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

ENCOMBE LIMITED

ESTATE OFFICE ENCOMBE HOUSE, CORFE CASTLE, WAREHAM, DORSET, BH20 5LW,
Company Registration Number
06913609
Private Limited Company
Active

Company Overview

About Encombe Ltd
ENCOMBE LIMITED was founded on 2009-05-22 and has its registered office in Wareham. The organisation's status is listed as "Active". Encombe Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
ENCOMBE LIMITED
 
Legal Registered Office
ESTATE OFFICE ENCOMBE HOUSE
CORFE CASTLE
WAREHAM
DORSET
BH20 5LW
Other companies in BH20
 
Previous Names
BDBCO NO.852 LIMITED11/08/2009
Filing Information
Company Number 06913609
Company ID Number 06913609
Date formed 2009-05-22
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2024
Account next due 31/12/2025
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts SMALL
Last Datalog update: 2024-11-05 14:35:00
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ENCOMBE 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.
Companies with same name ENCOMBE LIMITED
The following companies were found which have the same name as ENCOMBE LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ENCOMBE CONSULTING LTD 28 PILRIG STREET EDINBURGH EH6 5AJ Active - Proposal to Strike off Company formed on the 2013-05-15
ENCOMBE HOUSE LIMITED 90 SHANDON ROAD WORTHING WEST SUSSEX BN14 9EA Active Company formed on the 2010-08-11
ENCOMBE MERCHANDISE LIMITED 30 KELLING WAY BROUGHTON MILTON KEYNES MK10 9NW Active - Proposal to Strike off Company formed on the 2020-10-19
ENCOMBE PROPERTIES LIMITED ASTON HOUSE CORNWALL AVENUE CORNWALL AVENUE LONDON N3 1LF Dissolved Company formed on the 2004-04-13
ENCOMBE PROPRIETARY LIMITED Active Company formed on the 1992-08-06
ENCOMBE SHOOT LIMITED HITCHCOCK HOUSE HILLTOP PARK DEVIZES ROAD SALISBURY SP3 4UF Active Company formed on the 2003-03-25
ENCOMBE-MK LTD 30 KELLING WAY MILTON KEYNES MK10 9NW Active Company formed on the 2018-05-21
ENCOMBEWOOD LTD 56C KENILWORTH DRIVE OADBY LEICESTER LE2 5LG Active - Proposal to Strike off Company formed on the 2020-09-10

Company Officers of ENCOMBE LIMITED

Current Directors
Officer Role Date Appointed
IAN MACKIE
Company Secretary 2016-10-18
ARABELLA GAGGERO
Director 2011-06-06
JAMES PETER GEORGE GAGGERO
Director 2009-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
NICOLA LOUISE MAYHEW
Company Secretary 2014-04-01 2016-10-18
HENRY MICHAEL GAME
Director 2011-11-29 2016-02-03
CHRISTOPHER RAYMOND ATTWOOD
Company Secretary 2009-05-22 2014-03-31
CHRISTOPHER RAYMOND ATTWOOD
Director 2009-05-22 2014-03-31
BROADWAY SECRETARIES LIMITED
Company Secretary 2009-05-22 2010-08-02
BROADWAY DIRECTORS LIMITED
Director 2009-05-22 2010-08-02
ANDREW JOHN CHADWICK
Director 2009-05-22 2010-08-02
PAUL MARCUS GEORGE VOLLER
Director 2009-05-22 2010-08-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JAMES PETER GEORGE GAGGERO UNIVERSAL ENGINEERING GROUP LIMITED Director 2009-11-05 CURRENT 1979-05-04 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND ENGINEERING HOLDINGS LIMITED Director 2009-10-08 CURRENT 2009-09-28 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO GRIFFON HOVERCRAFT LIMITED Director 2008-09-10 CURRENT 1976-10-20 Active - Proposal to Strike off
JAMES PETER GEORGE GAGGERO BLAND (THE BEEHIVE) LIMITED Director 2008-08-07 CURRENT 2008-08-07 Active
JAMES PETER GEORGE GAGGERO GRIFFON HOVERWORK LIMITED Director 2008-04-11 CURRENT 1965-06-30 Active
JAMES PETER GEORGE GAGGERO HOVERTRAVEL LIMITED Director 2008-04-11 CURRENT 1964-12-09 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP UK HOLDINGS LIMITED Director 2008-02-19 CURRENT 2007-11-21 Active
JAMES PETER GEORGE GAGGERO AIRBORNE REPRESENTATION LIMITED Director 2006-12-19 CURRENT 2006-11-08 Active
JAMES PETER GEORGE GAGGERO BLAND GROUP PROPERTIES LIMITED Director 1991-03-17 CURRENT 1971-11-19 Active - Proposal to Strike off

