UKBizDB.co.uk

ENFIELD ISLAND VILLAGE PHASE III (AREA X) MANAGEMENT COMPANY LIMITED

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

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.

Company Information

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:
  • 98000 - Residents property management

Office Address & Contact

Registered Address:Brosnan House, Byng Drive, Potters Bar, Hertfordshire, England, EN6 1UR
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 July 2016Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director17 October 2015Active
The Old Bell Barn, Cottered Lane Ardeley, Stevenage, SG2 7AH

Secretary01 May 2002Active
58 Sittingbourne Avenue, Enfield, EN1 2DD

Secretary23 February 2001Active
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL

Corporate Secretary17 October 2015Active
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL

Corporate Secretary30 July 2014Active
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL

Corporate Secretary11 December 2013Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9QL

Corporate Secretary01 September 2007Active
Rmg House, Essex Road, Hoddesdon, EN11 0DR

Corporate Nominee Secretary14 November 2003Active
8, Harston Drive, Enfield, England, EN3 6GH

Corporate Secretary19 August 2014Active
8, Harston Drive, Enfield Island Village, Enfield, EN3 6GH

Corporate Secretary11 December 2013Active
8, Harston Drive, Enfield, England, EN3 6GH

Corporate Secretary20 November 2013Active
8 Greener Court, 1 Martini Drive, Enfield Lock, London, EN3 6GT

Director20 May 2002Active
103, Old Watford Road, Bricket Wood, St. Albans, England, AL2 3UN

Director17 July 2014Active
8, Harston Drive, Enfield, EN3 6GH

Director28 May 2014Active
8, Harston Drive, Enfield, England, EN3 6GH

Director19 August 2005Active
33 Clarence Road, Enfield, EN3 4BN

Director23 February 2001Active
36 Southeastern Avenue, Edmonton, London, N9 9LR

Director23 February 2001Active
8, Harston Drive, Enfield, England, EN3 6GH

Director20 November 2013Active
8, Harston Drive, Enfield, EN3 6GH

Director05 September 2005Active
12 Greener Court, Martini Drive, Enfield, EN3 6GT

Director20 May 2002Active
1st, Floor Arnel House, Peerglow Business Centre Marsh Lane, Ware, United Kingdom, SG12 9WT

Director19 October 2009Active
First Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, England, SG12 9QL

Director20 November 2014Active
8, Harston Drive, Enfield, England, EN3 6GH

Director01 August 2008Active
First Floor, Lumiere, Elstree Way, Borehamwood, England, WD6 1JH

Director01 July 2016Active
1st Floor Arnel House, Peerglow Business Centre, Marsh Lane, Ware, Uk, SG12 9QL

Director17 July 2014Active
8, Harston Drive, Enfield, England, EN3 6GH

Director14 January 2014Active
8, Harston Drive, Enfield, EN3 6GH

Director20 May 2002Active
8, Harston Drive, Enfield, EN3 6GH

Director15 September 2008Active
8, Harston Drive, Enfield, EN3 6GH

Director15 March 2004Active
8, Harston Drive, Enfield, England, EN3 6GH

Corporate Director18 August 2014Active
40-42, Island Centre Way, Enfield, England, EN3 6GS

Corporate Director20 November 2013Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2022-07-26Gazette

Gazette dissolved voluntary.

Download
2022-05-10Gazette

Gazette notice voluntary.

Download
2022-04-29Dissolution

Dissolution application strike off company.

Download
2022-03-15Officers

Termination director company with name termination date.

Download
2021-11-25Accounts

Accounts with accounts type micro entity.

Download
2021-08-04Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2021-03-22Address

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

Download
2020-11-09Address

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

Download
2020-11-09Officers

Termination secretary company with name termination date.

Download
2020-07-28Confirmation statement

Confirmation statement with no updates.

Download
2019-12-16Accounts

Accounts with accounts type micro entity.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-26Gazette

Gazette filings brought up to date.

Download
2019-03-25Accounts

Accounts with accounts type micro entity.

Download
2019-03-12Gazette

Gazette notice compulsory.

Download
2018-07-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-23Accounts

Accounts with accounts type dormant.

Download
2017-07-28Confirmation statement

Confirmation statement with no updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-07-28Confirmation statement

Confirmation statement with updates.

Download
2016-07-28Officers

Appoint person director company with name date.

Download
2016-07-26Officers

Appoint person director company with name date.

Download
2016-02-29Annual return

Annual return company with made up date no member list.

Download
2016-02-25Address

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

Download

Copyright © 2024. All rights reserved.