Background WavePink WaveYellow Wave

ENDSLEIGH HOUSE LIMITED (05028551)

ENDSLEIGH HOUSE LIMITED (05028551) is an active UK company. incorporated on 28 January 2004. with registered office in Tavistock. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ENDSLEIGH HOUSE LIMITED has been registered for 22 years. Current directors include POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon, POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI PEYTON, Charlotte Claudia Gerarda and 1 others.

Company Number
05028551
Status
active
Type
ltd
Incorporated
28 January 2004
Age
22 years
Address
Hotel Endsleigh, Tavistock, PL19 0PQ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon, POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, POLIZZI PEYTON, Charlotte Claudia Gerarda, SHAWCROSS, William Hartley Hume
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDSLEIGH HOUSE LIMITED

ENDSLEIGH HOUSE LIMITED is an active company incorporated on 28 January 2004 with the registered office located in Tavistock. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ENDSLEIGH HOUSE LIMITED was registered 22 years ago.(SIC: 55100)

Status

active

Active since 22 years ago

Company No

05028551

LTD Company

Age

22 Years

Incorporated 28 January 2004

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 4 November 2025 (5 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 28 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 11 February 2027
For period ending 28 January 2027
Contact
Address

Hotel Endsleigh Milton Abbot Tavistock, PL19 0PQ,

Previous Addresses

22 Chancery Lane London WC2A 1LS
From: 28 January 2004To: 10 November 2023
Timeline

3 key events • 2004 - 2019

Funding Officers Ownership
Company Founded
Jan 04
Director Left
Sept 10
Loan Secured
Aug 19
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna, The Hon Miss

Active
Milton Abbot, TavistockPL19 0PQ
Secretary
Appointed 23 Nov 2004

POLIZZI DI SORRENTINI, Olga Marie Louise Anna, The Hon

Active
Milton Abbot, TavistockPL19 0PQ
Born February 1946
Director
Appointed 24 Feb 2004

POLIZZI DI SORRENTINO, Alessandra Maria Luigia Anna

Active
Milton Abbot, TavistockPL19 0PQ
Born August 1971
Director
Appointed 24 Feb 2004

POLIZZI PEYTON, Charlotte Claudia Gerarda

Active
Milton Abbot, TavistockPL19 0PQ
Born April 1974
Director
Appointed 24 Feb 2004

SHAWCROSS, William Hartley Hume

Active
Milton Abbot, TavistockPL19 0PQ
Born May 1946
Director
Appointed 24 Feb 2004

TEMPLE SECRETARIAL LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate secretary
Appointed 28 Jan 2004
Resigned 22 Jul 2005

FORTE, Irene, Lady

Resigned
Chancery Lane, LondonWC2A 1LS
Born May 1921
Director
Appointed 24 Feb 2004
Resigned 12 Sept 2010

TEMPLE DIRECT LIMITED

Resigned
16 Old Bailey, LondonEC4M 7EG
Corporate director
Appointed 28 Jan 2004
Resigned 24 Feb 2004

