Background WavePink WaveYellow Wave

43 ENGADINE STREET FREEHOLD LIMITED (12632132)

43 ENGADINE STREET FREEHOLD LIMITED (12632132) is an active UK company. incorporated on 29 May 2020. with registered office in Ruislip. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. 43 ENGADINE STREET FREEHOLD LIMITED has been registered for 5 years. Current directors include MANDIC, Ivana, STOCKER, John.

Company Number
12632132
Status
active
Type
ltd
Incorporated
29 May 2020
Age
5 years
Address
2nd Floor College House, Ruislip, HA4 7AE
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
MANDIC, Ivana, STOCKER, John
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
4

43 ENGADINE STREET FREEHOLD LIMITED

43 ENGADINE STREET FREEHOLD LIMITED is an active company incorporated on 29 May 2020 with the registered office located in Ruislip. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. 43 ENGADINE STREET FREEHOLD LIMITED was registered 5 years ago.(SIC: 68209)

Status

active

Active since 5 years ago

Company No

12632132

LTD Company

Age

5 Years

Incorporated 29 May 2020

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 30 January 2026 (3 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Dormant

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 20 May 2025 (11 months ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 3 June 2026
For period ending 20 May 2026
Contact
Address

2nd Floor College House 17 King Edwards Road Ruislip, HA4 7AE,

Timeline

5 key events • 2020 - 2024

Funding Officers Ownership
Company Founded
May 20
Owner Exit
Nov 24
New Owner
Nov 24
Director Left
Nov 24
Director Joined
Nov 24
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MANDIC, Ivana

Active
College House, RuislipHA4 7AE
Born September 1981
Director
Appointed 11 Nov 2024

STOCKER, John

Active
College House, RuislipHA4 7AE
Born May 1977
Director
Appointed 29 May 2020

TURNER, Blake George

Resigned
Furzefield Road, ReigateRH2 7HG
Born June 1975
Director
Appointed 29 May 2020
Resigned 11 Nov 2024

Persons with significant control

3

2 Active
1 Ceased

Ms Ivana Mandic

Active
College House, RuislipHA4 7AE
Born September 1981

Nature of Control

Ownership of shares 25 to 50 percent
Ownership of shares 25 to 50 percent as trust
Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent
Voting rights 25 to 50 percent as trust
Voting rights 25 to 50 percent as firm
Right to appoint and remove directors
Notified 11 Nov 2024

Mr Blake George Turner

Ceased
Furzefield Road, ReigateRH2 7HG
Born June 1975

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020
Ceased 11 Nov 2024

Mr John Stocker

Active
College House, RuislipHA4 7AE
Born May 1977

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 29 May 2020
Fundings
Financials
Latest Activities

Filing History

15

Accounts With Accounts Type Dormant
30 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 March 2025
AAAnnual Accounts
Cessation Of A Person With Significant Control
25 November 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
25 November 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
25 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 November 2024
AP01Appointment of Director
Confirmation Statement With Updates
4 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 February 2024
AAAnnual Accounts
Confirmation Statement With No Updates
13 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 February 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 July 2021
CS01Confirmation Statement
Incorporation Company
29 May 2020
NEWINCIncorporation