Background WavePink WaveYellow Wave

ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090)

ENDURANCE ESTATES STRATEGIC LAND LIMITED (07241090) is an active UK company. incorporated on 30 April 2010. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES STRATEGIC LAND LIMITED has been registered for 15 years. Current directors include HOLMES, Timothy Paul, WEBSTER, Luke Joseph, WILLIS, Roxana.

Company Number
07241090
Status
active
Type
ltd
Incorporated
30 April 2010
Age
15 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLMES, Timothy Paul, WEBSTER, Luke Joseph, WILLIS, Roxana
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE ESTATES STRATEGIC LAND LIMITED

ENDURANCE ESTATES STRATEGIC LAND LIMITED is an active company incorporated on 30 April 2010 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES STRATEGIC LAND LIMITED was registered 15 years ago.(SIC: 68320)

Status

active

Active since 15 years ago

Company No

07241090

LTD Company

Age

15 Years

Incorporated 30 April 2010

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 22 July 2025 (9 months ago)
Submitted on 23 July 2025 (9 months ago)

Next Due

Due by 5 August 2026
For period ending 22 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY
From: 16 June 2010To: 19 July 2019
Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
From: 30 April 2010To: 16 June 2010
Timeline

24 key events • 2010 - 2025

Funding Officers Ownership
Company Founded
Apr 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Left
Jun 10
Director Joined
Jun 10
Funding Round
Jul 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Joined
Sept 10
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Cleared
Mar 20
Loan Secured
Mar 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

15

3 Active
12 Resigned

HOLMES, Timothy Paul

Active
Station Road, CambridgeCB22 6SA
Born July 1962
Director
Appointed 20 May 2010

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 14 Jul 2025

ADAMS, Robert

Resigned
Dudley Road East, OldburyB69 3DY
Secretary
Appointed 20 May 2010
Resigned 01 Feb 2012

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 30 Apr 2010
Resigned 20 May 2010

ADAMS, Robert Frank

Resigned
Dudley Road East, OldburyB69 3DY
Born July 1949
Director
Appointed 20 May 2010
Resigned 02 Jun 2010

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 14 Jul 2025

ELLINGHAM, Hugh Vere Alexander

Resigned
Dudley Road East, OldburyB69 3DY
Born October 1957
Director
Appointed 20 May 2010
Resigned 02 Aug 2010

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HART, Roger

Resigned
Barbirolli Square, ManchesterM2 3AB
Born January 1971
Director
Appointed 30 Apr 2010
Resigned 20 May 2010

HOLMES, Benedict

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 04 Feb 2020
Resigned 15 Nov 2021

RICHARDSON, Lee Scott

Resigned
Dudley Road East, OldburyB69 3DY
Born July 1972
Director
Appointed 02 Jun 2010
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Dudley Road East, OldburyB69 3DY
Born May 1969
Director
Appointed 02 Jun 2010
Resigned 04 Feb 2020

A G SECRETARIAL LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate director
Appointed 30 Apr 2010
Resigned 20 May 2010

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 30 Apr 2010
Resigned 20 May 2010

Persons with significant control

1

Birchfield Lane, OldburyB69 1DT

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

68

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
23 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
21 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Confirmation Statement With No Updates
14 December 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Accounts With Accounts Type Full
24 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
14 June 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
19 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
3 February 2022
AP01Appointment of Director
Confirmation Statement With No Updates
5 January 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With Updates
17 December 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
18 March 2020
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 July 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Full
16 July 2019
AAAnnual Accounts
Accounts With Accounts Type Full
4 October 2018
AAAnnual Accounts
Confirmation Statement With Updates
31 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
22 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
8 August 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
1 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 August 2015
AR01AR01
Accounts With Accounts Type Full
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2014
AR01AR01
Accounts With Accounts Type Full
14 August 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 August 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 August 2012
AR01AR01
Termination Secretary Company With Name
21 February 2012
TM02Termination of Secretary
Accounts With Accounts Type Full
26 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 August 2011
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
24 May 2011
AR01AR01
Change Person Director Company With Change Date
24 May 2011
CH01Change of Director Details
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Appoint Person Director Company With Name
13 September 2010
AP01Appointment of Director
Resolution
14 July 2010
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
14 July 2010
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
14 July 2010
SH01Allotment of Shares
Capital Variation Of Rights Attached To Shares
14 July 2010
SH10Notice of Particulars of Variation
Appoint Person Director Company With Name
28 June 2010
AP01Appointment of Director
Appoint Person Secretary Company With Name
16 June 2010
AP03Appointment of Secretary
Termination Director Company
16 June 2010
TM01Termination of Director
Termination Director Company
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Director Company With Name
16 June 2010
TM01Termination of Director
Termination Secretary Company With Name
16 June 2010
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
16 June 2010
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
16 June 2010
AA01Change of Accounting Reference Date
Legacy
8 June 2010
MG01MG01
Incorporation Company
30 April 2010
NEWINCIncorporation