UKBizDB.co.uk

ENBORNE DEVELOPMENT COMPANY LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Enborne Development Company Limited. The company was founded 38 years ago and was given the registration number 01937408. The firm's registered office is in HUNGERFORD. You can find them at 31a Charnham Street, , Hungerford, Berkshire. This company's SIC code is 41100 - Development of building projects.

Company Information

Name:ENBORNE DEVELOPMENT COMPANY LIMITED
Company Number:01937408
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 August 1985
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:31a Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28 Hartmead Road, Thatcham, Newbury, RG13 4LR

Secretary15 April 2001Active
1 Park Farm Cottage, Stopham Road, Pulborough, United Kingdom, RH20 1DR

Director-Active
28 Hartmead Road, Thatcham, Newbury, RG13 4LR

Director-Active
52 Priory Road, Newbury, RG14 7QP

Director-Active
13 Church Close, Crockham Heath, Newbury, RG15 0JX

Secretary-Active
13 Church Close, Crockham Heath, Newbury, RG15 0JX

Director-Active

People with Significant Control

Mrs Karen Ruth Reay
Notified on:06 April 2016
Status:Active
Date of birth:October 1957
Nationality:British
Country of residence:England
Address:52 Priory Road, Newbury, England, RG14 7QP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Linda Mary Boswell
Notified on:06 April 2016
Status:Active
Date of birth:March 1956
Nationality:British
Country of residence:United Kingdom
Address:28 Hartmead Road, Thatcham, Newbury, United Kingdom, RG13 4LR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Alison Margaret Angell
Notified on:06 April 2016
Status:Active
Date of birth:November 1965
Nationality:British
Country of residence:United Kingdom
Address:1 Park Farm Cottage, Stopham Road, Pulborough, United Kingdom, RH20 1DR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-29Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2023-02-07Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Accounts with accounts type total exemption full.

Download
2022-03-03Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-03-05Confirmation statement

Confirmation statement with no updates.

Download
2019-05-29Accounts

Accounts with accounts type total exemption full.

Download
2019-02-11Confirmation statement

Confirmation statement with no updates.

Download
2018-05-30Accounts

Accounts with accounts type total exemption full.

Download
2018-02-09Officers

Change person director company with change date.

Download
2018-02-09Persons with significant control

Change to a person with significant control.

Download
2018-02-09Confirmation statement

Confirmation statement with updates.

Download
2017-05-31Accounts

Accounts with accounts type total exemption small.

Download
2017-02-27Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Address

Change registered office address company with date old address new address.

Download
2016-05-27Accounts

Accounts with accounts type total exemption small.

Download
2016-02-03Annual return

Annual return company with made up date.

Download
2015-05-18Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-05-30Accounts

Accounts with accounts type total exemption small.

Download
2014-01-23Annual return

Annual return company with made up date.

Download
2013-05-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.