Endsleigh Street 4 Limited

DataGardener
dissolved
Unknown

Endsleigh Street 4 Limited

08777963Private Limited With Share Capital

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP287DE
Incorporated

15/11/2013

Company Age

12 years

Directors

2

Employees

SIC Code

68209

Risk

not scored

Company Overview

Registration, classification & business activity

Endsleigh Street 4 Limited (08777963) is a private limited with share capital incorporated on 15/11/2013 (12 years old) and registered in bury st. edmunds, IP287DE. The company operates under SIC code 68209 - other letting and operating of own or leased real estate.

Private Limited With Share Capital
SIC: 68209
Unknown
Incorporated 15/11/2013
IP287DE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

2

Charges

3

Registered

0

Outstanding

0

Part Satisfied

3

Satisfied

Filed Documents

47
Gazette Dissolved Voluntary
Category:Gazette
Date:23-12-2025
Gazette Notice Voluntary
Category:Gazette
Date:07-10-2025
Dissolution Application Strike Off Company
Category:Dissolution
Date:24-09-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:08-05-2025
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:10-12-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-04-2024
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:04-05-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-04-2023
Accounts With Accounts Type Micro Entity
Category:Accounts
Date:21-12-2022
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-08-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-04-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-07-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-05-2021
Change Person Director Company With Change Date
Category:Officers
Date:23-04-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-04-2021
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-04-2021
Withdrawal Of A Person With Significant Control Statement
Category:Persons With Significant Control
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-04-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-11-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:10-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-12-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-12-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:18-12-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:11-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:07-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:03-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-01-2017
Accounts Amended With Accounts Type Total Exemption Full
Category:Accounts
Date:16-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-12-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-12-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2016
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2015
Change Person Director Company With Change Date
Category:Officers
Date:05-05-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-11-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:17-11-2014
Accounts With Accounts Type Dormant
Category:Accounts
Date:15-05-2014
Termination Director Company With Name
Category:Officers
Date:11-02-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:04-02-2014
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:19-11-2013
Incorporation Company
Category:Incorporation
Date:15-11-2013

Risk Assessment

not scored

International Score

Accounts

Typemicro-entity accounts
Due Date31/12/2026
Filing Date08/05/2025
Latest Accounts31/03/2025

Trading Addresses

Picton House, Lower Church Street, Chepstow, Gwent, NP165HJ
Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, Suffolk Ip28 7De, IP287DERegistered

Contact

Suite A 82 James Carter Road, Mildenhall, Bury St. Edmunds, IP287DE