Background WavePink WaveYellow Wave

ENDERBY PROPERTY MANAGEMENT LTD (05002394)

ENDERBY PROPERTY MANAGEMENT LTD (05002394) is an active UK company. incorporated on 23 December 2003. with registered office in Wantage. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENDERBY PROPERTY MANAGEMENT LTD has been registered for 22 years. Current directors include HUTTON, Penelope Jane.

Company Number
05002394
Status
active
Type
ltd
Incorporated
23 December 2003
Age
22 years
Address
2 The Old Estate Yard High Street, Wantage, OX12 8JY
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
HUTTON, Penelope Jane
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDERBY PROPERTY MANAGEMENT LTD

ENDERBY PROPERTY MANAGEMENT LTD is an active company incorporated on 23 December 2003 with the registered office located in Wantage. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENDERBY PROPERTY MANAGEMENT LTD was registered 22 years ago.(SIC: 68209)

Status

active

Active since 22 years ago

Company No

05002394

LTD Company

Age

22 Years

Incorporated 23 December 2003

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 3 February 2026 (1 month ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 10 September 2025 (6 months ago)
Submitted on 17 September 2025 (6 months ago)

Next Due

Due by 24 September 2026
For period ending 10 September 2026

Previous Company Names

TOTAL ECLIPSE DIRECT MARKETING LTD
From: 23 December 2003To: 3 September 2013
Contact
Address

2 The Old Estate Yard High Street East Hendred Wantage, OX12 8JY,

Previous Addresses

8th Floor South Reading Bridge House George Street Reading Berkshire RG1 8LS England
From: 12 September 2017To: 31 August 2023
Reading Bridge House Reading Bridge Reading RG1 8LS England
From: 23 February 2016To: 12 September 2017
The White House Mill Road Goring Reading RG8 9DD
From: 28 November 2013To: 23 February 2016
Field Barn Rectory Road Streatley Reading RG8 9QA England
From: 9 September 2013To: 28 November 2013
100 Berkshire Place Wharfedale Road Winnersh Wokingham Berkshire RG41 5RD England
From: 31 October 2011To: 9 September 2013
Abacus House, Horseshoe Road Pangbourne Reading Berkshire RG8 7JQ
From: 23 December 2003To: 31 October 2011
Timeline

4 key events • 2003 - 2025

Funding Officers Ownership
Company Founded
Dec 03
Director Left
Sept 13
Funding Round
Nov 14
Capital Update
Mar 25
2
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

9

1 Active
8 Resigned

HUTTON, Penelope Jane

Active
Ferry Road, ReadingRG8 0JL
Born October 1962
Director
Appointed 23 Dec 2003

HUTTON, Penelope Jane

Resigned
Rectory Road, ReadingRG8 9QA
Secretary
Appointed 15 Aug 2013
Resigned 28 Nov 2013

PICKERING, David Walter

Resigned
Harding Cottage, MaidenheadSL6 9NX
Secretary
Appointed 23 Dec 2003
Resigned 15 Aug 2013

MORTIMER BURNETT LTD

Resigned
Mill Road, ReadingRG8 9DD
Corporate secretary
Appointed 28 Nov 2013
Resigned 23 Feb 2016

WATERLOW SECRETARIES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee secretary
Appointed 23 Dec 2003
Resigned 23 Dec 2003

PICKERING, David Walter

Resigned
Harding Cottage, MaidenheadSL6 9NX
Born October 1949
Director
Appointed 23 Dec 2003
Resigned 15 Aug 2013

PRESKY, Robin Zvi

Resigned
35 Langley Hill, Kings LangleyWD4 9HQ
Born January 1957
Director
Appointed 01 Jan 2004
Resigned 30 Apr 2005

WORSTER, Peter James

Resigned
53 Aragon Drive, WarwickCV34 6NB
Born April 1965
Director
Appointed 01 Jan 2004
Resigned 21 Sept 2005

WATERLOW NOMINEES LIMITED

Resigned
6-8 Underwood Street, LondonN1 7JQ
Corporate nominee director
Appointed 23 Dec 2003
Resigned 23 Dec 2003

Persons with significant control

1

Mrs Penelope Jane Hutton

Active
Ferry Road, ReadingRG8 0JL
Born October 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

83

Accounts With Accounts Type Total Exemption Full
3 February 2026
AAAnnual Accounts
Confirmation Statement With Updates
17 September 2025
CS01Confirmation Statement
Legacy
1 April 2025
SH20SH20
Capital Statement Capital Company With Date Currency Figure
1 April 2025
SH19Statement of Capital
Resolution
1 April 2025
RESOLUTIONSResolutions
Legacy
1 April 2025
CAP-SSCAP-SS
Accounts With Accounts Type Total Exemption Full
17 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
25 September 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
31 August 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
14 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
10 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
7 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
16 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2018
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
12 September 2017
AD01Change of Registered Office Address
Confirmation Statement With No Updates
12 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
10 November 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
23 February 2016
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
23 February 2016
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 June 2015
AAAnnual Accounts
Change Person Director Company With Change Date
13 November 2014
CH01Change of Director Details
Capital Allotment Shares
13 November 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
23 September 2014
AR01AR01
Change Person Director Company With Change Date
23 September 2014
CH01Change of Director Details
Change Sail Address Company With Old Address New Address
23 September 2014
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Total Exemption Small
19 March 2014
AAAnnual Accounts
Appoint Corporate Secretary Company With Name
28 November 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
28 November 2013
AD01Change of Registered Office Address
Termination Secretary Company With Name
28 November 2013
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
11 September 2013
AR01AR01
Change Sail Address Company With Old Address
11 September 2013
AD02Notification of Single Alternative Inspection Location
Change Registered Office Address Company With Date Old Address
9 September 2013
AD01Change of Registered Office Address
Termination Director Company With Name
9 September 2013
TM01Termination of Director
Termination Secretary Company With Name
9 September 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
9 September 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
3 September 2013
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
22 August 2013
CONNOTConfirmation Statement Notification
Gazette Filings Brought Up To Date
22 June 2013
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2013
AR01AR01
Accounts With Accounts Type Dormant
20 June 2013
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
15 January 2013
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsary
8 January 2013
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
24 July 2012
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
23 July 2012
AR01AR01
Change Sail Address Company With Old Address
23 July 2012
AD02Notification of Single Alternative Inspection Location
Gazette Notice Compulsary
24 April 2012
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address
31 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
12 May 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2011
AR01AR01
Accounts With Accounts Type Dormant
21 May 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Sail Address Company
23 December 2009
AD02Notification of Single Alternative Inspection Location
Accounts With Accounts Type Dormant
13 May 2009
AAAnnual Accounts
Legacy
24 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
8 July 2008
AAAnnual Accounts
Legacy
14 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
9 October 2007
AAAnnual Accounts
Legacy
24 January 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
6 January 2006
363sAnnual Return (shuttle)
Legacy
20 October 2005
288bResignation of Director or Secretary
Legacy
3 October 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Dormant
12 January 2005
AAAnnual Accounts
Legacy
5 January 2005
363sAnnual Return (shuttle)
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
14 July 2004
288aAppointment of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
19 April 2004
288bResignation of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Legacy
30 March 2004
288aAppointment of Director or Secretary
Incorporation Company
23 December 2003
NEWINCIncorporation