This company is commonly known as Entep Properties Limited. The company was founded 41 years ago and was given the registration number 01714076. The firm's registered office is in ELLESMERE PORT. You can find them at Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | ENTEP PROPERTIES LIMITED |
---|---|---|
Company Number | : | 01714076 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 April 1983 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Canal Bridge Enterprise Centre Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Cheshire, CH65 4EH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH | Secretary | 01 February 2009 | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 27 July 2023 | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 11 September 2019 | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 11 January 2022 | Active |
Foxgloves 37 Springfield Park, Haydock, St Helens, WA11 0XP | Secretary | - | Active |
19 Appleby Green, Liverpool, L12 9LT | Secretary | 21 March 2006 | Active |
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG | Corporate Secretary | 21 January 2005 | Active |
Three Gables, 7 The Leightons, Neston, CH64 6QD | Director | 30 September 2005 | Active |
Flat 1 121 Boughton, Chester, CH3 5BH | Director | 10 June 1997 | Active |
Bryniau Manor, Llandegla, Clwyd, LL11 3AU | Director | - | Active |
168, Cambridge Road, Ellesmere Port, South Wirral, United Kingdom, CH65 5BW | Director | 28 June 2001 | Active |
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 04 September 1998 | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH | Director | 01 February 2013 | Active |
95 Milton Road, Ellesmere Port, South Wirral, L65 5DH | Director | - | Active |
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH | Director | 05 March 1999 | Active |
12 Plemston Court, Ellesmere Port, CH66 1TE | Director | 01 May 2006 | Active |
191 Heath Road Sandbach Heath, Sandbach, CW11 2LE | Director | 18 May 2000 | Active |
18 Lomond Grove, Great Sutton, South Wirral, L66 2TS | Director | - | Active |
3 Croft Close, Utkinton, CW6 0XA | Director | 28 June 2001 | Active |
25 Defoe Avenue, Kew, Richmond, TW9 4DS | Director | - | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH | Director | 01 September 1998 | Active |
27 Old Coach Road, Kelsall, Tarporley, CW6 0QL | Director | 10 March 1995 | Active |
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH | Director | 01 March 2012 | Active |
17 Appleton Road, Upton By Chester, Chester, CH2 1JH | Director | 01 September 1995 | Active |
16 Caernarvon Close, Castlefields, Runcorn, WA7 2JZ | Director | - | Active |
Kenilworth, 55 Wilkinson Street, Ellesmere Port, South Wirral, L65 2DX | Director | 06 December 1991 | Active |
Mr Derek Comer | ||
Notified on | : | 27 July 2023 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1967 |
Nationality | : | British |
Address | : | Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Ellesmere Port, CH65 4EH |
Nature of control | : |
|
Ms Michelle Lewis | ||
Notified on | : | 11 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Address | : | Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Ellesmere Port, CH65 4EH |
Nature of control | : |
|
Ms Lisa Valerie Denson | ||
Notified on | : | 11 September 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1980 |
Nationality | : | British |
Address | : | Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Ellesmere Port, CH65 4EH |
Nature of control | : |
|
Mr Andrew Payne | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 40, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH |
Nature of control | : |
|
Mr Ian Cotton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 40, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Great Britain, CH65 4EH |
Nature of control | : |
|
Cllr Tony Sherlock | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1947 |
Nationality | : | British |
Country of residence | : | Great Britain |
Address | : | 40, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, Great Britain, CH65 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-02 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-31 | Accounts | Accounts with accounts type small. | Download |
2022-09-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-29 | Accounts | Accounts with accounts type small. | Download |
2022-01-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-26 | Officers | Termination director company with name termination date. | Download |
2022-01-26 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Accounts | Accounts with accounts type small. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-09 | Accounts | Accounts with accounts type small. | Download |
2019-10-18 | Officers | Appoint person director company with name date. | Download |
2019-10-18 | Persons with significant control | Notification of a person with significant control. | Download |
2019-10-17 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-08-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type small. | Download |
2018-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-13 | Accounts | Accounts with accounts type small. | Download |
2017-08-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.