Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > ENSENADA REEF LTD
Company Information for

ENSENADA REEF LTD

LEES HOUSE, DYKE ROAD, BRIGHTON, BN1 3FE,
Company Registration Number
05644089
Private Limited Company
Active

Company Overview

About Ensenada Reef Ltd
ENSENADA REEF LTD was founded on 2005-12-05 and has its registered office in Brighton. The organisation's status is listed as "Active". Ensenada Reef Ltd is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
ENSENADA REEF LTD
 
Legal Registered Office
LEES HOUSE
DYKE ROAD
BRIGHTON
BN1 3FE
Other companies in BN21
 
Filing Information
Company Number 05644089
Company ID Number 05644089
Date formed 2005-12-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/05/2023
Account next due 28/02/2025
Latest return 05/12/2015
Return next due 02/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-05 19:55:25
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENSENADA REEF 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 ENSENADA REEF LTD

Current Directors
Officer Role Date Appointed
STILES HAROLD WILLIAMS LLP
Company Secretary 2016-05-24
HUW GRAHAM CLEAVER
Director 2017-11-07
Previous Officers
Officer Role Date Appointed Date Resigned
DARREN SEAR
Director 2017-12-04 2018-05-11
JOHN GERAINT RABBITTS
Director 2011-03-15 2017-12-20
STILES HAROLD WILLIAMS
Company Secretary 2015-10-08 2016-05-24
MICHAEL JOHN BARKER
Company Secretary 2009-06-24 2012-04-21
MICHAEL JOHN BARKER
Director 2008-06-01 2012-04-21
TRACEY VENETA JONES
Company Secretary 2005-12-05 2008-06-01
GILLIAN SIMPSON
Director 2005-12-05 2008-06-01
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 2005-12-05 2005-12-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STILES HAROLD WILLIAMS LLP HIGH OAKS (ENFIELD) MANAGEMENT COMPANY LIMITED Company Secretary 2018-03-06 CURRENT 1969-12-01 Active
STILES HAROLD WILLIAMS LLP B.H.P. MANAGEMENT COMPANY LIMITED Company Secretary 2018-02-20 CURRENT 1981-11-06 Active
STILES HAROLD WILLIAMS LLP PRINCES GATE COURT RESIDENTS LIMITED Company Secretary 2017-11-22 CURRENT 2000-10-25 Active
STILES HAROLD WILLIAMS LLP 47 EATON PLACE (FREEHOLD) LIMITED Company Secretary 2017-11-01 CURRENT 2012-07-10 Active
STILES HAROLD WILLIAMS LLP ARLINGTON LODGE MANAGEMENT LIMITED Company Secretary 2017-09-01 CURRENT 2004-09-28 Active
STILES HAROLD WILLIAMS LLP NORTH CHASE MANAGEMENT LIMITED Company Secretary 2017-08-29 CURRENT 2007-10-15 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-08-27 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 4 APARTMENTS (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2017-08-01 CURRENT 2004-09-30 Active
STILES HAROLD WILLIAMS LLP IMAGE (HEMEL HEMPSTEAD) MANAGEMENT COMPANY LIMITED Company Secretary 2017-07-06 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP CHEYNE HOUSE (MANAGEMENT) LIMITED Company Secretary 2016-12-29 CURRENT 1989-02-13 Active
STILES HAROLD WILLIAMS LLP SHERBORNE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-12-22 CURRENT 1972-11-28 Active
STILES HAROLD WILLIAMS LLP OAKLANDS (EASTBOURNE) LIMITED Company Secretary 2016-12-13 CURRENT 1986-05-15 Active
STILES HAROLD WILLIAMS LLP MALCOLM COURT MANAGEMENT(POLEGATE)LIMITED Company Secretary 2016-12-13 CURRENT 1961-10-11 Active
STILES HAROLD WILLIAMS LLP AREQUIPA REEF LTD Company Secretary 2016-11-24 CURRENT 2005-12-09 Active
STILES HAROLD WILLIAMS LLP COURT LODGE (MANAGEMENT) LIMITED Company Secretary 2016-11-21 CURRENT 1999-12-01 Active
