Background WavePink WaveYellow Wave

ENSCO 835 LIMITED (07531762)

ENSCO 835 LIMITED (07531762) is an active UK company. incorporated on 16 February 2011. with registered office in Warwick. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENSCO 835 LIMITED has been registered for 15 years. Current directors include TAYLOR, Christopher.

Company Number
07531762
Status
active
Type
ltd
Incorporated
16 February 2011
Age
15 years
Address
Leafield Estate, Warwick, CV34 6RA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
TAYLOR, Christopher
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSCO 835 LIMITED

ENSCO 835 LIMITED is an active company incorporated on 16 February 2011 with the registered office located in Warwick. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENSCO 835 LIMITED was registered 15 years ago.(SIC: 68209)

Status

active

Active since 15 years ago

Company No

07531762

LTD Company

Age

15 Years

Incorporated 16 February 2011

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 4 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

10 weeks left

Last Filed

Made up to 26 May 2025 (10 months ago)
Submitted on 2 June 2025 (9 months ago)

Next Due

Due by 9 June 2026
For period ending 26 May 2026
Contact
Address

Leafield Estate Stratford Road Warwick, CV34 6RA,

Previous Addresses

C/O Mr Paul Teasdale Mill Estate Church Lane Hotham York East Yorkshire YO43 4UG
From: 9 March 2012To: 1 June 2022
C/O Mr Paul Teasdale Mill Estate Church Lane Hotham York East Yorkshire YO43 4UG United Kingdom
From: 9 March 2012To: 9 March 2012
Ship Canal House 98 King Street Manchester M2 4WU United Kingdom
From: 9 June 2011To: 9 March 2012
One Eleven Edmund Street Birmingham West Midlands B3 2HJ United Kingdom
From: 16 February 2011To: 9 June 2011
Timeline

26 key events • 2011 - 2022

Funding Officers Ownership
Company Founded
Feb 11
Director Joined
Jun 11
Director Joined
Jun 11
Director Left
Jun 11
Director Left
Jun 11
Funding Round
Mar 12
Loan Secured
Aug 13
Loan Secured
Nov 13
Loan Secured
Dec 15
Loan Secured
Mar 17
Loan Secured
Apr 18
New Owner
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Loan Cleared
May 22
Director Left
May 22
Director Left
May 22
Director Joined
May 22
Owner Exit
Sept 22
Owner Exit
Sept 22
Owner Exit
Sept 22
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

TAYLOR, Christopher

Active
Stratford Road, WarwickCV34 6RA
Born July 1953
Director
Appointed 25 May 2022

HBJGW SECRETARIAL SUPPORT LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate secretary
Appointed 16 Feb 2011
Resigned 09 Jun 2011

FOLEY, John Robert

Resigned
Church Lane, YorkYO43 4UG
Born December 1955
Director
Appointed 01 May 2011
Resigned 25 May 2022

TEASDALE, Paul William

Resigned
Church Lane, YorkYO43 4UG
Born February 1967
Director
Appointed 01 May 2011
Resigned 25 May 2022

WARD, Michael James

Resigned
Edmund Street, BirminghamB3 2HJ
Born January 1959
Director
Appointed 16 Feb 2011
Resigned 09 Jun 2011

HBJGW INCORPORATIONS LIMITED

Resigned
Edmund Street, BirminghamB3 2HJ
Corporate director
Appointed 16 Feb 2011
Resigned 09 Jun 2011

Persons with significant control

4

1 Active
3 Ceased
Stratford Road, WarwickCV34 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 25 May 2022

Mr John Robert Foley

Ceased
Stratford Road, WarwickCV34 6RA
Born December 1955

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 13 May 2022
Ceased 25 May 2022

Mrs June Foley

Ceased
Stratford Road, WarwickCV34 6RA
Born March 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022

Hallco 1766 Limited

Ceased
Church Lane, YorkYO43 4UG

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 25 May 2022
Fundings
Financials
Latest Activities

Filing History

71

Accounts With Accounts Type Total Exemption Full
4 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
7 September 2022
CH01Change of Director Details
Change To A Person With Significant Control
7 September 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
6 September 2022
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
6 September 2022
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 September 2022
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
1 June 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
1 June 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 June 2022
AP01Appointment of Director
Change Account Reference Date Company Current Extended
1 June 2022
AA01Change of Accounting Reference Date
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 May 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
20 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
19 May 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2022
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
1 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 September 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
24 April 2018
MR01Registration of a Charge
Confirmation Statement With No Updates
21 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2017
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
10 March 2017
MR01Registration of a Charge
Confirmation Statement With Updates
1 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 October 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2016
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
15 December 2015
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 March 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
6 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 March 2014
AR01AR01
Mortgage Create With Deed With Charge Number
15 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Small
23 September 2013
AAAnnual Accounts
Mortgage Create With Deed With Charge Number
29 August 2013
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
20 March 2013
AR01AR01
Legacy
15 November 2012
MG01MG01
Legacy
15 November 2012
MG01MG01
Accounts With Accounts Type Total Exemption Small
2 October 2012
AAAnnual Accounts
Legacy
12 September 2012
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Person Director Company With Change Date
9 March 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
9 March 2012
AD01Change of Registered Office Address
Capital Allotment Shares
6 March 2012
SH01Allotment of Shares
Change Account Reference Date Company Current Shortened
23 June 2011
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Appoint Person Director Company With Name
9 June 2011
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
9 June 2011
AD01Change of Registered Office Address
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Termination Secretary Company With Name
9 June 2011
TM02Termination of Secretary
Termination Director Company With Name
9 June 2011
TM01Termination of Director
Incorporation Company
16 February 2011
NEWINCIncorporation