This company is commonly known as Enfield Island Village Phase Iii (area X) Management Company Limited. The company was founded 23 years ago and was given the registration number 04166695. The firm's registered office is in POTTERS BAR. You can find them at Brosnan House, Byng Drive, Potters Bar, Hertfordshire. This company's SIC code is 98000 - Residents property management.
Name | : | ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED |
---|---|---|
Company Number | : | 04166695 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 February 2001 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Brosnan House, Byng Drive, Potters Bar, Hertfordshire, England, EN6 1UR |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH | Director | 01 July 2016 | Active |
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH | Director | 17 October 2015 | Active |
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH | Secretary | 01 May 2002 | Active |
58 Sittingbourne Avenue, Enfield, EN1 2DD | Secretary | 23 February 2001 | Active |
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL | Corporate Secretary | 17 October 2015 | Active |
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL | Corporate Secretary | 30 July 2014 | Active |
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL | Corporate Secretary | 11 December 2013 | 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 | 14 November 2003 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Corporate Secretary | 19 August 2014 | Active |
8, Harston Drive, Enfield Island Village, Enfield, EN3 6GH | Corporate Secretary | 11 December 2013 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Corporate Secretary | 20 November 2013 | Active |
8 Greener Court, 1 Martini Drive, Enfield Lock, London, EN3 6GT | Director | 20 May 2002 | Active |
103, Old Watford Road, Bricket Wood, St. Albans, England, AL2 3UN | Director | 17 July 2014 | Active |
8, Harston Drive, Enfield, EN3 6GH | Director | 28 May 2014 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Director | 19 August 2005 | Active |
33 Clarence Road, Enfield, EN3 4BN | Director | 23 February 2001 | Active |
36 Southeastern Avenue, Edmonton, London, N9 9LR | Director | 23 February 2001 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Director | 20 November 2013 | Active |
8, Harston Drive, Enfield, EN3 6GH | Director | 05 September 2005 | Active |
12 Greener Court, Martini Drive, Enfield, EN3 6GT | Director | 20 May 2002 | Active |
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9WT | Director | 19 October 2009 | Active |
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL | Director | 20 November 2014 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Director | 01 August 2008 | Active |
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH | Director | 01 July 2016 | Active |
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Uk, SG12 9QL | Director | 17 July 2014 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Director | 14 January 2014 | Active |
8, Harston Drive, Enfield, EN3 6GH | Director | 20 May 2002 | Active |
8, Harston Drive, Enfield, EN3 6GH | Director | 15 September 2008 | Active |
8, Harston Drive, Enfield, EN3 6GH | Director | 15 March 2004 | Active |
8, Harston Drive, Enfield, England, EN3 6GH | Corporate Director | 18 August 2014 | Active |
40-42, Island Centre Way, Enfield, England, EN3 6GS | Corporate Director | 20 November 2013 | Active |
Date | Category | Description | |
---|---|---|---|
2022-07-26 | Gazette | Gazette dissolved voluntary. | Download |
2022-05-10 | Gazette | Gazette notice voluntary. | Download |
2022-04-29 | Dissolution | Dissolution application strike off company. | Download |
2022-03-15 | Officers | Termination director company with name termination date. | Download |
2021-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2021-08-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-24 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Address | Change registered office address company with date old address new address. | Download |
2020-11-09 | Officers | Termination secretary company with name termination date. | Download |
2020-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-26 | Gazette | Gazette filings brought up to date. | Download |
2019-03-25 | Accounts | Accounts with accounts type micro entity. | Download |
2019-03-12 | Gazette | Gazette notice compulsory. | Download |
2018-07-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-23 | Accounts | Accounts with accounts type dormant. | Download |
2017-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-07-28 | Confirmation statement | Confirmation statement with updates. | Download |
2016-07-28 | Officers | Appoint person director company with name date. | Download |
2016-07-26 | Officers | Appoint person director company with name date. | Download |
2016-02-29 | Annual return | Annual return company with made up date no member list. | Download |
2016-02-25 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.