Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSIGN HOMES (EAST ANGLIA) LTD
Company Information for

ENSIGN HOMES (EAST ANGLIA) LTD

GRANT HOUSE, FELDAY ROAD ABINGER HAMMER, DORKING, SURREY, RH5 6QP,
Company Registration Number
01983996
Private Limited Company
Active

Company Overview

About Ensign Homes (east Anglia) Ltd
ENSIGN HOMES (EAST ANGLIA) LTD was founded on 1986-01-30 and has its registered office in Dorking. The organisation's status is listed as "Active". Ensign Homes (east Anglia) Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
ENSIGN HOMES (EAST ANGLIA) LTD
 
Legal Registered Office
GRANT HOUSE
FELDAY ROAD ABINGER HAMMER
DORKING
SURREY
RH5 6QP
Other companies in RH5
 
Filing Information
Company Number 01983996
Company ID Number 01983996
Date formed 1986-01-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 28/06/2016
Return next due 26/07/2017
Type of accounts DORMANT
Last Datalog update: 2023-09-05 15:43:31
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSIGN HOMES (EAST ANGLIA) LTD
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 ENSIGN HOMES (EAST ANGLIA) LTD

Current Directors
Officer Role Date Appointed
JOHN PETER MALOVANY
Company Secretary 1995-10-30
LAURENCE NOEL GRANT
Director 2000-12-20
CHRIS ANDREW HAMILTON
Director 2014-07-14
JOHN PETER MALOVANY
Director 1995-10-30
Previous Officers
Officer Role Date Appointed Date Resigned
MICHAEL RUSSELL MEANLEY
Director 2011-04-08 2014-07-08
JAMES JOSEPH GRANT
Director 1995-10-30 2011-03-14
CATHERINE GRANT
Director 1995-10-30 2000-12-20
HUBERT GIBLIN
Director 1996-10-30 2000-07-06
MARTIN GRANT
Director 1995-10-30 2000-02-21
JOHN BRIAN HOYLE
Director 1993-10-22 1999-01-29
JOHN WILLIAM DAVIS
Director 1991-06-28 1996-06-30
JOHN WILLIAM DAVIS
Company Secretary 1991-06-28 1995-10-30
GORDON HOYLE
Director 1991-06-28 1995-10-30
WILLIAM GEORGE COLES
Director 1991-06-28 1992-08-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN PETER MALOVANY BELLMEAD LIMITED Company Secretary 2001-12-20 CURRENT 1980-08-05 Active
JOHN PETER MALOVANY REY CONSTRUCTION LIMITED Company Secretary 2000-12-20 CURRENT 1972-11-15 Active
JOHN PETER MALOVANY MARTIN GRANT (HOLDINGS) LIMITED Company Secretary 2000-12-20 CURRENT 1974-04-09 Active
JOHN PETER MALOVANY MARTIN GRANT DEVELOPMENTS LIMITED Company Secretary 2000-12-20 CURRENT 1980-04-24 Active
JOHN PETER MALOVANY GOSDED FARMS LIMITED Company Secretary 2000-12-20 CURRENT 1977-03-04 Active
JOHN PETER MALOVANY MARTIN GRANT & CO. LIMITED Company Secretary 2000-02-21 CURRENT 1968-03-21 Active
JOHN PETER MALOVANY D.D. HAYTER LIMITED Company Secretary 1996-01-18 CURRENT 1990-08-21 Active
JOHN PETER MALOVANY RENTGLOBE LIMITED Company Secretary 1995-12-01 CURRENT 1991-01-04 Dissolved 2013-10-22
JOHN PETER MALOVANY ENSIGN GROUP LIMITED Company Secretary 1995-10-30 CURRENT 1983-08-30 Active
JOHN PETER MALOVANY ENSIGN (SW) LIMITED Company Secretary 1995-10-30 CURRENT 1987-05-20 Active
JOHN PETER MALOVANY ENSIGN HOMES (PORTUGAL) LTD Company Secretary 1995-10-30 CURRENT 1987-06-09 Active
JOHN PETER MALOVANY ENSIGN HOMES LIMITED Company Secretary 1995-10-30 CURRENT 1995-06-13 Active
