UKBizDB.co.uk

ENODIS PROPERTY GROUP LIMITED

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

This company is commonly known as Enodis Property Group Limited. The company was founded 32 years ago and was given the registration number 02629464. The firm's registered office is in NEWCASTLE UPON TYNE. You can find them at St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:ENODIS PROPERTY GROUP LIMITED
Company Number:02629464
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:15 July 1991
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:St Ann's 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
St Ann's Wharf 112, Quayside, Newcastle Upon Tyne, NE1 3DX

Director01 October 2009Active
St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, NE1 3DX

Director19 June 2020Active
108c Bramley Road, Oakwood, London, N14 4HT

Secretary12 October 1998Active
Long Mynd Burchetts Green Lane, Burchetts Green, Maidenhead, SL6 3QW

Secretary-Active
2 Swallow Rise, Knaphill, Woking, GU21 2LG

Secretary31 January 2001Active
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
64 Castelnau, London, SW13 9EX

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

Director21 April 2008Active
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
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 Ann's 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
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:06 April 2016
Status:Active
Country of residence:England
Address:St Ann's Wharf, 112 Quayside, Newcastle Upon Tyne, England, 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 (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
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-12-12Dissolution

Dissolution voluntary strike off suspended.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-23Accounts

Accounts with accounts type dormant.

Download
2020-11-17Dissolution

Dissolution application strike off company.

Download
2020-08-20Officers

Appoint person director company with name date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2019-10-16Accounts

Accounts with accounts type dormant.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-10-16Accounts

Accounts with accounts type dormant.

Download
2018-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-09-28Accounts

Accounts with accounts type dormant.

Download
2017-07-17Confirmation statement

Confirmation statement with no updates.

Download
2017-02-14Officers

Termination director company with name termination date.

Download
2016-11-03Accounts

Accounts with accounts type dormant.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-01-28Officers

Change corporate secretary company with change date.

Download
2015-11-23Accounts

Accounts with accounts type dormant.

Download
2015-07-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-07-17Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-16Capital

Capital statement capital company with date currency figure.

Download
2014-06-16Capital

Legacy.

Download

Copyright © 2024. All rights reserved.