Background WavePink WaveYellow Wave

ENSQUARE LIMITED (01491417)

ENSQUARE LIMITED (01491417) is an active UK company. incorporated on 17 April 1980. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. ENSQUARE LIMITED has been registered for 46 years. Current directors include ATKINSON, Thomas George, AZERN, Janine Rayner, BELL, Dianne and 1 others.

Company Number
01491417
Status
active
Type
ltd
Incorporated
17 April 1980
Age
46 years
Address
13a Whitestone Estates, London, NW3 6TP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
ATKINSON, Thomas George, AZERN, Janine Rayner, BELL, Dianne, YU, Clara Sau Ching
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSQUARE LIMITED

ENSQUARE LIMITED is an active company incorporated on 17 April 1980 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENSQUARE LIMITED was registered 46 years ago.(SIC: 98000)

Status

active

Active since 46 years ago

Company No

01491417

LTD Company

Age

46 Years

Incorporated 17 April 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

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 24 August 2025 (8 months ago)
Submitted on 25 August 2025 (8 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

13a Whitestone Estates 13a Heath Street London, NW3 6TP,

Previous Addresses

13a Heath Street Hampstead London NW3 6TP England
From: 12 February 2019To: 31 January 2020
Kdg House 85 Stafford Road Wallington Surrey SM6 9AP England
From: 13 January 2016To: 12 February 2019
223 Elgin Avenue Maida Vale London W9 1NH
From: 17 April 1980To: 13 January 2016
Timeline

11 key events • 2011 - 2025

Funding Officers Ownership
Director Left
Aug 11
Director Joined
Oct 11
Director Left
Mar 14
Director Joined
Apr 14
Director Joined
Jan 16
Director Left
Mar 16
Director Joined
Mar 21
Director Left
Mar 21
Director Left
Aug 23
Director Joined
Oct 23
Director Left
Sept 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

ATKINSON, Thomas George

Active
Whitestone Estates, LondonNW3 6TP
Born January 1994
Director
Appointed 09 Mar 2021

AZERN, Janine Rayner

Active
Whitestone Estates, LondonNW3 6TP
Born November 1971
Director
Appointed 17 Sept 2003

BELL, Dianne

Active
Whitestone Estates, LondonNW3 6TP
Born August 1962
Director
Appointed 01 Aug 2005

YU, Clara Sau Ching

Active
Whitestone Estates, LondonNW3 6TP
Born October 1971
Director
Appointed 27 Oct 2023

BOULD, Martin John

Resigned
223 Elgin Avenue, LondonW9 1NH
Secretary
Appointed N/A
Resigned 31 Dec 1996

GRINDLEY, Philip Robert Giles

Resigned
71 Carlton Mansions, LondonW9 1NS
Secretary
Appointed 01 Apr 1997
Resigned 31 Jul 1998

SINGLETON, Kirsten Tara

Resigned
Top Floor Flat 223 Elgin Avenue, LondonW9 1NH
Secretary
Appointed 12 Aug 2004
Resigned 01 Sept 2011

SULLIVAN, Abby

Resigned
Elgin Avenue, LondonW9 1NH
Secretary
Appointed 18 Mar 2014
Resigned 04 Jan 2016

TAYLOR, Sharon Dawn

Resigned
Top Floor Flat 223 Elgin Avenue, LondonW9 1NH
Secretary
Appointed 31 Jul 1998
Resigned 12 Aug 2004

BARBER, Nick

Resigned
Whitestone Estates, LondonNW3 6TP
Born March 1971
Director
Appointed 15 Nov 2013
Resigned 29 Sept 2025

BOULD, Martin John

Resigned
223 Elgin Avenue, LondonW9 1NH
Born December 1949
Director
Appointed N/A
Resigned 31 Dec 1996

BROWN, Ean Bryan

Resigned
Garden Flat 223a Elgin Avenue, LondonW9 1NH
Born May 1964
Director
Appointed 03 Jun 1997
Resigned 18 Dec 2000

CADMAN, Amanda Darlene

Resigned
11 St John's Square, WakefieldWF1 2RA
Born December 1968
Director
Appointed 18 Dec 2000
Resigned 17 Sept 2003

CHOI, Yu Mei Yingg May

Resigned
University Health Service, HongkongFOREIGN
Born March 1937
Director
Appointed 31 Oct 1993
Resigned 17 Feb 1998

DANKS, John Stuart

Resigned
223 Elgin Avenue, LondonW9 1NH
Born November 1958
Director
Appointed N/A
Resigned 29 Sept 1995

DIRECTORS, Shadow, Kdg

Resigned
85 Stafford Road, WallingtonSM6 9AP
Born June 1973
Director
Appointed 04 Dec 2015
Resigned 07 Mar 2016

GRINDLEY, Philip Robert Giles

Resigned
71 Carlton Mansions, LondonW9 1NS
Born September 1965
Director
Appointed 29 Sept 1995
Resigned 31 Jul 1998

MAHADDIE, Jamie Nicholas Edward

Resigned
223 Elgin Avenue, LondonW9 1NH
Born September 1980
Director
Appointed 10 Oct 1999
Resigned 19 Jun 2005

MEIR, Samuel

Resigned
223 Elgin Avenue, LondonW9 1NH
Born May 1951
Director
Appointed N/A
Resigned 31 Oct 1993

NICOLETTI, Delphine Lale

Resigned
223 Elgin Avenue, LondonW9 1NH
Born April 1969
Director
Appointed 01 Sept 2011
Resigned 13 Nov 2013

