UKBizDB.co.uk

ENTEP PROPERTIES LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH

Secretary01 February 2009Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

Director27 July 2023Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

Director11 September 2019Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

Director11 January 2022Active
Foxgloves 37 Springfield Park, Haydock, St Helens, WA11 0XP

Secretary-Active
19 Appleby Green, Liverpool, L12 9LT

Secretary21 March 2006Active
5-7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Corporate Secretary21 January 2005Active
Three Gables, 7 The Leightons, Neston, CH64 6QD

Director30 September 2005Active
Flat 1 121 Boughton, Chester, CH3 5BH

Director10 June 1997Active
Bryniau Manor, Llandegla, Clwyd, LL11 3AU

Director-Active
168, Cambridge Road, Ellesmere Port, South Wirral, United Kingdom, CH65 5BW

Director28 June 2001Active
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

Director04 September 1998Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH

Director01 February 2013Active
95 Milton Road, Ellesmere Port, South Wirral, L65 5DH

Director-Active
Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, CH65 4EH

Director05 March 1999Active
12 Plemston Court, Ellesmere Port, CH66 1TE

Director01 May 2006Active
191 Heath Road Sandbach Heath, Sandbach, CW11 2LE

Director18 May 2000Active
18 Lomond Grove, Great Sutton, South Wirral, L66 2TS

Director-Active
3 Croft Close, Utkinton, CW6 0XA

Director28 June 2001Active
25 Defoe Avenue, Kew, Richmond, TW9 4DS

Director-Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH

Director01 September 1998Active
27 Old Coach Road, Kelsall, Tarporley, CW6 0QL

Director10 March 1995Active
Canal Bridge Enterprise Centre, Canal Bridge Enterprise Centre, Meadow Lane, Ellesmere Port, England, CH65 4EH

Director01 March 2012Active
17 Appleton Road, Upton By Chester, Chester, CH2 1JH

Director01 September 1995Active
16 Caernarvon Close, Castlefields, Runcorn, WA7 2JZ

Director-Active
Kenilworth, 55 Wilkinson Street, Ellesmere Port, South Wirral, L65 2DX

Director06 December 1991Active

People with Significant Control

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:
  • Significant influence or control
  • Significant influence or control as firm
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:
  • Significant influence or 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:
  • Voting rights 25 to 50 percent
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-11Confirmation statement

Confirmation statement with no updates.

Download
2023-08-02Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-05-31Accounts

Accounts with accounts type small.

Download
2022-09-05Confirmation statement

Confirmation statement with no updates.

Download
2022-06-29Accounts

Accounts with accounts type small.

Download
2022-01-26Persons with significant control

Notification of a person with significant control.

Download
2022-01-26Officers

Termination director company with name termination date.

Download
2022-01-26Officers

Appoint person director company with name date.

Download
2022-01-26Persons with significant control

Cessation of a person with significant control.

Download
2021-09-06Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Accounts

Accounts with accounts type small.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2019-10-18Officers

Appoint person director company with name date.

Download
2019-10-18Persons with significant control

Notification of a person with significant control.

Download
2019-10-17Officers

Termination director company with name termination date.

Download
2019-10-17Persons with significant control

Cessation of a person with significant control.

Download
2019-08-29Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type small.

Download
2018-08-24Confirmation statement

Confirmation statement with no updates.

Download
2018-06-13Accounts

Accounts with accounts type small.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.