Background WavePink WaveYellow Wave

ENDSLEIGH COURT MANAGEMENT LIMITED (05882529)

ENDSLEIGH COURT MANAGEMENT LIMITED (05882529) is an active UK company. incorporated on 20 July 2006. with registered office in Dartmouth. The company operates in the Real Estate Activities sector, engaged in residents property management. ENDSLEIGH COURT MANAGEMENT LIMITED has been registered for 19 years. Current directors include BARNES, Nigel Rudall, BOHNET, Jill, DIXON, Emma Jane.

Company Number
05882529
Status
active
Type
private-limited-guarant-nsc
Incorporated
20 July 2006
Age
19 years
Address
Flat 5 Endsleigh Court New Road, Dartmouth, TQ6 0NP
Industry Sector
Real Estate Activities
Business Activity
Residents property management
Directors
BARNES, Nigel Rudall, BOHNET, Jill, DIXON, Emma Jane
SIC Codes
98000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDSLEIGH COURT MANAGEMENT LIMITED

ENDSLEIGH COURT MANAGEMENT LIMITED is an active company incorporated on 20 July 2006 with the registered office located in Dartmouth. The company operates in the Real Estate Activities sector, specifically engaged in residents property management. ENDSLEIGH COURT MANAGEMENT LIMITED was registered 19 years ago.(SIC: 98000)

Status

active

Active since 19 years ago

Company No

05882529

PRIVATE-LIMITED-GUARANT-NSC Company

Age

19 Years

Incorporated 20 July 2006

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 8 July 2025 (9 months ago)
Submitted on 17 July 2025 (9 months ago)

Next Due

Due by 22 July 2026
For period ending 8 July 2026
Contact
Address

Flat 5 Endsleigh Court New Road Stoke Fleming Dartmouth, TQ6 0NP,

Previous Addresses

Jubilee House New Road Stoke Fleming Dartmouth Devon TQ6 0NR
From: 21 August 2015To: 24 August 2015
Endsleigh Court New Road Stoke Fleming Dartmouth Devon TQ6 0NP
From: 7 June 2011To: 21 August 2015
Penthouse Flat 6 Upper John Street London W1F 9HB England
From: 21 October 2010To: 7 June 2011
Flat 4 6 Upper John Street London W1F 9HB
From: 25 May 2010To: 21 October 2010
4 Devonshire Mews South London W1G 6QW
From: 20 July 2006To: 25 May 2010
Timeline

17 key events • 2006 - 2021

Funding Officers Ownership
Company Founded
Jul 06
Director Left
Feb 11
Director Joined
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jul 11
Director Joined
Aug 15
Director Left
Aug 15
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Joined
Jul 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Left
Aug 16
Director Joined
Oct 21
0
Funding
16
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

BARNES, Nigel Rudall

Active
Endsleigh Court, Stoke FlemingTQ6 0NP
Born April 1951
Director
Appointed 02 Nov 2015

BOHNET, Jill

Active
Endsleigh Court New Road, DartmouthTQ6 0NP
Born May 1968
Director
Appointed 30 Jul 2015

DIXON, Emma Jane

Active
New Road, DartmouthTQ6 0NP
Born April 1972
Director
Appointed 01 Jun 2011

BATEMAN, Stuart Andrew

Resigned
2 The Green, WestcottRH4 3NR
Secretary
Appointed 13 Aug 2009
Resigned 04 Feb 2011

LAKIN, Ian Michael

Resigned
River House, WinchesterSO23 9NQ
Secretary
Appointed 20 Jul 2006
Resigned 13 Aug 2009

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 20 Jul 2006
Resigned 20 Jul 2006

BALDWIN, Kenneth Charles, Dr

Resigned
New Road, DartmouthTQ6 0NP
Born January 1923
Director
Appointed 01 Jun 2011
Resigned 04 Dec 2014

