Background WavePink WaveYellow Wave

ENNERDALE PROPERTY SERVICES LIMITED (04110095)

ENNERDALE PROPERTY SERVICES LIMITED (04110095) is an active UK company. incorporated on 17 November 2000. with registered office in Sale. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENNERDALE PROPERTY SERVICES LIMITED has been registered for 25 years. Current directors include MURRAY, Charles Hulme Hollins, MURRAY, Heather.

Company Number
04110095
Status
active
Type
ltd
Incorporated
17 November 2000
Age
25 years
Address
22 Ennerdale Drive, Sale, M33 5NE
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
MURRAY, Charles Hulme Hollins, MURRAY, Heather
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNERDALE PROPERTY SERVICES LIMITED

ENNERDALE PROPERTY SERVICES LIMITED is an active company incorporated on 17 November 2000 with the registered office located in Sale. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENNERDALE PROPERTY SERVICES LIMITED was registered 25 years ago.(SIC: 68320)

Status

active

Active since 25 years ago

Company No

04110095

LTD Company

Age

25 Years

Incorporated 17 November 2000

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 20 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Unaudited Abridged

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 20 September 2025 (7 months ago)
Submitted on 29 September 2025 (7 months ago)

Next Due

Due by 4 October 2026
For period ending 20 September 2026

Previous Company Names

REGIONAL PROPERTY SURVEYORS LIMITED
From: 17 November 2000To: 16 September 2019
Contact
Address

22 Ennerdale Drive Sale, M33 5NE,

Previous Addresses

Grosvenor House, 22 Grafton Street, Altrincham Cheshire WA14 1DU
From: 17 November 2000To: 16 September 2019
Timeline

5 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Nov 00
Director Joined
Nov 11
Director Left
Sept 19
Director Joined
Sept 21
New Owner
Sept 22
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

MURRAY, Charles Hulme Hollins

Active
Ennerdale Drive, SaleM33 5NE
Born June 1962
Director
Appointed 01 Nov 2011

MURRAY, Heather

Active
Ennerdale Drive, SaleM33 5NE
Born August 1962
Director
Appointed 14 Sept 2021

MURRAY, Charles Hulme Hollins

Resigned
22 Ennerdale Drive, SaleM33 5NE
Secretary
Appointed 17 Nov 2000
Resigned 01 Nov 2011

REGIONAL PROPERTY SOLUTIONS LIMITED

Resigned
22 Grafton Street, AltrinchamWA14 1DU
Corporate director
Appointed 17 Nov 2000
Resigned 16 Sept 2019

Persons with significant control

2

Mrs Heather Murray

Active
Ennerdale Drive, SaleM33 5NE
Born August 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jun 2022

Mr Charles Hulme Hollins Murray

Active
Ennerdale Drive, SaleM33 5NE
Born June 1962

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

64

Accounts With Accounts Type Unaudited Abridged
20 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
29 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
18 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
14 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
11 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 September 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 September 2022
PSC01Notification of Individual PSC
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 September 2021
AP01Appointment of Director
Confirmation Statement With Updates
25 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
14 May 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 September 2019
CS01Confirmation Statement
Resolution
16 September 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
16 September 2019
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
16 September 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
9 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
10 December 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2018
AAAnnual Accounts
Confirmation Statement With No Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
16 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 April 2016
AAAnnual Accounts
Accounts With Accounts Type Dormant
23 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2015
AR01AR01
Change Account Reference Date Company Previous Shortened
14 December 2015
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
30 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 December 2014
AR01AR01
Accounts With Accounts Type Dormant
31 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 December 2013
AR01AR01
Accounts With Accounts Type Dormant
25 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 December 2012
AR01AR01
Accounts With Accounts Type Dormant
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 November 2011
AR01AR01
Appoint Person Director Company With Name
2 November 2011
AP01Appointment of Director
Termination Secretary Company With Name
2 November 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
12 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 November 2010
AR01AR01
Accounts With Accounts Type Dormant
11 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 November 2009
AR01AR01
Change Corporate Director Company With Change Date
26 November 2009
CH02Change of Corporate Director Details
Accounts With Accounts Type Dormant
7 September 2009
AAAnnual Accounts
Legacy
3 December 2008
363aAnnual Return
Legacy
3 December 2008
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
29 September 2008
AAAnnual Accounts
Legacy
13 December 2007
363aAnnual Return
Legacy
13 December 2007
190190
Legacy
13 December 2007
353353
Legacy
13 December 2007
287Change of Registered Office
Accounts With Accounts Type Dormant
3 October 2007
AAAnnual Accounts
Legacy
23 November 2006
363aAnnual Return
Accounts With Accounts Type Dormant
21 September 2006
AAAnnual Accounts
Legacy
20 December 2005
363aAnnual Return
Accounts With Accounts Type Dormant
6 October 2005
AAAnnual Accounts
Legacy
29 November 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
26 July 2004
AAAnnual Accounts
Legacy
7 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
31 December 2002
AAAnnual Accounts
Legacy
5 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 December 2001
AAAnnual Accounts
Legacy
26 November 2001
363sAnnual Return (shuttle)
Incorporation Company
17 November 2000
NEWINCIncorporation