Background WavePink WaveYellow Wave

92 ENDLESHAM ROAD LIMITED (05734950)

92 ENDLESHAM ROAD LIMITED (05734950) is an active UK company. incorporated on 8 March 2006. with registered office in London. The company operates in the Real Estate Activities sector, engaged in residents property management. 92 ENDLESHAM ROAD LIMITED has been registered for 20 years. Current directors include EISDELL, Hubert, LEESON, Susan Clare, VAN NIEUWKERK, Jacob.

Company Number
05734950
Status
active
Type
ltd
Incorporated
8 March 2006
Age
20 years
Address
Sue Leeson, 43 Gosberton Road, London, London, SW12 8LE
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
EISDELL, Hubert, LEESON, Susan Clare, VAN NIEUWKERK, Jacob
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
9

92 ENDLESHAM ROAD LIMITED

92 ENDLESHAM ROAD LIMITED is an active company incorporated on 8 March 2006 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. 92 ENDLESHAM ROAD LIMITED was registered 20 years ago.(SIC: 98000)

Status

active

Active since 20 years ago

Company No

05734950

LTD Company

Age

20 Years

Incorporated 8 March 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 March 2026 (Just now)
Submitted on 12 March 2026 (Just now)

Next Due

Due by 22 March 2027
For period ending 8 March 2027
Contact
Address

Sue Leeson, 43 Gosberton Road, London Gosberton Road London, SW12 8LE,

Previous Addresses

C/O Ross Avery 41 Hartington Road Twickenham TW1 3EL
From: 21 March 2015To: 13 May 2023
C/O Ross Avery 92a Endlesham Road London SW12 8JL
From: 29 March 2012To: 21 March 2015
60 Muncaster Road London SW11 6NU United Kingdom
From: 8 March 2006To: 29 March 2012
Timeline

14 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Mar 06
Director Joined
Mar 12
Director Left
Mar 12
Director Joined
Mar 12
Director Left
Mar 12
Director Left
Mar 12
Director Left
Feb 24
Owner Exit
Feb 24
Owner Exit
Feb 24
Director Left
Feb 24
Owner Exit
Feb 24
Director Joined
Mar 24
Director Joined
Mar 24
Owner Exit
Mar 26
0
Funding
9
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

LEESON, Sue

Active
Gosberton Road, LondonSW12 8LE
Secretary
Appointed 13 May 2023

EISDELL, Hubert

Active
Endlesham Road, LondonSW12 8JL
Born August 1987
Director
Appointed 27 Nov 2023

LEESON, Susan Clare

Active
Denning Mews, LondonSW12 8QT
Born April 1968
Director
Appointed 06 Nov 2010

VAN NIEUWKERK, Jacob

Active
Gosberton Road, LondonSW12 8LE
Born April 1997
Director
Appointed 18 Jul 2023

AVERY, Ross Michael

Resigned
Gosberton Road, LondonSW12 8LE
Secretary
Appointed 24 Oct 2011
Resigned 13 May 2023

HASSAN, Syed Tahir

Resigned
16 Gaskarth Road, LondonSW12 9NL
Secretary
Appointed 08 Mar 2006
Resigned 25 May 2007

TOWNSEND, Richard Peter

Resigned
Muncaster Road, LondonSW11 6NU
Secretary
Appointed 25 May 2007
Resigned 24 Oct 2011

AVERY, Ross Michael

Resigned
Hartington Road, TwickenhamTW1 3EL
Born September 1977
Director
Appointed 25 May 2007
Resigned 23 Nov 2023

BARRAN, Alice Matilda

Resigned
92a Endlesham Road, LondonSW12 8JL
Born February 1978
Director
Appointed 25 May 2007
Resigned 06 Nov 2010

BARWELL, Christopher William George

Resigned
92b Endlesham Road, LondonSW12 8JL
Born May 1974
Director
Appointed 25 May 2007
Resigned 06 Nov 2010

KENDALL, Rose Claire

Resigned
Bellevue Road, LondonSW17 7EF
Born October 1943
Director
Appointed 24 Oct 2011
Resigned 01 Feb 2024

KHAN, Jawaid

Resigned
16 Gaskarth Road, LondonSW12 9NL
Born June 1964
Director
Appointed 08 Mar 2006
Resigned 25 May 2007

TOWNSEND, Richard Peter

Resigned
Muncaster Road, LondonSW11 6NU
Born July 1977
Director
Appointed 25 May 2007
Resigned 24 Oct 2011

Persons with significant control

5

1 Active
4 Ceased

Mr Timothy David Leeson

Ceased
Gosberton Road, LondonSW12 8LE
Born September 1966

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Mar 2026

Mrs Alice Matilda Avery

Ceased
Gosberton Road, LondonSW12 8LE
Born February 1978

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2023

Mr Ross Michael Avery

Ceased
Gosberton Road, LondonSW12 8LE
Born September 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 23 Nov 2023

Ms Rose Claire Kendall

Ceased
Bellevue Road, LondonSW17 7EF
Born October 1943

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Ceased 01 Aug 2023

Mrs Sue Clare Leeson

Active
Gosberton Road, LondonSW12 8LE
Born April 1968

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

76

Confirmation Statement With No Updates
12 March 2026
CS01Confirmation Statement
Cessation Of A Person With Significant Control
9 March 2026
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
8 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
14 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
19 February 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
19 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
13 May 2023
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
13 May 2023
AP03Appointment of Secretary
Change Registered Office Address Company With Date Old Address New Address
13 May 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
11 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
19 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
18 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
15 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 December 2018
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
9 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Accounts With Accounts Type Dormant
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2015
AR01AR01
Change Person Director Company With Change Date
21 March 2015
CH01Change of Director Details
Change Person Director Company With Change Date
21 March 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
6 December 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 March 2014
AR01AR01
Accounts With Accounts Type Dormant
14 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 March 2013
AR01AR01
Accounts With Accounts Type Dormant
15 December 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 March 2012
AR01AR01
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Appoint Person Secretary Company With Name
29 March 2012
AP03Appointment of Secretary
Appoint Person Director Company With Name
29 March 2012
AP01Appointment of Director
Termination Secretary Company With Name
29 March 2012
TM02Termination of Secretary
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Termination Director Company With Name
29 March 2012
TM01Termination of Director
Change Registered Office Address Company With Date Old Address
29 March 2012
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 April 2011
AR01AR01
Accounts With Accounts Type Dormant
21 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 March 2010
AR01AR01
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Change Person Director Company With Change Date
15 March 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
2 January 2010
AAAnnual Accounts
Legacy
17 August 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
3 April 2009
AAAnnual Accounts
Legacy
3 April 2009
363aAnnual Return
Legacy
3 April 2009
288cChange of Particulars
Legacy
3 April 2009
288cChange of Particulars
Legacy
19 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
7 February 2008
AAAnnual Accounts
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288aAppointment of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
288bResignation of Director or Secretary
Legacy
12 July 2007
287Change of Registered Office
Legacy
11 April 2007
363aAnnual Return
Incorporation Company
8 March 2006
NEWINCIncorporation