This company is commonly known as Enfield Island Village Phase 1 Management & Tenants Association Limited. The company was founded 26 years ago and was given the registration number 03537063. The firm's registered office is in ENFIELD. You can find them at Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex. This company's SIC code is 98000 - Residents property management.
Name | : | ENFIELD ISLAND VILLAGE PHASE 1 MANAGEMENT & TENANTS ASSOCIATION LIMITED |
---|---|---|
Company Number | : | 03537063 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1998 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2 Redburn Industrial Estate, Woodall Road, Enfield, Middlesex, England, EN3 4LE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Woodall Road, Enfield, England, EN3 4LE | Corporate Secretary | 16 December 2023 | Active |
2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, United Kingdom, EN3 4LE | Director | 21 April 2016 | Active |
2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, United Kingdom, EN3 4LE | Director | 15 July 2013 | Active |
2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, United Kingdom, EN3 4LE | Director | 29 May 2023 | Active |
49/51 Windmill Hill, Enfield, EN2 7AE | Secretary | 01 October 1998 | Active |
57 Redwood Close, Watford, WD1 6HQ | Secretary | 30 March 1998 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL | Corporate Secretary | 01 September 2007 | Active |
Rmg House, Essex Road, Hoddesdon, EN11 0DR | Corporate Nominee Secretary | 07 April 2004 | Active |
Unit 2, Redburn Industrial Estate, Harston Drive, Enfield, England, EN3 4LE | Corporate Secretary | 15 August 2013 | Active |
Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, England, EN3 4LE | Director | 04 August 2015 | Active |
43, Harston Drive, Enfield, England, EN3 6GG | Director | 09 August 2013 | Active |
33 Clarence Road, Enfield, EN3 4BN | Director | 30 March 1998 | Active |
2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, United Kingdom, EN3 4LE | Director | 06 May 2023 | Active |
9 Millacres, Station Road, Ware, SG12 9PU | Director | 30 March 1998 | Active |
13 Soper Mews, Enfield, EN3 6GQ | Director | 29 May 2002 | Active |
11, Park Terrace, Harwich, England, CO12 3BH | Director | 01 August 2013 | Active |
1st Floor, Arnel House, Peerglow Business Centre Marsh Lane, Ware, SG12 9QL | Director | 01 March 2006 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Director | 01 August 2013 | Active |
19 Harston Drive, Enfield, EN3 6GG | Director | 05 April 2001 | Active |
20 Soper Mews, Harston Drive, Enfield, EN3 6GQ | Director | 28 February 2000 | Active |
88 Newbury Avenue, Enfield, EN3 6EF | Director | 19 May 2006 | Active |
Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, England, EN3 4LE | Director | 08 January 2016 | Active |
Unit 2, Redburn Industrial Estate, Woodall Road, Enfield, England, EN3 4LE | Director | 26 September 2016 | Active |
19 Cock Green, Harlow, CM19 4JB | Director | 28 August 1998 | Active |
64, High Street, Waltham Cross, United Kingdom, EN8 7BU | Director | 05 October 2023 | Active |
6 Benson Court, 6 Harston Drive, Enfield, EN3 6GP | Director | 05 April 2001 | Active |
2, Woodall Road, Unit 2, Redburn Industrial Estate, Enfield, United Kingdom, EN3 4LE | Director | 15 March 2024 | Active |
53, Harston Drive, Enfield, England, EN3 6GG | Director | 27 August 2013 | Active |
1 Harston Drive, Enfield, EN3 6GG | Director | 05 April 2001 | Active |
64, High Street, Waltham Cross, United Kingdom, EN8 7BU | Director | 05 October 2023 | Active |
27, Coleridge Crescent, Woodhall Farm, Hemel Hempstead, England, HP2 7PG | Director | 28 February 2000 | Active |
9 Maynard Court, Harston Drive, Enfield, EN3 6GL | Director | 28 February 2000 | Active |
Flat 10 Fulton Court, Enfield, EN3 6GN | Director | 07 March 2006 | Active |
31 Harston Drive, Enfield, EN3 6GG | Director | 21 February 2006 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-10 | Incorporation | Memorandum articles. | Download |
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-02 | Officers | Termination director company with name termination date. | Download |
2024-03-18 | Officers | Appoint person director company with name date. | Download |
2024-03-18 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Change person director company with change date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Termination director company with name termination date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint person director company with name date. | Download |
2023-12-18 | Officers | Appoint corporate secretary company with name date. | Download |
2023-12-18 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Address | Change registered office address company with date old address new address. | Download |
2023-12-16 | Officers | Termination secretary company with name termination date. | Download |
2023-11-30 | Accounts | Accounts with accounts type dormant. | Download |
2023-11-06 | Officers | Change corporate secretary company with change date. | Download |
2023-06-07 | Officers | Appoint person director company with name date. | Download |
2023-05-06 | Officers | Appoint person director company with name date. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-14 | Incorporation | Memorandum articles. | Download |
2023-01-04 | Incorporation | Memorandum articles. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2023-01-04 | Resolution | Resolution. | Download |
2022-10-24 | Accounts | Accounts with accounts type dormant. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.