Background WavePink WaveYellow Wave

ENDSLEIGH PARK LIMITED (11088203)

ENDSLEIGH PARK LIMITED (11088203) is an active UK company. incorporated on 29 November 2017. with registered office in Barnsley. The company operates in the Accommodation and Food Service Activities sector, engaged in hotels and similar accommodation. ENDSLEIGH PARK LIMITED has been registered for 8 years. Current directors include CUNDALL, Anthony William Jude, DAVIES, Stewart James.

Company Number
11088203
Status
active
Type
ltd
Incorporated
29 November 2017
Age
8 years
Address
Sterling House Maple Court, Barnsley, S75 3DP
Industry Sector
Accommodation and Food Service Activities
Business Activity
Hotels and similar accommodation
Directors
CUNDALL, Anthony William Jude, DAVIES, Stewart James
SIC Codes
55100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDSLEIGH PARK LIMITED

ENDSLEIGH PARK LIMITED is an active company incorporated on 29 November 2017 with the registered office located in Barnsley. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in hotels and similar accommodation. ENDSLEIGH PARK LIMITED was registered 8 years ago.(SIC: 55100)

Status

active

Active since 8 years ago

Company No

11088203

LTD Company

Age

8 Years

Incorporated 29 November 2017

Size

N/A

Accounts

ARD: 30/11

Up to Date

5 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 12 August 2025 (7 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 16 September 2025 (6 months ago)
Submitted on 30 September 2025 (6 months ago)

Next Due

Due by 30 September 2026
For period ending 16 September 2026
Contact
Address

Sterling House Maple Court Tankersley Barnsley, S75 3DP,

Previous Addresses

Endsleigh Park 481 Beverley Road Hull HU6 7LJ England
From: 10 January 2019To: 6 December 2019
Flat 2, Kingston Villas 17-18 Pearson Park Hull East Yorkshire HU5 2DE England
From: 29 November 2017To: 10 January 2019
Timeline

10 key events • 2017 - 2021

Funding Officers Ownership
Company Founded
Nov 17
Loan Secured
Apr 18
Loan Secured
Apr 18
Director Joined
Nov 20
Owner Exit
Nov 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
May 21
Loan Secured
May 21
Loan Secured
May 21
0
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

CUNDALL, Anthony William Jude

Active
Maple Court, BarnsleyS75 3DP
Born January 1979
Director
Appointed 18 Nov 2020

DAVIES, Stewart James

Active
Maple Court, BarnsleyS75 3DP
Born June 1951
Director
Appointed 18 Nov 2020

LEDGER, James Martyn

Resigned
Maple Court, BarnsleyS75 3DP
Born May 1973
Director
Appointed 29 Nov 2017
Resigned 18 Nov 2020

Persons with significant control

2

1 Active
1 Ceased
Maple Court, Maple Road, TankersleyS75 3DP

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Nov 2020

Mr James Martyn Ledger

Ceased
17-18 Pearson Park, HullHU5 2DE
Born May 1973

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 29 Nov 2017
Ceased 18 Nov 2020
Fundings
Financials
Latest Activities

Filing History

31

Confirmation Statement With No Updates
30 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
19 October 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
1 November 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 August 2022
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 August 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
19 May 2021
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
18 May 2021
MR01Registration of a Charge
Confirmation Statement With Updates
22 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
19 January 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Small
19 January 2021
AAMDAAMD
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
18 November 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
18 November 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
18 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2020
TM01Termination of Director
Confirmation Statement With No Updates
12 December 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
6 December 2019
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
5 November 2019
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
4 November 2019
AAAnnual Accounts
Gazette Notice Compulsory
29 October 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
10 January 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
3 January 2019
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2018
MR01Registration of a Charge
Incorporation Company
29 November 2017
NEWINCIncorporation