Background WavePink WaveYellow Wave

ENDURANCE DEVELOPMENT PARTNERS LIMITED (11001325)

ENDURANCE DEVELOPMENT PARTNERS LIMITED (11001325) is an active UK company. incorporated on 6 October 2017. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. ENDURANCE DEVELOPMENT PARTNERS LIMITED has been registered for 8 years. Current directors include COWELL, Nicholas Andrew, HUNTER, Charles Patrick Sinclair, LEVY, Adrian Howard.

Company Number
11001325
Status
active
Type
ltd
Incorporated
6 October 2017
Age
8 years
Address
37-39 Maida Vale Maida Vale, London, W9 1TP
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
COWELL, Nicholas Andrew, HUNTER, Charles Patrick Sinclair, LEVY, Adrian Howard
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE DEVELOPMENT PARTNERS LIMITED

ENDURANCE DEVELOPMENT PARTNERS LIMITED is an active company incorporated on 6 October 2017 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. ENDURANCE DEVELOPMENT PARTNERS LIMITED was registered 8 years ago.(SIC: 68100)

Status

active

Active since 8 years ago

Company No

11001325

LTD Company

Age

8 Years

Incorporated 6 October 2017

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 30 October 2025 (5 months ago)
Submitted on 30 October 2025 (5 months ago)
Period: 1 November 2024 - 30 October 2025(13 months)
Type: Dormant

Next Due

Due by 31 July 2027
Period: 31 October 2025 - 31 October 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 8 February 2026 (1 month ago)
Submitted on 9 February 2026 (1 month ago)

Next Due

Due by 22 February 2027
For period ending 8 February 2027

Previous Company Names

CHARTERIS ROAD PROPERTIES LIMITED
From: 6 October 2017To: 6 November 2017
Contact
Address

37-39 Maida Vale Maida Vale London, W9 1TP,

Previous Addresses

, 37-39 Cowell Group, 37-39 Maida Vale, London, W9 1TP, England
From: 3 December 2020To: 3 December 2020
, Palladium House 1-4 Argyll Street, London, W1F 7LD, United Kingdom
From: 6 October 2017To: 3 December 2020
Timeline

10 key events • 2017 - 2022

Funding Officers Ownership
Company Founded
Oct 17
Loan Secured
Dec 17
Loan Secured
Dec 17
Loan Cleared
Nov 19
Loan Cleared
Nov 19
Loan Secured
Jun 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Owner Exit
Dec 20
Loan Cleared
Nov 22
0
Funding
0
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

3

COWELL, Nicholas Andrew

Active
Maida Vale, LondonW9 1TP
Born March 1961
Director
Appointed 06 Oct 2017

HUNTER, Charles Patrick Sinclair

Active
Maida Vale, LondonW9 1TP
Born July 1977
Director
Appointed 06 Oct 2017

LEVY, Adrian Howard

Active
Maida Vale, LondonW9 1TP
Born December 1961
Director
Appointed 06 Oct 2017

Persons with significant control

5

2 Active
3 Ceased
1/4 Argyll Street, LondonW1F 7LD

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 09 Dec 2020
LondonW9 1TP

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 Dec 2020

Mr Charles Patrick Sinclair Hunter

Ceased
Maida Vale, LondonW9 1TP
Born July 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 09 Dec 2020

Mr Adrian Howard Levy

Ceased
Maida Vale, LondonW9 1TP
Born December 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 09 Dec 2020

Mr Nicholas Andrew Cowell

Ceased
Maida Vale, LondonW9 1TP
Born March 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Oct 2017
Ceased 09 Dec 2020
Fundings
Financials
Latest Activities

Filing History

34

Confirmation Statement With Updates
9 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 October 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
10 March 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
5 November 2022
AAAnnual Accounts
Mortgage Satisfy Charge Full
2 November 2022
MR04Satisfaction of Charge
Confirmation Statement With No Updates
8 February 2022
CS01Confirmation Statement
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 June 2021
AAAnnual Accounts
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Change Person Director Company With Change Date
28 April 2021
CH01Change of Director Details
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
16 December 2020
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
16 December 2020
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With No Updates
3 December 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
3 December 2020
AD01Change of Registered Office Address
Mortgage Create With Deed With Charge Number Charge Creation Date
11 June 2020
MR01Registration of a Charge
Accounts With Accounts Type Micro Entity
27 May 2020
AAAnnual Accounts
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2019
MR04Satisfaction of Charge
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
15 October 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
13 December 2017
MR01Registration of a Charge
Resolution
6 November 2017
RESOLUTIONSResolutions
Incorporation Company
6 October 2017
NEWINCIncorporation