Enterprise Property Limited

General information

Name:

Enterprise Property Ltd

Office Address:

9 Georgeham Road GU47 0YR Sandhurst

Number: 05223631

Incorporation date: 2004-09-07

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Enterprise Property Limited has existed in the United Kingdom for at least twenty years. Started with registration number 05223631 in the year 2004, the firm have office at 9 Georgeham Road, Sandhurst GU47 0YR. The firm's registered with SIC code 68209 : Other letting and operating of own or leased real estate. Enterprise Property Ltd reported its latest accounts for the period up to Friday 30th September 2022. The latest annual confirmation statement was filed on Wednesday 7th September 2022.

Taking into consideration this specific company's register, for seventeen years there have been two directors: Shereen D. and Thomas D.. In order to help the directors in their tasks, the limited company has been utilizing the skillset of Shereen D. as a secretary since the appointment on Tue, 7th Sep 2004.

Executives with significant control over the firm are: Thomas D.. It Enterprise Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This company can be reached in Sandhurst, GU47 0YR and was registered as a PSC under the registration number 04251701.

Financial data based on annual reports

Company staff

Shereen D.

Role: Director

Appointed: 01 August 2007

Latest update: 15 March 2024

Shereen D.

Role: Secretary

Appointed: 07 September 2004

Latest update: 15 March 2024

Thomas D.

Role: Director

Appointed: 07 September 2004

Latest update: 15 March 2024

People with significant control

Thomas D.
Notified on 6 April 2016
Nature of control:
right to manage directors
It Enterprise Limited
Legal authority England & Wales
Legal form Limited Company
Country registered England And Wales
Place registered Registered Office
Registration number 04251701
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 21 September 2023
Confirmation statement last made up date 07 September 2022
Annual Accounts 28 May 2014
Start Date For Period Covered By Report 01 October 2012
Date Approval Accounts 28 May 2014
Annual Accounts 24 June 2015
Start Date For Period Covered By Report 01 October 2013
End Date For Period Covered By Report 30 September 2014
Date Approval Accounts 24 June 2015
Annual Accounts 29 June 2016
Start Date For Period Covered By Report 01 October 2014
End Date For Period Covered By Report 30 September 2015
Date Approval Accounts 29 June 2016
Annual Accounts 24 June 2017
Start Date For Period Covered By Report 01 October 2015
End Date For Period Covered By Report 30 September 2016
Date Approval Accounts 24 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2016
End Date For Period Covered By Report 30 September 2017
Annual Accounts
Start Date For Period Covered By Report 01 October 2017
End Date For Period Covered By Report 30 September 2018
Annual Accounts
Start Date For Period Covered By Report 01 October 2018
End Date For Period Covered By Report 30 September 2019
Annual Accounts
Start Date For Period Covered By Report 01 October 2019
End Date For Period Covered By Report 30 September 2020
Annual Accounts
Start Date For Period Covered By Report 01 October 2020
End Date For Period Covered By Report 30 September 2021
Annual Accounts
Start Date For Period Covered By Report 01 October 2021
End Date For Period Covered By Report 30 September 2022
Annual Accounts 27 June 2013
End Date For Period Covered By Report 30 September 2012
Date Approval Accounts 27 June 2013
Annual Accounts
End Date For Period Covered By Report 30 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to September 30, 2022 (AA)
filed on: 28th, June 2023
accounts
Free Download Download filing (9 pages)

Additional Information

Accountant/Auditor,
2012 - 2013

Name:

Cooper Dawn Jerrom Limited

Address:

Units Scf 1 & 2 Western International Market Hayes Road

Post code:

UB2 5XJ

City / Town:

Southall

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
19
Company Age

Similar companies nearby

Closest companies