UKBizDB.co.uk

ENOVERT MANAGEMENT LIMITED

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

This company is commonly known as Enovert Management Limited. The company was founded 27 years ago and was given the registration number 03291394. The firm's registered office is in GREYFRIARS. You can find them at 3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:ENOVERT MANAGEMENT LIMITED
Company Number:03291394
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 December 1996
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:3-5 Greyfriars Business Park Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director01 October 2021Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director28 February 2019Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Secretary15 February 2018Active
20, Old Broad Street, London, England, EC2N 1DP

Secretary11 January 2017Active
20, Old Broad Street, London, England, EC2N 1DP

Secretary01 April 2016Active
2 Coldbath Square, London, EC1R 5HL

Secretary26 April 2005Active
2 Coldbath Square, London, EC1R 5HL

Secretary10 July 2014Active
2 Coldbath Square, London, EC1R 5HL

Secretary28 February 2013Active
2 Coldbath Square, London, EC1R 5HL

Secretary22 May 2015Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Secretary08 January 1997Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Secretary15 December 2000Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary12 December 1996Active
22 Ardleigh Road, London, N1 4HP

Director18 August 2003Active
2 Coldbath Square, London, EC1R 5HL

Director26 July 2010Active
20, Old Broad Street, London, England, EC2N 1DP

Director11 January 2017Active
3-5 Greyfriars Business Park, Frank Foley Way, Stafford, Greyfriars, England, ST16 2ST

Director28 February 2019Active
The Old Post Office, Church Road West Peckham, Maidstone, ME18 5JL

Director20 July 1998Active
20, Old Broad Street, London, England, EC2N 1DP

Director24 August 2009Active
20, Old Broad Street, London, England, EC2N 1DP

Director14 December 2016Active
20, Old Broad Street, London, England, EC2N 1DP

Director01 December 2015Active
3 Lovelace Road, Surbiton, KT6 6NS

Director20 July 1998Active
20, Old Broad Street, London, England, EC2N 1DP

Director11 January 2017Active
4 Squirrel Rise, Marlow Bottom, SL7 3PN

Director08 January 1997Active
2 Coldbath Square, London, EC1R 5HL

Director20 July 1998Active
Wraymead, 158 Croydon Road, Reigate, RH2 0NG

Director26 April 2005Active
12 Darling House 35 Clevedon Road, Twickenham, TW1 2TU

Director08 January 1997Active
Ocean House, The Ring, Bracknell, RG12 1AN

Corporate Director15 December 2000Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director12 December 1996Active

People with Significant Control

Trebuchet Investments Limited
Notified on:25 January 2019
Status:Active
Country of residence:Bermuda
Address:50, Cedar Avenue, Hamilton Hm11, Bermuda,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brad Scott Huntington
Notified on:25 January 2019
Status:Active
Date of birth:March 1959
Nationality:Canadian
Country of residence:England
Address:3-5 Greyfriars Business Park, Frank Foley Way, Greyfriars, England, ST16 2ST
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Trebuchet Investments (Uk) Limited
Notified on:18 December 2018
Status:Active
Country of residence:England
Address:20 Old Broad Street, Old Broad Street, London, England, EC2N 1DP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cory Environmental Acquisitions Limited
Notified on:11 January 2017
Status:Active
Country of residence:England
Address:20, Old Broad Street, London, England, EC2N 1DP
Nature of control:
  • Ownership of shares 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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-25Confirmation statement

Confirmation statement with no updates.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-08-30Accounts

Accounts with accounts type group.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Officers

Termination director company with name termination date.

Download
2022-09-24Accounts

Accounts with accounts type group.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-05Officers

Appoint person director company with name date.

Download
2021-07-20Accounts

Accounts with accounts type group.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2020-12-08Officers

Change person director company with change date.

Download
2020-07-07Accounts

Accounts with accounts type group.

Download
2020-06-17Miscellaneous

Legacy.

Download
2020-03-03Officers

Termination secretary company with name termination date.

Download
2020-02-20Persons with significant control

Cessation of a person with significant control.

Download
2020-02-20Persons with significant control

Notification of a person with significant control.

Download
2020-02-06Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-01-09Address

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

Download
2019-10-04Persons with significant control

Notification of a person with significant control.

Download
2019-10-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.