Background WavePink WaveYellow Wave

ENCOMBE LIMITED (06913609)

ENCOMBE LIMITED (06913609) is an active UK company. incorporated on 22 May 2009. with registered office in Wareham. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate and 1 other business activities. ENCOMBE LIMITED has been registered for 16 years. Current directors include GAGGERO, Arabella, GAGGERO, James Peter George.

Company Number
06913609
Status
active
Type
ltd
Incorporated
22 May 2009
Age
16 years
Address
Estate Office Encombe House, Wareham, BH20 5LW
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
GAGGERO, Arabella, GAGGERO, James Peter George
SIC Codes
68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCOMBE LIMITED

ENCOMBE LIMITED is an active company incorporated on 22 May 2009 with the registered office located in Wareham. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate and 1 other business activity. ENCOMBE LIMITED was registered 16 years ago.(SIC: 68209, 96090)

Status

active

Active since 16 years ago

Company No

06913609

LTD Company

Age

16 Years

Incorporated 22 May 2009

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 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

9 weeks left

Last Filed

Made up to 22 May 2025 (10 months ago)
Submitted on 22 May 2025 (10 months ago)

Next Due

Due by 5 June 2026
For period ending 22 May 2026

Previous Company Names

BDBCO NO.852 LIMITED
From: 22 May 2009To: 11 August 2009
Contact
Address

Estate Office Encombe House Corfe Castle Wareham, BH20 5LW,

Previous Addresses

Encombe House Kingston Wareham Dorset BH20 5LW
From: 11 August 2010To: 13 July 2020
50 Broadway London SW1H 0BL
From: 22 May 2009To: 11 August 2010
Timeline

9 key events • 2009 - 2020

Funding Officers Ownership
Company Founded
May 09
Director Left
Aug 10
Director Left
Aug 10
Director Left
Aug 10
Director Joined
Jun 11
Director Joined
Nov 11
Director Left
Apr 14
Director Left
Mar 16
Owner Exit
Jul 20
0
Funding
7
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

3 Active
10 Resigned

HANSFORD, Annette

Active
Encombe House, WarehamBH20 5LW
Secretary
Appointed 01 Apr 2024

GAGGERO, Arabella

Active
Kingston, Nr. WarehamBH20 5LW
Born April 1960
Director
Appointed 06 Jun 2011

GAGGERO, James Peter George

Active
House, Kingston, Nr, WarehamBH20 5LW
Born August 1959
Director
Appointed 22 May 2009

ATTWOOD, Christopher Raymond

Resigned
Southwinds 1 The Drive, Tunbridge WellsTN2 5ER
Secretary
Appointed 22 May 2009
Resigned 31 Mar 2014

MACKIE, Ian

Resigned
Irish Town, GibraltarGX11 1AA
Secretary
Appointed 18 Oct 2016
Resigned 29 Jan 2021

MAYHEW, Nicola Louise

Resigned
Whiteley, FarehamPO15 7DZ
Secretary
Appointed 01 Apr 2014
Resigned 18 Oct 2016

TOMLINSON, Sarah Ann

Resigned
Encombe House, WarehamBH20 5LW
Secretary
Appointed 29 Jan 2021
Resigned 26 Feb 2024

BROADWAY SECRETARIES LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate secretary
Appointed 22 May 2009
Resigned 02 Aug 2010

ATTWOOD, Christopher Raymond

Resigned
Southwinds 1 The Drive, Tunbridge WellsTN2 5ER
Born August 1946
Director
Appointed 22 May 2009
Resigned 31 Mar 2014

CHADWICK, Andrew John

Resigned
50 Broadway, LondonSW1H 0BL
Born June 1968
Director
Appointed 22 May 2009
Resigned 02 Aug 2010

GAME, Henry Michael

Resigned
Meadow Drive, HenfieldBN5 9FG
Born January 1980
Director
Appointed 29 Nov 2011
Resigned 03 Feb 2016

VOLLER, Paul Marcus George

Resigned
50 Broadway, LondonSW1H 0BL
Born March 1955
Director
Appointed 22 May 2009
Resigned 02 Aug 2010

BROADWAY DIRECTORS LIMITED

Resigned
Broadway, LondonSW1H 0BL
Corporate director
Appointed 22 May 2009
Resigned 02 Aug 2010

Persons with significant control

3

2 Active
1 Ceased

Stephen Harlow

Active
Peacewood Mews, St. Peter Port, Gy1 1by

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2020

Guy Stagnetto

Active
Town Range, Gibraltar, Gx11 1aa

Nature of Control

Significant influence or control as trust
Notified 13 Jul 2020
La Charroterie, St. Peter Port

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 13 Jul 2020
Fundings
Financials
Latest Activities

Filing History

67

Accounts With Accounts Type Small
6 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Small
22 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 April 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
11 March 2024
TM02Termination of Secretary
Accounts With Accounts Type Small
28 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
31 May 2022
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
4 January 2022
AD02Notification of Single Alternative Inspection Location
Move Registers To Registered Office Company With New Address
4 January 2022
AD04Change of Accounting Records Location
Accounts With Accounts Type Total Exemption Full
16 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2021
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
29 January 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
29 January 2021
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Full
17 December 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
13 July 2020
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
13 July 2020
PSC03Notification of Other Registrable Person PSC
Notification Of A Person With Significant Control
13 July 2020
PSC03Notification of Other Registrable Person PSC
Cessation Of A Person With Significant Control
13 July 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
8 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 November 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
22 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 May 2017
CS01Confirmation Statement
Change Person Secretary Company With Change Date
22 November 2016
CH03Change of Secretary Details
Appoint Person Secretary Company With Name Date
18 October 2016
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 October 2016
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
13 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 May 2016
AR01AR01
Termination Director Company With Name Termination Date
3 March 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
17 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2015
AR01AR01
Accounts With Accounts Type Full
11 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Appoint Person Secretary Company With Name
11 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
10 April 2014
TM02Termination of Secretary
Termination Director Company With Name
10 April 2014
TM01Termination of Director
Accounts With Accounts Type Full
8 October 2013
AAAnnual Accounts
Change Person Director Company With Change Date
9 July 2013
CH01Change of Director Details
Annual Return Company With Made Up Date Full List Shareholders
23 May 2013
AR01AR01
Miscellaneous
14 March 2013
MISCMISC
Accounts With Accounts Type Full
12 December 2012
AAAnnual Accounts
Move Registers To Sail Company
25 September 2012
AD03Change of Location of Company Records
Change Sail Address Company
25 September 2012
AD02Notification of Single Alternative Inspection Location
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Accounts With Accounts Type Full
10 February 2012
AAAnnual Accounts
Appoint Person Director Company With Name
29 November 2011
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 June 2011
AR01AR01
Appoint Person Director Company With Name
6 June 2011
AP01Appointment of Director
Accounts With Accounts Type Dormant
11 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Director Company With Name
11 August 2010
TM01Termination of Director
Termination Secretary Company With Name
11 August 2010
TM02Termination of Secretary
Change Account Reference Date Company Previous Shortened
11 August 2010
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
11 August 2010
AD01Change of Registered Office Address
Certificate Change Of Name Company
11 August 2009
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 June 2009
288aAppointment of Director or Secretary
Legacy
29 June 2009
288aAppointment of Director or Secretary
Incorporation Company
22 May 2009
NEWINCIncorporation