Persons with significant control

1

Chancery Lane, LondonWC2A 1LS

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

106

Confirmation Statement With Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
4 November 2025
AAAnnual Accounts
Legacy
4 November 2025
PARENT_ACCPARENT_ACC
Legacy
4 November 2025
GUARANTEE2GUARANTEE2
Legacy
4 November 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
19 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
5 February 2025
AAAnnual Accounts
Legacy
5 February 2025
PARENT_ACCPARENT_ACC
Legacy
5 February 2025
GUARANTEE2GUARANTEE2
Legacy
5 February 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
11 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
16 November 2023
AAAnnual Accounts
Legacy
16 November 2023
PARENT_ACCPARENT_ACC
Legacy
16 November 2023
AGREEMENT2AGREEMENT2
Legacy
16 November 2023
GUARANTEE2GUARANTEE2
Change Registered Office Address Company With Date Old Address New Address
10 November 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
10 November 2022
AAAnnual Accounts
Legacy
10 November 2022
PARENT_ACCPARENT_ACC
Legacy
10 November 2022
AGREEMENT2AGREEMENT2
Legacy
10 November 2022
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
15 November 2021
AAAnnual Accounts
Legacy
15 November 2021
PARENT_ACCPARENT_ACC
Legacy
15 November 2021
AGREEMENT2AGREEMENT2
Legacy
15 November 2021
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
8 March 2021
CS01Confirmation Statement
Legacy
15 February 2021
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
19 January 2021
AAAnnual Accounts
Legacy
19 January 2021
PARENT_ACCPARENT_ACC
Legacy
19 January 2021
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
10 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
8 November 2019
AAAnnual Accounts
Legacy
8 November 2019
PARENT_ACCPARENT_ACC
Legacy
8 November 2019
AGREEMENT2AGREEMENT2
Legacy
8 November 2019
GUARANTEE2GUARANTEE2
Mortgage Create With Deed With Charge Number Charge Creation Date
16 August 2019
MR01Registration of a Charge
Confirmation Statement With Updates
4 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
31 July 2018
AAAnnual Accounts
Legacy
31 July 2018
PARENT_ACCPARENT_ACC
Legacy
31 July 2018
AGREEMENT2AGREEMENT2
Legacy
31 July 2018
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2018
CS01Confirmation Statement
Gazette Filings Brought Up To Date
3 January 2018
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
2 January 2018
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2017
AAAnnual Accounts
Legacy
31 December 2017
PARENT_ACCPARENT_ACC
Legacy
31 December 2017
AGREEMENT2AGREEMENT2
Legacy
31 December 2017
GUARANTEE2GUARANTEE2
Confirmation Statement With Updates
9 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
17 November 2016
AAAnnual Accounts
Legacy
17 November 2016
PARENT_ACCPARENT_ACC
Legacy
17 November 2016
GUARANTEE2GUARANTEE2
Legacy
17 November 2016
AGREEMENT2AGREEMENT2
Annual Return Company With Made Up Date Full List Shareholders
29 January 2016
AR01AR01
Accounts With Accounts Type Audit Exemption Subsiduary
18 November 2015
AAAnnual Accounts
Legacy
16 November 2015
PARENT_ACCPARENT_ACC
Legacy
16 November 2015
AGREEMENT2AGREEMENT2
Legacy
16 November 2015
GUARANTEE2GUARANTEE2
Annual Return Company With Made Up Date Full List Shareholders
26 February 2015
AR01AR01
Auditors Resignation Company
26 February 2015
AUDAUD
Accounts With Accounts Type Full
7 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 March 2014
AR01AR01
Accounts With Accounts Type Full
5 November 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 February 2013
AR01AR01
Accounts With Accounts Type Full
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 February 2012
AR01AR01
Accounts With Accounts Type Full
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 February 2011
AR01AR01
Change Person Director Company With Change Date
28 February 2011
CH01Change of Director Details
Accounts With Accounts Type Full
17 November 2010
AAAnnual Accounts
Termination Director Company With Name
21 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
26 February 2010
AR01AR01
Change Person Secretary Company With Change Date
26 February 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
26 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Change Person Director Company With Change Date
25 February 2010
CH01Change of Director Details
Accounts With Accounts Type Full
18 June 2009
AAAnnual Accounts
Legacy
22 April 2009
287Change of Registered Office
Legacy
25 February 2009
363aAnnual Return
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Legacy
25 February 2009
288cChange of Particulars
Accounts With Accounts Type Full
1 December 2008
AAAnnual Accounts
Legacy
11 March 2008
363aAnnual Return
Accounts With Accounts Type Full
2 December 2007
AAAnnual Accounts
Legacy
21 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
5 December 2006
AAAnnual Accounts
Legacy
24 October 2006
395Particulars of Mortgage or Charge
Legacy
18 May 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 February 2006
AAAnnual Accounts
Legacy
22 July 2005
288bResignation of Director or Secretary
Legacy
4 April 2005
287Change of Registered Office
Legacy
1 February 2005
363aAnnual Return
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
1 December 2004
288aAppointment of Director or Secretary
Legacy
20 September 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288aAppointment of Director or Secretary
Legacy
22 June 2004
288bResignation of Director or Secretary
Incorporation Company
28 January 2004
NEWINCIncorporation