This company is commonly known as Enodis Property Developments Limited. The company was founded 73 years ago and was given the registration number 00493522. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 41100 - Development of building projects.
Name | : | ENODIS PROPERTY DEVELOPMENTS LIMITED |
---|---|---|
Company Number | : | 00493522 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 March 1951 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4, More London Riverside, London, England, SE1 2AU | Corporate Secretary | 20 March 2009 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 23 September 2022 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 03 February 2023 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 01 October 2009 | Active |
1 Walton House, London, N7 7PD | Secretary | - | Active |
6 Millbank, Mill Road, Marlow, SL7 1UA | Secretary | 30 June 1992 | Active |
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ | Director | 30 January 2009 | Active |
Croxton Park, Croxton, St Neots, PE19 6SY | Director | - | Active |
39 The Gardens, Watford, WD1 3DN | Director | 30 June 1993 | Active |
Newleigh House, Hillborow Road, Esher, KT10 9UD | Director | 30 January 2009 | Active |
Westwood House, Heathfield Avenue, Ascot, SL5 0AL | Director | 17 June 1999 | Active |
64 Castelnau, London, SW13 9EX | Director | - | Active |
6 Millbank, Mill Road, Marlow, SL7 1UA | Director | 21 April 2008 | Active |
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE | Director | 19 June 2020 | Active |
1650 Westbury Court, Manitowoc, Usa, | Director | 30 January 2009 | Active |
14, Marywood Trail, Wheaton, United States, 60187 | Director | 30 January 2009 | Active |
4, Clifton Park Road, Caversham, Reading, RG4 7PD | Director | 12 June 2000 | Active |
Rodmell Grange Mill Lane, Rodmell, Lewes, BN7 3HS | Director | - | Active |
53 Goodhart Place, London, E14 8EQ | Director | 03 August 1995 | Active |
53 Goodhart Place, London, E14 8EQ | Director | 26 April 1994 | Active |
386 Malden Road, Worcester Park, KT4 7NJ | Director | - | Active |
66 Cumberland Mills Square, Saunders Ness Road, Isle Of Dogs, E14 3BJ | Nominee Director | - | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX | Director | 30 November 2017 | Active |
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX | Director | 30 September 2010 | Active |
23 Armitage Road, Golders Green, London, NW11 8QT | Director | - | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 24 October 1995 | Active |
The Place, 175 High Holborn, London, WC1V 7AA | Corporate Director | 24 October 1995 | Active |
Berisford Holdings Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
Nature of control | : |
|
Enodis Group Limited | ||
Notified on | : | 30 October 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | C/O Womble Bond Dickinson (Uk) Llp, The Spark, Newcastle Upon Tyne, United Kingdom, NE4 5DE |
Nature of control | : |
|
Enodis Property Group Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-11-20 | Accounts | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-11-20 | Other | Legacy. | Download |
2023-07-12 | Accounts | Change account reference date company current shortened. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-13 | Officers | Appoint person director company with name date. | Download |
2023-01-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-01-13 | Accounts | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2023-01-13 | Other | Legacy. | Download |
2022-10-17 | Officers | Appoint person director company with name date. | Download |
2022-10-17 | Officers | Termination director company with name termination date. | Download |
2022-08-23 | Officers | Change person director company with change date. | Download |
2022-08-15 | Persons with significant control | Change to a person with significant control. | Download |
2022-07-04 | Address | Change registered office address company with date old address new address. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-11 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-11-11 | Accounts | Legacy. | Download |
2021-11-11 | Other | Legacy. | Download |
2021-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-02-16 | Accounts | Legacy. | Download |
2021-02-16 | Other | Legacy. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.