SINGLETON, Kirsten Tara

Resigned
Top Floor Flat 223 Elgin Avenue, LondonW9 1NH
Born December 1975
Director
Appointed 12 Aug 2004
Resigned 01 Sept 2011

SULLIVAN, Norma

Resigned
Whitestone Estates, LondonNW3 6TP
Born December 1923
Director
Appointed N/A
Resigned 24 Aug 2023

TAYLOR, Sharon Dawn

Resigned
Top Floor Flat 223 Elgin Avenue, LondonW9 1NH
Born December 1959
Director
Appointed 31 Jul 1998
Resigned 12 Aug 2004

VON BOSCH, Kirsty Anne Charlotte

Resigned
223 Elgin Avenue, LondonW9 1NH
Born July 1975
Director
Appointed 10 Oct 1999
Resigned 19 Jun 2005

WENTWORTH-BROWN, Michael

Resigned
Whitestone Estates, LondonNW3 6TP
Born March 1933
Director
Appointed N/A
Resigned 09 Mar 2021
Fundings
Financials
Latest Activities

Filing History

129

Termination Director Company With Name Termination Date
29 September 2025
TM01Termination of Director
Confirmation Statement With No Updates
25 August 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 August 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 October 2023
AP01Appointment of Director
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
27 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
2 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
11 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 March 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
9 March 2021
TM01Termination of Director
Accounts With Accounts Type Micro Entity
15 February 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 March 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
31 January 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 September 2019
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 February 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
10 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 October 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 May 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 March 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
14 January 2016
AP01Appointment of Director
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Change Person Director Company With Change Date
13 January 2016
CH01Change of Director Details
Termination Secretary Company With Name Termination Date
13 January 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 January 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
11 October 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Appoint Person Director Company With Name
3 April 2014
AP01Appointment of Director
Termination Director Company With Name
31 March 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Appoint Person Secretary Company With Name
18 March 2014
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
14 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
22 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 October 2011
AR01AR01
Appoint Person Director Company With Name
19 October 2011
AP01Appointment of Director
Termination Director Company With Name
1 September 2011
TM01Termination of Director
Termination Secretary Company With Name
1 September 2011
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
10 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 November 2010
AR01AR01
Accounts With Accounts Type Total Exemption Full
19 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 October 2009
AR01AR01
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Change Person Director Company With Change Date
14 October 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
11 June 2009
AAAnnual Accounts
Legacy
30 October 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
10 July 2008
AAAnnual Accounts
Legacy
29 October 2007
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
13 July 2007
AAAnnual Accounts
Legacy
24 October 2006
363sAnnual Return (shuttle)
Resolution
14 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 September 2006
AAAnnual Accounts
Legacy
18 October 2005
363sAnnual Return (shuttle)
Legacy
18 October 2005
288aAppointment of Director or Secretary
Legacy
28 September 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
25 August 2005
AAAnnual Accounts
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
24 August 2005
288bResignation of Director or Secretary
Legacy
19 October 2004
363sAnnual Return (shuttle)
Legacy
17 September 2004
288bResignation of Director or Secretary
Legacy
25 August 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Full
7 July 2004
AAAnnual Accounts
Legacy
27 October 2003
363sAnnual Return (shuttle)
Legacy
27 October 2003
288aAppointment of Director or Secretary
Legacy
13 October 2003
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Full
1 July 2003
AAAnnual Accounts
Legacy
17 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
20 March 2002
AAAnnual Accounts
Legacy
16 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
28 August 2001
AAAnnual Accounts
Legacy
19 February 2001
288aAppointment of Director or Secretary
Legacy
16 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
16 March 2000
AAAnnual Accounts
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
288aAppointment of Director or Secretary
Legacy
27 October 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 September 1999
AAAnnual Accounts
Legacy
14 October 1998
363sAnnual Return (shuttle)
Legacy
9 September 1998
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
26 August 1998
AAAnnual Accounts
Legacy
26 August 1998
288bResignation of Director or Secretary
Legacy
18 February 1998
288bResignation of Director or Secretary
Legacy
12 November 1997
363sAnnual Return (shuttle)
Legacy
8 September 1997
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
9 June 1997
AAAnnual Accounts
Legacy
9 June 1997
288aAppointment of Director or Secretary
Legacy
7 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 September 1996
AAAnnual Accounts
Legacy
7 November 1995
363sAnnual Return (shuttle)
Legacy
31 October 1995
288288
Accounts With Accounts Type Full
20 September 1995
AAAnnual Accounts
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
20 October 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
3 August 1994
AAAnnual Accounts
Accounts With Accounts Type Full
27 January 1994
AAAnnual Accounts
Legacy
12 November 1993
288288
Legacy
18 October 1993
363sAnnual Return (shuttle)
Legacy
30 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 September 1992
AAAnnual Accounts
Accounts With Accounts Type Full
30 October 1991
AAAnnual Accounts
Legacy
30 October 1991
363aAnnual Return
Accounts With Accounts Type Full
18 October 1990
AAAnnual Accounts
Legacy
18 October 1990
363363
Legacy
15 August 1989
363363
Accounts With Accounts Type Full
15 August 1989
AAAnnual Accounts
Accounts With Accounts Type Full
21 July 1988
AAAnnual Accounts
Legacy
21 July 1988
363363
Legacy
8 December 1987
288288
Legacy
11 November 1987
288288
Accounts With Accounts Type Full
6 November 1987
AAAnnual Accounts
Legacy
28 October 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
30 June 1986
AAAnnual Accounts
Legacy
30 June 1986
363363