Background WavePink WaveYellow Wave

ENDLAND LIMITED (03343889)

ENDLAND LIMITED (03343889) is an active UK company. incorporated on 2 April 1997. with registered office in Ashbourne. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENDLAND LIMITED has been registered for 28 years. Current directors include BLOUNT, Edward Anthony, BLOUNT, Jacqueline, BLOUNT, Margaret Anne and 1 others.

Company Number
03343889
Status
active
Type
ltd
Incorporated
2 April 1997
Age
28 years
Address
Ivy House, Ashbourne, DE6 5BE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
BLOUNT, Edward Anthony, BLOUNT, Jacqueline, BLOUNT, Margaret Anne, TAYLOR, Joanne
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDLAND LIMITED

ENDLAND LIMITED is an active company incorporated on 2 April 1997 with the registered office located in Ashbourne. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENDLAND LIMITED was registered 28 years ago.(SIC: 68209)

Status

active

Active since 28 years ago

Company No

03343889

LTD Company

Age

28 Years

Incorporated 2 April 1997

Size

N/A

Accounts

ARD: 30/4

Up to Date

10 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 16 January 2026 (2 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 January 2027
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

20 days left

Last Filed

Made up to 2 April 2025 (11 months ago)
Submitted on 2 April 2025 (11 months ago)

Next Due

Due by 16 April 2026
For period ending 2 April 2026
Contact
Address

Ivy House Dalbury Lane Dalbury Lees Ashbourne, DE6 5BE,

Timeline

8 key events • 1997 - 2023

Funding Officers Ownership
Company Founded
Apr 97
Loan Secured
Oct 15
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Left
Apr 16
Loan Secured
Apr 23
Loan Cleared
Apr 23
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

11

5 Active
6 Resigned

BLOUNT, Jacqueline

Active
Ivy House, AshbourneDE6 5BE
Secretary
Appointed 05 Jun 2015

BLOUNT, Edward Anthony

Active
Ivy House, AshbourneDE6 5BE
Born September 1975
Director
Appointed 31 Jan 2016

BLOUNT, Jacqueline

Active
Ivy House, AshbourneDE6 5BE
Born April 1971
Director
Appointed 31 Jan 2016

BLOUNT, Margaret Anne

Active
Ivy House Dalbury Lane, AshbourneDE6 5BE
Born June 1944
Director
Appointed 03 Apr 1997

TAYLOR, Joanne

Active
Ivy House, AshbourneDE6 5BE
Born April 1969
Director
Appointed 31 Jan 2016

BLOUNT, Margaret Anne

Resigned
Ivy House Dalbury Lane, AshbourneDE6 5BE
Secretary
Appointed 03 Apr 1997
Resigned 14 Nov 2008

PREECE, Malcolm Howard

Resigned
Mackworth, DerbyDE22 4NE
Secretary
Appointed 14 Nov 2008
Resigned 05 Jun 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 02 Apr 1997
Resigned 03 Apr 1997

BLOUNT, Anthony Thomas

Resigned
Ivy House Dalbury Lane, AshbourneDE6 5BE
Born February 1944
Director
Appointed 03 Apr 1997
Resigned 28 May 2005

BLOUNT, John Samuel

Resigned
Grove Farm, DerbyDE72 3EZ
Born February 1944
Director
Appointed 01 Jun 2005
Resigned 31 Jan 2016

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 02 Apr 1997
Resigned 03 Apr 1997

Persons with significant control

1

Mrs Margaret Anne Blount

Active
Ivy House, AshbourneDE6 5BE
Born June 1944

Nature of Control

Ownership of shares 50 to 75 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

105

Accounts With Accounts Type Total Exemption Full
16 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
2 April 2025
CS01Confirmation Statement
Memorandum Articles
20 March 2025
MAMA
Resolution
19 March 2025
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
17 March 2025
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
17 March 2025
SH10Notice of Particulars of Variation
Accounts With Accounts Type Total Exemption Full
31 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 January 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
15 April 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 April 2023
MR01Registration of a Charge
Confirmation Statement With No Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2023
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
23 June 2022
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With No Updates
5 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2022
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
27 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
16 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
16 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 February 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2016
AR01AR01
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Change Person Director Company With Change Date
26 April 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 April 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 April 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
2 October 2015
MR01Registration of a Charge
Appoint Person Secretary Company With Name Date
31 July 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
31 July 2015
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2014
AR01AR01
Move Registers To Sail Company
4 April 2014
AD03Change of Location of Company Records
Change Sail Address Company
4 April 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
16 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 January 2011
AAAnnual Accounts
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Legacy
30 December 2010
MG02MG02
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Change Person Director Company With Change Date
12 April 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 December 2009
AAAnnual Accounts
Legacy
14 May 2009
363aAnnual Return
Legacy
27 November 2008
288bResignation of Director or Secretary
Legacy
27 November 2008
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
13 August 2008
AAAnnual Accounts
Legacy
8 April 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
30 January 2008
AAAnnual Accounts
Legacy
13 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
12 February 2007
AAAnnual Accounts
Legacy
12 April 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
25 August 2005
AAAnnual Accounts
Legacy
23 June 2005
288aAppointment of Director or Secretary
Legacy
23 June 2005
288bResignation of Director or Secretary
Legacy
23 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2005
AAAnnual Accounts
Legacy
24 November 2004
395Particulars of Mortgage or Charge
Legacy
14 April 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
3 February 2004
AAAnnual Accounts
Legacy
19 September 2003
395Particulars of Mortgage or Charge
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 February 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
1 May 2002
AAAnnual Accounts
Legacy
17 April 2002
363sAnnual Return (shuttle)
Legacy
4 May 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
4 May 2001
AAAnnual Accounts
Legacy
6 April 2001
395Particulars of Mortgage or Charge
Legacy
3 August 2000
395Particulars of Mortgage or Charge
Legacy
27 April 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
25 February 2000
AAAnnual Accounts
Legacy
21 December 1999
395Particulars of Mortgage or Charge
Legacy
21 June 1999
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
17 May 1999
AAAnnual Accounts
Legacy
7 May 1999
363sAnnual Return (shuttle)
Legacy
19 December 1998
395Particulars of Mortgage or Charge
Legacy
28 September 1998
395Particulars of Mortgage or Charge
Legacy
12 August 1998
395Particulars of Mortgage or Charge
Legacy
1 June 1998
363sAnnual Return (shuttle)
Legacy
4 December 1997
395Particulars of Mortgage or Charge
Legacy
8 July 1997
88(2)R88(2)R
Legacy
28 May 1997
395Particulars of Mortgage or Charge
Legacy
24 April 1997
287Change of Registered Office
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288bResignation of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Legacy
24 April 1997
288aAppointment of Director or Secretary
Incorporation Company
2 April 1997
NEWINCIncorporation