Background WavePink WaveYellow Wave

ENCORE TOWERS LIMITED (09505227)

ENCORE TOWERS LIMITED (09505227) is an active UK company. incorporated on 24 March 2015. with registered office in Orpington. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENCORE TOWERS LIMITED has been registered for 11 years. Current directors include ASHCROFT, Paul, ASHCROFT, Zsanett Hadrevi.

Company Number
09505227
Status
active
Type
ltd
Incorporated
24 March 2015
Age
11 years
Address
14 Park Avenue Park Avenue, Orpington, BR6 8LL
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
ASHCROFT, Paul, ASHCROFT, Zsanett Hadrevi
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENCORE TOWERS LIMITED

ENCORE TOWERS LIMITED is an active company incorporated on 24 March 2015 with the registered office located in Orpington. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENCORE TOWERS LIMITED was registered 11 years ago.(SIC: 68100)

Status

active

Active since 11 years ago

Company No

09505227

LTD Company

Age

11 Years

Incorporated 24 March 2015

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 May 2025 (11 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

1 year left

Last Filed

Made up to 30 March 2026 (1 month ago)
Submitted on 30 March 2026 (1 month ago)

Next Due

Due by 13 April 2027
For period ending 30 March 2027
Contact
Address

14 Park Avenue Park Avenue Farnborough Park Orpington, BR6 8LL,

Previous Addresses

Keelson Lodge Beckenham Place Park Beckenham Kent BR3 5BN England
From: 12 November 2015To: 17 June 2021
17 Dartmouth Street St. James' Park London SW1H 9BL
From: 24 March 2015To: 12 November 2015
Timeline

17 key events • 2015 - 2021

Funding Officers Ownership
Company Founded
Mar 15
Funding Round
Mar 15
Loan Secured
Jul 15
Loan Secured
Jul 15
Loan Secured
Aug 15
Loan Secured
Sept 15
Loan Secured
Oct 15
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Sept 17
Loan Secured
Jan 18
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Secured
Apr 21
Loan Cleared
May 21
Director Joined
Jun 21
1
Funding
1
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

ASHCROFT, Paul

Active
Park Avenue, OrpingtonBR6 8LL
Born October 1975
Director
Appointed 24 Mar 2015

ASHCROFT, Zsanett Hadrevi

Active
Park Avenue, OrpingtonBR6 8LL
Born June 1977
Director
Appointed 17 Jun 2021

Persons with significant control

2

Mrs Zsanett Hadrevi Ashcroft

Active
Park Avenue, OrpingtonBR6 8LL
Born June 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016

Mr Paul Ashcroft

Active
Park Avenue, OrpingtonBR6 8LL
Born October 1977

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

44

Confirmation Statement With No Updates
30 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 April 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
22 May 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
30 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 July 2021
AAAnnual Accounts
Change Person Director Company With Change Date
18 June 2021
CH01Change of Director Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Change To A Person With Significant Control
18 June 2021
PSC04Change of PSC Details
Appoint Person Director Company With Name Date
17 June 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
17 June 2021
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
18 May 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 April 2021
MR01Registration of a Charge
Confirmation Statement With No Updates
31 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
14 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
24 January 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 September 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
4 September 2017
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
22 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
14 November 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
31 March 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
12 November 2015
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
16 October 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
7 September 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
26 August 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
31 July 2015
MR01Registration of a Charge
Annual Return Company With Made Up Date Full List Shareholders
31 March 2015
AR01AR01
Capital Allotment Shares
30 March 2015
SH01Allotment of Shares
Incorporation Company
24 March 2015
NEWINCIncorporation