Company NameEngine House Management Company Limited
Company StatusActive
Company Number09116040
CategoryPrivate Limited Company
Incorporation Date4 July 2014(9 years, 10 months ago)

Business Activity

Section TActivities of households as employers; undifferentiated goods- and services-producing activities of households for own use
SIC 9800Residents property management
SIC 98000Residents property management

Directors

Director NameMr Edmund Shackleton Jeremy Larken
Date of BirthJanuary 1939 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Boughton
Chester
Cheshire
CH3 5BP
Wales
Director NameMs Helen Denise Shannon
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed04 July 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address142 Boughton
Chester
Cheshire
CH3 5BP
Wales
Director NameMr John Michael Curran
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleIT Specialist
Country of ResidenceEngland
Correspondence Address144 Boughton
Chester
Cheshire
CH3 5BP
Wales
Director NameMrs Lisa Marie Curran
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 December 2014(5 months, 2 weeks after company formation)
Appointment Duration9 years, 4 months
RoleEstate Agent
Country of ResidenceUnited Kingdom
Correspondence AddressEdgeley 144 Boughton
Chester
Cheshire
CH3 5BP
Wales

Location

Registered AddressEdgeley, 144
Boughton
Chester
Cheshire
CH3 5BP
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester

Shareholders

1 at £1Edmund Shackleton Jeremy Larken
100.00%
Ordinary

Accounts

Latest Accounts31 July 2023 (9 months ago)
Next Accounts Due30 April 2025 (12 months from now)
Accounts CategoryMicro
Accounts Year End31 July

Returns

Latest Return4 July 2023 (10 months ago)
Next Return Due18 July 2024 (2 months, 2 weeks from now)

Filing History

4 July 2020Confirmation statement made on 4 July 2020 with no updates (3 pages)
1 April 2020Micro company accounts made up to 31 July 2019 (2 pages)
6 July 2019Confirmation statement made on 4 July 2019 with no updates (3 pages)
28 March 2019Micro company accounts made up to 31 July 2018 (2 pages)
4 July 2018Confirmation statement made on 4 July 2018 with no updates (3 pages)
27 March 2018Accounts for a dormant company made up to 31 July 2017 (2 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 4 July 2017 with no updates (3 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
10 April 2017Micro company accounts made up to 31 July 2016 (2 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
8 July 2016Confirmation statement made on 4 July 2016 with updates (6 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
7 March 2016Total exemption small company accounts made up to 31 July 2015 (4 pages)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
5 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1
(4 pages)
5 November 2015Statement of capital following an allotment of shares on 13 October 2015
  • GBP 1
(4 pages)
5 November 2015Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(2 pages)
12 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
12 October 2015Annual return made up to 4 July 2015 with a full list of shareholders
Statement of capital on 2015-10-12
  • GBP 1
(6 pages)
7 October 2015Registered office address changed from 111 Boughton Chester CH3 5BH United Kingdom to Edgeley, 144 Boughton Chester Cheshire CH3 5BP on 7 October 2015 (2 pages)
7 October 2015Registered office address changed from 111 Boughton Chester CH3 5BH United Kingdom to Edgeley, 144 Boughton Chester Cheshire CH3 5BP on 7 October 2015 (2 pages)
7 October 2015Director's details changed for Mrs Lisa Marie Curran on 23 September 2015 (5 pages)
7 October 2015Director's details changed for Mrs Lisa Marie Curran on 23 September 2015 (5 pages)
12 January 2015Appointment of Mrs Lisa Marie Curran as a director on 19 December 2014 (3 pages)
12 January 2015Appointment of Mrs Lisa Marie Curran as a director on 19 December 2014 (3 pages)
12 January 2015Appointment of Mr John Michael Curran as a director on 19 December 2014 (3 pages)
12 January 2015Appointment of Mr John Michael Curran as a director on 19 December 2014 (3 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(21 pages)
4 July 2014Incorporation
Statement of capital on 2014-07-04
  • GBP 1
(21 pages)