Background WavePink WaveYellow Wave

ENDURANCE ESTATES LIMITED (06203921)

ENDURANCE ESTATES LIMITED (06203921) is an active UK company. incorporated on 4 April 2007. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES LIMITED has been registered for 19 years. Current directors include HOLMES, Alice Elizabeth Mary, HOLMES, Timothy Paul.

Company Number
06203921
Status
active
Type
ltd
Incorporated
4 April 2007
Age
19 years
Address
Unit 1 The Press Station Road, Cambridge, CB22 6SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLMES, Alice Elizabeth Mary, HOLMES, Timothy Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE ESTATES LIMITED

ENDURANCE ESTATES LIMITED is an active company incorporated on 4 April 2007 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES LIMITED was registered 19 years ago.(SIC: 68320)

Status

active

Active since 19 years ago

Company No

06203921

LTD Company

Age

19 Years

Incorporated 4 April 2007

Size

N/A

Accounts

ARD: 30/9

Up to Date

1y 2m left

Last Filed

Made up to 30 September 2025 (7 months ago)
Submitted on 23 June 2025 (10 months ago)
Period: 1 October 2024 - 30 September 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2027
Period: 1 October 2025 - 30 September 2026

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 4 April 2026 (Just now)
Submitted on 7 April 2025 (1 year ago)

Next Due

Due by 18 April 2027
For period ending 4 April 2027

Previous Company Names

ENDURANCE ESTATES (TRADING) LIMITED
From: 4 April 2007To: 24 January 2008
Contact
Address

Unit 1 The Press Station Road Foxton Cambridge, CB22 6SA,

Previous Addresses

Unit 1 Burlington Park Station Road Foxton CB22 6SA England
From: 4 April 2024To: 7 April 2025
C/O Endurance Estates 1 Station Road Foxton Cambridge Cambs CB22 6SA
From: 26 October 2009To: 4 April 2024
Salisbury House, Station Road Cambridge Cambs CB1 2LA
From: 4 April 2007To: 26 October 2009
Timeline

2 key events • 2007 - 2020

Funding Officers Ownership
Company Founded
Apr 07
Director Joined
May 20
0
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

HOLMES, Alice Elizabeth Mary

Active
Station Road, CambridgeCB22 6SA
Born April 1966
Director
Appointed 05 May 2020

HOLMES, Timothy Paul

Active
Station Road, CambridgeCB22 6SA
Born July 1962
Director
Appointed 04 Apr 2007

HOLMES, Alice Elizabeth Mary

Resigned
Station Road, CambridgeCB22 6SA
Secretary
Appointed 04 Apr 2007
Resigned 04 Apr 2024

HOLMES, Timothy Paul

Resigned
5 Middle Street, RoystonSG8 7RD
Secretary
Appointed 04 Apr 2007
Resigned 04 Apr 2007

Persons with significant control

1

Mr Timothy Paul Holmes

Active
Station Road, CambridgeCB22 6SA
Born July 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

49

Accounts With Accounts Type Total Exemption Full
7 April 2026
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
7 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 April 2024
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
4 April 2024
TM02Termination of Secretary
Confirmation Statement With No Updates
6 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
22 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
7 May 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 March 2020
AAAnnual Accounts
Confirmation Statement With No Updates
4 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 February 2019
AAAnnual Accounts
Change Person Director Company With Change Date
8 November 2018
CH01Change of Director Details
Change Person Secretary Company With Change Date
8 November 2018
CH03Change of Secretary Details
Accounts With Accounts Type Total Exemption Full
4 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
5 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
5 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
19 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
17 May 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2016
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
27 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 April 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 April 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
18 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 April 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 March 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
7 April 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
14 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 April 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 March 2010
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
26 October 2009
AD01Change of Registered Office Address
Legacy
7 May 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
4 February 2009
AAAnnual Accounts
Legacy
2 June 2008
363aAnnual Return
Legacy
7 February 2008
225Change of Accounting Reference Date
Certificate Change Of Name Company
24 January 2008
CERTNMCertificate of Incorporation on Change of Name
Legacy
21 June 2007
288aAppointment of Director or Secretary
Legacy
21 June 2007
288bResignation of Director or Secretary
Incorporation Company
4 April 2007
NEWINCIncorporation