UKBizDB.co.uk

ENHAM (TRADING) LIMITED

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

This company is commonly known as Enham (trading) Limited. The company was founded 23 years ago and was given the registration number 04228452. The firm's registered office is in HAMPSHIRE. You can find them at Enham Place, Enham Alamein, Andover, Hampshire, . This company's SIC code is 64303 - Activities of venture and development capital companies.

Company Information

Name:ENHAM (TRADING) LIMITED
Company Number:04228452
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 May 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64303 - Activities of venture and development capital companies

Office Address & Contact

Registered Address:Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sarsen Court, Horton Avenue, Devizes, England, SN10 2AZ

Secretary01 January 2023Active
Sarsen Court, Horton Avenue, Cannings Hill, Devizes, England, SN10 2AZ

Director25 January 2023Active
Sarsen Court, Horton Avenue, Cannings Hill, Devizes, England, SN10 2AZ

Director25 January 2023Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Secretary29 November 2003Active
30 Keeling House, Claredale Street, London, E2 6PG

Secretary30 May 2001Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Secretary21 December 2012Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Secretary06 March 2011Active
1 Firwood Close, Chandlers Ford, Eastleigh, SO53 1HN

Secretary14 November 2002Active
Enham Trust, Enham Place, Enham Alamein, Andover, England, SP11 6JS

Secretary01 April 2018Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director12 December 2016Active
30 Keeling House, Claredale Street, London, E2 6PG

Director30 May 2001Active
Willow Mead Lambourne Close, Thruxton, Andover, SP11 8LS

Director30 January 2004Active
65 Meyrick Drive, Newbury, RG14 6SY

Director28 June 2004Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director01 February 2007Active
Berkeley House, West Tytherley, Salisbury, SP5 1NF

Director25 May 2004Active
11 Rastell Avenue, London, SW2 4XP

Director30 May 2001Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director12 December 2016Active
Manor Farm, Knights Enham, Andover, SP10 4DS

Director26 January 2003Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director12 December 2016Active
115 Mayfield Road, London, N8 9LN

Director14 November 2002Active
Drylaw Cottage, Cote Drive, Bristol, BS9 3UP

Director10 June 2004Active
3 Ivywell Road, Sneyd Park, Bristol, BS9 1MX

Director18 July 2005Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director07 July 2008Active
Somerford House, Little Somerford, Chippenham, SN15 5JW

Director18 July 2005Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director24 September 2007Active
Cleedon House Tubbs Lane, Highclere, Newbury, RG20 9RB

Director14 November 2002Active
Flat 5, 38 Cornwall Gardens, London, SW7 4AA

Director28 June 2004Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director01 November 2010Active
Enham Place, Enham Alamein, Andover, Hampshire, SP11 6JS

Director20 June 2022Active

People with Significant Control

Enham Trust
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Enham Place, Andover, England, SP11 6JS
Nature of control:
  • Voting rights 75 to 100 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-16Accounts

Accounts with accounts type small.

Download
2023-08-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-12Accounts

Accounts with accounts type small.

Download
2023-01-26Officers

Termination director company with name termination date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-25Officers

Appoint person director company with name date.

Download
2023-01-09Officers

Appoint person secretary company with name date.

Download
2023-01-09Officers

Termination secretary company with name termination date.

Download
2022-07-27Confirmation statement

Confirmation statement with no updates.

Download
2022-06-28Officers

Appoint person director company with name date.

Download
2022-06-28Officers

Termination director company with name termination date.

Download
2022-01-05Accounts

Accounts with accounts type small.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-07-28Confirmation statement

Confirmation statement with no updates.

Download
2021-03-19Accounts

Accounts with accounts type small.

Download
2021-01-13Officers

Termination director company with name termination date.

Download
2020-07-31Confirmation statement

Confirmation statement with no updates.

Download
2019-12-23Accounts

Accounts with accounts type small.

Download
2019-08-05Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Accounts

Accounts with accounts type small.

Download
2018-07-25Confirmation statement

Confirmation statement with no updates.

Download
2018-05-17Officers

Termination secretary company with name termination date.

Download
2018-04-24Officers

Appoint person secretary company with name date.

Download
2018-01-05Accounts

Accounts with accounts type small.

Download
2017-07-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.