Background WavePink WaveYellow Wave

ENDEAVOUR HOLDINGS LIMITED (00166874)

ENDEAVOUR HOLDINGS LIMITED (00166874) is an active UK company. incorporated on 28 April 1920. with registered office in Brighton. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENDEAVOUR HOLDINGS LIMITED has been registered for 105 years. Current directors include CADBURY, Joel Michael, CHAPMAN, Neil Spencer, HADDEN, Abel Robert and 2 others.

Company Number
00166874
Status
active
Type
ltd
Incorporated
28 April 1920
Age
105 years
Address
Rivervale House 50 Victoria Road, Brighton, BN41 1XB
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
CADBURY, Joel Michael, CHAPMAN, Neil Spencer, HADDEN, Abel Robert, SEHERR-THOSS, Christopher Langdon, SOPWITH, Georgina Melissa
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDEAVOUR HOLDINGS LIMITED

ENDEAVOUR HOLDINGS LIMITED is an active company incorporated on 28 April 1920 with the registered office located in Brighton. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENDEAVOUR HOLDINGS LIMITED was registered 105 years ago.(SIC: 68209)

Status

active

Active since 105 years ago

Company No

00166874

LTD Company

Age

105 Years

Incorporated 28 April 1920

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 29 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 6 August 2025 (7 months ago)
Submitted on 11 August 2025 (7 months ago)

Next Due

Due by 20 August 2026
For period ending 6 August 2026
Contact
Address

Rivervale House 50 Victoria Road Portslade Brighton, BN41 1XB,

Previous Addresses

Victoria Road Portslade Brighton East Sussex BN41 1WY
From: 28 April 1920To: 24 October 2016
Timeline

13 key events • 2016 - 2025

Funding Officers Ownership
Director Left
Jan 16
Director Left
Jun 19
Director Joined
Jun 19
Director Joined
Jun 19
Owner Exit
Aug 19
New Owner
Aug 19
Director Joined
Sept 19
Owner Exit
Dec 21
Owner Exit
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
New Owner
Oct 25
0
Funding
5
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

6 Active
5 Resigned

CHAPMAN, Neil Spencer

Active
50 Victoria Road, BrightonBN41 1XB
Secretary
Appointed 03 Oct 2005

CADBURY, Joel Michael

Active
50 Victoria Road, BrightonBN41 1XB
Born July 1971
Director
Appointed 20 Jun 2019

CHAPMAN, Neil Spencer

Active
50 Victoria Road, BrightonBN41 1XB
Born May 1955
Director
Appointed 03 Oct 2005

HADDEN, Abel Robert

Active
50 Victoria Road, BrightonBN41 1XB
Born June 1953
Director
Appointed 20 Jun 2019

SEHERR-THOSS, Christopher Langdon

Active
50 Victoria Road, BrightonBN41 1XB
Born July 1976
Director
Appointed 10 Sept 2019

SOPWITH, Georgina Melissa

Active
50 Victoria Road, BrightonBN41 1XB
Born July 1946
Director
Appointed 20 Dec 2001

MCFARLANE, James

Resigned
38 Hove Park Way, HoveBN3 6PW
Secretary
Appointed N/A
Resigned 03 Oct 2005

ARAM, Michael Victor Sydney

Resigned
The Manor House, DidcotOX11 9AH
Born November 1932
Director
Appointed 29 Apr 1993
Resigned 30 Apr 1993

BLUNT, Malcolm Dennis

Resigned
5 Varndean Drive, BrightonBN1 6RS
Born May 1937
Director
Appointed N/A
Resigned 31 Dec 2005

MCFARLANE, James

Resigned
Victoria Road, BrightonBN41 1WY
Born May 1938
Director
Appointed N/A
Resigned 17 Dec 2015

SOPWITH, Thomas Edward Brodie

Resigned
50 Victoria Road, BrightonBN41 1XB
Born November 1932
Director
Appointed N/A
Resigned 13 Jun 2019

Persons with significant control

7

4 Active
3 Ceased

Mr Neil Spencer Chapman

Active
50 Victoria Road, BrightonBN41 1XB
Born May 1955

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Joel Michael Cadbury

Active
50 Victoria Road, BrightonBN41 1XB
Born July 1971

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mr Abel Robert Hadden

Active
50 Victoria Road, BrightonBN41 1XB
Born June 1953

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Georgina Melissa Sopwith

Active
50 Victoria Road, BrightonBN41 1XB
Born July 1946

Nature of Control

Significant influence or control
Notified 01 Oct 2025

Mrs Georgina Melissa Sopwith

Ceased
50 Victoria Road, BrightonBN41 1XB
Born July 1946

Nature of Control

Significant influence or control
Notified 13 Jun 2019
Ceased 13 Jul 2019

Teb Sopwith Will Trust

Ceased
Victoria Road, BrightonBN41 1XB

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Significant influence or control as trust
Notified 04 May 2019
Ceased 01 Oct 2025

Mr Thomas Edward Brodie Sopwith

Ceased
50 Victoria Road, BrightonBN41 1XB
Born November 1932

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jun 2019
Fundings
Financials
Latest Activities

