED
1994-02-09363(288)DIRECTOR'S PARTICULARS CHANGED
1994-02-09363sANNUAL RETURN MADE UP TO 31/12/93
1994-01-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93
1993-01-11AAFULL ACCOUNTS MADE UP TO 30/06/92
1993-01-11363bANNUAL RETURN MADE UP TO 31/12/92
1992-11-13288DIRECTOR RESIGNED
1992-02-13AAFULL ACCOUNTS MADE UP TO 30/06/91
1992-01-14363bANNUAL RETURN MADE UP TO 31/12/91
1991-10-25288NEW DIRECTOR APPOINTED
1991-06-12363aANNUAL RETURN MADE UP TO 31/12/90
1991-04-15AAFULL ACCOUNTS MADE UP TO 30/06/88
1991-04-15AAFULL ACCOUNTS MADE UP TO 30/06/90
Industry Information
SIC/NAIC Codes
98 - Undifferentiated goods- and services-producing activities of private households for own use
-
98000 - Residents property management




Licences & Regulatory approval
We could not find any licences issued to ENNISMORE HOUSE (MANAGEMENT) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against ENNISMORE HOUSE (MANAGEMENT) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENNISMORE HOUSE (MANAGEMENT) LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.119
MortgagesNumMortOutstanding0.089
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.039
MortgagesNumMortCharges0.139
MortgagesNumMortOutstanding0.079
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.069

This shows the max and average number of mortgages for companies with the same SIC code of 98000 - Residents property management

Filed Financial Reports
Annual Accounts
2015-06-30
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30
Annual Accounts
2008-06-30
Annual Accounts
2007-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on ENNISMORE HOUSE (MANAGEMENT) LIMITED

Intangible Assets
Patents
We have not found any records of ENNISMORE HOUSE (MANAGEMENT) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENNISMORE HOUSE (MANAGEMENT) LIMITED
Trademarks
We have not found any records of ENNISMORE HOUSE (MANAGEMENT) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENNISMORE HOUSE (MANAGEMENT) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (98000 - Residents property management) as ENNISMORE HOUSE (MANAGEMENT) LIMITED are:

EAST KENT HOUSING LIMITED £ 1,858,267
WENTWORTH LODGE LIMITED £ 698,421
FENHATCH LIMITED £ 365,748
HIGHER LEVEL CARE LIMITED £ 259,808
PENROSE HOUSE LIMITED £ 168,033
BEACH HOUSE LIMITED £ 124,095
HALCYON LIMITED £ 54,767
HOLMDENE HOUSING LIMITED £ 38,781
CARLTON HOUSE LIMITED £ 31,659
COUNTY PRIVATE CLIENT LIMITED £ 21,750
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
LAMBETH LIVING LIMITED £ 53,033,041
HOMES FOR HARINGEY LIMITED £ 39,371,542
SUTTON HOUSING PARTNERSHIP LIMITED £ 14,677,181
NEWARK AND SHERWOOD HOMES LIMITED £ 12,048,272
ASHDALE SERVICES LIMITED £ 7,730,546
EAST KENT HOUSING LIMITED £ 6,639,539
SIX TOWN HOUSING LIMITED £ 5,943,527
LAMPTON 78 UNLIMITED £ 5,437,442
BALMORAL COURT LIMITED £ 4,697,918
HOLMDENE HOUSING LIMITED £ 3,542,570
Outgoings
Business Rates/Property Tax
No properties were found where ENNISMORE HOUSE (MANAGEMENT) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENNISMORE HOUSE (MANAGEMENT) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded ENNISMORE HOUSE (MANAGEMENT) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.