Company NameEngenda Properties Limited
DirectorsJanet O'Hare and Leslie Arthur O'Hare
Company StatusActive
Company Number09330011
CategoryPrivate Limited Company
Incorporation Date27 November 2014(9 years, 4 months ago)

Business Activity

Section LReal estate activities
SIC 68209Other letting and operating of own or leased real estate

Directors

Director NameMrs Janet O'Hare
Date of BirthDecember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House, Hampton Court Tudor Road, Manor Park
Runcorn
Cheshire
WA7 1TT
Director NameMr Leslie Arthur O'Hare
Date of BirthDecember 1954 (Born 69 years ago)
NationalityBritish
StatusCurrent
Appointed27 November 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDee House, Hampton Court Tudor Road
Runcorn
Cheshire
WA7 1TT
Secretary NameMr Paul Stuart Ashcroft
StatusCurrent
Appointed19 June 2015(6 months, 3 weeks after company formation)
Appointment Duration8 years, 10 months
RoleCompany Director
Correspondence AddressDee House, Hampton Court Tudor Road, Manor Park
Runcorn
Cheshire
WA7 1TT

Contact

Telephone01928 594900
Telephone regionRuncorn

Location

Registered AddressDee House, Hampton Court
Tudor Road, Manor Park
Runcorn
Cheshire
WA7 1TT
RegionNorth West
ConstituencyWeaver Vale
CountyCheshire
ParishSandymoor
WardDaresbury
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategorySmall
Accounts Year End31 March

Returns

Latest Return27 November 2023 (4 months, 3 weeks ago)
Next Return Due11 December 2024 (7 months, 3 weeks from now)

Charges

17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a goals centre sealand industrial estate 4 bumper's lane chester t/no. CH638709.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a dee house hampton court tudor road manor park runcorn chashire t/no. CH325406.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a perseverance works dewsbury road elland west yorkshire t/nos. WYK441870 and WYK888127.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a manby road immingham lincolnshire t/no. HS25530.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a halton works picow farm road runcorn cheshire t/nos. CH462701 and CH460512.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: F/H property k/a goals centre sealand industrial estate 4 bumper's lane chester t/no. CH638709. To see all properties please refer to schedule 1 of the charging document.
Outstanding
16 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
29 May 2015Delivered on: 5 June 2015
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: The freehold land being manby road, immingham, DN40 2LG, registered land registry under title number HS25530;. The freehold land being picow farm road, runcorn, WA7 4JB, registered at land registry under title number CH462701;. The freehold land being land lying to the east of picow farm road, runcorn, registered at land registry under title number CH460512.. The freehold land being perseverance works, dewsbury road, elland HX5 9AZ registered at land registry under title number WYK365014. The freehold land being land and buildings lying to the south of dewsbury road, elland registered at land registry under title number WYK441870.
Outstanding
16 August 2016Delivered on: 24 August 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The subjects known as and forming st crispins house, williamson street, falkirk which are registered under title numbers STG30589 and STG24136. For more details, please refer to the standard security.
Outstanding
17 July 2015Delivered on: 21 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Building 3200 daresbury park daresbury warrington cheshire t/nos. CH480164 and CH576650.
Outstanding
31 March 2016Delivered on: 14 April 2016
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: Building 3200 daresbury park, daresbury, warrington, cheshire WA4 4BU and registered at the land registry with title number CH480164 and CH576650.
Outstanding
31 March 2016Delivered on: 12 April 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: The property known as vistorm house, building 3200, daresbury park, daresbury, warrington, cheshire WA4 4BU registered at land registry with title numbers CH480164 and CH576650.
Outstanding
21 March 2016Delivered on: 29 March 2016
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: Dee house, also known as building d hampton court, manor park, runcorn, cheshire WA7 1TT registered at the land registry with title number CH427194.
Outstanding
27 October 2015Delivered on: 28 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: St crispins house williamson street falkirk title no STG30589 and STG24136.
Outstanding
4 August 2015Delivered on: 12 August 2015
Persons entitled:
Janet O'hare
Leslie Arthur O'hare

Classification: A registered charge
Particulars: St crispins house, williamson street, falkirk.
Outstanding
27 July 2015Delivered on: 28 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: St crispins house williamson street falkirk t/no's STG71797, STG30589 and STG24136.
Outstanding
17 July 2015Delivered on: 22 July 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
2 April 2015Delivered on: 20 April 2015
Persons entitled: Leslie Arthur O'hare and Janet O'hare

Classification: A registered charge
Particulars: Land and buildings at chester commerce park, bumpers lane, chester CH1 4LT shown edged red on the plan attached to a transfer dated 2 april 2015 between (1) barlows autozone limited and (2) engenda properties limited.
Outstanding