Filing History

136

Notification Of A Person With Significant Control
8 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
7 October 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 October 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
29 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
14 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
25 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
10 August 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
10 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
10 December 2021
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Group
28 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
9 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 August 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
23 September 2019
AP01Appointment of Director
Confirmation Statement With No Updates
20 August 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 August 2019
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Group
8 July 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 June 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 June 2019
TM01Termination of Director
Accounts With Accounts Type Group
1 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
2 October 2017
AAAnnual Accounts
Confirmation Statement With No Updates
15 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
25 January 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 October 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Group
2 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
9 August 2016
CS01Confirmation Statement
Auditors Resignation Company
1 March 2016
AUDAUD
Termination Director Company With Name Termination Date
13 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Group
6 August 2015
AAAnnual Accounts
Accounts With Accounts Type Group
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 August 2014
AR01AR01
Change Person Director Company With Change Date
12 August 2014
CH01Change of Director Details
Accounts With Accounts Type Group
26 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 August 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 August 2012
AR01AR01
Accounts With Accounts Type Group
27 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2011
AR01AR01
Change Person Director Company With Change Date
19 August 2011
CH01Change of Director Details
Accounts With Accounts Type Group
11 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 August 2010
AR01AR01
Change Person Secretary Company With Change Date
26 August 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 August 2010
CH01Change of Director Details
Accounts With Accounts Type Group
20 July 2010
AAAnnual Accounts
Accounts With Accounts Type Group
20 October 2009
AAAnnual Accounts
Legacy
25 August 2009
363aAnnual Return
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Legacy
8 January 2009
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
27 October 2008
AAAnnual Accounts
Legacy
19 August 2008
363aAnnual Return
Legacy
10 August 2007
363aAnnual Return
Accounts With Accounts Type Group
14 July 2007
AAAnnual Accounts
Accounts With Accounts Type Group
11 September 2006
AAAnnual Accounts
Legacy
25 August 2006
363aAnnual Return
Legacy
18 January 2006
288bResignation of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
12 October 2005
288aAppointment of Director or Secretary
Legacy
11 October 2005
288bResignation of Director or Secretary
Legacy
12 August 2005
363aAnnual Return
Legacy
12 August 2005
353353
Accounts With Accounts Type Group
10 June 2005
AAAnnual Accounts
Accounts With Accounts Type Group
25 August 2004
AAAnnual Accounts
Legacy
25 August 2004
363sAnnual Return (shuttle)
Legacy
4 September 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
4 September 2003
AAAnnual Accounts
Legacy
3 September 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
3 September 2002
AAAnnual Accounts
Miscellaneous
26 June 2002
MISCMISC
Legacy
31 December 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
14 August 2001
AAAnnual Accounts
Legacy
14 August 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 August 2000
AAAnnual Accounts
Legacy
29 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
23 August 1999
AAAnnual Accounts
Legacy
23 August 1999
363sAnnual Return (shuttle)
Legacy
25 August 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
25 August 1998
AAAnnual Accounts
Legacy
3 September 1997
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
3 September 1997
AAAnnual Accounts
Accounts With Accounts Type Full Group
3 September 1996
AAAnnual Accounts
Legacy
3 September 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
14 August 1995
AAAnnual Accounts
Legacy
14 August 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
18 August 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
18 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full Group
17 August 1993
AAAnnual Accounts
Legacy
17 August 1993
363sAnnual Return (shuttle)
Legacy
12 May 1993
288288
Legacy
12 May 1993
288288
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Legacy
22 March 1993
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
21 August 1992
AAAnnual Accounts
Legacy
21 August 1992
363sAnnual Return (shuttle)
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
1 May 1992
395Particulars of Mortgage or Charge
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Legacy
22 October 1991
403aParticulars of Charge Subject to s859A
Memorandum Articles
11 October 1991
MEM/ARTSMEM/ARTS
Resolution
11 October 1991
RESOLUTIONSResolutions
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Legacy
5 September 1991
395Particulars of Mortgage or Charge
Accounts With Accounts Type Full Group
12 August 1991
AAAnnual Accounts
Legacy
12 August 1991
363aAnnual Return
Legacy
31 August 1990
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Full Group
16 August 1990
AAAnnual Accounts
Legacy
16 August 1990
363363
Legacy
27 September 1989
288288
Legacy
14 August 1989
288288
Legacy
4 August 1989
363363
Accounts With Accounts Type Full Group
4 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full Group
26 July 1988
AAAnnual Accounts
Legacy
26 July 1988
363363
Accounts With Accounts Type Full Group
31 July 1987
AAAnnual Accounts
Legacy
31 July 1987
363363
Legacy
2 April 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Legacy
3 October 1986
395Particulars of Mortgage or Charge
Accounts With Accounts Type Group
12 August 1986
AAAnnual Accounts
Certificate Change Of Name Company
3 August 1960
CERTNMCertificate of Incorporation on Change of Name
Miscellaneous
28 April 1920
MISCMISC