Background WavePink WaveYellow Wave

ENSLOCOURT LIMITED (09459640)

ENSLOCOURT LIMITED (09459640) is an active UK company. incorporated on 26 February 2015. with registered office in London. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. ENSLOCOURT LIMITED has been registered for 11 years. Current directors include ESTERSON, Robin, KOLESNIKOV, Nikolay, NEWMAN, Geoffrey John.

Company Number
09459640
Status
active
Type
ltd
Incorporated
26 February 2015
Age
11 years
Address
4th Floor 192-198 Vauxhall Bridge Road, London, SW1V 1DX
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
ESTERSON, Robin, KOLESNIKOV, Nikolay, NEWMAN, Geoffrey John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENSLOCOURT LIMITED

ENSLOCOURT LIMITED is an active company incorporated on 26 February 2015 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. ENSLOCOURT LIMITED was registered 11 years ago.(SIC: 68209)

Status

active

Active since 11 years ago

Company No

09459640

LTD Company

Age

11 Years

Incorporated 26 February 2015

Size

N/A

Accounts

ARD: 28/2

Up to Date

8 months left

Last Filed

Made up to 28 February 2025 (1 year ago)
Submitted on 9 June 2025 (9 months ago)
Period: 29 February 2024 - 28 February 2025(13 months)
Type: Dormant

Next Due

Due by 30 November 2026
Period: 1 March 2025 - 28 February 2026

Confirmation Statement

Overdue

12 days overdue

Last Filed

Made up to 26 February 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 12 March 2026
For period ending 26 February 2026
Contact
Address

4th Floor 192-198 Vauxhall Bridge Road London, SW1V 1DX,

Previous Addresses

10 New Square Lincolns Inn London WC2A 3QG United Kingdom
From: 26 February 2015To: 8 May 2019
Timeline

15 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Owner Exit
May 19
Director Joined
May 19
Funding Round
May 19
Director Joined
May 19
Director Left
Mar 20
Director Joined
Sept 22
Director Left
Mar 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Joined
Apr 25
Director Left
Apr 25
Director Joined
Jun 25
Director Left
Jul 25
Director Left
Oct 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

9

4 Active
5 Resigned

D&G BLOCK MANAGEMENT LIMITED

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Corporate secretary
Appointed 01 Mar 2019

ESTERSON, Robin

Active
1 Sloane Court East, LondonSW3 4TQ
Born July 1964
Director
Appointed 16 Apr 2025

KOLESNIKOV, Nikolay

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born August 1963
Director
Appointed 22 Apr 2025

NEWMAN, Geoffrey John

Active
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born December 1966
Director
Appointed 15 Apr 2025

BALFOUR, Roderick, Lord

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born December 1948
Director
Appointed 08 Aug 2022
Resigned 12 Mar 2025

BOND ELIOTT, Amanda

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born January 1952
Director
Appointed 08 Apr 2025
Resigned 22 Sept 2025

GORST, Susanna Philippa Helen

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born January 1962
Director
Appointed 01 May 2019
Resigned 17 Mar 2020

THORP, Anthony Charles

Resigned
LondonSW1E 6DX
Born September 1955
Director
Appointed 26 Feb 2015
Resigned 09 Jul 2025

YAO, Betty

Resigned
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1952
Director
Appointed 01 May 2019
Resigned 04 Apr 2025

Persons with significant control

1

0 Active
1 Ceased

Mr Anthony Charles Thorp

Ceased
192-198 Vauxhall Bridge Road, LondonSW1V 1DX
Born September 1955

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 01 May 2019
Fundings
Financials
Latest Activities

Filing History

40

Termination Director Company With Name Termination Date
24 October 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
24 July 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
17 June 2025
AP01Appointment of Director
Accounts With Accounts Type Dormant
9 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 April 2025
TM01Termination of Director
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 March 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
26 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
7 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
30 September 2022
AP01Appointment of Director
Accounts With Accounts Type Dormant
19 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
25 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 May 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2020
TM01Termination of Director
Confirmation Statement With Updates
27 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 August 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 May 2019
AP01Appointment of Director
Capital Allotment Shares
16 May 2019
SH01Allotment of Shares
Appoint Person Director Company With Name Date
10 May 2019
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
10 May 2019
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
9 May 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Corporate Secretary Company With Name Date
9 May 2019
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address New Address
8 May 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
13 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 March 2019
AAAnnual Accounts
Gazette Filings Brought Up To Date
23 March 2019
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
5 February 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
12 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
8 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 March 2016
AR01AR01
Incorporation Company
26 February 2015
NEWINCIncorporation