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
2024-10-22SMALL COMPANY ACCOUNTS MADE UP TO 31/03/24
2024-05-22CONFIRMATION STATEMENT MADE ON 22/05/24, WITH NO UPDATES
2024-04-11Appointment of Mrs Annette Hansford as company secretary on 2024-04-01
2024-03-11Termination of appointment of Sarah Ann Tomlinson on 2024-02-26
2023-12-28SMALL COMPANY ACCOUNTS MADE UP TO 31/03/23
2023-05-22CONFIRMATION STATEMENT MADE ON 22/05/23, WITH NO UPDATES
2022-11-2131/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-21AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-31CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-01-04Register(s) moved to registered office address Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW
2022-01-04Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
2022-01-04AD02Register inspection address changed from Hercules House Merlin Quay Hazel Road Woolston Southampton Hampshire SO19 7GB United Kingdom to 8 Hazel Road Southampton SO19 7GA
2022-01-04AD04Register(s) moved to registered office address Estate Office Encombe House Corfe Castle Wareham Dorset BH20 5LW
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-25CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-01-29TM02Termination of appointment of Ian Mackie on 2021-01-29
2021-01-29AP03Appointment of Mrs Sarah Ann Tomlinson as company secretary on 2021-01-29
2020-12-17AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/20 FROM Encombe House Kingston Wareham Dorset BH20 5LW
2020-07-13PSC03Notification of Stephen Harlow as a person with significant control on 2020-07-13
2020-07-13PSC07CESSATION OF JARGO PROPERTIES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-28CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-11-20AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-05-29CH01Director's details changed for Mr James Peter George Gaggero on 2018-05-28
2018-05-22CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2017-10-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-23LATEST SOC23/05/17 STATEMENT OF CAPITAL;GBP 1
2017-05-23CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-11-22CH03SECRETARY'S DETAILS CHNAGED FOR MR IAN MACKIE on 2016-11-22
2016-10-18AP03Appointment of Mr Ian Mackie as company secretary on 2016-10-18
2016-10-18TM02Termination of appointment of Nicola Louise Mayhew on 2016-10-18
2016-07-13AA31/03/16 ACCOUNTS TOTAL EXEMPTION FULL
2016-05-24LATEST SOC24/05/16 STATEMENT OF CAPITAL;GBP 1
2016-05-24AR0122/05/16 ANNUAL RETURN FULL LIST
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GAME
2016-03-03TM01APPOINTMENT TERMINATED, DIRECTOR HENRY GAME
2015-09-17AA31/03/15 ACCOUNTS TOTAL EXEMPTION FULL
2015-05-26LATEST SOC26/05/15 STATEMENT OF CAPITAL;GBP 1
2015-05-26AR0122/05/15 ANNUAL RETURN FULL LIST
2014-08-11AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-05-27LATEST SOC27/05/14 STATEMENT OF CAPITAL;GBP 1
2014-05-27AR0122/05/14 ANNUAL RETURN FULL LIST
2014-04-11AP03Appointment of Mrs Nicola Louise Mayhew as company secretary
2014-04-10TM02APPOINTMENT TERMINATION COMPANY SECRETARY CHRISTOPHER ATTWOOD
2014-04-10TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER ATTWOOD
2013-10-08AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-07-09CH01Director's details changed for Mr Henry Michael Game on 2013-07-08
2013-05-23AR0122/05/13 ANNUAL RETURN FULL LIST
2013-03-14MISCSection 519 ca 2006
2012-12-12AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-09-25AD03Register(s) moved to registered inspection location
2012-09-25AD02SAIL ADDRESS CREATED
2012-05-28AR0122/05/12 FULL LIST
2012-02-10AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-11-29AP01DIRECTOR APPOINTED MR HENRY MICHAEL GAME
2011-06-06AR0122/05/11 FULL LIST
2011-06-06AP01DIRECTOR APPOINTED MRS ARABELLA GAGGERO
2011-01-11AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10
2010-09-08AR0122/05/10 FULL LIST
2010-09-07CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES PETER GAGGERO / 02/08/2010
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR PAUL VOLLER
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW CHADWICK
2010-08-11TM01APPOINTMENT TERMINATED, DIRECTOR BROADWAY DIRECTORS LIMITED
2010-08-11TM02APPOINTMENT TERMINATED, SECRETARY BROADWAY SECRETARIES LIMITED
2010-08-11AA01PREVSHO FROM 31/05/2010 TO 31/03/2010
2010-08-11AD01REGISTERED OFFICE CHANGED ON 11/08/2010 FROM 50 BROADWAY LONDON SW1H 0BL
2009-08-11CERTNMCOMPANY NAME CHANGED BDBCO NO.852 LIMITED CERTIFICATE ISSUED ON 11/08/09
2009-06-29288aDIRECTOR AND SECRETARY APPOINTED CHRISTOPHER RAYMOND ATTWOOD
2009-06-29288aDIRECTOR APPOINTED JAMES PETER GAGGERO
2009-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
682 - Renting and operating of own or leased real estate
68209 - Other letting and operating of own or leased real estate