BARNES, Ann

Resigned
New Road, DartmouthTQ6 0NP
Born December 1949
Director
Appointed 02 Nov 2015
Resigned 02 Nov 2015

BARNES, Nigel Rudall

Resigned
New Road, DartmouthTQ6 0NP
Born April 1951
Director
Appointed 02 Nov 2015
Resigned 02 Nov 2015

HEMINGWAY, Kathryn

Resigned
New Road, DartmouthTQ6 0NP
Born April 1963
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2016

MOSS, Dawn Marie

Resigned
New Road, DartmouthTQ6 0NP
Born May 1969
Director
Appointed 31 Mar 2016
Resigned 31 Mar 2016

PINK, Lynn Ann

Resigned
Tower Road, TwickenhamTW1 4PE
Born February 1963
Director
Appointed 04 Feb 2011
Resigned 30 Jun 2011

ROACH, Nicolas James

Resigned
1 Northbrook Estate, FarnhamGU19 5EU
Born August 1970
Director
Appointed 20 Jul 2006
Resigned 04 Feb 2011

INSTANT COMPANIES LIMITED

Resigned
Mitchell Lane, BristolBS1 6BU
Corporate nominee director
Appointed 20 Jul 2006
Resigned 20 Jul 2006

SWIFT INCORPORATIONS LIMITED

Resigned
1 Mitchell Lane, BristolBS1 6BU
Corporate director
Appointed 20 Jul 2006
Resigned 20 Jul 2006
Fundings
Financials
Latest Activities

Filing History

78

Accounts With Accounts Type Micro Entity
23 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
17 July 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
16 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
12 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
8 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
8 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
15 October 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 October 2021
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
29 September 2021
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
18 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
21 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 August 2017
AAAnnual Accounts
Confirmation Statement With No Updates
3 August 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Change Person Director Company With Change Date
3 August 2017
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Confirmation Statement With Updates
2 August 2016
CS01Confirmation Statement
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
2 August 2016
TM01Termination of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 August 2016
AP01Appointment of Director
Accounts Amended With Accounts Type Total Exemption Small
26 January 2016
AAMDAAMD
Accounts With Accounts Type Total Exemption Small
30 September 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
26 August 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 August 2015
TM01Termination of Director
Change Person Director Company With Change Date
24 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
24 August 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
21 August 2015
AR01AR01
Change Person Director Company With Change Date
21 August 2015
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
21 August 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
18 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
20 August 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
30 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 August 2012
AR01AR01
Change Person Director Company With Change Date
14 August 2012
CH01Change of Director Details
Annual Return Company With Made Up Date No Member List
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
8 September 2011
AAAnnual Accounts
Termination Director Company With Name
11 July 2011
TM01Termination of Director
Appoint Person Director Company With Name
23 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
7 June 2011
AD01Change of Registered Office Address
Termination Secretary Company With Name
15 February 2011
TM02Termination of Secretary
Termination Director Company With Name
15 February 2011
TM01Termination of Director
Appoint Person Director Company With Name
15 February 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
21 October 2010
AD01Change of Registered Office Address
Annual Return Company With Made Up Date No Member List
25 August 2010
AR01AR01
Change Registered Office Address Company With Date Old Address
25 May 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
24 May 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
5 May 2010
AAAnnual Accounts
Legacy
19 August 2009
288bResignation of Director or Secretary
Legacy
18 August 2009
288aAppointment of Director or Secretary
Legacy
8 August 2009
363aAnnual Return
Legacy
14 July 2009
287Change of Registered Office
Accounts With Accounts Type Dormant
29 June 2009
AAAnnual Accounts
Legacy
8 October 2008
287Change of Registered Office
Legacy
2 October 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
21 May 2008
AAAnnual Accounts
Legacy
7 November 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Legacy
25 August 2006
288bResignation of Director or Secretary
Resolution
25 August 2006
RESOLUTIONSResolutions
Incorporation Company
20 July 2006
NEWINCIncorporation