JOHN PETER MALOVANY BOVENEX LIMITED Company Secretary 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (ESSEX) LIMITED Company Secretary 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY PARBOW PROPERTIES LIMITED Company Secretary 1992-06-01 CURRENT 1970-07-27 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (U.K.) LIMITED Company Secretary 1992-06-01 CURRENT 1972-10-10 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LIMITED Company Secretary 1992-06-01 CURRENT 1978-04-18 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (BRENTWOOD) LIMITED Company Secretary 1992-06-01 CURRENT 1982-02-22 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LAND LIMITED Company Secretary 1991-06-01 CURRENT 1986-10-30 Active
LAURENCE NOEL GRANT MAPLE OAK (ALTON) MANAGEMENT COMPANY LIMITED Director 2017-08-10 CURRENT 2017-08-02 Active
LAURENCE NOEL GRANT CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LAURENCE NOEL GRANT PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
LAURENCE NOEL GRANT BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
LAURENCE NOEL GRANT BOVENEX LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT D.D. HAYTER LIMITED Director 2000-12-20 CURRENT 1990-08-21 Active
LAURENCE NOEL GRANT ENSIGN (SW) LIMITED Director 2000-12-20 CURRENT 1987-05-20 Active
LAURENCE NOEL GRANT ENSIGN HOMES (PORTUGAL) LTD Director 2000-12-20 CURRENT 1987-06-09 Active
LAURENCE NOEL GRANT BELLMEAD LIMITED Director 2000-12-20 CURRENT 1980-08-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (ESSEX) LIMITED Director 2000-12-20 CURRENT 1982-03-25 Active
LAURENCE NOEL GRANT REY CONSTRUCTION LIMITED Director 2000-12-20 CURRENT 1972-11-15 Active
LAURENCE NOEL GRANT PARBOW PROPERTIES LIMITED Director 2000-12-20 CURRENT 1970-07-27 Active
LAURENCE NOEL GRANT MARTIN GRANT & CO. LIMITED Director 2000-12-20 CURRENT 1968-03-21 Active
LAURENCE NOEL GRANT MARTIN GRANT DEVELOPMENTS LIMITED Director 2000-12-20 CURRENT 1980-04-24 Active
LAURENCE NOEL GRANT GOSDED FARMS LIMITED Director 2000-12-20 CURRENT 1977-03-04 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 2000-12-20 CURRENT 1982-02-22 Active
LAURENCE NOEL GRANT MERONBURY MANAGEMENT LIMITED Director 1999-06-07 CURRENT 1988-05-10 Active
LAURENCE NOEL GRANT ENSIGN GROUP LIMITED Director 1999-06-01 CURRENT 1983-08-30 Active
LAURENCE NOEL GRANT ENSIGN HOMES LIMITED Director 1999-06-01 CURRENT 1995-06-13 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LIMITED Director 1999-06-01 CURRENT 1978-04-18 Active
LAURENCE NOEL GRANT WHELAN & GRANT (HOLDINGS) LIMITED Director 1997-07-01 CURRENT 1974-04-05 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES LAND LIMITED Director 1996-11-14 CURRENT 1986-10-30 Active
LAURENCE NOEL GRANT MARTIN GRANT (HOLDINGS) LIMITED Director 1994-08-03 CURRENT 1974-04-09 Active
LAURENCE NOEL GRANT MARTIN GRANT HOMES (U.K.) LIMITED Director 1992-06-01 CURRENT 1972-10-10 Active
LAURENCE NOEL GRANT EARLGATE LIMITED Director 1991-08-21 CURRENT 1981-03-13 Active
LAURENCE NOEL GRANT EARLGATE DEVELOPMENTS LIMITED Director 1991-04-09 CURRENT 1980-11-26 Active
CHRIS ANDREW HAMILTON CENTRAL SQUARE (DISTRICT CENTRE) MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
CHRIS ANDREW HAMILTON PURCELL PLACE (BLOCK C) DISTRICT CENTRE MANAGEMENT COMPANY LIMITED Director 2015-05-29 CURRENT 2015-05-29 Active