Filing History

11 December 2023Confirmation statement made on 27 November 2023 with no updates (3 pages)
9 August 2023Accounts for a small company made up to 31 March 2023 (13 pages)
6 December 2022Confirmation statement made on 27 November 2022 with updates (5 pages)
18 August 2022Accounts for a small company made up to 31 March 2022 (14 pages)
8 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
17 September 2021Full accounts made up to 31 March 2021 (15 pages)
11 December 2020Confirmation statement made on 27 November 2020 with no updates (3 pages)
1 October 2020Accounts for a small company made up to 31 March 2020 (13 pages)
25 February 2020Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(30 pages)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
4 October 2019Accounts for a small company made up to 31 March 2019 (12 pages)
10 December 2018Accounts for a small company made up to 31 March 2018 (12 pages)
10 December 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
30 November 2017Confirmation statement made on 27 November 2017 with no updates (3 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
11 August 2017Accounts for a small company made up to 31 March 2017 (12 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
8 December 2016Confirmation statement made on 27 November 2016 with updates (5 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
25 August 2016Group of companies' accounts made up to 31 March 2016 (22 pages)
24 August 2016Registration of charge 093300110018, created on 16 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
24 August 2016Registration of charge 093300110018, created on 16 August 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
(22 pages)
21 April 2016Registration of acquisition 093300110017, acquired on 31 March 2016 (37 pages)
21 April 2016Registration of acquisition 093300110017, acquired on 31 March 2016 (37 pages)
14 April 2016Registration of charge 093300110016, created on 31 March 2016 (9 pages)
14 April 2016Registration of charge 093300110016, created on 31 March 2016 (9 pages)
12 April 2016Registration of charge 093300110015, created on 31 March 2016 (29 pages)
12 April 2016Registration of charge 093300110015, created on 31 March 2016 (29 pages)
29 March 2016Registration of charge 093300110014, created on 21 March 2016 (29 pages)
29 March 2016Registration of charge 093300110014, created on 21 March 2016 (29 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
15 December 2015Annual return made up to 27 November 2015 with a full list of shareholders
Statement of capital on 2015-12-15
  • GBP 100
(4 pages)
28 October 2015Registration of charge 093300110013, created on 27 October 2015 (21 pages)
28 October 2015Registration of charge 093300110013, created on 27 October 2015 (21 pages)
12 August 2015Registration of charge 093300110012, created on 4 August 2015 (9 pages)
12 August 2015Registration of charge 093300110012, created on 4 August 2015 (9 pages)
12 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
12 August 2015Registration of charge 093300110012, created on 4 August 2015 (9 pages)
12 August 2015Current accounting period extended from 30 November 2015 to 31 March 2016 (1 page)
28 July 2015Registration of charge 093300110011, created on 27 July 2015 (21 pages)
28 July 2015Registration of charge 093300110011, created on 27 July 2015 (21 pages)
22 July 2015Registration of charge 093300110009, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110007, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110005, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110008, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110008, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110006, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110006, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110010, created on 17 July 2015 (21 pages)
22 July 2015Registration of charge 093300110004, created on 17 July 2015 (33 pages)
22 July 2015Registration of charge 093300110003, created on 16 July 2015 (11 pages)
22 July 2015Registration of charge 093300110003, created on 16 July 2015 (11 pages)
22 July 2015Registration of charge 093300110004, created on 17 July 2015 (33 pages)
22 July 2015Registration of charge 093300110005, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110010, created on 17 July 2015 (21 pages)
22 July 2015Registration of charge 093300110009, created on 17 July 2015 (29 pages)
22 July 2015Registration of charge 093300110007, created on 17 July 2015 (29 pages)
23 June 2015Resolutions
  • RES13 ‐ Purchase of properties 29/05/2015
(2 pages)
22 June 2015Appointment of Mr Paul Stuart Ashcroft as a secretary on 19 June 2015 (2 pages)
22 June 2015Appointment of Mr Paul Stuart Ashcroft as a secretary on 19 June 2015 (2 pages)
5 June 2015Registration of charge 093300110002, created on 29 May 2015 (11 pages)
5 June 2015Registration of charge 093300110002, created on 29 May 2015 (11 pages)
20 April 2015Registration of charge 093300110001, created on 2 April 2015 (28 pages)
20 April 2015Registration of charge 093300110001, created on 2 April 2015 (28 pages)
20 April 2015Registration of charge 093300110001, created on 2 April 2015 (28 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
(54 pages)
27 November 2014Incorporation
Statement of capital on 2014-11-27
  • GBP 100
(54 pages)