STILES HAROLD WILLIAMS LLP NETHERNE COMMUNITY BUS COMPANY LIMITED Company Secretary 2016-11-14 CURRENT 2011-11-29 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP FAIRDENE (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-27 CURRENT 2003-10-22 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-10-27 CURRENT 2002-10-21 Active
STILES HAROLD WILLIAMS LLP FAIRDENE 5 (NETHERNE ON THE HILL) MANAGEMENT COMPANY LIMITED Company Secretary 2016-10-14 CURRENT 2005-05-11 Active
STILES HAROLD WILLIAMS LLP 22 RIVERPARK COURT LIMITED Company Secretary 2016-09-17 CURRENT 2014-09-15 Active - Proposal to Strike off
STILES HAROLD WILLIAMS LLP CAVENDISH COURT EASTBOURNE LIMITED Company Secretary 2016-09-01 CURRENT 1999-07-09 Active
STILES HAROLD WILLIAMS LLP OAKS GATE (TENTERDEN) MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-17 CURRENT 2005-09-16 Active
STILES HAROLD WILLIAMS LLP 24 EATON PLACE FREEHOLD LIMITED Company Secretary 2016-08-16 CURRENT 2012-09-11 Active
STILES HAROLD WILLIAMS LLP CAREW LODGE MANAGEMENT LIMITED Company Secretary 2016-08-15 CURRENT 1978-07-28 Active
STILES HAROLD WILLIAMS LLP THE VILLAS MANAGEMENT COMPANY LIMITED Company Secretary 2016-08-01 CURRENT 2006-07-19 Active
STILES HAROLD WILLIAMS LLP CLAREMONT RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-07-28 CURRENT 1996-06-17 Active
STILES HAROLD WILLIAMS LLP COLVILLE COURT (EASTBOURNE) LIMITED Company Secretary 2016-07-28 CURRENT 1996-08-09 Active
STILES HAROLD WILLIAMS LLP BURWOOD LODGE (MANAGEMENT) CO. LIMITED Company Secretary 2016-07-27 CURRENT 1999-08-05 Active
STILES HAROLD WILLIAMS LLP GRANVILLE CREST MANAGEMENT LIMITED Company Secretary 2016-07-26 CURRENT 2008-08-01 Active
STILES HAROLD WILLIAMS LLP RINGWOOD COURT (MANAGEMENT) LIMITED Company Secretary 2016-07-22 CURRENT 1960-10-07 Active
STILES HAROLD WILLIAMS LLP WALLACE SQUARE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP NETHERNE MANAGEMENT LIMITED Company Secretary 2016-07-21 CURRENT 2000-06-29 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) FREEHOLD LTD Company Secretary 2016-07-11 CURRENT 2000-10-02 Active
STILES HAROLD WILLIAMS LLP HONEYCRAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-07-08 CURRENT 1990-06-18 Active
STILES HAROLD WILLIAMS LLP LEWES HOUSE (EASTBOURNE) LIMITED Company Secretary 2016-07-04 CURRENT 1965-11-09 Active
STILES HAROLD WILLIAMS LLP NAUTICA LA MARINA MANAGEMENT LIMITED Company Secretary 2016-07-01 CURRENT 2012-10-15 Active
STILES HAROLD WILLIAMS LLP LESLIE PARK COURT MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-05-04 Active
STILES HAROLD WILLIAMS LLP PRIORY ORCHARD MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-24 CURRENT 1989-06-08 Active
STILES HAROLD WILLIAMS LLP BELGRAVE PLACE MANAGEMENT (1989) LIMITED Company Secretary 2016-06-24 CURRENT 1990-06-12 Active
STILES HAROLD WILLIAMS LLP NEVILLES COURT (DOLLIS HILL) LIMITED Company Secretary 2016-06-23 CURRENT 1994-06-02 Active
STILES HAROLD WILLIAMS LLP GREATPARK (WARLINGHAM) MANAGEMENT COMPANY LIMITED Company Secretary 2016-06-16 CURRENT 2000-10-30 Active
STILES HAROLD WILLIAMS LLP HENLEY HOUSE RESIDENTS LIMITED Company Secretary 2016-06-14 CURRENT 2002-05-29 Active
STILES HAROLD WILLIAMS LLP ROSE MANAGEMENT (BROMPTONS) LIMITED Company Secretary 2016-06-03 CURRENT 1996-12-17 Active
STILES HAROLD WILLIAMS LLP WEST STREET MEWS MANAGEMENT LIMITED Company Secretary 2016-06-03 CURRENT 1997-07-21 Active
