Background WavePink WaveYellow Wave

ENDURANCE ESTATES LAND PROMOTION LIMITED (11519956)

ENDURANCE ESTATES LAND PROMOTION LIMITED (11519956) is an active UK company. incorporated on 15 August 2018. with registered office in Oldbury. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES LAND PROMOTION LIMITED has been registered for 7 years. Current directors include HOLMES, Timothy Paul, WEBSTER, Luke Joseph, WILLIS, Roxana.

Company Number
11519956
Status
active
Type
ltd
Incorporated
15 August 2018
Age
7 years
Address
4 Birchley Estate, Oldbury, B69 1DT
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
HOLMES, Timothy Paul, WEBSTER, Luke Joseph, WILLIS, Roxana
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
E

ENDURANCE ESTATES LAND PROMOTION LIMITED

ENDURANCE ESTATES LAND PROMOTION LIMITED is an active company incorporated on 15 August 2018 with the registered office located in Oldbury. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. ENDURANCE ESTATES LAND PROMOTION LIMITED was registered 7 years ago.(SIC: 68320)

Status

active

Active since 7 years ago

Company No

11519956

LTD Company

Age

7 Years

Incorporated 15 August 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 25 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 23 July 2025 (9 months ago)
Submitted on 24 July 2025 (9 months ago)

Next Due

Due by 6 August 2026
For period ending 23 July 2026
Contact
Address

4 Birchley Estate Birchfield Lane Oldbury, B69 1DT,

Previous Addresses

100 Dudley Road East Oldbury West Midlands B69 3DY United Kingdom
From: 29 November 2018To: 8 August 2019
1 Station Road Foxton Cambridge CB22 6SA United Kingdom
From: 15 August 2018To: 29 November 2018
Timeline

16 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Aug 18
Owner Exit
Nov 18
Funding Round
Nov 18
Director Joined
Dec 18
Director Joined
Dec 18
Director Left
Feb 20
Director Left
Feb 20
Director Joined
Feb 20
Director Joined
Feb 20
Loan Secured
Mar 20
Director Left
Nov 21
Director Joined
Feb 22
Director Left
Nov 23
Director Joined
Dec 23
Director Joined
Jul 25
Director Left
Jul 25
1
Funding
12
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

3 Active
5 Resigned

HOLMES, Timothy Paul

Active
Station Road, CambridgeCB22 6SA
Born July 1962
Director
Appointed 15 Aug 2018

WEBSTER, Luke Joseph

Active
Birchley Estate, OldburyB69 1DT
Born December 1977
Director
Appointed 05 Dec 2023

WILLIS, Roxana

Active
Birchley Estate, OldburyB69 1DT
Born April 1981
Director
Appointed 03 Jul 2025

BATE, Ken

Resigned
Birchley Estate, OldburyB69 1DT
Born April 1960
Director
Appointed 04 Feb 2020
Resigned 03 Jul 2025

FAULKNER, Paul John

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1978
Director
Appointed 01 Feb 2022
Resigned 01 Dec 2023

HOLMES, Benedict

Resigned
Birchley Estate, OldburyB69 1DT
Born August 1984
Director
Appointed 04 Feb 2020
Resigned 15 Nov 2021

RICHARDSON, Lee Scott

Resigned
Birchley Estate, OldburyB69 1DT
Born July 1972
Director
Appointed 22 Nov 2018
Resigned 04 Feb 2020

RICHARDSON, Martyn Ford

Resigned
Birchley Estate, OldburyB69 1DT
Born May 1969
Director
Appointed 22 Nov 2018
Resigned 04 Feb 2020

Persons with significant control

3

2 Active
1 Ceased
Birchley Estate, OldburyB69 1DT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 22 Nov 2018
Station Road, CambridgeCB22 6SA

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 22 Nov 2018
Station Road, Cambridge

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 15 Aug 2018
Ceased 22 Nov 2018
Fundings
Financials
Latest Activities

Filing History

37

Accounts With Accounts Type Full
25 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
24 July 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
16 July 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 July 2025
TM01Termination of Director
Accounts With Accounts Type Full
1 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
14 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Confirmation Statement With No Updates
25 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 July 2023
AAAnnual Accounts
Change To A Person With Significant Control
9 February 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
1 August 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 July 2022
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 February 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
3 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
6 August 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
6 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
20 July 2020
AAAnnual Accounts
Memorandum Articles
14 May 2020
MAMA
Resolution
14 May 2020
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
18 March 2020
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
11 February 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
11 February 2020
AP01Appointment of Director
Confirmation Statement With Updates
8 August 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 December 2018
AP01Appointment of Director
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
29 November 2018
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
29 November 2018
PSC07Cessation of Relevant Legal Entity PSC
Capital Allotment Shares
29 November 2018
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
29 November 2018
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
29 November 2018
AD01Change of Registered Office Address
Incorporation Company
15 August 2018
NEWINCIncorporation