CHRIS ANDREW HAMILTON BRITTEN PLACE (BLOCK A) MANAGEMENT COMPANY LIMITED Director 2015-05-23 CURRENT 2015-05-23 Active
CHRIS ANDREW HAMILTON MARTIN GRANT (HOLDINGS) LIMITED Director 2015-01-01 CURRENT 1974-04-09 Active
CHRIS ANDREW HAMILTON BOVENEX LIMITED Director 2014-07-14 CURRENT 1982-03-25 Active
CHRIS ANDREW HAMILTON ENSIGN GROUP LIMITED Director 2014-07-14 CURRENT 1983-08-30 Active
CHRIS ANDREW HAMILTON ENSIGN (SW) LIMITED Director 2014-07-14 CURRENT 1987-05-20 Active
CHRIS ANDREW HAMILTON ENSIGN HOMES (PORTUGAL) LTD Director 2014-07-14 CURRENT 1987-06-09 Active
CHRIS ANDREW HAMILTON ENSIGN HOMES LIMITED Director 2014-07-14 CURRENT 1995-06-13 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (ESSEX) LIMITED Director 2014-07-14 CURRENT 1982-03-25 Active
CHRIS ANDREW HAMILTON REY CONSTRUCTION LIMITED Director 2014-07-14 CURRENT 1972-11-15 Active
CHRIS ANDREW HAMILTON PARBOW PROPERTIES LIMITED Director 2014-07-14 CURRENT 1970-07-27 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (U.K.) LIMITED Director 2014-07-14 CURRENT 1972-10-10 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 2014-07-14 CURRENT 1982-02-22 Active
CHRIS ANDREW HAMILTON MARTIN GRANT HOMES LIMITED Director 2013-12-02 CURRENT 1978-04-18 Active
JOHN PETER MALOVANY BELLMEAD LIMITED Director 2000-02-21 CURRENT 1980-08-05 Active
JOHN PETER MALOVANY GOSDED FARMS LIMITED Director 2000-02-21 CURRENT 1977-03-04 Active
JOHN PETER MALOVANY D.D. HAYTER LIMITED Director 1996-01-18 CURRENT 1990-08-21 Active
JOHN PETER MALOVANY ENSIGN GROUP LIMITED Director 1995-10-30 CURRENT 1983-08-30 Active
JOHN PETER MALOVANY ENSIGN (SW) LIMITED Director 1995-10-30 CURRENT 1987-05-20 Active
JOHN PETER MALOVANY ENSIGN HOMES (PORTUGAL) LTD Director 1995-10-30 CURRENT 1987-06-09 Active
JOHN PETER MALOVANY ENSIGN HOMES LIMITED Director 1995-10-30 CURRENT 1995-06-13 Active
JOHN PETER MALOVANY PARK HILL MANSIONS MANAGEMENT COMPANY LIMITED Director 1995-01-18 CURRENT 1992-05-29 Active
JOHN PETER MALOVANY MARKMANOR LIMITED Director 1993-07-01 CURRENT 1993-04-19 Active
JOHN PETER MALOVANY CASTLECOVE LIMITED Director 1993-04-01 CURRENT 1992-09-29 Active
JOHN PETER MALOVANY REY CONSTRUCTION LIMITED Director 1992-09-28 CURRENT 1972-11-15 Active
JOHN PETER MALOVANY BOVENEX LIMITED Director 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (ESSEX) LIMITED Director 1992-06-01 CURRENT 1982-03-25 Active
JOHN PETER MALOVANY PARBOW PROPERTIES LIMITED Director 1992-06-01 CURRENT 1970-07-27 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (U.K.) LIMITED Director 1992-06-01 CURRENT 1972-10-10 Active
JOHN PETER MALOVANY MARTIN GRANT (HOLDINGS) LIMITED Director 1992-06-01 CURRENT 1974-04-09 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LIMITED Director 1992-06-01 CURRENT 1978-04-18 Active
JOHN PETER MALOVANY MARTIN GRANT DEVELOPMENTS LIMITED Director 1992-06-01 CURRENT 1980-04-24 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES (BRENTWOOD) LIMITED Director 1992-06-01 CURRENT 1982-02-22 Active
JOHN PETER MALOVANY LANDLOW LIMITED Director 1992-03-12 CURRENT 1992-03-12 Active
JOHN PETER MALOVANY MARTIN GRANT HOMES LAND LIMITED Director 1991-06-01 CURRENT 1986-10-30 Active
JOHN PETER MALOVANY RENTGLOBE LIMITED Director 1991-04-02 CURRENT 1991-01-04 Dissolved 2013-10-22