STILES HAROLD WILLIAMS LLP EAST CENTRAL APARTMENTS LIMITED Company Secretary 2016-05-31 CURRENT 2013-05-09 Active
STILES HAROLD WILLIAMS LLP BAILES PLACE MANAGEMENT LIMITED Company Secretary 2016-05-26 CURRENT 2012-05-08 Active
STILES HAROLD WILLIAMS LLP AMBERLEY ENERGY MANAGEMENT COMPANY LIMITED Company Secretary 2016-05-09 CURRENT 2014-10-29 Active
STILES HAROLD WILLIAMS LLP ITALIAN PIAZZA MANAGEMENT COMPANY LIMITED Company Secretary 2016-04-27 CURRENT 2002-04-09 Active
STILES HAROLD WILLIAMS LLP 9/9A SPENCER ROAD EASTBOURNE LIMITED Company Secretary 2016-04-22 CURRENT 2008-03-31 Active
STILES HAROLD WILLIAMS LLP MIRASOL RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-04-14 CURRENT 1970-02-26 Active
STILES HAROLD WILLIAMS LLP PARK GATES (EASTBOURNE) RESIDENTS LIMITED Company Secretary 2016-04-01 CURRENT 2003-03-03 Active
STILES HAROLD WILLIAMS LLP WINDMILL COURT (CROYDON) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-30 CURRENT 2007-03-22 Active
STILES HAROLD WILLIAMS LLP ONE BRIGHTON (NEW ENGLAND QUARTER) MANAGEMENT LIMITED Company Secretary 2016-03-29 CURRENT 2008-03-13 Active
STILES HAROLD WILLIAMS LLP ZIG ZAG MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-18 CURRENT 2004-02-24 Active
STILES HAROLD WILLIAMS LLP NINETEEN SEVENTY FIVE MANAGEMENT LIMITED Company Secretary 2016-03-17 CURRENT 1975-03-27 Active
STILES HAROLD WILLIAMS LLP WAVERLEY LODGES MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-17 CURRENT 2005-02-25 Active
STILES HAROLD WILLIAMS LLP WALTHAMSTOW SCENE LIMITED Company Secretary 2016-03-14 CURRENT 2014-07-02 Active
STILES HAROLD WILLIAMS LLP DUCHESS OF BEDFORD HOUSE RTM COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2005-01-12 Active
STILES HAROLD WILLIAMS LLP DEVONSHIRE COURT (EASTBOURNE) MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-09 CURRENT 2004-02-11 Active
STILES HAROLD WILLIAMS LLP WELLS CHASE MANAGEMENT COMPANY LIMITED Company Secretary 2016-03-08 CURRENT 1990-02-12 Active
STILES HAROLD WILLIAMS LLP WICKHAM HOUSE (RICHMOND) LIMITED Company Secretary 2016-03-02 CURRENT 2015-02-12 Active
STILES HAROLD WILLIAMS LLP ELMWOOD (EASTBOURNE) RESIDENTS ASSOCIATION LIMITED Company Secretary 2016-02-23 CURRENT 1971-04-23 Active
STILES HAROLD WILLIAMS LLP SUN MILL MANAGEMENT COMPANY LIMITED Company Secretary 2016-02-23 CURRENT 2004-01-29 Active
STILES HAROLD WILLIAMS LLP BROAD OAKS RESIDENTS LIMITED Company Secretary 2016-02-12 CURRENT 1992-03-04 Active
STILES HAROLD WILLIAMS LLP YEW TREE COURT MANAGEMENT (EASTBOURNE) LIMITED Company Secretary 2016-01-18 CURRENT 2005-06-15 Active
STILES HAROLD WILLIAMS LLP AMBERLEY WATERFRONT MANAGEMENT COMPANY LIMITED Company Secretary 2015-11-18 CURRENT 2013-03-15 Active
HUW GRAHAM CLEAVER NAUTICA LA MARINA MANAGEMENT LIMITED Director 2018-05-11 CURRENT 2012-10-15 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
2023-12-05CONFIRMATION STATEMENT MADE ON 05/12/23, WITH UPDATES
2023-09-05MICRO ENTITY ACCOUNTS MADE UP TO 31/05/23
2022-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/22, WITH NO UPDATES
2022-10-27AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/22
2021-12-21SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-12-10
2021-12-21Register inspection address changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-12-21AD02Register inspection address changed from Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU England to Stiles Harold Williams Partnership Llp Chantry House 22 Upperton Road Eastbourne BN21 1BF
