Company NameENG Property Services Ltd
DirectorIan Christopher Sellman
Company StatusActive
Company Number11802244
CategoryPrivate Limited Company
Incorporation Date1 February 2019(5 years, 2 months ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMr Ian Christopher Sellman
Date of BirthOctober 1967 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouthport 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMr Oigres Ponton
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSuite 12, Southgate 2 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
Director NameMs Oigres Enery Ponton Espinoza
Date of BirthMay 1983 (Born 41 years ago)
NationalityVenezuelan
StatusResigned
Appointed31 August 2021(2 years, 7 months after company formation)
Appointment DurationResigned same day (resigned 31 August 2021)
RoleBusiness Consultant
Country of ResidenceEngland
Correspondence AddressSouthport 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW

Location

Registered AddressSouthport 2 321 Wilmslow Road
Heald Green
Cheadle
SK8 3PW
RegionNorth West
ConstituencyCheadle
CountyGreater Manchester
WardHeald Green
Built Up AreaGreater Manchester

Accounts

Latest Accounts29 July 2022 (1 year, 9 months ago)
Next Accounts Due29 April 2024 (3 days from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return19 March 2023 (1 year, 1 month ago)
Next Return Due2 April 2024 (overdue)

Charges

26 July 2022Delivered on: 11 August 2022
Persons entitled: Charter Court Financial Services Limited

Classification: A registered charge
Particulars: By way of legal mortgage all legal interest in 12 rydal street newton-le-willows WA12 8JX land registry no MS142127.
Outstanding
17 July 2020Delivered on: 21 July 2020
Persons entitled: Paratus Amc Limited

Classification: A registered charge
Particulars: 13 st nazaire close falmouth cornwall and garage 25 tremorvah heights falmouth t/no CL343835 and CL289087.
Outstanding

Filing History

13 November 2023Micro company accounts made up to 29 July 2022 (3 pages)
25 October 2023Compulsory strike-off action has been discontinued (1 page)
10 October 2023Compulsory strike-off action has been suspended (1 page)
19 September 2023First Gazette notice for compulsory strike-off (1 page)
19 April 2023Previous accounting period shortened from 30 July 2022 to 29 July 2022 (1 page)
19 April 2023Confirmation statement made on 19 March 2023 with no updates (3 pages)
11 August 2022Registration of charge 118022440002, created on 26 July 2022 (4 pages)
21 April 2022Micro company accounts made up to 30 July 2021 (4 pages)
15 April 2022Confirmation statement made on 19 March 2022 with no updates (3 pages)
2 September 2021Termination of appointment of Oigres Enery Ponton Espinoza as a director on 31 August 2021 (1 page)
31 August 2021Appointment of Ms Oigres Enery Ponton Espinoza as a director on 31 August 2021 (2 pages)
4 August 2021Registered office address changed from Bank House the Paddock Handforth Wilmslow SK9 3HQ England to Southport 2 321 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 August 2021 (1 page)
27 April 2021Micro company accounts made up to 30 July 2020 (5 pages)
19 April 2021Confirmation statement made on 19 March 2021 with updates (4 pages)
28 January 2021Previous accounting period shortened from 31 July 2020 to 30 July 2020 (1 page)
22 November 2020Registered office address changed from Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW England to Bank House the Paddock Handforth Wilmslow SK9 3HQ on 22 November 2020 (1 page)
21 July 2020Registration of charge 118022440001, created on 17 July 2020 (6 pages)
19 March 2020Confirmation statement made on 19 March 2020 with updates (4 pages)
12 March 2020Termination of appointment of Oigres Ponton as a director on 11 March 2020 (1 page)
12 March 2020Cessation of Oigres Ponton as a person with significant control on 11 March 2020 (1 page)
12 March 2020Change of details for Mr Ian Christopher Sellman as a person with significant control on 11 March 2020 (2 pages)
16 February 2020Current accounting period extended from 28 February 2020 to 31 July 2020 (1 page)
16 February 2020Confirmation statement made on 31 January 2020 with no updates (3 pages)
14 February 2020Director's details changed for Mr Ian Christopher Sellman on 1 May 2019 (2 pages)
14 February 2020Director's details changed for Mr Oigres Ponton on 1 May 2019 (2 pages)
14 February 2020Change of details for Mr Ian Christopher Sellman as a person with significant control on 1 May 2019 (2 pages)
14 February 2020Change of details for Mr Oigres Ponton as a person with significant control on 1 May 2019 (2 pages)
4 May 2019Registered office address changed from 2C Ladyfield Street Wilmslow SK9 1BR United Kingdom to Suite 12, Southgate 2 Wilmslow Road Heald Green Cheadle SK8 3PW on 4 May 2019 (1 page)
1 February 2019Incorporation
Statement of capital on 2019-02-01
  • GBP 100
(42 pages)