UKBizDB.co.uk

ENODIS PROPERTY DEVELOPMENTS LIMITED

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

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.

Company Information

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:
  • 41100 - Development of building projects

Office Address & Contact

Registered Address:St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, More London Riverside, London, England, SE1 2AU

Corporate Secretary20 March 2009Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director23 September 2022Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director03 February 2023Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director01 October 2009Active
1 Walton House, London, N7 7PD

Secretary-Active
6 Millbank, Mill Road, Marlow, SL7 1UA

Secretary30 June 1992Active
Hatch Farm, Bossingham Road, Stelling Minnis, CT4 6AQ

Director30 January 2009Active
Croxton Park, Croxton, St Neots, PE19 6SY

Director-Active
39 The Gardens, Watford, WD1 3DN

Director30 June 1993Active
Newleigh House, Hillborow Road, Esher, KT10 9UD

Director30 January 2009Active
Westwood House, Heathfield Avenue, Ascot, SL5 0AL

Director17 June 1999Active
64 Castelnau, London, SW13 9EX

Director-Active
6 Millbank, Mill Road, Marlow, SL7 1UA

Director21 April 2008Active
C/O Womble Bond Dickinson (Uk) Llp, The Spark, Drayman's Way, Newcastle Helix, Newcastle Upon Tyne, United Kingdom, NE4 5DE

Director19 June 2020Active
1650 Westbury Court, Manitowoc, Usa,

Director30 January 2009Active
14, Marywood Trail, Wheaton, United States, 60187

Director30 January 2009Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director12 June 2000Active
Rodmell Grange Mill Lane, Rodmell, Lewes, BN7 3HS

Director-Active
53 Goodhart Place, London, E14 8EQ

Director03 August 1995Active
53 Goodhart Place, London, E14 8EQ

Director26 April 1994Active
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

Director30 November 2017Active
St Anns Wharf, 112 Quayside, Newcastle Upon Tyne, United Kingdom, NE1 3DX

Director30 September 2010Active
23 Armitage Road, Golders Green, London, NW11 8QT

Director-Active
The Place, 175 High Holborn, London, WC1V 7AA

Corporate Director24 October 1995Active
The Place, 175 High Holborn, London, WC1V 7AA

Corporate Director24 October 1995Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 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
2023-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-11-20Accounts

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-11-20Other

Legacy.

Download
2023-07-12Accounts

Change account reference date company current shortened.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-01-13Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-13Accounts

Legacy.

Download
2023-01-13Other

Legacy.

Download
2023-01-13Other

Legacy.

Download
2022-10-17Officers

Appoint person director company with name date.

Download
2022-10-17Officers

Termination director company with name termination date.

Download
2022-08-23Officers

Change person director company with change date.

Download
2022-08-15Persons with significant control

Change to a person with significant control.

Download
2022-07-04Address

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

Download
2022-05-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-11-11Other

Legacy.

Download
2021-11-11Accounts

Legacy.

Download
2021-11-11Other

Legacy.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-02-16Accounts

Legacy.

Download
2021-02-16Other

Legacy.

Download

Copyright © 2024. All rights reserved.