2021-12-21CH04SECRETARY'S DETAILS CHNAGED FOR STILES HAROLD WILLIAMS LLP on 2021-12-10
2021-12-20CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-12-20Registers moved to registered inspection location of Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2021-12-20AD03Registers moved to registered inspection location of Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 05/12/21, WITH UPDATES
2021-09-22AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2021-03-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/20
2020-12-22AD01REGISTERED OFFICE CHANGED ON 22/12/20 FROM C/O Stiles Harold Williams Llp One Jubilee Street Brighton East Sussex BN1 1GE
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 05/12/20, WITH NO UPDATES
2019-12-20AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/19
2019-12-10CS01CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES
2018-12-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/18
2018-12-07CS01CONFIRMATION STATEMENT MADE ON 05/12/18, WITH UPDATES
2018-05-11TM01APPOINTMENT TERMINATED, DIRECTOR DARREN SEAR
2018-01-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN GERAINT RABBITTS
2017-12-18LATEST SOC18/12/17 STATEMENT OF CAPITAL;GBP 24
2017-12-18CS01CONFIRMATION STATEMENT MADE ON 05/12/17, WITH UPDATES
2017-12-15AP01DIRECTOR APPOINTED MR DARREN SEAR
2017-12-15AP01DIRECTOR APPOINTED MR DARREN SEAR
2017-11-07AP01DIRECTOR APPOINTED HUW GRAHAM CLEAVER
2017-07-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/17
2016-12-12LATEST SOC12/12/16 STATEMENT OF CAPITAL;GBP 24
2016-12-12CS01CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES
2016-06-24AA01Current accounting period extended from 31/01/17 TO 31/05/17
2016-06-03AA31/01/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-05-24AP04Appointment of Stiles Harold Williams Llp as company secretary on 2016-05-24
2016-05-24TM02Termination of appointment of Stiles Harold Williams on 2016-05-24
2016-05-24AD03Registers moved to registered inspection location of Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2016-02-05LATEST SOC05/02/16 STATEMENT OF CAPITAL;GBP 24
2016-02-05SH0105/02/16 STATEMENT OF CAPITAL GBP 24
2015-12-29AR0105/12/15 ANNUAL RETURN FULL LIST
2015-12-29AD02Register inspection address changed to Stiles Harold Williams Ivy House Ivy Terrace Eastbourne East Sussex BN21 4QU
2015-12-29AD01REGISTERED OFFICE CHANGED ON 29/12/15 FROM C/O Stiles Harold Williams One Jubilee Street Brighton BN1 1GE England
2015-10-29AA31/01/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-21AD01REGISTERED OFFICE CHANGED ON 21/10/15 FROM 7 - 9 the Avenue Eastbourne East Sussex BN21 3YA
2015-10-21AP04Appointment of Stiles Harold Williams as company secretary on 2015-10-08
2015-03-03LATEST SOC03/03/15 STATEMENT OF CAPITAL;GBP 23
2015-03-03AR0105/12/14 ANNUAL RETURN FULL LIST
2014-10-31AA31/01/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-02-06LATEST SOC06/02/14 STATEMENT OF CAPITAL;GBP 23
2014-02-06AR0105/12/13 ANNUAL RETURN FULL LIST
2014-02-03CH01Director's details changed for Mr John Geraint Rabbitts on 2013-12-05
2013-10-22AA31/01/13 TOTAL EXEMPTION SMALL
2013-02-27AR0105/12/12 FULL LIST
2013-02-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GERAINT RABBITTS / 05/12/2012
2012-10-30AA31/01/12 TOTAL EXEMPTION SMALL
2012-06-18TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BARKER
