Background WavePink WaveYellow Wave

ENNOR (SGL REALISATIONS) LIMITED (08612617)

ENNOR (SGL REALISATIONS) LIMITED (08612617) is an active UK company. incorporated on 16 July 2013. with registered office in Marazion. The company operates in the Activities of Extraterritorial Organisations sector, engaged in dormant company, no sic code required. ENNOR (SGL REALISATIONS) LIMITED has been registered for 12 years. Current directors include ELLIOTT, David John, ELLIOTT, Jayne Rhonda.

Company Number
08612617
Status
active
Type
ltd
Incorporated
16 July 2013
Age
12 years
Address
The Apartment The Summerhouse Gallery, Marazion, TR17 0AR
Industry Sector
Activities of Extraterritorial Organisations
Business Activity
Dormant company, no SIC code required
Directors
ELLIOTT, David John, ELLIOTT, Jayne Rhonda
SIC Codes
99999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENNOR (SGL REALISATIONS) LIMITED

ENNOR (SGL REALISATIONS) LIMITED is an active company incorporated on 16 July 2013 with the registered office located in Marazion. The company operates in the Activities of Extraterritorial Organisations sector, specifically engaged in dormant company, no sic code required. ENNOR (SGL REALISATIONS) LIMITED was registered 12 years ago.(SIC: 99999)

Status

active

Active since 12 years ago

Company No

08612617

LTD Company

Age

12 Years

Incorporated 16 July 2013

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 1 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Unaudited Abridged

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 16 July 2025 (8 months ago)
Submitted on 28 July 2025 (8 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

SUMMERHOUSE GALLERY LIMITED
From: 16 July 2013To: 23 May 2023
Contact
Address

The Apartment The Summerhouse Gallery Market Place Marazion, TR17 0AR,

Previous Addresses

C/O the Summerhouse Gallery Market Place Marazion TR17 0AR England
From: 16 August 2018To: 12 February 2025
The Gas Depot Chyandour Coombe Penzance Cornwall TR18 3LP
From: 18 July 2013To: 16 August 2018
54 Charlbury House Charlbury Crescent Birmingham B26 2LL United Kingdom
From: 16 July 2013To: 18 July 2013
Timeline

4 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jul 13
Owner Exit
Feb 25
Owner Exit
Feb 25
New Owner
Jul 25
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

2

ELLIOTT, David John

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born May 1959
Director
Appointed 16 Jul 2013

ELLIOTT, Jayne Rhonda

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born September 1959
Director
Appointed 16 Jul 2013

Persons with significant control

4

2 Active
2 Ceased

Mrs Jayne Rhonda Elliott

Ceased
The Summerhouse Gallery, MarazionTR17 0AR
Born September 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023

Mr David John Elliott

Ceased
The Summerhouse Gallery, MarazionTR17 0AR
Born May 1959

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Significant influence or control
Notified 06 Apr 2016
Ceased 31 Dec 2023
Market Place, MarazionTR17 0AR

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016

Mr David John Elliott

Active
The Summerhouse Gallery, MarazionTR17 0AR
Born May 1959

Nature of Control

Voting rights 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Unaudited Abridged
1 October 2025
AAAnnual Accounts
Notification Of A Person With Significant Control
28 July 2025
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
28 July 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Change Person Director Company With Change Date
12 February 2025
CH01Change of Director Details
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
9 October 2024
AAAnnual Accounts
Confirmation Statement With Updates
30 July 2024
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2023
CS01Confirmation Statement
Certificate Change Of Name Company
23 May 2023
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Unaudited Abridged
31 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
17 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
25 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
22 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
8 September 2018
PSC02Notification of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
16 August 2018
AD01Change of Registered Office Address
Confirmation Statement With No Updates
19 July 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
21 July 2017
CS01Confirmation Statement
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
13 September 2016
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
14 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 July 2014
AR01AR01
Change Account Reference Date Company Current Shortened
31 October 2013
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
18 July 2013
AD01Change of Registered Office Address
Incorporation Company
16 July 2013
NEWINCIncorporation