Background WavePink WaveYellow Wave

ENDURANCE ESTATES (COMBERTON) LTD (10090353)

ENDURANCE ESTATES (COMBERTON) LTD (10090353) is an active UK company. incorporated on 30 March 2016. with registered office in Cambridge. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES (COMBERTON) LTD has been registered for 10 years. Current directors include HOLMES, Timothy Paul.

Company Number
10090353
Status
active
Type
ltd
Incorporated
30 March 2016
Age
10 years
Address
C/O Endurance Estates Unit 1 The Press, Cambridge, CB22 6SA
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLMES, Timothy Paul
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE ESTATES (COMBERTON) LTD

ENDURANCE ESTATES (COMBERTON) LTD is an active company incorporated on 30 March 2016 with the registered office located in Cambridge. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES (COMBERTON) LTD was registered 10 years ago.(SIC: 68320)

Status

active

Active since 10 years ago

Company No

10090353

LTD Company

Age

10 Years

Incorporated 30 March 2016

Size

N/A

Accounts

ARD: 30/9

Up to Date

12 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 23 June 2025 (9 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

1 year left

Last Filed

Made up to 29 March 2026 (Just now)
Submitted on 1 April 2025 (1 year ago)

Next Due

Due by 12 April 2027
For period ending 29 March 2027

Previous Company Names

GREYFRIARS QUARTER DEVELOPMENTS LTD
From: 30 March 2016To: 7 May 2020
Contact
Address

C/O Endurance Estates Unit 1 The Press Foxton Cambridge, CB22 6SA,

Previous Addresses

C/O Endurance Estates Unit 1 Burlington Park Station Road Foxton Cambridge CB22 6SA England
From: 30 March 2016To: 1 April 2025
Timeline

3 key events • 2016 - 2024

Funding Officers Ownership
Company Founded
Mar 16
Owner Exit
Aug 22
New Owner
Mar 24
0
Funding
0
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

1

HOLMES, Timothy Paul

Active
Unit 1 The Press, CambridgeCB22 6SA
Born July 1962
Director
Appointed 30 Mar 2016

Persons with significant control

3

2 Active
1 Ceased

Mr William George Topham

Active
Unit 1 The Press, CambridgeCB22 6SA
Born October 1949

Nature of Control

Ownership of shares 25 to 50 percent
Notified 15 Mar 2023
Station Road, CambridgeCB22 6SA

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors as firm
Notified 01 Jun 2022

Mr Timothy Paul Holmes

Ceased
Unit 1 Burlington Park, FoxtonCB22 6SA
Born July 1962

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Jun 2022
Fundings
Financials
Latest Activities

Filing History

29

Confirmation Statement With No Updates
31 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
23 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
1 April 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 April 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 April 2024
AAAnnual Accounts
Confirmation Statement With Updates
4 April 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 March 2024
PSC01Notification of Individual PSC
Change To A Person With Significant Control
15 March 2024
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
12 April 2023
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
11 April 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
29 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 March 2023
AAAnnual Accounts
Notification Of A Person With Significant Control
30 August 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
30 August 2022
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
6 June 2022
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
1 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 October 2020
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
29 September 2020
AA01Change of Accounting Reference Date
Resolution
7 May 2020
RESOLUTIONSResolutions
Accounts With Accounts Type Dormant
9 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
3 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
29 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Incorporation Company
30 March 2016
NEWINCIncorporation