2012-06-18TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BARKER
2012-03-03DISS40DISS40 (DISS40(SOAD))
2012-03-01AA31/01/11 TOTAL EXEMPTION SMALL
2012-03-01AR0105/12/11 FULL LIST
2012-01-31GAZ1FIRST GAZETTE
2011-03-16AP01DIRECTOR APPOINTED MR JOHN GERAINT RABBITTS
2011-01-19AR0105/12/10 FULL LIST
2010-11-23AA31/01/10 TOTAL EXEMPTION SMALL
2010-03-18AR0105/12/09 FULL LIST
2009-10-21AA31/01/09 TOTAL EXEMPTION SMALL
2009-07-16363aRETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS
2009-07-13288aSECRETARY APPOINTED MR MICHAEL JOHN BARKER
2009-07-06288cDIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BARKER / 06/07/2009
2009-07-03288aDIRECTOR APPOINTED MR MICHAEL JOHN BARKER
2009-06-24288bAPPOINTMENT TERMINATED DIRECTOR GILLIAN SIMPSON
2009-06-24288bAPPOINTMENT TERMINATED SECRETARY TRACEY JONES
2009-05-05287REGISTERED OFFICE CHANGED ON 05/05/2009 FROM 21 ENSENADA REEF EASTBOURNE BN23 5AF
2009-04-29DISS40DISS40 (DISS40(SOAD))
2009-04-28AA31/01/08 TOTAL EXEMPTION SMALL
2009-03-10GAZ1FIRST GAZETTE
2007-12-05363aRETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS
2007-10-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07
2007-01-3088(2)RAD 30/01/07--------- £ SI 1@1=1 £ IC 22/23
2006-12-19363sRETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS
2006-08-23225ACC. REF. DATE EXTENDED FROM 31/12/06 TO 31/01/07
2006-08-2388(2)RAD 15/08/06--------- £ SI 2@1=2 £ IC 20/22
2006-04-19123NC INC ALREADY ADJUSTED 01/04/06
2006-04-19RES04£ NC 24/26 01/04/06
2006-02-2188(2)RAD 14/02/06--------- £ SI 18@1=18 £ IC 2/20
2006-02-0888(2)RAD 05/12/05--------- £ SI 1@1=1 £ IC 1/2
2005-12-05288bSECRETARY RESIGNED
2005-12-05NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
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 ENSENADA REEF LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Proposal to Strike Off2012-01-31
Proposal to Strike Off2009-03-10
Fines / Sanctions
No fines or sanctions have been issued against ENSENADA REEF LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENSENADA REEF LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

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
2013-01-31
Annual Accounts
2014-01-31
Annual Accounts
2015-01-31
Annual Accounts
2016-01-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2020-05-31
Annual Accounts
2021-05-31
Annual Accounts
2022-05-31

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 ENSENADA REEF LTD

Intangible Assets
Patents
We have not found any records of ENSENADA REEF LTD registering or being granted any patents
Domain Names
We do not have the domain name information for ENSENADA REEF LTD
Trademarks
We have not found any records of ENSENADA REEF LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENSENADA REEF 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 (98000 - Residents property management) as ENSENADA REEF LTD are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where ENSENADA REEF 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.
Legal Notices/Action
Initiating party Event TypeProposal to Strike Off
Defending partyENSENADA REEF LTDEvent Date2012-01-31
 
Initiating party Event TypeProposal to Strike Off
Defending partyENSENADA REEF LTDEvent Date2009-03-10
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded ENSENADA REEF 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 ENSENADA REEF 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.