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
2023-08-10ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-06-12CONFIRMATION STATEMENT MADE ON 01/06/23, WITH NO UPDATES
2022-09-05SECRETARY'S DETAILS CHNAGED FOR MR JOHN PETER MALOVANY on 2022-08-05
2022-09-05Director's details changed for Mr John Peter Malovany on 2022-08-05
2022-09-05Director's details changed for Mr John Peter Malovany on 2022-08-17
2022-07-08CS01CONFIRMATION STATEMENT MADE ON 28/06/22, WITH NO UPDATES
2022-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-04-29APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW HAMILTON
2022-04-29TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS ANDREW HAMILTON
2021-07-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-06-30CS01CONFIRMATION STATEMENT MADE ON 28/06/21, WITH NO UPDATES
2020-07-06AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2020-07-03CS01CONFIRMATION STATEMENT MADE ON 28/06/20, WITH NO UPDATES
2019-09-27PSC02Notification of Ensign Group Limited as a person with significant control on 2019-09-04
2019-09-27PSC07CESSATION OF CATHERINE GRANT AS A PERSON OF SIGNIFICANT CONTROL
2019-07-12CS01CONFIRMATION STATEMENT MADE ON 28/06/19, WITH UPDATES
2019-06-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2018-07-23CS01CONFIRMATION STATEMENT MADE ON 28/06/18, WITH NO UPDATES
2018-06-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-07-11CS01CONFIRMATION STATEMENT MADE ON 28/06/17, WITH NO UPDATES
2017-07-11PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE GRANT
2017-06-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-08-22AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-07-08LATEST SOC08/07/16 STATEMENT OF CAPITAL;GBP 100
2016-07-08AR0128/06/16 ANNUAL RETURN FULL LIST
2015-07-08LATEST SOC08/07/15 STATEMENT OF CAPITAL;GBP 100
2015-07-08AR0128/06/15 ANNUAL RETURN FULL LIST
2015-06-12AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-08-29AP01DIRECTOR APPOINTED MR CHRISTOPHER HAMILTON
2014-08-14LATEST SOC14/08/14 STATEMENT OF CAPITAL;GBP 100
2014-08-14AR0128/06/14 ANNUAL RETURN FULL LIST
2014-08-05AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-07-31TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL RUSSELL MEANLEY
2013-07-12AR0128/06/13 ANNUAL RETURN FULL LIST
2013-05-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2012-07-16AR0128/06/12 ANNUAL RETURN FULL LIST
2012-06-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-09-15AR0128/06/11 ANNUAL RETURN FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MR MICHAEL RUSSELL MEANLEY
2011-05-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-05-18TM01APPOINTMENT TERMINATED, DIRECTOR JAMES GRANT
2010-08-17AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/09
2010-07-28AR0128/06/10 ANNUAL RETURN FULL LIST
2009-09-17AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-08-14363aRETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS
2009-05-27288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 07/04/2009
2008-08-06363aRETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS
2008-06-06AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-05-12288cDIRECTOR'S CHANGE OF PARTICULARS / JAMES GRANT / 07/04/2008
2007-10-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-07-19363sRETURN MADE UP TO 28/06/07; NO CHANGE OF MEMBERS
2007-06-04288cDIRECTOR'S PARTICULARS CHANGED
2006-09-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-07-21363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2006-07-21363sRETURN MADE UP TO 28/06/06; FULL LIST OF MEMBERS
2005-07-22363sRETURN MADE UP TO 28/06/05; FULL LIST OF MEMBERS
2005-06-24AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04
2004-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03
2004-07-15363sRETURN MADE UP TO 28/06/04; FULL LIST OF MEMBERS
2003-08-26AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02
2003-07-16363sRETURN MADE UP TO 28/06/03; FULL LIST OF MEMBERS
2002-09-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01
2002-07-02363sRETURN MADE UP TO 28/06/02; FULL LIST OF MEMBERS
2001-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00
2001-08-08363sRETURN MADE UP TO 28/06/01; NO CHANGE OF MEMBERS
2001-06-26288aNEW DIRECTOR APPOINTED
2001-06-26288bDIRECTOR RESIGNED
2000-09-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99
2000-09-01363(288)DIRECTOR'S PARTICULARS CHANGED
2000-09-01363sRETURN MADE UP TO 28/06/00; NO CHANGE OF MEMBERS
2000-07-25288bDIRECTOR RESIGNED
2000-04-12288bDIRECTOR RESIGNED
1999-09-03AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1999-08-23363sRETURN MADE UP TO 28/06/99; FULL LIST OF MEMBERS
1999-02-24288bDIRECTOR RESIGNED
1998-09-25AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97
1998-08-27363(287)REGISTERED OFFICE CHANGED ON 27/08/98
1998-08-27363sRETURN MADE UP TO 28/06/98; NO CHANGE OF MEMBERS
1997-07-23363sRETURN MADE UP TO 28/06/97; NO CHANGE OF MEMBERS
1997-06-13288aNEW DIRECTOR APPOINTED
1997-06-10AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96
1997-06-10225ACC. REF. DATE EXTENDED FROM 30/06/96 TO 31/12/96
1997-04-27363(288)DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED
1997-04-27363sRETURN MADE UP TO 28/06/96; FULL LIST OF MEMBERS
1997-04-03288cDIRECTOR'S PARTICULARS CHANGED
1997-03-12288aNEW DIRECTOR APPOINTED
1997-02-19288aNEW DIRECTOR APPOINTED
1997-02-19288aNEW DIRECTOR APPOINTED
1996-03-21288NEW DIRECTOR APPOINTED
1996-03-21288DIRECTOR RESIGNED
1996-03-21288SECRETARY RESIGNED
1996-03-21288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-02-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95
Industry Information
SIC/NAIC Codes
41 - Construction of buildings
411 - Development of building projects
41100 - Development of building projects