96 - Other personal service activities
960 - Other personal service activities
96090 - Other service activities n.e.c.



Licences & Regulatory approval
We could not find any licences issued to ENCOMBE 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 ENCOMBE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
ENCOMBE LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges3.8099
MortgagesNumMortOutstanding2.4699
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied1.3497
MortgagesNumMortCharges4.4899
MortgagesNumMortOutstanding2.0899
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied2.4098

This shows the max and average number of mortgages for companies with the same SIC code of 68209 - Other letting and operating of own or leased real estate

Intangible Assets
Patents
We have not found any records of ENCOMBE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ENCOMBE LIMITED
Trademarks
We have not found any records of ENCOMBE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ENCOMBE 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 (68209 - Other letting and operating of own or leased real estate) as ENCOMBE LIMITED are:

XPE ELDON SQUARE LIMITED £ 1,902,071
TEW BROS. (CONTRACTORS) LIMITED £ 1,870,221
SANCTUARY MANAGEMENT SERVICES LIMITED £ 1,760,575
BELLE GROVE ESTATES LIMITED £ 1,661,672
JACK SMITH PROPERTIES LIMITED £ 936,825
UXBRIDGE ESTATE AGENTS LTD £ 703,322
LEE GRENVILLE LIMITED £ 519,747
CAPSTONE LIMITED £ 409,140
HOLLY RENTALS LIMITED £ 375,233
HUBBARD & HOUGHTON LIMITED £ 327,949
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
GREATER LONDON AUTHORITY HOLDINGS LIMITED £ 1,246,516,857
PROLOGIS UK LIMITED £ 48,523,608
SEAFORT EALING LIMITED £ 47,531,082
S.L.M. LIMITED £ 14,606,421
BOLTON FUNDCO 1 LIMITED £ 14,583,689
TOTAL SCHOOL SOLUTIONS (SANDWELL) LIMITED £ 12,693,051
ASSETGROVE LETTINGS LIMITED £ 11,602,867
XPE ELDON SQUARE LIMITED £ 9,419,282
LOUISIANNA PROPERTIES LIMITED £ 8,279,059
MIDOS ESTATES LTD £ 7,645,335
Outgoings
Business Rates/Property Tax
No properties were found where ENCOMBE 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 ENCOMBE 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 ENCOMBE 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.