Licences & Regulatory approval
We could not find any licences issued to ENSIGN HOMES (EAST ANGLIA) LTD 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 ENSIGN HOMES (EAST ANGLIA) LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
LEGAL CHARGE 1990-03-30 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1989-08-29 Satisfied ARBUTHNOT LATHAM BANK LTD
DEBENTURE 1986-04-21 Satisfied ARBUTHNAT LATHAM BANK LIMITED
Filed Financial Reports
Annual Accounts
2015-12-31
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31
Annual Accounts
2006-12-31

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 ENSIGN HOMES (EAST ANGLIA) LTD

Intangible Assets
Patents
We have not found any records of ENSIGN HOMES (EAST ANGLIA) LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENSIGN HOMES (EAST ANGLIA) LTD
Trademarks
We have not found any records of ENSIGN HOMES (EAST ANGLIA) LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSIGN HOMES (EAST ANGLIA) LTD. 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 (41100 - Development of building projects) as ENSIGN HOMES (EAST ANGLIA) LTD are:

WILLMOTT DIXON LIMITED £ 8,920,310
WILLMOTT DIXON HOLDINGS LIMITED £ 8,814,745
WILDGOOSE CONSTRUCTION LIMITED £ 6,134,540
CONTRACT TRADING SERVICES LIMITED £ 1,477,168
THOMAS SINDEN LIMITED £ 1,420,566
APEX HOUSING SOLUTIONS LTD £ 1,051,661
WEST END ROOFING AND CONSTRUCTION LIMITED £ 1,016,564
TOLENT SOLUTIONS LIMITED £ 1,008,574
LONDON RESIDENTIAL HEALTHCARE LIMITED £ 887,566
THAMESWEY HOUSING LIMITED £ 774,657
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
LAKEHOUSE CONTRACTS LIMITED £ 264,652,754
GB BUILDING SOLUTIONS LIMITED £ 128,108,942
NEILCOTT CONSTRUCTION LIMITED £ 97,210,366
NETWORK RAIL INFRASTRUCTURE LIMITED £ 91,553,834
BY DEVELOPMENT LIMITED £ 78,318,285
MODERN SCHOOLS (EXETER) LIMITED £ 75,488,307
WILLMOTT DIXON HOLDINGS LIMITED £ 74,031,062
KENT LEP 1 LIMITED £ 70,310,711
INVESTORS IN THE COMMUNITY LIMITED £ 67,344,868
INTEGRATED BRADFORD LEP LIMITED £ 62,594,711
Outgoings
Business Rates/Property Tax
No properties were found where ENSIGN HOMES (EAST ANGLIA) LTD 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 ENSIGN HOMES (EAST ANGLIA) LTD 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 ENSIGN HOMES (EAST ANGLIA) LTD 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.